Member Case
Lead case is: 1:16-bk-12373

Delaware Bankruptcy Court
Chapter 11
Judge:Brendan Linehan Shannon
Case #: 1:16-bk-12387
Case Filed:Oct 31, 2016
Terminated:Apr 20, 2023

TypeCorporation
Tax IDsubscribers only
# of Creditors10,001-25,000
Est. Assets$500,000,001 to $1 billion
Est. Liabilities $500,000,001 to $1 billion
Nature of Business Other
Nature of Debts Primarily Business

Debtor
BPS Canada Intermediate Corp.
100 Domain Dr
Exeter, NH 03833-4801
Represented By
Pauline K. Morgan
Young Conaway Stargatt & Taylor, LLP
contact info
Last checked: never
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


Docket last updated: 4 minutes ago
Thursday, April 20, 2023
8 8 order Final Decree Thu 04/20 2:03 PM
Order Granting Motion of Old PSG Ltd. and the Old PSG Trust for Entry of: (I) Order (A) Approving Final Report and Account and Final Distribution: (B) Authorizing the Dissolution of Old PSG Ltd., Old PSG Trust, and the Remaining Debtors; (C) Authorizing Abandonment of Books, Records, and Information; (D) Discharging and Releasing Chief Wind-Down Officer, Old PSG Trustee, Board of Directors, Trust Advisory Board, and Monitor; and (E) Granting Related Relief; and (II) Final Decree Closing Chapter 11 Cases. Signed on 4/20/2023 (LCN)
Related: [-]
Thursday, December 17, 2020
7 7 order Final Decree Thu 12/17 8:05 AM
Final Decree Closing Each of the Canadian Debtor's Cases Other Than the Case of Old PSG Wind Down LTD. Signed on 12/16/2020 (LCN)
Related: [-]
court Close Bankruptcy Case Thu 12/17 8:07 AM
Bankruptcy Case Closed (LCN)
Related: [-]
Tuesday, June 25, 2019
6 6 court Case Reassigned Tue 06/25 2:27 PM
Order of Reassignment of Judge. Judge Brendan Linehan Shannon added to case. Involvement of Judge Kevin J. Carey Terminated. Order Signed 6/25/2019 (BA)
Related: [-]
Friday, December 16, 2016
5 5 misc Schedules/Statements Fri 12/16 1:04 PM
Schedules/Statements filed: , Stmt of Financial Affairs,. Filed by BPS Canada Intermediate Corp.. (Rucki, Justin)
Related: [-]
4 4 misc Schedules/Statements Fri 12/16 1:04 PM
Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Filed by BPS Canada Intermediate Corp.. (Rucki, Justin)
Related: [-]
Thursday, November 03, 2016
3 3 crditcrd none Thu 11/03 8:27 AM
Receipt of filing fee for Voluntary Petition (Chapter 11) 16-12387 [misc,volp11a] (1717.00). Receipt Number 8221204, amount $1717.00. (U.S. Treasury)
Related: [-]
Tuesday, November 01, 2016
2 2 order Order-Joint Admin Tue 11/01 10:53 AM
Order Authorizing Joint Administration. An Order has been entered in this case directing the procedural consolidation and joint administration of the chapter 11 cases of BPS US Holdings Inc.; Bauer Hockey, Inc.; Easton Baseball / Softball Inc.; Bauer Hockey Retail Inc.; Bauer Performance Sports Uniforms Inc.; Performance Lacrosse Group Inc.; BPS Diamond Sports Inc.; PSG Innovation Inc.; Performance Sports Group Ltd. (CA); KBAU Holdings Canada, Inc. (CA); Bauer Hockey Retail Corp. (CA); Easton Baseball / Softball Corp. (CA); PSG Innovation Corp. (CA) Bauer Hockey Corp. (CA); BPS Canada Intermediate Corp. (CA); BPS Diamond Sports Corp. (CA); Bauer Performance Sports Uniforms Corp. (CA); and Performance Lacrosse Group Corp. (CA). The Debtors headquarters are located at 100 Domain Dr., Exeter, New Hampshire 03833. The docket in the chapter 11 case of BPS US Holdings Inc., Case No. 16-12373 (KJC), should be consulted for all matters affecting this case. Order Signed on 11/1/2016 (LMD)
Related: [-]
Monday, October 31, 2016
1 1 29 pgs misc RETIRED - Voluntary Petition (Chapter 11) Mon 10/31 6:18 AM
Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by BPS Canada Intermediate Corp.. (Morgan, Pauline)
Related: [-]
court Case Assigned Mon 10/31 7:45 AM
Judge Kevin J. Carey added to case. (Drechsler, Stacey)
Related: [-]