|
Assigned to: Judge Michael E. Wiles Chapter 11 Voluntary Asset |
|
Debtor HSP Liquidation, LLC
901 Yamato Road Suite 250 Boca Raton, FL 33431 PALM BEACH-FL Tax ID / EIN: 27-0542143 aka Hollander Home Fashions, LLC |
represented by |
David M. Hillman
Proskauer Rose LLP 11 Times Square New York, NY 10036 212-969-3000 Email: [email protected] Joshua Sussberg
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 (212) 446-4800 Fax : (212) 446-4900 Email: [email protected] |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
represented by |
Shannon Anne Scott
Office of the U.S. Trustee 201 Varick Street Sute 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: [email protected] |
Claims and Noticing Agent Omni Management Group, Inc.
5955 DeSoto Avenue, Suite #100 Woodland Hills, CA 91367 818-906-8300 |
| |
Creditor Committee Official Committee Of Unsecured Creditors
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue 34th Floor New York, NY 10017-2024 |
represented by |
Robert J. Feinstein
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue 34th Floor New York, NY 10017-2024 (212) 561-7700 Fax : (212) 561-7777 Email: [email protected] Bradford J. Sandler
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street 17th Floor Wilmington, DE 19899-8705 (302) 652-4100 Fax : (302) 652-4400 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/08/2024 | 619 | Docket Text Status Report Fifth Interim Status Report of Plan Administrator Filed by Beth E. Levine on behalf of Plan Administrator. (Levine, Beth) |
03/01/2024 | 618 | Docket Text Order signed on 3/1/2024 extending the term of the Hollander Wind-Down Trust (related document(s)[614]). (DePierola, Jacqueline) |
02/29/2024 | 617 | Docket Text Certificate of Service (related document(s)[616]) Filed by Beth E. Levine on behalf of Plan Administrator. (Levine, Beth) |
02/29/2024 | 616 | Docket Text Notice of Hearing Notice of Status Conference filed by Beth E. Levine on behalf of Plan Administrator. with hearing to be held on 6/11/2024 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) (Levine, Beth) |
02/23/2024 | 615 | Docket Text Certificate of Service (related document(s)[614]) Filed by Beth E. Levine on behalf of Plan Administrator. (Levine, Beth) |
02/23/2024 | 614 | Docket Text Notice of Presentment of and Plan Administrator's Motion for Entry of an Order Further Extending the Term of the Hollander Wind-Down Trust filed by Beth E. Levine on behalf of Plan Administrator. with presentment to be held on 3/1/2024 at 12:00 PM at Courtroom 617 (MEW) Objections due by 3/1/2024, (Levine, Beth) |
01/17/2024 | 613 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Shirley S Cho on behalf of Plan Administrator. (Attachments: # (1) Attachment)(Cho, Shirley) |
12/19/2023 | 612 | Docket Text Withdrawal of Claim(s): Withdrawal of Claims of Sentinel Capital Partners, L.L.C. filed by Jennifer Sharret on behalf of Sentinel Capital Partners, L.L.C.. (Sharret, Jennifer) |
10/19/2023 | 611 | Docket Text Transcript regarding Hearing Held on 10/12/2023 at 10:02 AM RE: Motion by plan administrator to further extend the time objecting to claims. Remote electronic access to the transcript is restricted until 1/17/2024. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 10/26/2023. Statement of Redaction Request Due By 11/9/2023. Redacted Transcript Submission Due By 11/20/2023. Transcript access will be restricted through 1/17/2024. (Ortiz, Carmen) |
10/17/2023 | 610 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Shirley S Cho on behalf of Drivetrain, LLC. (Attachments: # (1) Attachment)(Cho, Shirley) |