|
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 11 Voluntary Asset |
|
Debtor Recovery Brands, LLC
200 Powell Place Brentwood, TN 37027 SAN DIEGO-CA Tax ID / EIN: 80-0768920 fdba AAC Holdings, Inc. |
represented by |
Dennis A. Meloro
Greenberg Traurig, P.A 222 Delaware Avenue Suite 1600 Wilmington, DE 19801 302-661-7000 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 |
represented by |
Linda Richenderfer
Office of the US Trustee US Trustee's Office 844 King Street, Suite 2207 Wilmington, DE 19801 Email: [email protected] Rosa Sierra-Fox
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 x6492 Fax : 302-573-6497 Email: [email protected] |
Claims Agent Donlin, Recano & Company, Inc.
www.donlinrecano.com 6201 15th Avenue Brooklyn, NY 11219 212-481-1411 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
Date Filed | # | Docket Text |
---|---|---|
04/22/2024 | 230 | Docket Text Certification of No Claims Activity . Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 04/22/2024) |
04/22/2024 | 229 | Docket Text Letter to the Honorable Craig T. Goldblatt, dated April 22, 2024, from Robert W. Mauriello, Jr., regarding Kerri E. Cornella's response to Reorganized Debtors submission following the April 16, 2024 hearing on the Motion for Relief Filed by Kerri E. Cornella. (Crawford, William) (Entered: 04/22/2024) |
04/19/2024 | 228 | Docket Text Movant Kerri Cornella is hereby directed to apprise the Court, by letter to be filed on the electronic docket by 5:00 pm on April 26, 2024, whether it objects to the introduction into evidence, in this contested matter, of the Declaration of Dale Campbell and/or the attached exhibits docketed as D.I. 212. (NAB) (Entered: 04/19/2024) |
04/19/2024 | 227 | Docket Text Letter to the Honorable Judge Craig T. Goldblatt from Anthony W. Clark regarding the Court's requested clarification at the April 16, 2024 Hearing (related document(s)212, 225) Filed by Recovery Brands, LLC. (Attachments: # 1 Declaration) (Clark, Anthony) (Entered: 04/19/2024) |
04/16/2024 | 226 | Docket Text Court Date & Time [04/16/2024 11:00:01 AM]. File Size [ 11024 KB ]. Run Time [ 00:47:02 ]. (admin). (Entered: 04/16/2024) |
04/16/2024 | 225 | Docket Text Hearing Held (related document(s)222) (IJW) (Entered: 04/16/2024) |
04/16/2024 | 224 | Docket Text Order Granting Motion for Admission pro hac vice for Robert W. Mauriello, Jr. (related document(s) 220) Signed on 4/16/2024. (NAB) (Entered: 04/16/2024) |
04/15/2024 | 223 | Docket Text Letter to The Honorable Craig T. Goldblatt, from William A. Crawford, Esq., regarding request for pro hac counsel attendance for the hearing on April 16, 2024 Filed by Kerri E. Cornella. (Crawford, William) (Entered: 04/15/2024) |
04/12/2024 | 222 | Docket Text Notice of Agenda of Matters Scheduled for Hearing (related document(s)212, 216, 219, 221) Filed by Recovery Brands, LLC. Hearing scheduled for 4/16/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Meloro, Dennis) (Entered: 04/12/2024) |
04/09/2024 | 221 | Docket Text Reply Kerri E. Cornellas Reply (1) In Further Support Of Motion For Relief From The Discharge Injunction And (2) In Objection To Reorganized Debtors Motion To Enforce The Plan Injunction Filed by Kerri E. Cornella (Attachments: # 1 Certificate of Service) (Crawford, William) (Entered: 04/09/2024) |