Delaware Bankruptcy Court

Case number: 1:20-bk-12836 - Cred Inc. - Delaware Bankruptcy Court

Case Information
Case title
Cred Inc.
Chapter
11
Judge
John T. Dorsey
Filed
11/07/2020
Last Filing
04/04/2024
Asset
Yes
Vol
v
Docket Header

SealedDoc(s), STANDOrder, LEAD, CLMSAGNT, MEGA, FeeDue, CONFIRMED, STAYED, APPEAL




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 20-12836-JTD

Assigned to: John T. Dorsey
Chapter 11
Voluntary
Asset


Date filed:  11/07/2020
Plan confirmed:  03/11/2021
341 meeting:  02/02/2021
Deadline for filing claims:  02/10/2021
Deadline for filing claims (govt.):  05/06/2021

Debtor

Cred Inc.

3 East Third Avenue, Suite 200
San Mateo, CA 94401
SAN MATEO-CA
Tax ID / EIN: 85-2308268
aka
Cred LLC

aka
Libra Credit (US) LLC


represented by
G. Alexander Bongartz

Paul Hastings LLP
200 Park Avenue
New York, NY 10166
212-318-6000
Email: [email protected]

Derek Cash

Paul Hastings LLP
200 Park Avenue
New York, NY 10166
212-318-6000
Email: [email protected]

Scott D. Cousins

Lewis Brisbois
500 Delaware Avenue
Suite 700
Wilmington, DE 19801
302-295-9440
Fax : 302-985-6001
Email: [email protected]

Irena Goldstein

Paul Hastings LLP
200 Park Avenue
New York, NY 10166
212-318-6000
Email: [email protected]

James T. Grogan

Paul Hastings LLP
600 Travis Street
58th Floor
Houston, TX 77002
713-860-7300
Email: [email protected]

Pedro A. Jimenez

Paul Hastings LLP
200 Park Avenue
New York, NY 10166
212-318-6790
Email: [email protected]

Scott D Jones

Cousins Law LLC
1521 Concord Pike
Suite 301
Wilmington, DE 19803
302-824-7082
Email: [email protected]

Jonathan M Kass

Reid Collins & Tsai LLP
300 Delaware Ave
Suite 770
Wilmington, DE 19801
302-467-1765
Fax : 302-467-1772
Email: [email protected]

Scott J. Leonhardt

The Rosner Law Group LLC
824 Market Street
Suite 810
Wilmington, DE 19801
302-777-1111
Email: [email protected]

Avram E. Luft

Cleary Gottlieb Steen & Hamilton LLP
200 Park Avenue
New York, NY 10166
212-318-6000
Email: [email protected]

Scott C. Shelley

Paul Hastings LLP
200 Park Avenue
New York, NY 10166
212-318-6063
Email: [email protected]

Angela J. Somers

Reid Collins & Tsai LLP
One Penn Plaza
49th FL
New York, NY 10119
212 344 5200
Email: [email protected]

Broocks Wilson

Paul Hastings LLP
600 Travis Street
58th Floor
Houston, TX 77002
(713) 860-7300
Email: [email protected]

Examiner

Robert J. Stark

Brown Rudnick LLP
7 Times Square
New York, NY 10036
TERMINATED: 06/11/2021

represented by
Andrew Carty

Brown Rudnick
Seven Times Square
New York, NY 10036
212-209-4800
Fax : 212-209-4801
Email: [email protected]
TERMINATED: 06/11/2021

Katharina Earle

Gibbons P.C.
300 Delaware Avenue
Suite 1015
Wilmington, DE 19801-1671
302-518-6332
Fax : 302-397-2385
Email: [email protected]
TERMINATED: 06/11/2021

Michael Reining

Brown Rudnick
Seven Times Square
New York, NY 10036
212-209-4800
Fax : 212-209-4801
Email: [email protected]
TERMINATED: 06/11/2021

Gregory A. Taylor

Ashby & Geddes
500 Delaware Avenue, 8th Floor
P.O. Box 1150
Wilmington, DE 19899
usa
302-654-1888
Fax : 302-654-2067
Email: [email protected]
TERMINATED: 06/11/2021

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
Joseph F. Cudia

U.S. Trustee
844 King Street
Suite 2207
WILMINGTON, DE 19801
2029344051
Email: [email protected]

Joseph James McMahon, Jr.

United States Department of Justice
Office of the United States Trustee
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: [email protected]

Juliet M. Sarkessian

U.S. Trustee's Office
844 King Street
Room 2207
Lockbox #35
Wilmington, DE 19899-0035
302-573-6491
Fax : 302-573-6497
Email: [email protected]

John Henry Schanne, II

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

Donlin, Recano & Company, Inc.

www.donlinrecano.com
6201 15th Avenue
Brooklyn, NY 11219
212-481-1411
TERMINATED: 08/25/2021

 
 
Claims Agent

Stretto

www.stretto.com
410 Exchange, Ste 100
Irvine, CA 92602
855-812-6112

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Liquidating Trust

Cred Inc. Liquidation Trust


represented by
Samuel C Ashworth

McDermott Will & Emery LLP
500 North Capitol Street NW
The McDermott Building
Washington, DC 20001
202.756.8000
Fax : 202.756.8087
Email: [email protected]

Darren Azman

McDermott Will & Emery
340 Madison Avenue
New York, NY 10173-1922
212-547-5423
Email: [email protected]

Timothy Cramton

McDermott Will & Emery LLP
One Vanderbilt Avenue
New York, NY 10173-3852
212-547-5748

Jeffrey E. Gross

Reid Collins &Tsai LLP
420 Lexington Avenue
Suite 2731
New York, NY 10170
212-344-5200
Fax : 212-344-5299
Email: [email protected]

David R. Hurst

McDermott Will & Emery LLP
The Brandywine Building
1000 N. West Street, Suite 1400
Wilmington, DE 19801
302-485-3930
Fax : 302-351-8711
Email: [email protected]

Michael R. Huttenlocher

McDermott Will & Emery LLP
One Vanderbilt Avenue
New York, NY 10017-3852
(212) 547-5400
Fax : (212) 547-5444
Email: [email protected]

Jonathan M Kass

(See above for address)

Andrew B. Kratenstein

McDermott Will & Emery LLP
One Vanderbilt Avenue
New York, NY 10173-3852
212-547-5400
Fax : 212-547-5444
Email: [email protected]

Vincenzo Novelli

Reid Collins & Tsai LLP
330 West 58th Street, Suite 403
New York, NY 100019
(212) 344-5200
Email: [email protected]

Angela J. Somers

Reid Collins & Tsai LLP
330 West 58th Street, Suite 403
New York, NY 10019
212 344 5200
Email: [email protected]

Timothy W. Walsh

McDermott Will & Emery LLP
340 Madison Avenue
New York, NY 10173-1922
(212) 547-5873
Email: [email protected]

Minyao Wang

Reid Collins & Tsai LLP
420 Lexington Avenue
Suite 2731
New York, NY 10170
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Darren Azman

(See above for address)

Joseph B. Evans

McDermott Will & Emery LLP
340 Madison Avenue
New York, NY 10173
212-547-5400
Fax : 212-547-5454
Email: [email protected]

David R. Hurst

(See above for address)

Gregg A. Steinman

McDermott Will & Emery LLP
333 SE 2nd Avenue, Suite 4500
Miami, FL 33131
305-358-3500
Email: [email protected]

Timothy W. Walsh

(See above for address)

Latest Dockets
Date Filed#Docket Text
04/04/20241158Docket Text
Affidavit/Declaration of Service re: Motion of the Cred Inc. Liquidation Trust for Entry of a Fourth Order Extending the Deadline to Object to Claims (Docket No. 1156). Filed by Stretto. (related document(s)1156) (Betance, Sheryl) (Entered: 04/04/2024)
04/01/20241157Docket Text
Order Scheduling Omnibus Hearing Date (Related Document(s) 1155) Omnibus Hearing scheduled for 5/14/2024 at 11:00 AM. Signed on 4/1/2024. (RC) (Entered: 04/01/2024)
04/01/20241156Docket Text
Motion to Extend // Motion of the Cred Inc. Liquidation Trust for Entry of a Fourth Order Extending the Deadline to Object to Claims Filed by Cred Inc. Liquidation Trust. Hearing scheduled for 5/14/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/15/2024. (Attachments: # 1 Exhibit A - Proposed Order # 2 Notice) (Hurst, David) (Entered: 04/01/2024)
04/01/20241155Docket Text
Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Date Filed by Cred Inc. Liquidation Trust. (Attachments: # 1 Exhibit A - Proposed Order) (Hurst, David) (Entered: 04/01/2024)
03/28/2024Docket Text
Adversary Case 1:22-ap-50398 Closed (SJS) (Entered: 03/28/2024)
01/23/20241154Docket Text
Affidavit/Declaration of Service re: Notice of Filing of Post-Confirmation Quarterly Summary Reports for Cred Inc. And the Cred Inc. Liquidation Trust for the Period From October 1, 2023 Through December 31, 2023 (Docket No. 1153). Filed by Stretto. (related document(s)1153) (Betance, Sheryl) (Entered: 01/23/2024)
01/22/20241153Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 // Notice of Filing of Post-Confirmation Quarterly Summary Reports for Cred Inc. and the Cred Inc. Liquidation Trust for the Period from October 1, 2023 through December 31, 2023 Filed by Cred Inc. Liquidation Trust. (Attachments: # 1 Exhibit A - Post-Confirmation Reports of Cred Inc. and the Cred Inc. Liquidation Trust) (Hurst, David) (Entered: 01/22/2024)
01/04/20241152Docket Text
Affidavit/Declaration of Service re: Third Statement of the Cred Inc. Liquidation Trust Regarding Current Trust Assets (Docket No. 1151). Filed by Stretto. (related document(s)1151) (Betance, Sheryl) (Entered: 01/04/2024)
01/03/20241151Docket Text
Notice of Service // Third Statement of the Cred Inc. Liquidation Trust Regarding Current Trust Assets Filed by Cred Inc. Liquidation Trust. (Hurst, David) (Entered: 01/03/2024)
12/21/20231150Docket Text
Affidavit/Declaration of Service . Filed by Cred Inc. Liquidation Trust. (related document(s)1149) (Matthews, Gene) (Entered: 12/21/2023)