United States Bankruptcy Court – District of Delaware
Case #: 20-12836
Processing court docket...
| Date | Docket No.No. | Docket Text |
|---|---|---|
| 4/19/2021 | 730 | Notice of Effective Date //Notice of (A) Entry of Order Confirming the First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code and (B) the Occurrence of the Effective Date Filed by Cred Inc.. (Jones, Scott) (Entered: 04/19/2021) Email |
| 4/16/2021 | 723 | Notice of Service // Notice of Filing of Amendment to the Modified First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code (related document(s)380, 602, 619) Filed by Cred Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Cousins, Scott) (Entered: 04/16/2021) Email |
| 4/16/2021 | 722 | Amended Chapter 11 Plan // Modified First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code (related document(s)380, 602, 619) Filed by Cred Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Cousins, Scott) (Entered: 04/16/2021) Email |
| 3/11/2021 | 629 | Order Confirming and Approving on a Final Basis Modified First Amended Combined Plan of Liquidation and Disclosure Statement for Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code (Related ocument(s) 380, 620) Signed on 3/11/2021. (Attachments: # 1 Exhibit A) (RC) (Entered: 03/11/2021) Email |
| 3/10/2021 | 620 | Notice of Service / Notice of Filing of Revised Proposed Order Confirming Modified First Amended Combined Plan of Liquidation and Disclosure Statement for Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code (related document(s)380, 602, 603) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order # 2 Exhibit B) (Cousins, Scott) (Entered: 03/10/2021) Email |
| 3/10/2021 | 619 | Amended Chapter 11 Plan of Liquidation (related document(s)380, 602) / Notice of Filing of Revised Modified First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code Filed by Cred Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Cousins, Scott) (Entered: 03/10/2021) Email |
| 3/8/2021 | 606 | Amended Declaration of John Burlacu of Donlin, Recano & Company, Inc. Regarding the Solicitation and Tabulation of Votes Cast on the First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code (related document(s)593) Filed by Cred Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Cousins, Scott) (Entered: 03/08/2021) Email |
| 3/5/2021 | 603 | Notice of Service / Notice of Filing of Proposed Order Confirmation Modified First Amended Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code (related document(s)380, 602) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order) (Cousins, Scott) (Entered: 03/05/2021) Email |
| 3/5/2021 | 602 | Amended Chapter 11 Plan of Liquidation (related document(s)380) / Notice of Filing Modified Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code Filed by Cred Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Cousins, Scott) (Entered: 03/05/2021) Email |
| 3/4/2021 | 595 | Memorandum/Brief (I) In Support of (A) Final Approval of the Adequacy of Disclosure Statement Under Section 1125 of the Bankruptcy Code and (B) Confirmation of the Modified First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code and (II) Response to Objections to Approval of, and Confirmation of Combined Plan and Disclosure Statement Filed by Cred Inc. (Attachments: # 1 Declaration # 2 Declaration) (Cousins, Scott) (Entered: 03/04/2021) Email |
| 3/4/2021 | 593 | Declaration of John Burlacu of Donlin, Recano & Company, Inc. Regarding the Solicitation and Tabulation of Votes Cast on the First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its subsidiaries Under Chapter 11 of the Bankruptcy Code (related document(s)380) Filed by Cred Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Cousins, Scott) (Entered: 03/04/2021) Email |
| 3/4/2021 | 589 | Amended Plan Supplement/ Notice of Filing of Amended Plan Supplement for First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code (related document(s)380, 533) Filed by Cred Inc. (Attachments: # 1 Exhibit A & A-1) (Cousins, Scott) (Entered: 03/04/2021) Email |
| 2/19/2021 | 533 | Plan Supplement/ Notice of Filing of Plan Supplement for First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code (related document(s)380) Filed by Cred Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Cousins, Scott) (Entered: 02/19/2021) Email |
| 2/3/2021 | 464 | Notice of Service // Notice of Filing of Proposed Amended Binding Plan Support Agreement Term Sheet (related document(s)279, 304) Filed by Cred Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Cousins, Scott) (Entered: 02/03/2021) Email |
| 1/22/2021 | 411 | Notice of Hearing // Notice of: (I) Interim Approval of Disclosure Statement; (II) Establishment of Voting Record Date; (III) Procedures and Deadline for Voting on Plan; and (IV) Hearing on Final Approval of Disclosure Statement and Confirmation of Plan and Related Procedures Filed by Cred Inc.. Hearing scheduled for 3/9/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cousins, Scott) (Entered: 01/22/2021) Email |
| 1/21/2021 | 399 | Order (I) Approving, on an Interim Basis, the Debtors' Disclosure Statement; (II) Establishing Voting Record Date; (III) Approving Solicitation Packages and Distribution Procedures; (IV) Approving Forms of Ballots and Establishing Procedures for Voting on Joint Plan of Liquidation; (V) Approving Forms of Notices to Non-Voting Classes Under Plan; (VI) Establishing Voting Deadline to Accept or Reject Plan; (VII) Approving Procedures for Vote Tabulations; and (VIII) Establishing Hearing Date for Final Approval of Disclosure Statement and Confirmation of Joint Plan of Liquidation and Related Notice and Objection Procedures (Related Doc # 303, 301) Order Signed on 1/21/2021. (Attachments: # 1 Exhibit) (LJH) (Entered: 01/21/2021) Email |
| 1/21/2021 | 393 | Notice of Service // Notice of Filing of Letter of The Official Committee of Unsecured Creditors in Support of First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code (related document(s)380) Filed by Cred Inc.. (Attachments: # 1 Exhibit A) (Cousins, Scott) (Entered: 01/21/2021) Email |
| 1/21/2021 | 388 | Notice of Service // Notice of Filing of Blackline of First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code (related document(s)301, 380) Filed by Cred Inc.. (Attachments: # 1 Exhibit A) (Cousins, Scott) (Entered: 01/21/2021) Email |
| 1/21/2021 | 387 | Notice of Service // Notice of Filing of Revised Proposed Solicitation Procedures Order (related document(s)303) Filed by Cred Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Cousins, Scott) (Entered: 01/21/2021) Email |
| 1/21/2021 | 380 | Amended Chapter 11 Combined Plan & Disclosure Statement of Cred Inc. and Its Subsidiaries Under Chapter 11 of the Bankruptcy Code Filed by Cred Inc. (Cousins, Scott) (Entered: 01/21/2021) Email |
| 12/31/2020 | 303 | Motion to Approve // Debtors' Motion for Entry of Order (I) Approving, on an Interim Basis, the Debtors' Disclosure Statement; (II) Establishing Voting Record Date; (III) Approving Solicitation Packages and Distribution Procedures; (IV) Approving Forms of Ballots and Establishing Procedures for Voting on Joint Plan of Liquidation; (V) Approving Forms of Notices to Non-Voting Classes Under Plan; (VI) Establishing Voting Deadline to Accept or Reject Plan; (VII) Approving Procedures for Vote Tabulations; and (VIII) Establishing Hearing Date for Final Approval of Disclosure Statement and Confirmation of Joint Plan of Liquidation and Related Notice and Objection Procedures (related document(s)301) Filed by Cred Inc.. Hearing scheduled for 1/21/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/14/2021. (Attachments: # 1 Notice of Motion and Hearing # 2 Proposed Form of Order) (Cousins, Scott) (Entered: 12/31/2020) Email |
| 12/31/2020 | 301 | Chapter 11 Combined Plan & Disclosure Statement Filed by Cred Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Cousins, Scott) (Entered: 12/31/2020) Email |