|
Assigned to: Brendan Linehan Shannon Chapter 11 Voluntary Asset |
|
Debtor CMTSU Liquidation, Inc., et al.
6312 South Fiddler's Green Circle Suite 600E Greenwood Village, CO 80111 ARAPAHOE-CO Tax ID / EIN: 38-2046833 fka CIBER, Inc., et al. aka Ciber |
represented by |
Benjamin Wiley Butterfield
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019-9601 212-468-8000 Fax : 212-468-7900 Email: [email protected] Monique Bair DiSabatino
Saul Ewing LLP 1201 N. Market Street, Suite 2300 P.O. Box 1266 Wilmington, DE 19899 302-421-6806 Fax : 215-972-2297 Email: [email protected] Justin K. Edelson
SkarlatosZonarich 320 Market Street Suite 600W Harrisburg, PA 17101 3022907600 Fax : 7172336740 Email: [email protected] Todd M. Goren
Willkie Farr & Gallagher LLP 787 7th Avenue New York, NY 10019 212-728-8000 Fax : 212-728-8111 Email: [email protected] Daniel J Harris
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 212-336-4292 Email: [email protected] Dennis L. Jenkins
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 857-327-6179 Fax : 212-468-7900 Email: [email protected] Sharon L. Levine
Saul Ewing LLP One Riverfront Plaza 1037 Raymond Blvd Suite 1520 Newark, NJ 07102-5426 973-286-6713 Fax : 973-286-6821 Email: [email protected] Amy Groves Lowe
Taylor, Porter, Brooks & Philips L.L.P. 450 Laurel Street Suite 800 Baton Rouge, LA 70801 225-381-0280 Email: [email protected] Brett H. Miller
Willkie Farr & Gallagher LLP 787 7th Avenue New York, NY 10019-9601 212-728-8000 Fax : 212-728-8111 Email: [email protected] Mark Minuti
Saul Ewing LLP 1201 North Market Street, Suite 2300 P.O. Box 1266 Wilmington, DE 19899 302-421-6840 Fax : 302-421-6813 Email: [email protected] Dipesh Patel
Saul Ewing LLP One Riverfront Plaza 1037 Raymond Boulevard Suite 1520 Newark, NJ 07102 usa 973-286-6718 Fax : 973-286-6818 Email: [email protected] Steve Rappoport
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 212-468-8000 Fax : 212-468-7900 Email: [email protected] Jarrett Vine
Polsinelli PC 222 Delaware Avenue Suite 1101 Wilmington, DE 19801 302-252-0920 Fax : 302-252-0921 TERMINATED: 09/06/2017 Christopher A. Ward
Polsinelli PC 222 Delaware Avenue, Suite 1101 Wilmington, DE 19801 302-252-0920 Fax : 302-252-0921 Email: [email protected] |
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: [email protected] |
Claims Agent Kroll Restructuring Administration LLC
(formerly Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5450 |
represented by |
Benjamin Joseph Steele
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5490 Email: [email protected] |
Transcriber Elaine Ryan
2801 Faulkland Road Wilmington, DE 19808 302-683-0221 |
| |
Transcriber Elaine Ryan
2801 Faulkland Road Wilmington, DE 19808 302-683-0221 |
| |
Creditor Committee Official Committee of Unsecured Creditors of Ciber, Inc., et al. |
represented by |
Schuyler G. Carroll
Perkins Coie LLP 30 Rockefeller Center 22nd Floor New York, NY 10112-0085 212-262-6900 Fax : 212-977-1649 Email: [email protected] Thomas M. Horan
Cozen O'Connor 1201 N. Market Street Suite 1001 Wilmington, DE 19801 302-295-2000 Email: [email protected] Tina Niehold Moss
Perkins Coie LLP 30 Rockefeller Plaza, 22nd Floor New York, NY 10112 212-262-6900 Fax : 212-977-1649 Email: [email protected] John David Penn
Perkins Coie LLP 500 N. Akard Street Suite 3300 Dallas, TX 75201 214-965-7734 Fax : 214-965-7784 Email: [email protected] Christina M. Sanfelippo
Shaw Fishman Glantz & Towbin LLC 321 N. Clark St. Suite 800 Chicago, IL 60654 312-980-3849 Fax : 312 980 3888 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
08/21/2023 | 1400 | Docket Text Quarterly Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # 1 (Numeric) Quarterly Claims Register) (Adler, Adam) (Entered: 08/21/2023) |
07/31/2023 | 1399 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by CMTSU Liquidation, Inc.. (Ward, Christopher) (Entered: 07/31/2023) |
04/28/2023 | 1398 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by CMTSU Liquidation, Inc.. (Ward, Christopher) (Entered: 04/28/2023) |
04/28/2023 | 1397 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by CMTSU Liquidation, Inc.. (Ward, Christopher) (Entered: 04/28/2023) |
04/28/2023 | 1396 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by CMTSU Liquidation, Inc.. (Ward, Christopher) (Entered: 04/28/2023) |
04/28/2023 | 1395 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by CMTSU Liquidation, Inc.. (Ward, Christopher) (Entered: 04/28/2023) |
04/28/2023 | 1394 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 Filed by CMTSU Liquidation, Inc.. (Ward, Christopher) (Entered: 04/28/2023) |
04/14/2023 | 1393 | Docket Text Quarterly Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # 1 (Numeric) Quarterly Claims Register) (Steele, Benjamin) (Entered: 04/14/2023) |
02/07/2023 | 1392 | Docket Text Quarterly Claims Register (Alphabetical). Filed by Kroll Restructuring Administration LLC. (Attachments: # 1 (Numeric)) (Malo, David) (Entered: 02/07/2023) |
11/15/2022 | 1391 | Docket Text Notice of Address Change for CRG Financial LLC Filed by CRG Financial LLC. (Axenrod, Allison) (Entered: 11/15/2022) |