
Patriot National, Inc.
Case No. 18-10189
Case Background
On January 30, 2018, Patriot National, Inc. and 18 affiliated debtors (collectively, the "Debtors") each filed a voluntary petition for relief under Chapter 11 of the United States Bankruptcy Code in the United States Bankruptcy Court for the District of Delaware. The cases are pending before the Honorable Kevin Gross, and are jointly administered under Case No. 18-10189.
Important Information & Dates
Deadline to File Claims
The Bankruptcy Court has set the following deadlines for filing proofs of claim against the Debtors:
General Bar Date (all creditors other than Governmental Units): April 30, 2018 at 4:00 p.m. (Prevailing Eastern Time)
Governmental Unit Bar Date: July 30, 2018 at 4:00 p.m. (Prevailing Eastern Time)
Click on "Submit a Claim" above to download a proof of claim form and for more information regarding filing a claim against the Debtors.
Plan and Disclosure Statement
On January 30, 2018, the Debtors filed their Plan of Reorganization (the "Plan") and on January 31, 2018 filed the Disclosure Statement related thereto. On March 14, 2018, the Bankruptcy Court entered an order approving the Disclosure Statement. On May 4, 2018, the Bankruptcy Court entered an order confirming the Plan. On July 2, 2018, the Effective Date of the Plan occurred, and the Plan was consummated.
Please click below to view and download all documents related to the Plan and Disclosure Statement:
Solely for the purposes of voting, those who hold a claim that (i) is not identified in the Schedules or is identified in the Schedules as “contingent,” “unliquidated,” or “disputed,” (ii) is not asserted in a Proof of Claim that was filed prior to the Voting Record Date, and (iii) is asserted in a Proof of Claim that was timely filed by April 5, 2018 (a “Post Record Date Claim”), shall be treated as having been filed by the Voting Record Date. Solely for parties meeting the criteria set forth in clauses (i), (ii) and (iii) of the immediately preceding sentence, the April 5, 2018 deadline set forth herein supercedes the April 2, 2018 deadline contained in the Order (I) Approving Disclosure Statement and Form and Manner of Notice of Disclosure Statement Hearing, (II) Establishing Solicitation and Voting Procedures, (III) Scheduling Confirmation Hearing, and (IV) Establishing Notice and Objection Procedures for Confirmation of the Proposed Plan (the “Disclosure Statement Approval Order”) [D.I. 381]; provided, that the Debtors reserve the right to serve an objection to, or request for estimation of, any Post Record Date Claim pursuant to the procedures contained in the Disclosure Statement Approval Order by April 8, 2018.
Hearing on First Day Motions
A hearing on the Debtors' First Day Motions was held on February 1, 2018 at 10:30 a.m. (ET) before the Honorable Kevin Gross, United States Bankruptcy Court for the District of Delaware, 824 North Market Street, 6th Floor, Courtroom No. 3, Wilmington, Delaware 19801. A final hearing on certain of the First Day Motions was held on February 28, 2018 at 10:00 a.m. (ET).
Please click below to view and download the Debtors' First Day Motions and First Day Orders:
Important Information Regarding Restrictions on Certain Transfers of Claims against and Interests in Debtors’ Estates
To preserve certain of the Debtors’ Tax Attributes, the Court entered an interim order establishing procedures governing the holding and trading of the Debtors’ Stock. All current and prospective holders of the Debtors’ Stock are urged to review the procedures set forth in the interim order and accompanying forms. Noncompliance with the procedures will result in the voiding ab initio of the acquisition and disposition of Stock and will cause the reversal of the noncompliant transaction.
A link to the interim order and relevant forms is included below.
Dates
Parties
Debtors' Counsel
-
Hughes Hubbard & Reed LLP
One Battery Park Plaza
New York, NY 10004-1482
https://www.hugheshubbard.com/
Phone: 212.837.6000
Fax: 212.422.4726
Kathryn A. Coleman
Christopher Gartman
Jacob Gartman
-
Pachulski Stang Ziehl & Jones LLP
919 North Market Street, 17th Floor
P.O. Box 8705
Wilmington, DE 19899-8705
http://www.pszjlaw.com/
Phone: 302.652.4100
Fax: 302.652.4400
Laura Davis Jones
James E. O’Neill
Peter J. Keane
United States Trustee and Court Information
-
Office of the United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
http://www.justice.gov/ust/r03/wilmington/index.htm
Phone: 302.573.6491
Fax: 302.573.6497
Linda J. Casey
-
United States Bankruptcy Court
District of Delaware
824 Market Street North, 3rd Floor
Wilmington, DE 19801
http://www.deb.uscourts.gov
Phone: 302.252.2900
Debtors
Case Number | Debtor Name | Petition Date |
---|---|---|
Case Number 18-10189 | Debtor Name Patriot National, Inc. | Petition Date January 30, 2018 |
Case Number 18-10190 | Debtor Name Patriot Services, LLC | Petition Date January 30, 2018 |
Case Number 18-10191 | Debtor Name TriGen Insurance Solutions, Inc. | Petition Date January 30, 2018 |
Case Number 18-10192 | Debtor Name Patriot Captive Management, LLC | Petition Date January 30, 2018 |
Case Number 18-10193 | Debtor Name Patriot Underwriters, Inc. | Petition Date January 30, 2018 |
Case Number 18-10194 | Debtor Name TriGen Hospitality Group, Inc. | Petition Date January 30, 2018 |
Case Number 18-10195 | Debtor Name Patriot Risk Consultants, LLC | Petition Date January 30, 2018 |
Case Number 18-10196 | Debtor Name Patriot Audit Services, LLC | Petition Date January 30, 2018 |
Case Number 18-10197 | Debtor Name Patriot Claim Services, Inc. | Petition Date January 30, 2018 |
Case Number 18-10198 | Debtor Name Patriot Risk Services, Inc. | Petition Date January 30, 2018 |
Case Number 18-10199 | Debtor Name Corporate Claims Management, Inc. | Petition Date January 30, 2018 |
Case Number 18-10200 | Debtor Name CWIBenefits, Inc. | Petition Date January 30, 2018 |
Case Number 18-10201 | Debtor Name Forza Lien, LLC | Petition Date January 30, 2018 |
Case Number 18-10202 | Debtor Name Contego Investigative Services, Inc. | Petition Date January 30, 2018 |
Case Number 18-10203 | Debtor Name Contego Services Group, LLC | Petition Date January 30, 2018 |
Case Number 18-10204 | Debtor Name Patriot Care Management, LLC | Petition Date January 30, 2018 |
Case Number 18-10205 | Debtor Name Radar Post-Closing Holding Company, Inc. | Petition Date January 30, 2018 |
Case Number 18-10206 | Debtor Name Patriot Technology Solutions, LLC | Petition Date January 30, 2018 |
Case Number 18-10207 | Debtor Name Decision UR, LLC | Petition Date January 30, 2018 |