Delaware Bankruptcy Court

Case number: 1:20-bk-10239 - API Americas Inc. - Delaware Bankruptcy Court

Case Information
Case title
API Americas Inc.
Chapter
11
Judge
Christopher S. Sontchi
Filed
02/02/2020
Last Filing
11/15/2022
Asset
Yes
Vol
v
Docket Header

SealedDoc(s), CLOSED, CLMSAGNT, STANDOrder, MEGA, CONFIRMED, LeadSC




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 20-10239-CSS

Assigned to: Christopher S. Sontchi
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/02/2020
Date terminated:  12/21/2020
Plan confirmed:  05/26/2020

Debtor

API Americas Inc.

c/o Emerald Capital Advisors
150 East 52nd Street, 15th Floor
New York, NY 10022
NEW YORK-NY
Tax ID / EIN: 48-1199126
fka
API Foils, Inc.


represented by
Edward P. Christian

Eversheds Sutherland (US) LLP
1114 6th Avenue
40th Floor
New York, NY 10036
212.389.5000
Email: [email protected]

Monique Bair DiSabatino

Saul Ewing Arnstein & Lehr LLP
1201 N. Market Street, Suite 2300
P.O. Box 1266
Wilmington, DE 19899
302-421-6806
Fax : 215-972-2297
Email: [email protected]

Mark Minuti

Saul Ewing Arnstein & Lehr LLP
1201 N. Market Street, Suite 2300
P.O. Box 1266
Wilmington, DE 19899
302-421-6840
Fax : 302-421-5873
Email: [email protected]

Mark D. Sherrill

Eversheds Sutherland (US) LLP
1001 Fannin Street
Suite 3700
Houston, TX 77002
713.470.6100
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
Linda Richenderfer

Office of the US Trustee
US Trustee's Office
844 King Street, Suite 2207
Wilmington, DE 19801
Email: [email protected]

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

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Marc J. Phillips

Montgomery McCracken Walker & Rhoads LLP
1105 North Market Street
Suite 1500
Wilmington, DE 19801
302-504-7823
Fax : 215-731-3777
Email: [email protected]

Gilbert R. Saydah, Jr.

Montgomery McCracken Walker & Rhoads LLP
437 Madison Avenue
24th Floor
New York, NY 10022
212-867-9500
Fax : 212-599-5085
Email: [email protected]

Edward L. Schnitzer

Montgomery McCracken Walker & Rhoads LLP
437 Madison Ave, 24th Floor
New York, NY 10022
212-867-9500
Fax : 212-599-5085
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/01/2021531Docket Text
Post-Confirmation Report for the Period October 1, 2020 to December 21, 2020 Filed by Debtors' Representative. (Phillips, Marc) (Entered: 02/01/2021)
01/26/2021530Docket Text
ORDER TERMINATING SERVICES OF BANKRUPTCY MANAGEMENTSOLUTIONS, INC. D/B/A STRETTO AS CLAIMS AND NOTICING AGENT (related document(s) 529) Order Signed on 1/26/2021. (CAS) (Entered: 01/26/2021)
01/26/2021529Docket Text
Certification of Counsel Regarding Order Terminating Services of Bankruptcy Management Solutions, Inc. d/b/a Stretto as Claims and Noticing Agent (related document(s) 507) Filed by Debtors' Representative. (Attachments: # 1 Proposed Form of Order) (Phillips, Marc) (Entered: 01/26/2021)
01/08/2021528Docket Text
ORDER APPROVING STIPULATION BETWEEN THEDEBTORS REPRESENTATIVE AND THE UNITED STATES (related document(s) 527) Order Signed on 1/8/2021. (Attachments: # 1 Exhibit 1) (CAS) (Entered: 01/08/2021)
01/07/2021527Docket Text
Certification of Counsel Submitting Order Approving Stipulation Between the Debtor's Representative and the United States (related document(s) 511) Filed by Debtors' Representative. (Attachments: # 1 Exhibit A) (Phillips, Marc) (Entered: 01/07/2021)
01/05/2021526Docket Text
Notice of Substitution of Counsel Filed by Nissan Motor Acceptance Corporation. (Tarburton, John) (Entered: 01/05/2021)
12/29/2020Docket Text
Adversary Case 1:20-ap-50611 Closed (DMC) (Entered: 12/29/2020)
12/23/2020525Docket Text
Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on December 29, 2020 at 1:00 P.M. (ET) (Docket No. 521), Amended Notice of Agenda of Matters Scheduled for Hearing on December 29, 2020 at 1:00 P.M. (ET) (Docket No. 522). Filed by Stretto. (related document(s) 521, 522) (Betance, Sheryl) (Entered: 12/23/2020)
12/23/2020524Docket Text
Affidavit/Declaration of Service re: Certificate of No Objection Regarding Motion of Debtors Representative for Entry of an Order and Final Decree Closing Case (Docket No. 518), Order Granting Motion of Debtors Representative for Entry of an Order and Final Decree Closing Case (Docket No. 519). Filed by Stretto. (related document(s) 518, 519) (Betance, Sheryl) (Entered: 12/23/2020)
12/22/2020523Docket Text
Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on December 21, 2020 at 2:00 P.M. (ET) (Docket No. 515), Amended Notice of Agenda of Matters Scheduled for Hearing on December 21, 2020 at 2:00 P.M. (ET) (Docket No. 517). Filed by Stretto. (related document(s) 515, 517) (Betance, Sheryl) (Entered: 12/22/2020)