CII Parent, Inc.
11
Laurie Selber Silverstein
12/27/2022
10/29/2024
Yes
v
PlnDue, DsclsDue, LeadSC, SealedDoc(s), DISMISSED |
Assigned to: Laurie Selber Silverstein Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor CII Parent, Inc.
21 Custom House Street Boston, MA 02110 SUFFOLK-MA Tax ID / EIN: 47-4654706 |
represented by |
Agustina G. Berro
Glenn Agre Bergman & Fuentes LLP 1185 Avenue of the Americas 22nd Floor New York, NY 10036 (212)970-1600 Email: aberro@glennagre.com Daniel B. Butz
Morris, Nichols, Arsht & Tunnell LLP 1201 N. Market Street 16th Floor Wilmington, DE 19801 302-575-7348 Fax : 302-658-3989 Email: dbutz@mnat.com Robert J. Dehney
Morris, Nichols, Arsht & Tunnell 1201 N. Market Street P O. Box 1347 Wilmington, DE 19899-1347 (302) 658-9200 Fax : (302) 658-3989 Email: rdehney@morrisnichols.com Brenna Anne Dolphin
Morris Nichols Arsht and Tunnell 1201 N Market St PO Box 1347 Wilmington, DE 19899-1347 302-658-9200 Email: bdolphin@morrisnichols.com Andrew K Glenn
Glenn Agre Bergman & Fuentes LLP 1185 Avenue of the Americas 22nd Floor New York, NY 10036 212-970-1600 Email: aglenn@glennagre.com Brian Loughnane
Morgan Lewis & Bockius 1201 Market Street Wilmington, DE 19801 302-574-7268 Email: brian.loughnane@morganlewis.com TERMINATED: 02/28/2023 Kurt Mayr
Glenn Agre Bergman & Fuentes LLP 1185 Avenue of the Americas 22nd Floor New York, NY 10036 (212)970-1600 Email: kmayr@glennagre.com Naznen Rahman
Glenn Agre Bergman & Fuentes LLP 1185 Avenue of the Americas 22nd Floor New York, NY 10036 (212)970-1600 Email: nrahman@glennagre.com Richard Ramirez
Glenn Agre Bergman & Fuentes LLP 1185 Avenue of the Americas 22nd Floor New York, NY 10036 (212)970-1600 Email: rramirez@glennagre.com Shai Schmidt
Glenn Agre Bergman & Fuentes LLP 1185 Avenue of the Americas 22nd Floor New York, NY 10036 (212)970-1600 Email: sschmidt@glennagre.com Jonathan Michael Weyand
Morris, Nichols, Arsht and Tunnell 1201 N. Market St. 16th Floor P.O. Box 1347 Wilmington, DE 19899-1347 302-553-5964 Email: jweyand@morrisnichols.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Linda Richenderfer
Office of the US Trustee US Trustee's Office 844 King Street, Suite 2207 Wilmington, DE 19801 Email: Linda.Richenderfer@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/12/2024 | 143 | BNC Certificate of Mailing. (related document(s)141) Notice Date 06/12/2024. (Admin.) (Entered: 06/13/2024) |
06/10/2024 | 142 | Notice of Service of Docket Entry #141 (related document(s)141) Filed by CII Parent, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Dehney, Robert) (Entered: 06/10/2024) |
06/10/2024 | 141 | Agreed Order, Pursuant To Sections 105(a), 305(a), 349, And 1112(b) Of The Bankruptcy Code and Bankruptcy Rules 1017(a) and 6007: (I) Dismissing The Debtors Chapter 11 Case And (II) Granting Related Relief (Related Doc # 30)(related document(s)55, 138) Order Signed on 6/10/2024. Tickle due by: 6/24/2024. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 06/10/2024) |
06/05/2024 | 140 | Certification of Counsel // Certification of Counsel Regarding Proposed Agreed Order, Pursuant to Sections 105(a), 305(a), 349, and 1112(b) of the Bankruptcy Code and Bankruptcy Rules 1017(a) and 6007: (I) Dismissing the Debtor's Chapter 11 Case and (II) Granting Related Relief (related document(s)138) Filed by CII Parent, Inc.. (Attachments: # 1 Exhibit A) (Dehney, Robert) (Entered: 06/05/2024) |
05/28/2024 | 139 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2024 Filed by CII Parent, Inc.. (Attachments: # 1 Supporting Documentation) (Weyand, Jonathan) (Entered: 05/28/2024) |
05/21/2024 | 138 | Exhibit(s) // Notice of Filing of Agreed Order, Pursuant to Sections 105(a), 305(a), 349, and 1112(b) of the Bankruptcy Code and Bankruptcy Rules 1017(a) and 6007: (I) Dismissing the Debtor's Chapter 11 Case and (II) Granting Related Relief (related document(s)30, 56, 61) Filed by CII Parent, Inc.. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Dehney, Robert) (Entered: 05/21/2024) |
05/16/2024 | 137 | Court Date & Time [05/16/2024 10:01:30 AM]. File Size [ 5632 KB ]. Run Time [ 00:12:00 ]. (admin). (Entered: 05/16/2024) |
05/14/2024 | 136 | Notice of Agenda of Matters Scheduled for Hearing Filed by CII Parent, Inc.. Hearing scheduled for 5/16/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Butz, Daniel) (Entered: 05/14/2024) |
05/10/2024 | 135 | Notice of Hearing // Notice of Status Conference Scheduled for May 16, 2024, at 10:00 a.m. (ET) Filed by CII Parent, Inc.. Hearing scheduled for 5/16/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Butz, Daniel) (Entered: 05/10/2024) |
04/22/2024 | 134 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by CII Parent, Inc.. (Attachments: # 1 Supporting Documentation) (Weyand, Jonathan) (Entered: 04/22/2024) |