|
Assigned to: Brendan Linehan Shannon Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor RGN-Group Holdings, LLC
3000 Kellway Drive, Suite 140 Carrollton, TX 75006 DALLAS-TX Tax ID / EIN: 00-0000000 |
represented by |
Joseph N. Argentina, Jr.
Faegre Drinker Biddle & Reath LLP 222 Delaware Avenue Suite 1410 Wilmington, DE 19801 302-467-4200 Fax : 302-467-4201 Email: [email protected] Ian J Bambrick
Faegre Drinker Biddle & Reath LLP 222 Delaware Avenue Wilmington, DE 19801 302-467-4223 Email: [email protected] Gregory A. Brassfield
Lynn Pinker Hurst & Schwegmann, LLP 2100 Ross Avenue Suite 2700 Dallas, TX 75201 214-981-3800 Fax : 214-981-3839 Email: [email protected] James F. Conlan
Faegre Drinker Biddle & Reath LLP 311 S. Wacker Drive, Suite 4300 Chicago, IL 60606 312-212-6500 Email: [email protected] Elizabeth DeGori
Kirkland & Ellis LLP 555 California Street 27th Floor San Francisco, CA 94104 415-439-1400 Fax : 415-439-1500 Email: [email protected] Michael Esser
Kirkland & Ellis LLP 555 California Street 27th Floor San Francisco, CA 94104 415-439-1400 Fax : 415-439-1500 Email: [email protected] Joe Graham
Kirkland & Ellis, LLP 300 North LaSalle Chicago, IL 60654 312-862-2000 Fax : 312-862-2200 TERMINATED: 06/11/2021 Michael T Gustafson
Faegre Baker Daniels LLP 311 S. Wacker Drive Suite 4300 Chicago, IL 60606 312-212-6500 Email: [email protected] Bennett Hampilos
Lynn Pinker Hurst & Schwegmann, LLP 2100 Ross Avenue Suite 2700 Dallas, TX 75201 214-981-3800 Fax : 214-981-3839 Email: [email protected] Clifford R Horner
Horner Law Group, P.C. 800 S. Broadway Suite 200 Walnut Creek, CA 94596 925-943-6570 Fax : 925-943-6888 Email: [email protected] Chad J. Husnick
Kirkland & Ellis, LLP 300 North LaSalle Street Chicago, IL 60654 312-862-2000 Fax : 312-862-2200 Email: [email protected] Patrick A. Jackson
Faegre Drinker Biddle & Reath LLP 222 Delaware Avenue Wilmington, DE 19801 302-467-4200 Email: [email protected] Jay Jaffe
Faegre Baker Daniels LLP 600 E. 96th Street Suite 600 Indianapolis, IN 46240 317-569-9600 Fax : 317-569-4800 Email: [email protected] Jacob H. Johnston
Kirkland & Ellis LLP 555 California Street 27th Floor San Francisco, CA 94104 415-439-1400 Fax : 415-439-1500 TERMINATED: 03/30/2021 Benjamin W. Keenan
Ashby & Geddes 500 Delaware Avenue 8th Floor, PO Box 1150 Wilmington, DE 19899 302-654-1888 Fax : 302-654-2067 Email: [email protected] Jaclyn C Marasco
Faegre Drinker Biddle & Reath LLP 222 Delaware Avenue, Suite 1410 Wilmington, DE 19801 302-467-4222 Email: [email protected] Mark E. McKane, Esq.
Kirkland & Ellis LLP 555 California Street 27th Floor San Francisco, CA 94104 (415) 439-1400 Fax : (415) 439-1500 Email: [email protected] Joseph M Mulvihill
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 N. King Street Wilmington, DE 19801 302-571-6600 Email: [email protected] Ricardo Palacio, Esq
Ashby & Geddes, P. A. 500 Delaware Avenue 8th Floor Wilmington, DE 19801 302-654-1888 Fax : 302-654-2067 Email: [email protected] Eric W. Pinker
Lynn Tillotson Pinker & Cox, LLP 2100 Ross Avenue Suite 2700 Dallas, TX 75201 214-981-3800 Fax : 214-981-3839 Email: [email protected] Timothy R. Powell
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: [email protected] Edward O. Sassower
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 212-446-4800 Fax : 212-446-4900 Email: [email protected] Patrick C. Venter
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 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 |
David L. Buchbinder
Office of the U.S. Trustee J. Caleb Boggs Federal Building Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] Richard L. Schepacarter
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 usa 302-573-6491 Fax : 302-573-6497 Email: [email protected] David Villagrana
U.S. Trustee Office 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6478 Email: [email protected] |
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 TERMINATED: 07/01/2024 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Sarah A. Carnes
Cole Schotz P.C. 1325 Avenue of the Americas 19th Floor New York, NY 10019 (212) 752-8000 Email: [email protected] G. David Dean
Cole Schotz P.C. 500 Delaware Avenue, Suite 1410 Wilmington, DE 19801 302-652-3131 Fax : 302-652-3117 Email: [email protected] Ronald E Gold
Frost Brown Todd LLC 301 East Fourth Street, Suite 3300 Cincinnati, OH 45202 513-651-6156 Fax : 513-651-6981 Email: [email protected] Douglas L. Lutz
Frost Brown Todd LLC 301 E. Fourth Street Cincinnati, OH 45202 513-651-6724 Fax : 513-651-6981 Email: [email protected] Andrew John Roth-Moore
Cole Schotz P.C. 500 Delaware Avenue, Suite 1410 Wilmington, DE 19801 Email: [email protected] Seth Van Aalten
Cole Schotz, P.C. 1325 Avenue of the Americas 19th Floor New York, NY 10019 Email: [email protected] A. J. Webb
Frost Brown Todd LLC 3300 Great American Tower 301 East Fourth Street Cincinnati, OH 45202 513-651-6800 Fax : 513-651-6981 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/19/2024 | 2542 | Docket Text Transcript regarding Hearing Held 10/17/24 RE: Fees Motion. Remote electronic access to the transcript is restricted until 3/19/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 12/26/2024. Redaction Request Due By 1/9/2025. Redacted Transcript Submission Due By 1/21/2025. Transcript access will be restricted through 3/19/2025. (JMC) (Entered: 12/19/2024) |
12/16/2024 | 2541 | Docket Text Appellant Designation of Items For Inclusion in Record On Appeal and Statement of Issues on Appeal (related document(s)2533, 2534) Filed by Teachers Insurance and Annuity Association of America. (Attachments: # 1 Exhibit A - October 23, 2024 Transcript) (Carickhoff, David) (Entered: 12/16/2024) |
12/16/2024 | 2540 | Docket Text Request for Transcript of hearing held on October 17, 2024 received. To obtain a copy of this transcript, contact the Court Reporter/Transcriber Reliable Companies, Telephone number 3026548080 (RE: related document(s) 2525). (Reliable Companies) (Entered: 12/16/2024) |
12/06/2024 | 2539 | Docket Text BNC Certificate of Mailing. (related document(s)2537) Notice Date 12/06/2024. (Admin.) (Entered: 12/07/2024) |
12/04/2024 | 2538 | Docket Text Notice of Docketing Record on Appeal to District Court. Civil Action Number:24-1305; BAP Number: 24-68. (related document(s)2534, 2536) (KAR) (Entered: 12/04/2024) |
12/04/2024 | 2537 | Docket Text Clerk's Notice Regarding Filing of Appeal. [BAP: 24-68]. (related document(s)2534) (KAR) (Entered: 12/04/2024) |
12/02/2024 | 2536 | Docket Text Transmittal of Record on Appeal to District Court (Attachments: # 1 Notice of Appeal #2534 (2) Order on Appeal #2533) (related document(s)[2534, 2533]) (KAR) (Entered: 12/02/2024) |
12/02/2024 | 2535 | Docket Text Receipt of filing fee for Notice of Appeal (Ap)( 20-11961-BLS) [appeal,ntcapl] ( 298.00). Receipt Number A11917631, amount $ 298.00. (U.S. Treasury) (Entered: 12/02/2024) |
12/02/2024 | 2534 | Docket Text Notice of Appeal from the Order Granting Reorganized Debtor H Work LLCs Motion for Attorneys Fees and Costs. Fee Amount $298. [BAP: 24-68; Civil Action No: 24-1305]. (related document(s)2533) Appellants listed as: Teachers Insurance and Annuity Association of America. Appellees listed as: RGN-Group Holdings, LLC. Filed by Teachers Insurance and Annuity Association of America. (Attachments: # 1 Exhibit A - Order Granting Reorganized Debtor H Work LLCs Motion for Attorneys Fees and Costs) (Carickhoff, David) Modified on 12/4/2024 (KAR). (Entered: 12/02/2024) |
11/18/2024 | 2533 | Docket Text Order Approving Reorganized Debtor H Work LLCs Motion for Attorneys Fees and Costs (Related Doc # 2510, 2531, 2532) Order Signed on 11/18/2024. (JMW) (Entered: 11/18/2024) |