New York Southern Bankruptcy Court

Case number: 1:19-bk-11608 - HSP Liquidation, LLC - New York Southern Bankruptcy Court

Case Information
Case title
HSP Liquidation, LLC
Chapter
11
Judge
Michael E. Wiles
Filed
05/19/2019
Last Filing
03/08/2024
Asset
Yes
Vol
v
Docket Header

Lead, CLMAGT, MEGA




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-11608-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset


Date filed:  05/19/2019
Plan confirmed:  09/05/2019
Deadline for filing claims:  07/29/2019

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]

Latest Dockets
Date Filed#Docket Text
03/08/2024619Docket Text
Status Report Fifth Interim Status Report of Plan Administrator Filed by Beth E. Levine on behalf of Plan Administrator. (Levine, Beth)
03/01/2024618Docket Text
Order signed on 3/1/2024 extending the term of the Hollander Wind-Down Trust (related document(s)[614]). (DePierola, Jacqueline)
02/29/2024617Docket Text
Certificate of Service (related document(s)[616]) Filed by Beth E. Levine on behalf of Plan Administrator. (Levine, Beth)
02/29/2024616Docket 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)
02/23/2024615Docket Text
Certificate of Service (related document(s)[614]) Filed by Beth E. Levine on behalf of Plan Administrator. (Levine, Beth)
02/23/2024614Docket 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)
01/17/2024613Docket 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)
12/19/2023612Docket 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)
10/19/2023611Docket 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)
10/17/2023610Docket 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)