1:21-BK-11279
09/30/2021
Pending - Other Pending
Bankruptcy - Chapter 11
J Kate Stickles
Balance Point LLC
19799 Sw 95Th Avenue, Suite B
Tualatin, OR 97062
David M. Klauder
Wilmington, DE 19801
U.S. Trustee
J. Caleb Boggs Federal Building
844 King Street, SU 2207
Stretto
410 Exchange, Ste 100
Irvine, CA 92602
Reliable Companies
1007 North Orange Street, Suite 110
Wilmington, DE 19801
Trinitee G. Green
Attorney at Polsinelli PC
150 N. Riverside Plaza, Suite 3000
Chicago, IL 60606
Jeremy R. Johnson
Attorney at Polsinelli PC
600 3Rd Avenue, 42Nd Floor
New York, NY 10016
Shanti M. Katona
Attorney at Polsinelli PC
222 Delaware Avenue, Suite 1101
Wilmington, DE 19801
Joseph James McMahon, Jr.
Attorney at United States Department of Justice
844 King Street, Suite 2207, Lockbox #35
Wilmington, DE 19801
Exhibit A
Notice
Main Document
Exhibit A
Notice
Main Document
Exhibit A
Notice
Main Document
Exhibit A
Schedule 1
Main Document
Exhibit A
Main Document
Exhibit A
Main Document
Docket(#116) Affidavit/Declaration of Service (Supplemental) re: Motion of Debtors for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Docket No. 54), Motion of Debtors for Entry of an Order Authorizing Retention and Payment of Professionals Utilized by Debtors in Ordinary Course of Business (Docket No. 55), Motion of Debtors for Entry of an Order (I) Establishing Bar Dates for Filing Proofs of Claim, (II) Approving Form and Manner of Notice Thereof, and (III) Approving Procedures for Providing Notice of Bar Dates to Potential Unknown Creditors (Docket No. 56), Notice of Bar Date for Filing of Proofs of Claim, Including Section 503(b)(9) Claims (attached hereto as Exhibit B), and [Customized] Official Form 410 Proof of Claim and Instructions. Filed by Stretto. (related document(s)#54, #55, #56) (Betance, Sheryl) (Entered: 11/24/2021)
Docket(#115) Affidavit/Declaration of Service re: First Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors In Possession for the Period From September 30, 2021 Through October 31, 2021 (Docket No. 112). Filed by Stretto. (related document(s)#112) (Betance, Sheryl) (Entered: 11/23/2021)
Docket(#114) Monthly Operating Report for Filing Period October 2021 for MECTA Corporation Filed by Balance Point LLC. (Attachments: #1 Supporting Documentation) (Katona, Shanti) (Entered: 11/22/2021)
Docket(#113) Monthly Operating Report for Filing Period October 2021 Filed by Balance Point LLC. (Attachments: #1 Supporting Documentation) (Katona, Shanti) (Entered: 11/22/2021)
Docket(#112) Monthly Application for Compensation and Reimbursement of Expenses as Counsel to the Debtors for the period from September 30, 2021 to October 31, 2021 Filed by Polsinelli PC. Objections due by 12/13/2021. (Attachments: #1 Notice #2 Exhibit A) (Katona, Shanti) (Entered: 11/22/2021)
Docket(#111) Transcript regarding Hearing Held 11/4/2021 RE: Second Day Hearing. Remote electronic access to the transcript is restricted until 2/22/2022. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 11/29/2021. Redaction Request Due By 12/13/2021. Redacted Transcript Submission Due By 12/27/2021. Transcript access will be restricted through 2/22/2022. (MD) (Entered: 11/22/2021)
Docket(#110) Affidavit/Declaration of Service (Supplemental) re: Notice of Status Conference (Docket No. 44), Debtors Application for Appointment of Stretto as Administrative Advisor Effective October 5, 2021 (Docket No. 47), Application of the Debtors to Employ and Retain Wyse Advisors LLC as Financial Advisor to Debtors Nunc Pro Tunc to the Petition Date (Docket No. 48), and Application of Debtors for Authority to Employ and Retain Polsinelli PC as Counsel to the Debtors Nunc Pro Tunc to the Petition Date (Docket No. 49). Filed by Stretto. (related document(s)#44, #47, #48, #49) (Betance, Sheryl) (Entered: 11/19/2021)
Docket(#109) Affidavit/Declaration of Service re: Application of Debtors for Authority to Employ and Retain Arrow Advisory, LLC as the Accountant Nunc Pro Tunc to the Petition Date (Docket No. 108). Filed by Stretto. (related document(s)#108) (Betance, Sheryl) (Entered: 11/19/2021)
Docket(#108) Application/Motion to Employ/Retain Arrow Advisory, LLC as Accountant Filed by Balance Point LLC. Hearing scheduled for 12/9/2021 at 01:30 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 12/2/2021. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Katona, Shanti) (Entered: 11/18/2021)
Docket(#107) Affidavit / Notice of Filing of Affidavit of Miller Nash, LLP (related document(s)#93) Filed by Balance Point LLC. (Katona, Shanti) (Entered: 11/18/2021)
Docket(#9) Motion Prohibiting Utilities from Discontinuing Service / Motion of Debtors for Entry of Interim and Final Orders (I) Prohibiting Utility Providers From Altering, Refusing, or Discontinuing Services, (II) Approving the Debtors Proposed Adequate Assurance of Payment for Post-Petition Services, and (III) Establishing Procedures for Resolving Requests for Additional Adequate Assurance of Payment Filed By Balance Point LLC (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C)(Katona, Shanti) (Entered: 09/30/2021)
Docket(#8) Motion Regarding Chapter 11 First Day Motions / Motion of Debtors for Entry of an Order Authorizing Debtors to (I) Maintain and Renew Existing Insurance Policies and Pay All Obligations Arising Therefrom; and (II) Continue Insurance Premium Financing Programs, Pay Insurance Premium Financing Obligations Arising Thereunder, and Renew or Enter Into New Premium Financing Agreements in the Ordinary Course Filed By Balance Point LLC (Attachments: #1 Exhibit A #2 Exhibit B)(Katona, Shanti) (Entered: 09/30/2021)
Docket(#7) Motion to Maintain Bank Accounts / Motion of Debtors for Entry of Interim and Final Orders Authorizing (I) Continued Use of Existing Cash Management System, Including Maintenance of Existing Bank Accounts, Checks, and Business Forms, and (II) Continuation of Existing Deposit Practices Filed By Balance Point LLC (Attachments: #1 Schedule 1 #2 Exhibit A #3 Exhibit B)(Katona, Shanti) (Entered: 09/30/2021)
Docket(#6) Motion to File Under Seal / Motion of Debtors for Entry of an Order Authorizing Debtors to Redact Certain Personnel Information Filed by Balance Point LLC. (Attachments: #1 Exhibit A) (Katona, Shanti) (Entered: 09/30/2021)
Docket(#5) Receipt of filing fee for Voluntary Petition (Chapter 11)(# 21-11279) [misc,volp11a] (1738.00). Receipt Number A10506727, amount $1738.00. (U.S. Treasury) (Entered: 09/30/2021)
Docket(#4) Notice of Appointment of Subchapter V Trustee and Verified Statement of Disinterestedness. David M. Klauder added to the case. Filed by U.S. Trustee. (McCollum, Hannah) (Entered: 09/30/2021)
Docket(#3) Motion for Joint Administration of Related Subchapter V Cases Filed by Balance Point LLC. (Attachments: #1 Exhibit A) (Katona, Shanti) (Entered: 09/30/2021)
Docket(#2) Judge J Kate Stickles added to case. Involvement of Judge Brendan Linehan Shannon Terminated (MD) (Entered: 09/30/2021)
DocketJudge Brendan Linehan Shannon added to case (MD) (Entered: 09/30/2021)
Docket(#1) Chapter 11 Voluntary Petition . Fee Amount $1738. Filed by Balance Point LLC. Chapter 11 Plan Small Business Subchapter V Due by 12/29/2021. (Katona, Shanti) (Entered: 09/30/2021)
Dig Deeper
Get Deeper Insights on Court Cases