New York Southern Bankruptcy Court

Case number: 1:19-bk-12226 - Stearns Holdings, LLC, et al., - New York Southern Bankruptcy Court

Case Information
Case title
Stearns Holdings, LLC, et al.,
Chapter
11
Judge
Shelley C. Chapman
Filed
07/09/2019
Last Filing
04/20/2020
Asset
Yes
Vol
v
Docket Header

MEGA, Lead, CLMAGT, SchedF




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-12226-scc

Assigned to: Judge Shelley C. Chapman
Chapter 11
Voluntary
Asset


Date filed:  07/09/2019
341 meeting:  07/29/2019
Deadline for filing claims:  10/18/2019

Debtor

Stearns Holdings, LLC, et al.,

401 East Corporate Drive
Suite 150
Lewisville, TX 75057
DENTON-TX
Tax ID / EIN: 45-1008219
aka
Stearns Holdings, Inc.


represented by
Shana Elberg

Skadden Arps Slate Meagher & Flom, LLP
4 Times Square
New York, NY 10036
(212) 735-3882
Fax : (917) 777-3882
Email: [email protected]

Jay M. Goffman

Skadden, Arps, Slate, Meagher & Flom LLP
Four Times Square
New York, NY 10036
(212) 735-3000
Fax : (212) 735-2000
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
Brian S. Masumoto

Office of the United States Trustee
201 Varick Street
Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Claims and Noticing Agent

Prime Clerk LLC

60 East 42nd Street
Suite 1440, NY 10165
represented by
Adam M. Adler

Prime Clerk LLC
One Grand Central Place
60 East 42nd Street
Suite 1440
New York, NY 10165
212-257-5465
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/20/2020Docket Text
Case Closed. (Ho, Amanda).
04/06/2020580Docket Text
Affidavit of Service of Nora Hafez Regarding Post-Confirmation Monthly Operating Report for March 2020 (through case closure 3/20/2020) (related document(s)[579]) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
04/01/2020579Docket Text
Operating Report //Post-Confirmation Monthly Operating Report for March 2020 Filed by Shana A. Elberg on behalf of Stearns Holdings, LLC, et al.,. (Elberg, Shana)
03/25/2020578Docket Text
Affidavit of Service of James Mapplethorpe Regarding Final Decree Closing Chapter 11 Cases, Notice of Cancellation of Hearing Scheduled for March 23, 2020 at 2:00 p.m. (ET) (related document(s)[576], [577]) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
03/20/2020577Docket Text
Notice of Hearing //Notice of Cancellation of Hearing Scheduled for March 23, 2020 filed by Shana Elberg on behalf of Stearns Holdings, LLC, et al.,. (Elberg, Shana) (Entered: 03/20/2020)
03/20/2020576Docket Text
Final Decree Closing Chapter 11 Cases signed on 3/20/2020 (White, Greg) (Entered: 03/20/2020)
03/20/2020575Docket Text
Affidavit of Service of Jamie B. Herszaft Regarding Orange County Claim Objection Withdrawal, Orange County Claim Objection Order, and Malik Claim Settlement Notice (related document(s) 572, 574, 573) filed by Prime Clerk LLC.(Malo, David) (Entered: 03/20/2020)
03/17/2020574Docket Text
Notice of Withdrawal of Objection and Response and Settlement of Claim of Samie Malik (related document(s)[521], [547]) filed by Shana Elberg on behalf of Stearns Holdings, LLC, et al.,. (Elberg, Shana)
03/17/2020573Docket Text
Order on Objection of Reorganized Debtors to Claim #69 of the County of Orange (Related Doc # [534]) signed on 3/17/2020 (White, Greg)
03/17/2020572Docket Text
Notice of Withdrawal (I) of Objection to Claim #69 of County of Orange and (II) Filing of Revised Proposed Order Reinstating Claim Pursuant to Plan (related document(s)[534]) filed by Shana Elberg on behalf of Stearns Holdings, LLC, et al.,. (Elberg, Shana)