Delaware Bankruptcy Court

Case number: 1:18-bk-11807 - Caribbean Island Stores, LLC - Delaware Bankruptcy Court

Case Information
Case title
Caribbean Island Stores, LLC
Chapter
7
Judge
John T. Dorsey
Filed
08/06/2018
Last Filing
06/14/2019
Asset
Yes
Vol
v
Docket Header

JNTADMN, CONVERTED, CLAIMS




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 18-11807-JTD

Assigned to: John T. Dorsey
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  08/06/2018
Date converted:  02/04/2019
341 meeting:  03/13/2019
Deadline for filing claims:  04/15/2019
Deadline for filing claims (govt.):  08/05/2019

Debtor

Caribbean Island Stores, LLC

15001 South Figueroa Street
Gardena, CA 90248
LOS ANGELES-CA
Tax ID / EIN: 66-0819301
dba
Fallas


represented by
Peter J Keane

Pachulski Stang Young & Jones LLP
919 N. Market Street
17th Floor
Wilmington, DE 19801
302-652-4100
Fax : 302-652-4400
Email: [email protected]

Peter J. Keane

Pachulski Stang Young & Jones LLP
919 N. Market Street
17th Floor
Wilmington, DE 19801
302-652-4100
Fax : 302-652-4400
Email: [email protected]

Trustee

George L. Miller

1628 John F. Kennedy Blvd.
Suite 950
Philadelphia, PA 19103-2110
215-561-0950

represented by
Jennifer R. Hoover

Benesch Friedlander Coplan & Aronoff LLP
222 Delaware Ave.
Suite 801
Wilmington, DE 19801
302-442-7010
Fax : 302-442-7012
Email: [email protected]

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
(302)-573-6491

 
 
Claims Agent

Prime Clerk LLC

www.primeclerk.com
One Grand Central Place
60 East 42nd St, Suite 1440
New York, NY 10165
212-257-5450
TERMINATED: 02/21/2019
 
 

Latest Dockets
Date Filed#Docket Text
06/14/201920Docket Text
Order of Reassignment of Judge. Judge John T. Dorsey added to case. Involvement of Judge Laurie Selber Silverstein Terminated (SH) (Entered: 06/14/2019)
05/23/201919Docket Text
Motion for Payment of Administrative Expenses/Claims Filed by Concord Buying Group, Inc., The TJX Companies, Inc..[Related Claim No. 23] (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I) (Somerstein, Mark) Modified on 5/29/2019 (NAB). (Entered: 05/23/2019)
04/24/201918Docket Text
BNC Certificate of Mailing. (related document(s) 17) Notice Date 04/24/2019. (Admin.) (Entered: 04/25/2019)
04/22/201917Docket Text
BNC Notice of Notice of Administrative Claims Bar Date (related document(s) 16) (LB) (Entered: 04/22/2019)
04/18/201916Docket Text
Notice of Administrative Claims Bar Date. The deadline for filing Administrative Claims is June 3, 2019. Filed by George L. Miller. (Hoover, Jennifer) (Entered: 04/18/2019)
03/14/201915Docket Text
Minute Sheet 341 Meeting Held and Concluded on March 13, 2019. Filed by George L. Miller. (Miller, George) (Entered: 03/14/2019)
02/15/201914Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (related document(s) 12) Notice Date 02/15/2019. (Admin.) (Entered: 02/16/2019)
02/14/201913Docket Text
Final Claims Register (Alphabetical). Filed by Prime Clerk LLC. (Attachments: # 1 Final Claims Register (Numeric)) (Steele, Benjamin) (Entered: 02/14/2019)
02/13/201912Docket Text
Meeting of Creditors 341(a) meeting to be held on 3/13/2019 at 10:00 AM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. Proofs of Claims due by 4/15/2019. Government Proof of Claim due by 8/5/2019. (COH) (Entered: 02/13/2019)
02/04/2019Docket Text
Motion to convert was filed in main case # 18-11801. Receipt Number 91198, Fee Amount $15.00 (COH) (Entered: 02/04/2019)