Case number: 9:24-bk-90194 - ConvergeOne Holdings, Inc. - Texas Southern Bankruptcy Court

Case Information
  • Case title

    ConvergeOne Holdings, Inc.

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Christopher M. Lopez

  • Filed

    04/04/2024

  • Last Filing

    05/08/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
COMPLX, LEAD, COMPLX, DEFmaillist



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 24-90194

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 11
Voluntary
Asset


Date filed:  04/04/2024

Debtor

ConvergeOne Holdings, Inc.

10900 Nesbitt Avenue South
Bloomington, MN 55437
OUTSIDE U. S.
Tax ID / EIN: 81-4619427

represented by
Bojan Guzina

White & Case LLP
111 South Wacker Drive
Suite 5100
Chicago, IL 60606
312-881-5400
Fax : 312-853-5450
Email: bojan.guzina@whitecase.com

Charles R. Koster

White & Case
609 Main Street, Suite 2900
Houston, TX 77002
832-786-6118
Email: ckoster@whitecase.com

Andrew Magee

White & Case
1221 Avenue of the Americas
New York, NY 10020
212-819-7509
Email: drew.magee@whitecase.com

Andrew F. O'Neill

White & Case
111 South Wacker Drive
Suite 5100
Chicago, IL 60622
312-881-5450
Email: aoneill@whitecase.com

Erin Rosenberg

White & Case LLP
200 S. Biscayne Blvd.
Ste. 4900
Miami, FL 33131
305-995-5230
Email: erin.rosenberg@whitecase.com

Andrew J Rudolph

White & Case LLP
111 South Wacker Drive
Suite 5100
Chicago, IL 60606-4302
331-264-3288
Email: andrew.rudolph@whitecase.com

Rachel L. Steinlage

McCarthy Lebit et al
1111 Superior Ave. E.
Suite 2700
Cleveland, OH 44114
216-696-1422
Fax : 216-696-1210
Email: rls@mccarthylebit.com

Adam Swingle

White & Case LLP
111 S. Wacker Dr.
Suite 5100
Chicago, IL 60606
312-881-5440
Email: adam.swingle@whitecase.com

Blair Warner

White & Case
111 S Wacker Drive
Suite 5100
Chicago, IL 60606
312-881-5374
Email: blair.warner@whitecase.com

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
represented by
Andrew Jimenez

U.S. Department of Justice
United States Trustee Program
515 Rusk Street, Suite 3516
Houston, TX 77002
713-718-4668
Fax : 713-718-4670
Email: andrew.jimenez@usdoj.gov

Jayson B. Ruff

Office of the United States Trustee
515 Rusk St.
Ste. 3516
Houston, TX 77002
713-718-4650
Fax : 713-718-4670
Email: jayson.b.ruff@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/08/2024268MOTION to Appear Pro Hac Vice for Jordan S. Blask (Fee Paid: $100, receipt number A25271396) Filed by Creditor Seismic LLC (Platt, Mark)
05/07/2024267Sealed Document Declaration of Michael T. Mervis in Connection with Ad Hoc Group of Excluded Lenders' Objection to Confirmation of Joint Prepackaged Chapter 11 Plan of Reorganization of ConvergeOne Holdings, Inc. and its Debtor Affiliates (Filed By The Ad Hoc Group of Excluded Lenders ). (Brookner, Jason)
05/07/2024266Sealed Document Ad Hoc Group of Excluded Lenders' Objection to Confirmation of Joint Prepackaged Chapter 11 Plan of Reorganization of ConvergeOne Holdings, Inc. and its Debtor Affiliates (Filed By The Ad Hoc Group of Excluded Lenders ). (Brookner, Jason)
05/07/2024265Motion to Seal The Ad Hoc Group of Excluded Lenders' Emergency Motion for Entry of an Order Authorizing Them to File Their Objection to Confirmation of Joint Prepackaged Chapter 11 Plan of Reorganization of ConvergeOne Holdings, Inc. and its Debtor Affiliates Under Seal Filed by Creditor The Ad Hoc Group of Excluded Lenders (Attachments: # (1) Proposed Order) (Brookner, Jason)
05/07/2024264Declaration re: Declaration of Michael T. Mervis in Connection with Ad Hoc Group of Excluded Lenders' Objection to Confirmation of Joint Prepackaged Chapter 11 Plan of Reorganization of ConvergeOne Holdings, Inc. and its Debtor Affiliates (Filed By The Ad Hoc Group of Excluded Lenders ).(Related document(s):[263] Objection to Confirmation of the Plan) (Brookner, Jason)
05/07/2024263Objection to Confirmation of Plan Filed by The Ad Hoc Group of Excluded Lenders. (Related document(s):[27] Chapter 11 Plan) (Brookner, Jason)
05/07/2024262Certificate of Service (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):[232] Agreed Order and Certificate of Counsel, [234] Notice, [236] Order on Emergency Motion) (Garabato, Sid)
05/07/2024261Certificate of Service (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):[213] Order on Motion to Reject Lease or Executory Contract, [214] Agreed Order and Certificate of Counsel, [217] Order on Emergency Motion, [218] Order on Emergency Motion, [219] Order on Emergency Motion) (Garabato, Sid)
05/07/2024260Order Granting Motion To Appear pro hac vice as to David I. Brownstein (Related Doc # [255]). Signed on 5/7/2024. (zac4)
05/07/2024259Order Granting Motion To Appear pro hac vice as to Elizabeth Marks (Related Doc # [245]). Signed on 5/7/2024. (zac4)