Enterprise Cloudworks Incorporated
11
Stephen Raslavich
07/22/2016
09/17/2017
Yes
v
SmBus, PlnDue, CLAIMS |
Assigned to: Judge Stephen Raslavich Chapter 11 Voluntary Asset |
|
Debtor Enterprise Cloudworks Incorporated
1022 E. Lancaster Avenue Suite 100 Bryn Mawr, PA 19010 DELAWARE-PA Tax ID / EIN: 61-1665510 fka Adminovate Inc. fka White Unicorn Enterprise Inc. |
represented by |
ARIS J. KARALIS
Maschmeyer Karalis P.C. 1900 Spruce Street Philadelphia, PA 19103 (215) 546-4500 Email: akaralis@cmklaw.com ROBERT W. SEITZER
Maschmeyer Karalis P.C. 1900 Spruce Street Philadelphia, PA 19103 (215) 546-4500 Email: rseitzer@cmklaw.com |
U.S. Trustee United States Trustee
Office of the U.S. Trustee 833 Chestnut Street Suite 500 Philadelphia, PA 19107 (215) 597-4411 |
represented by |
GEORGE M. CONWAY
United States Trustee 833 Chestnut Street Suite 500 Philadelphia, PA 19107 (215) 597-4411 Fax : (215) 597 5795 Email: george.m.conway@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
11/19/2016 | 103 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 99)). No. of Notices: 72. Notice Date 11/19/2016. (Admin.) (Entered: 11/20/2016) |
11/19/2016 | 102 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 98)). No. of Notices: 1. Notice Date 11/19/2016. (Admin.) (Entered: 11/20/2016) |
11/18/2016 | 101 | Monthly Operating Report for Filing Period October 2016 Filed by ROBERT W. SEITZER on behalf of Enterprise Cloudworks Incorporated. (SEITZER, ROBERT) (Entered: 11/18/2016) |
11/18/2016 | 100 | Certificate of Service of Order Confirming Amended Plan of Reorganization dated October 4, 2016 Filed by ARIS J. KARALIS on behalf of Enterprise Cloudworks Incorporated (related document(s) 99). (KARALIS, ARIS) (Entered: 11/18/2016) |
11/16/2016 | 99 | Order Confirming Amended Plan of Reorganization dated October 4, 2016. (related document(s) 81). (S., Antoinette) (Entered: 11/17/2016) |
11/16/2016 | 98 | ORDER entered that the Motion is GRANTED . The P. Doggett Settlement Agreement is hereby APPROVED . The J. Bambrick Settlement Agreement is hereby APPROVED . The parties are authorized to take all actions necessary to effectuate and consummate the resolution contemplated by the Settlement Agreements including, without limitation, the execution and delivery of any documents, agreements or other instruments. The accepting Class 3 Ballots submitted by P. Doggett and J. Bambrick are ALLOWED . (Related Doc # 88) (S., Antoinette) (Entered: 11/17/2016) |
11/16/2016 | 97 | Chapter 11 Confirmation Hearing Held and concluded. Order entered. (related document(s), 84 ). (S., Antoinette) (Entered: 11/17/2016) |
11/16/2016 | 96 | Hearing Held on 88 Motion to Approve Compromise under Rule 9019 (i) Approving Settlement Agreement and Mutual Release with Pamela C. Doggett, (ii) Approving Settlement Agreement and Mutual Release with James A. Bambrick, and (iii) Allowing Late Ballots of Pamela C. Doggett and James A. Bambrick Filed by Enterprise Cloudworks Incorporated Represented by ROBERT W. SEITZER (Counsel). (related document(s), 88). Certification of no answer filed. Order entered. (S., Antoinette) (Entered: 11/17/2016) |
11/15/2016 | 95 | Declaration re: Declaration of Christopher Gali, Debtor's President, in Support of Confirmation of Amended Chapter 11 Plan of Reorganization dated October 4, 2016 Filed by ARIS J. KARALIS on behalf of Enterprise Cloudworks Incorporated (related document(s) 81). (KARALIS, ARIS) (Entered: 11/15/2016) |
11/15/2016 | 94 | Declaration re: Declaration of Michael DuFrayne, Managing Director of Eisner Amper LLP, in Support of Confirmation of Debtor's Amended Chapter 11 Plan of Reorganization dated October 4, 2016 Filed by ARIS J. KARALIS on behalf of Enterprise Cloudworks Incorporated (related document(s) 81). (KARALIS, ARIS) (Entered: 11/15/2016) |