|
Assigned to: John T. Dorsey Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor RTI Holding Company, LLC
216 East Church Avenue Maryville, TN 37804 DE KALB-GA Tax ID / EIN: 35-2604966 |
represented by |
D. Keith Andress
Baker, Donelson, Bearman, Caldwell & Ber Shipt Tower, 420 20th Street North Suite 1400 Birmingham, AL 35203 (205) 328-0480 Email: [email protected] Jeffrey W. Dulberg
Pachulski Stang Ziehl & Jones LLp 10100 Santa Monica Boulevard 13th Floor Los Angeles, CA 90067-4100 310-227-6910 Fax : 310-201-0760 Email: [email protected] Katharina Earle
Faegre Drinker Biddle & Reath LLP 222 Delaware Ave. Suite 1410 Wilmington, DE 19801 302-467-4257 Fax : 302-467-4201 Email: [email protected] Alan J. Kornfeld
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd, 11th Floor Los Angeles, CA 90067 310-277-6910 Fax : 310-201-0760 Email: [email protected] Maxim B. Litvak
c/o Pachulski Stang Ziehl & Jones LLP 150 California Street 15th Floor San Francisco, CA 94111 415-263-7000 Email: [email protected] James E O'Neill
Pachulski Stang Ziehl & Jones LLP 919 North Market Street, 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: [email protected] Richard M. Pachulski
Pachulski Stang Ziehl & Jones LLP 150 California Street 15th Floor San Francisco, CA 94111 415-263-7000 Fax : 415-263-7010 Email: [email protected] Malhar S. Pagay
10100 Santa Monica Boulevard Suite 1100 Los Angeles, CA 90067 310-277-6910 Fax : 310-201-0760 Email: [email protected] Gregory A. Taylor
Ashby & Geddes 500 Delaware Avenue, 8th Floor P.O. Box 1150 Wilmington, DE 19899 usa 302-654-1888 Fax : 302-654-2067 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] |
Claims Agent Epiq Corporate Restructuring, LLC
www.epiqsystems.com 777 Third Avenue, 12th Floor New York, NY 10017 646-282-2500 TERMINATED: 12/16/2021 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS |
represented by |
Justin R. Alberto
Cole Schotz P.C. 500 Delaware Avenue Suite 1410 Wilmington, DE 19801 302-651-2006 Fax : 302-574-2106 Email: [email protected] Nancy M Bello
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9100 Fax : 215-715-8000 Email: [email protected] G. David Dean
Cole Schotz P.C. 500 Delaware Avenue, Suite 1410 Wilmington, DE 19801 302-652-3131 Fax : 302-652-3117 Email: [email protected] Adam C. Rogoff
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 Email: [email protected] Andrew John Roth-Moore
Cole Schotz P.C. 500 Delaware Avenue, Suite 1410 Wilmington, DE 19801 Email: [email protected] Robert T Schmidt
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9527 Email: [email protected] Jennifer R Sharret
Kramer Levin Naftalis & Frankel 1177 Avenue of the Americas New York, NY 212-715-9516 Fax : 212-715-8000 Email: [email protected] Jonathan M. Wagner
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9100 Fax : 212-715-8000 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
08/28/2023 | 1954 | Docket Text HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by RTI Holding Company, LLC. Hearing scheduled for 8/30/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Taylor, Gregory) (Entered: 08/28/2023) |
08/28/2023 | 1953 | Docket Text Notice of Withdrawal of (i) the Motion of Reorganized Debtor Ruby Tuesday, Inc. to Reopen Chapter 11 Case for the Limited Purpose of Enforcing Plan and Confirmation Order [D.I. 1948] and (ii) the Motion of Reorganized Debtor Ruby Tuesday, Inc. to Enforce Plan Injunction [D.I. 1950] (related document(s)1948, 1950) Filed by RTI Holding Company, LLC. (Taylor, Gregory) (Entered: 08/28/2023) |
08/01/2023 | 1952 | Docket Text Certificate of Service (related document(s)1948, 1950, 1951) Filed by RTI Holding Company, LLC. (Taylor, Gregory) (Entered: 08/01/2023) |
08/01/2023 | 1951 | Docket Text Declaration of Gregory A. Taylor in Support of the Motions of Reorganized Debtor Ruby Tuesday, Inc. to Reopen Chapter 11 Case and Enforce Plan Injunction (related document(s)1948, 1950) Filed by RTI Holding Company, LLC. (Attachments: # 1 Exhibit B # 2 Exhibit C # 3 Exhibit D # 4 Exhibit E # 5 Exhibit F # 6 Exhibit G # 7 Exhibit H # 8 Exhibit I) (Taylor, Gregory) (Entered: 08/01/2023) |
08/01/2023 | 1950 | Docket Text (WITHDRAWN 8/28/23 (SEE DOCKET NO. 1953)) Motion to Approve - Motion of Reorganized Debtor Ruby Tuesday, Inc. to Enforce Plan Injunction (related document(s)1135, 1921) Filed by RTI Holding Company, LLC. Hearing scheduled for 8/30/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/15/2023. (Attachments: # 1 Notice # 2 Exhibit A (PFO)) (Taylor, Gregory) Modified on 8/28/2023 (JC). Modified to terminate motion on 8/29/2023 (MMD). (Entered: 08/01/2023) |
08/01/2023 | 1949 | Docket Text Receipt of filing fee for Motion to Reopen Chapter 11 Case (B)( 20-12456-JTD) [motion,mopen11] (1167.00). Receipt Number A11191303, amount $1167.00. (U.S. Treasury) (Entered: 08/01/2023) |
08/01/2023 | 1948 | Docket Text (WITHDRAWN 8/28/23 (SEE DOCKET NO. 1953)) Motion to Reopen Chapter 11 Case - Motion of Reorganized Debtor Ruby Tuesday, Inc. to Reopen Chapter 11 Case for the Limited Purpose of Enforcing Plan and Confirmation Order. Fee Amount $1167. (related document(s)1144) Filed by RTI Holding Company, LLC. Hearing scheduled for 8/30/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/15/2023. (Attachments: # 1 Notice # 2 Exhibit A (PFO)) (Taylor, Gregory) Modified on 8/28/2023 (JC). Modified to terminate motion on 8/29/2023 (MMD). (Entered: 08/01/2023) |
07/24/2023 | 1947 | Docket Text Order Scheduling Omnibus Hearing Date (Related Document(s) [1946]) Omnibus Hearing scheduled for 8/30/2023 at 02:00 PM. Signed on 7/24/2023. (RC) |
07/24/2023 | 1946 | Docket Text Certification of Counsel regarding Omnibus Hearing Date Filed by RTI Holding Company, LLC. (Attachments: # (1) Exhibit A - Proposed Order) (Taylor, Gregory) |
06/29/2022 | 1945 | Docket Text Notice of Address Change For SCRIPPS NETWORKS LLC(Claim #10265, Amount/Allowed Amount $342,181.10). Filed by XCLAIM Inc.. (Vollenhals, Ryan) (Entered: 06/29/2022) |