|
Assigned to: Mary F. Walrath Chapter 7 Involuntary |
|
Petitioning Creditor Pipe Technologies Inc.
Jin Han,Chief Legal Officer 548 Market Street PMB 93796 San Francisco, CA 94104 |
represented by |
R. Colby Allsbrook
Orrick, Herrington & Sutcliffe LLP 51 West 52nd Street New York, NY 10019-6142 (212) 506-5000 Email: [email protected] Richard M. Beck
Klehr Harrison Harvey Branzburg LLP 919 Market Street Suite 1000 Wilmington, DE 19801-3062 (302) 426-1189 Email: [email protected] Richard Michael Beck
Klehr Harrison Harvey Branzburg LLP 919 Market Street, Suite 1000 Wilmington, DE 19801 302 426-1189 Fax : 302-426-9193 Email: [email protected] James W. Burke
Orrick, Herrington & Sutcliffe LLP Columbia Center 1152 15th Street, N.W. Washington, DC 20005-1706 (202) 339-8400 Email: [email protected] Richard Jacobsen
Orrick, Herrington & Sutcliffe LLP 51 West 2nd Street New York, NY 10019-6142 (212)506-5000 Email: [email protected] David Litterine-Kaufman
Orrick, Herrington & Sutcliffe LLP 51 West 52nd Street New York, NY 10019 212-506-5000 Email: [email protected] Domenic E. Pacitti
Klehr Harrison Harvey Branzburg LLP 919 Market Street Suite 1000 Wilmington, DE 19801 302-552-5511 Fax : 302-426-9193 Email: [email protected] Nicholas Poli
Orrick Herrington & Sutcliffe LLP 51 West 52nd Street New York, NY 10019-6142 212-506-5000 Email: [email protected] Michael Trentin
Orrick, Herrington &Sutcliffe LLP 51 West 52nd Street New York, NY 10019-6142 212-506-5000 Email: [email protected] |
Alleged Debtor WorkCentric, LLC
1900 Reston Metro Plaza Suite 600 Reston, VA 20190 FAIRFAX (CITY)-VA Tax ID / EIN: 00-0000000 |
represented by |
Mark L. Desgrosseilliers
Chipman Brown Cicero & Cole, LLP Hercules Plaza 1313 North Market Street Suite 5400 Wilmington, DE 19801 (302) 295-0191 Fax : (302) 295-0199 Email: [email protected] William A. Hazeltine
Sullivan Hazeltine Allinson LLC 919 North Market Street Suite 420 Wilmington, DE 19801 302-428-8191 Fax : 302-428-8195 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 |
Date Filed | # | Docket Text |
---|---|---|
04/22/2024 | 115 | Docket Text Notice of Service re Responses and Objections of WorkCentric 1, LLC, as Manager for the Alleged Debtor to the First Set of Requests for Production of Documents of Pipe Technologies, Inc., to the Alleged Debtor Filed by Workcentric 1, LLC, Sole Manager for Workcentric, LLC. (Desgrosseilliers, Mark) (Entered: 04/22/2024) |
04/18/2024 | 114 | Docket Text BNC Certificate of Mailing. (related document(s)110) Notice Date 04/18/2024. (Admin.) (Entered: 04/19/2024) |
04/17/2024 | 113 | Docket Text Notice of Docketing Record on Appeal to District Court. Civil Action Number: 24-cv-485; BAP Number: 24-22 (related document(s)[108], [111]) (KAR) |
04/16/2024 | 112 | Docket Text Notice of Service of Sunz Insurance Solutions, LLC's Objections and Responses to Pipe Technologies, Inc.'s First Request for Production of Documents Filed by Sunz Insurance Solutions, LLC. (Buck, Kate) |
04/16/2024 | 111 | Docket Text Transmittal of Record on Appeal to District Court Appeal (Attachments: # 1 Notice of Appeal # 2 Order on Appeal) (related document(s) 108) BAP 24-22. (KAR) Modified on 4/16/2024 (KAR). (Entered: 04/16/2024) |
04/16/2024 | 110 | Docket Text Clerk's Notice Regarding Filing of Appeal (related document(s)[108, 107]) (KAR) (Entered: 04/16/2024) |
04/15/2024 | 109 | Docket Text Receipt of filing fee for Notice of Appeal (Ap)( 24-10040-MFW) [appeal,ntcapl] ( 298.00). Receipt Number A11546445, amount $ 298.00. (U.S. Treasury) (Entered: 04/15/2024) |
04/15/2024 | 108 | Docket Text Notice of Appeal Filed By WC TopCo LLC. Fee Amount $298. (related document(s)107) Appellants listed as: WC TopCo LLC. Filed by WC TopCo LLC. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Barlow, Michael) Modified on 4/16/2024 BAP 24-22. (KAR). (Entered: 04/15/2024) |
04/01/2024 | 107 | Docket Text Order Striking Unauthorized Motion to Dismiss and Granting Further Relief (related document(s)17, 40, 84, 89, 92) Signed on 4/1/2024. (CAF) (Entered: 04/01/2024) |
03/29/2024 | 106 | Docket Text Certification of Counsel Regarding Order Granting Emergency Motion of WorkCentric 1, LLC, to Strike Motion to Dismiss Involuntary Petition Filed by Purported Alleged Debtor (related document(s)17, 40, 84, 89, 92) Filed by Workcentric 1, LLC, Sole Manager for Workcentric, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Desgrosseilliers, Mark) (Entered: 03/29/2024) |