Delaware Bankruptcy Court

Case number: 1:23-bk-10020 - American Virtual Cloud Technologies, Inc. - Delaware Bankruptcy Court

Case Information
Case title
American Virtual Cloud Technologies, Inc.
Chapter
11
Judge
Thomas M Horan
Filed
01/11/2023
Last Filing
02/15/2024
Asset
Yes
Vol
v
Docket Header

CONFIRMED, LEAD, CLMSAGNT, SealedDoc(s)




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-10020-TMH

Assigned to: Honorable Thomas M Horan
Chapter 11
Voluntary
Asset


Date filed:  01/11/2023
Plan confirmed:  05/23/2023
341 meeting:  02/21/2023
Deadline for filing claims:  03/29/2023

Debtor

American Virtual Cloud Technologies, Inc.

4880 Lower Roswell Rd.
Suite 165-#129
Marietta, GA 30068
FULTON-GA
Tax ID / EIN: 81-2402421
dba
Pensare Acquisition Corp.


represented by
David M. Bass

Cole Schotz P.C.
1325 Avenue of the Americas
19th Floor
New York, NY 10019
212-752-8000
Email: [email protected]

Jack M. Dougherty

Cole Schotz P.C.
500 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: [email protected]

Michael E. Fitzpatrick

Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
Wilmington
Wilmington, DE 19801
302-651-2008
Fax : 302-579-2108
Email: [email protected]

Conor D McMullan

Cole Schotz, P.C.
Court Plaza North
25 Main Street
Hackensack, NJ 07601
201-489-3000
Email: [email protected]

Stacy L. Newman

Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
19801
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: [email protected]

Patrick J. Reilley

Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: [email protected]

Michael D. Sirota

Cole Schotz P.C.
Court Plaza North
25 Main Street
Hackensack, NJ 07601
201-489-3000
Email: [email protected]

Michael Trentin

Cole Schotz P.C.
25 Main Street
Hackensack, NJ 07601
(201) 489-3000
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
Joseph F. Cudia

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

Claims Agent

Kroll Restructuring Administration LLC

(f/k/a 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

Reliable Companies

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

 
 
Creditor Committee

Committee of Unsecured Creditors


 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Sabrina Espinal

Saul Ewing LLP
Centre Square West
1500 Market Street
38th Floor
Philadelphia, PA 19102
215-972-7140
Email: [email protected]

Lucian Borders Murley

Saul Ewing LLP
1201 N. Market Street, Suite 2300
P.O. Box 1266
Wilmington, DE 19899
302-421-6898
Fax : 302-421-6813
Email: [email protected]

Michelle G. Novick

Saul Ewing LLP
161 N. Clark Street
Suite 4200
Chicago, IL 60601
312-876-7899
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/15/2024Docket Text
Bankruptcy Case Closed (KAR) (Entered: 02/15/2024)
02/13/2024445Docket Text
Final Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # 1 (Numeric) Final Claims Register) (Adler, Adam) (Entered: 02/13/2024)
02/07/2024444Docket Text
Affidavit/Declaration of Mailing of Melissa Diaz Regarding Chapter 11 Post-Confirmation Reports for the Quarter Ending: 01/27/2024. Filed by Kroll Restructuring Administration LLC. (related document(s)439, 440, 441) (Malo, David) (Entered: 02/07/2024)
02/06/2024443Docket Text
Affidavit/Declaration of Mailing of Jonathan Kimel Regarding Chapter 11 Post-confirmation Report for the Quarter Ending 12/31/2023. Filed by Kroll Restructuring Administration LLC. (related document(s)435, 436, 437) (Malo, David) (Entered: 02/06/2024)
01/30/2024442Docket Text
Affidavit/Declaration of Mailing of Amy Castillo Regarding Final Decree Order Closing the Chapter 11 Cases and Terminating Claims and Noticing Services. Filed by Kroll Restructuring Administration LLC. (related document(s)431) (Malo, David) (Entered: 01/30/2024)
01/30/2024441Docket Text
Chapter 11 Post-Confirmation Report for Case Number 23-10022 for the Quarter Ending: 01/27/2024 Filed by IRC Consulting, Inc., in its capacity as Plan Administrator. (Reilley, Patrick) (Entered: 01/30/2024)
01/30/2024440Docket Text
Chapter 11 Post-Confirmation Report for Case Number 23-10021 for the Quarter Ending: 01/27/2024 Filed by IRC Consulting, Inc., in its capacity as Plan Administrator. (Reilley, Patrick) (Entered: 01/30/2024)
01/30/2024439Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 01/27/2024 Filed by IRC Consulting, Inc., in its capacity as Plan Administrator. (Reilley, Patrick) (Entered: 01/30/2024)
01/25/2024438Docket Text
Affidavit/Declaration of Mailing of Engels Medina Regarding Notice of Agenda of Matters Scheduled for Hearing on January 23, 2024 at 2:00 p.m.(Eastern Time) Before the Honorable Thomas M. Horan. Filed by Kroll Restructuring Administration LLC. (related document(s)434) (Malo, David) (Entered: 01/25/2024)
01/19/2024437Docket Text
Chapter 11 Post-Confirmation Report for Case Number 23-10022 for the Quarter Ending: 12/31/2023 Filed by IRC Consulting, Inc., in its capacity as Plan Administrator. (Reilley, Patrick) (Entered: 01/19/2024)