Bedmar, LLC
11
J Kate Stickles
06/09/2025
08/01/2025
Yes
v
STANDOrder, CLMSAGNT, LeadSC, SealedDoc(s) |
Assigned to: Bankruptcy Judge J Kate Stickles Chapter 11 Voluntary Asset |
|
Debtor Bedmar, LLC
P.O. Box 68 Yorklyn, DE 19736 NEW CASTLE-DE Tax ID / EIN: 39-2505047 aka Bedmar Holdco, LLC |
represented by |
Clint Michael Carlisle
Richards, Layton & Finger 920 N. King Street Wilmington, DE 19801 302-651-7700 Email: carlisle@rlf.com Robert Charles Maddox
Richards, Layton & Finger, P.A. 920 N. King Street One Rodney Square Wilmington, DE 19801 302-651-7551 Fax : 302-498-7551 Email: maddox@rlf.com James McCauley
Richards, Layton & Finger 920 North King Street Wilmington, DE 19801 302-651-7700 Fax : 302-651-7701 Email: mccauley@rlf.com Michael Joseph Merchant
Richards Layton & Finger, P.A. One Rodney Square 920 North King Street Wilmington, DE 19801 usa 302-651-7700 Fax : 302-651-7701 Email: merchant@rlf.com Robert J. Stearn, Jr.
Richards, Layton & Finger, P. A. One Rodney Square 920 North King Street Wilmington, DE 19801 302-651-7700 Fax : 302-651-7701 Email: stearn@rlf.com Amanda R. Steele
Richards, Layton and Finger 920 N. King Street Wilmington, DE 19801 302-651-7838 Fax : 302-428-7838 Email: steele@rlf.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 |
Timothy Jay Fox, Jr.
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: timothy.fox@usdoj.gov Benjamin A. Hackman
Office of the United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: benjamin.a.hackman@usdoj.gov |
Claims Agent Epiq Corporate Restructuring, LLC
www.epiqsystems.com 777 Third Avenue, 12th Floor New York, NY 10017 646-282-2500 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
Date Filed | # | Docket Text |
---|---|---|
07/18/2025 | 241 | Motion to Appear pro hac vice Motion and Order for Admission Pro Hac Vice of T. Davidson. Receipt Number 4664126, Filed by United States International Development Finance Corporation. (Wisler, Jeffrey) (Entered: 07/18/2025) |
07/18/2025 | 240 | Notice of Agenda of Matters Scheduled for Hearing Filed by Bedmar, LLC. Hearing scheduled for 7/22/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (McCauley, James) (Entered: 07/18/2025) |
07/18/2025 | 239 | Motion to Appear pro hac vice Motion and Order for Admission Pro Hac Vice of B. Clarke. Receipt Number 4664126, Filed by United States International Development Finance Corporation. (Wisler, Jeffrey) (Entered: 07/18/2025) |
07/18/2025 | Attorney Brian M. Clarke and Jeffrey C. Wisler for United States International Development Finance Corporation, Timothy A. Davidson, II and Jeffrey C. Wisler for United States International Development Finance Corporation added to case Filed by United States International Development Finance Corporation. (Wisler, Jeffrey) (Entered: 07/18/2025) | |
07/18/2025 | 238 | Notice of Appearance. Filed by United States International Development Finance Corporation. (Attachments: # 1 Certificate of Service) (Wisler, Jeffrey) (Entered: 07/18/2025) |
07/18/2025 | 237 | Court Date & Time [07/17/2025 02:32:36 PM]. File Size [ 12605 KB ]. Run Time [ 00:54:48 ]. (admin). (Entered: 07/18/2025) |
07/18/2025 | 236 | Minute Entry Re: (related document(s):222 Notice of Matters Scheduled for Hearing 7/17/2025) Appearances: See attached sign-in sheet. Matters: 1) Issues scheduled for hearing 7/29/2025 are to be bifurcated. Motions to Dismiss and Rejection will be heard at the 7/29/2025 hearing. Rejection Damages and Confirmation are adjourned to TBD date. (SJM) (Entered: 07/18/2025) |
07/17/2025 | 235 | Notice of Service of Bedmar Member, Inc.'s Objection to: (1) Cobalt Propco 2020, LLC's Motion to Dismiss Debtor Bedmar, LLC's Chapter 11 Case Pursuant to Bankruptcy Code Section 1112(b); (2) Motion of the U.S. Trustee to Dismiss or Convert the Debtor's Chapter 11 Case; and (3) the Joint Motion of (I) President and Fellows of Harvard College, (II) 92 Crowley Owner (DE) LLC, and (III) CEGM Alachua, LLC to Dismiss the Chapter 11 Case of Bedmar, LLC (related document(s)221) Filed by Bedmar Member, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 07/17/2025) |
07/17/2025 | 234 | Notice of Service of Responses and Objections of Resilience US, LLC; AGS Holdco, LLC; RTP Operating, LLC; and ENM, LLC to Subpoena to Produce Documents and Consolidated Responses and Objections of Bedmar Member, Inc.; National Resilience Holdco, Inc.; National Resilience, LL; and Resilience US, LLC to Cobalt's First Set of Requests for Production of Documents Filed by Bedmar Member, Inc.. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 07/17/2025) |
07/17/2025 | 233 | Notice of Service of Consolidated Responses and Objections of Bedmar Member, Inc.; National Resilience Holdco, Inc.; National Resilience, LLC; and Resilience US, LLC to Cobalt's Notices of Deposition(s) with Respect to Motion to Dismiss and Proposed Plan Pursuant to Fed. R. Civ. P. 30(b)(6) and Consolidated Responses and Objections of National Resilience Holdco, Inc.; National Resilience, LLC; Resilience US, LLC; AGS Holdco, LLC; RTP Operating, LLC; and ENM, LLC to Notices of Deposition Pursuant to Rule 30(b)(6) Filed by Bedmar Member, Inc.. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 07/17/2025) |