
General Information
Case # | 15-11247 |
Court | |
Judge | The Honorable Mary F. Walrath |
For additional information, please contact the restructuring information center at: (332) 284-1398.
Debtor Name | Debtor Case Number |
---|---|
Boomerang Tube, LLC | 15-11247 |
BTCSP, LLC | 15-11248 |
BT Financing, Inc. | 15-11249 |
Major Dates
Filing Date
June 9, 2015
First Day Hearing
June 10, 2015 at 12:00 noon
(Prevailing Eastern Time)
Second Day Hearing
July 10, 2015 at 12:00 p.m. noon
(Prevailing Eastern Time)
Hearing has been Canceled
Meeting of Creditors
July 17, 2015 at 10:00 a.m.(ET)
Disclosure Statement Hearing Date
August 11, 2015 at 2:00 p.m.
(Prevailing Eastern Time)
Documents:
Notice of Third Amended Agenda of Matters Scheduled for Hearing on August 11, 2015
Notice of Second Amended Agenda of Matters Scheduled for Hearing on August 11, 2015
Notice of Amended Agenda of Matters Scheduled for Hearing on August 11, 2015
Notice of Hearing to Consider the Adequacy of Disclosure Statement
Notice of Filing of Blacklines of Amended Plan and Disclosure Statement
Disclosure Statement for Debtors' Amended Joint Prearranged Chapter 11 Plan dated August 9, 2015
Debtors' Amended Joint Prearranged Chapter 11 Plan
Disclosure Statement for Debtors' Joint Prearranged Chapter 11 Plan
Debtors' Joint Prearranged Chapter 11 Plan
Motion to Approve Disclosure Statement and Solicitation Procedures
Prepetition and Section 503(b)(9) Claims Bar Date
Governmental Unit Claims Bar Date
August 26, 2015 at 5:00 p.m.
(Prevailing Eastern Time)
December 7, 2015 at 5:00 p.m.
(Prevailing Eastern Time)
Confirmation Hearing
Combined Disclosure Statement and Confirmation Hearing
September 21, 2015 at 9:30 a.m.
(Prevailing Eastern Time)
Continued to December 29, 2015 at 11:30 a.m.
(Prevailing Eastern Time)
January 27, 2016 at 10:30 a.m. (Prevailing Eastern Time)
Documents:
Notice of Filing of Amendment to Plan Supplement to Second Amended Joint Chapter 11 Plan
Notice of Second Amended Agenda of Matters for Confirmation Hearing on January 27, 2016
Notice of Filing of Amendment to the Plan Supplement to the Second Amended Joint Chapter 11 Plan
Notice of Filing of Certain Amended or Supplemental Exhibits to the Plan Supplement and Blackline
Notice of AMENDED Agenda of Matters for Confirmation Hearing on January 27, 2016
Notice of Agenda of Matters for Confirmation Hearing on January 27, 2016
Memorandum of Law in Support of Confirmation of Second Amended Plan
Declaration of Kevin Nystrom in Support of Confirmation of Second Amended Plan
Declaration of Jung W. Song Regarding Voting and Tabulation of Ballots
Notice of Filing of Proposed Confirmation Order
Plan Supplement to the Second Amended Joint Chapter 11 Plan Dated December 29, 2015
Order Approving Amended Disclosure Statement for Second Amended Plan
Amended Disclosure Statement for Second Amended Joint Chapter 11 Plan
Second Amended Joint Chapter 11 Plan
Debtors' Cover Letter to Class 6 Creditors
Debtors' Cover Letter Classes 3, 4, and 5
Official Committee of Unsecured Creditors Letter to Class 6
Order Approving Disclosure Statement
Disclosure Statement for Debtors' Amended Joint Prearranged Chapter 11 Plan Dated August 13, 2015
Debtors' Amended Joint Prearranged Chapter 11 Plan dated September 4, 2015
Creditors' Committee Letter to Holders of Class 6 General Unsecured Claims
Boomerang Tube's Letter to Holders of Class 6 General Unsecured Claims
Plan Supplement to the Amended Joint Prearranged Chapter 11 Plan Dated September 4, 2015
Corrected Memorandum of Law in Support Confirmation
Notice of Filing of Proposed Confirmation Order
Supplemental Joint Exhibit List for Confirmation Hearing
Notice of Second Amended Agenda for Hearing on September 21, 2015 at 9:30 a.m.
Confirmation Order
January 27, 2016
Effective Date of Second Amended Joint Chapter 11 Plan
February 2, 2016
Administrative Expense Claims Bar Date
Rejection Damages Claims Bar Date Date
March 3, 2016
On or before the date that is thirty (30) days after the effective date of such rejection (which may be the Effective Date [February 2, 2016] or such other date established pursuant to an order of the Bankruptcy Court).
Counsel to the Debtors
Young Conaway Stargatt & Taylor, LLP
Robert S. Brady, Esq.
Edmon L. Morton, Esq.
Sean M. Beach, Esq.
Margaret Whiteman Greecher, Esq.
Ryan M. Bartley, Esq.
Rodney Square
1000 North King Street
Wilmington, DE 19801
Tel: (302) 571-6600
Fax: (302) 571-1253
Counsel to the Official Committee of Unsecured Creditors
Morris, Nichols, Arsht & Tunnell LLP
Derek C. Abbott
Curtis S. Miller
Matthew R. Koch
1201 North Market Street, Suite 1600
Wilmington, DE 19801
Tel: (302) 658-9200
Fax: (302) 658-3989
Brown Rudnick LLP
Steven D. Pohl
Sunni P. Beville
One Financial Center
Boston, MA 02111
Tel: (617) 856-8200
Fax: (617) 856-8201
and
Brown Rudnick LLP
Bennett S. Silverberg
7 Times Square
New York, NY 10036
Tel: (212) 209-4800
Fax: (212) 209-4801