Delaware Bankruptcy Court

Case number: 1:23-bk-11235 - Pegasus Home Fashions, Inc. - Delaware Bankruptcy Court

Case Information
Case title
Pegasus Home Fashions, Inc.
Chapter
11
Judge
Mary F. Walrath
Filed
08/24/2023
Last Filing
05/06/2024
Asset
Yes
Vol
v
Docket Header

STANDOrder, PlnDue, DsclsDue, CLMSAGNT, LEAD, MEGA, SealedDoc(s)




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-11235-MFW

Assigned to: Mary F. Walrath
Chapter 11
Voluntary
Asset


Date filed:  08/24/2023
341 meeting:  11/22/2023
Deadline for filing claims:  11/22/2023

Debtor

Pegasus Home Fashions, Inc.

107 Trumbull St.
Building G-1
Elizabeth, NJ 07206
UNION-NJ
Tax ID / EIN: 51-0450867

represented by
Kenneth J. Enos

Young, Conaway, Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: [email protected]

S. Alexander Faris

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6600
Email: [email protected]

Emily C.S. Jones

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: [email protected]

Rebecca L Lamb

Young Conaway Stargatt & Taylor LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: [email protected]

Kristin L McElroy

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: [email protected]

Michael R. Nestor

Young Conaway Stargatt & Taylor
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-571-1253
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
Joseph F. Cudia

U.S. Trustee
844 King Street
Suite 2207
WILMINGTON, DE 19801
2029344051
Email: [email protected]

Claims Agent

Epiq Corporate Restructuring, LLC

www.epiqsystems.com
777 Third Avenue, 12th Floor
New York, NY 10017
646-282-2500

 
 
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
Eric S Chafetz

Lowenstein Sandler LLP
1251 Avenue of the Americas
18th Floor
New York, NY 10020
212-262-6700
Fax : 212-262-4702
Email: [email protected]

Jeffrey Lawrence Cohen

Lowenstein Sandler LLP
Avenue of the Americas
17th Floor
New York, NY 10020
212-262-6700
Fax : 212-262-7402
Email: [email protected]

Brya Michele Keilson

Morris James LLP
500 Delaware Avenue, Suite 1500
P.O. Box 2306
Wilmington, DE 19801
302-888-6800
Fax : 302-571-1750
Email: [email protected]

Eric J. Monzo

Morris James LLP
500 Delaware Avenue, Suite 1500
P.O. Box 2306
Wilmington, DE 19899-2306
(302) 888-5848
Fax : (302) 571-1750
Email: [email protected]

Bruce S. Nathan

Lowenstein Sandler LLP
1251 Avenue of the Americas
18th Floor
New York, NY 10020
212-262-6700
Fax : 212-262-6700
Email: [email protected]

Jordana Linder Renert

Lowenstein Sandler
1251 Avenue of the Americas
New York, NY 10020
212-262-6700
Fax : 212-262-7402
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/03/2024509Docket Text
Application for Compensation [Seventh] Young Conaway Stargatt & Taylor, LLP for the period March 1, 2024 to March 31, 2024 Filed by PHF, Inc.. Objections due by 5/17/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Nestor, Michael) (Entered: 05/03/2024)
04/30/2024508Docket Text
Certificate of No Objection - No Order Required Regarding Seventh Monthly Fee Application of Alvarez & Marsal North America, LLC for Payment of Compensation and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors for the period March 1, 2024 to March 31, 2024 (related document(s)494) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 04/30/2024)
04/26/2024507Docket Text
Certificate of Mailing of Claims Agent re Notice of Filing of Staffing and Compensation Report of RAS Management Advisors, LLC for the Period from March 3, 2024 to March 30, 2024. Filed by Epiq Corporate Restructuring, LLC. (related document(s)499) (Garabato, Sid) (Entered: 04/26/2024)
04/25/2024506Docket Text
Certificate of Mailing of Claims Agent re Notice of Effective Date Notice of (I) Entry of Confirmation Order, (II) Occurrence of Effective Date, and (III) Related Bar Dates. Filed by Epiq Corporate Restructuring, LLC. (related document(s)496) (Garabato, Sid) (Entered: 04/25/2024)
04/23/2024505Docket Text
Certificate of Mailing of Claims Agent re Exhibit(s) Notice of Cancellation of Hearing Filed by PHF, Inc.. (Faris, S. Alexander). Filed by Epiq Corporate Restructuring, LLC. (related document(s)495) (Garabato, Sid) (Entered: 04/23/2024)
04/22/2024504Docket Text
Chapter 11 Monthly Operating Report for Case Number 23-11237 (Weatherford Cushion, Co.) for the Month Ending: 03/31/2024 Filed by PHF, Inc.. (Attachments: # 1 Exhibit) (Faris, S. Alexander) (Entered: 04/22/2024)
04/22/2024503Docket Text
Chapter 11 Monthly Operating Report for Case Number 23-11236 (Pegasus Home Fashions Purchaser, Inc.) for the Month Ending: 03/31/2024 Filed by PHF, Inc.. (Attachments: # 1 Exhibit) (Faris, S. Alexander) (Entered: 04/22/2024)
04/22/2024502Docket Text
Chapter 11 Monthly Operating Report for Case Number 23-11234 (Pegasus Home Fashions Intermediate, Inc.) for the Month Ending: 03/31/2024 Filed by PHF, Inc.. (Attachments: # 1 Exhibit) (Faris, S. Alexander) (Entered: 04/22/2024)
04/22/2024501Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by PHF, Inc.. (Attachments: # 1 Exhibit) (Faris, S. Alexander) (Entered: 04/22/2024)
04/22/2024500Docket Text
Supplemental Declaration in Support -- First Supplemental Declaration of Jeffrey L. Cohen Regarding Fifth Monthly Application of Lowenstein Sandler LLP as Counsel to the Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from January 1, 2024 Through January 31, 2024 (related document(s)427) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit Exhibit A # 2 Certificate of Service) (Keilson, Brya) (Entered: 04/22/2024)