|
Assigned to: Judge Michael E. Wiles Chapter 11 Voluntary Asset |
|
Debtor Old DDUS, Inc., et al.
251 Little Falls Drive Wilimington, DE 19808 NEW CASTLE-DE Tax ID / EIN: 13-3483111 fka Dean & DeLuca New York, Inc. |
represented by |
William R. Baldiga
Brown Rudnick LLP 7 Times Square New York, NY 10036 (212)209-4800 Fax : (212)209-4801 Email: [email protected] Mark Minuti
Saul Ewing Arnstein & Lehr, LLP 1201 North Market Street Suite 2300 P.O. Box 1266 Wilmington, DE 19899 (302) 421-6840 Fax : (302) 421-5873 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 |
Andrea Beth Schwartz
U.S. Department of Justice Office of the U.S. Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0539 Fax : (212) 668-2255 Email: [email protected] |
Claims and Noticing Agent Stretto Claims Agent
8269 E. 23rd Avenue Suite 275 www.stretto.com Denver, CO 80238 (855) 812-6112 |
| |
Claims and Noticing Agent Stretto |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
George Angelich
ArentFox Schiff LLP 1301 Avenue of the Americas 42nd Floor New York, NY 10019 212-484-3900 Fax : 212-484-3990 Email: [email protected] Jackson D Toof
Arent Fox LLP 1717 K Street, N.W. Washington, DC 20006 202-857-6130 Fax : 202-857-6395 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/22/2022 | 592 | Docket Text Affidavit of Service (SUPPLEMENTAL) re: Notice of Appointment of Successor Creditor Trustee and Resignation of Robert J. Frezza (Docket No. 585) (related document(s)585) filed by Stretto.(Klamser, Robert) (Entered: 04/22/2022) |
04/15/2022 | 591 | Docket Text Affidavit of Service (SUPPLEMENTAL) re: Tax Information Letter (attached hereto as Exhibit B) and Notice of Appointment of Successor Creditor Trustee and Resignation of Robert J. Frezza (Docket No. 585) (related document(s)585) filed by Stretto.(Klamser, Robert) (Entered: 04/15/2022) |
04/11/2022 | 590 | Docket Text Transcript regarding Hearing Held on 2/16/2022 at 10:32 AM RE: Status Conference re: Techakraisri Third Payment Under Joint Chapter 11 Plan. Remote electronic access to the transcript is restricted until 7/11/2022. 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 4/18/2022. Statement of Redaction Request Due By 5/2/2022. Redacted Transcript Submission Due By 5/12/2022. Transcript access will be restricted through 7/11/2022. (Ortiz, Carmen) (Entered: 04/15/2022) |
04/11/2022 | 589 | Docket Text Transcript regarding Hearing Held on 2/3/2022 at 10:03 AM RE: First omnibus objection of the Old DDUS Creditor Trust disallowing and expunging certain claims, (amended or superseded claims, paid/satisfied claims, no liability claims, insufficient documentation claims, and withdrawn claims) and reclassifying and/or reducing and allowing certain claims (OS Development NY LLC)..etc.... Remote electronic access to the transcript is restricted until 7/11/2022. 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 4/18/2022. Statement of Redaction Request Due By 5/2/2022. Redacted Transcript Submission Due By 5/12/2022. Transcript access will be restricted through 7/11/2022. (Ortiz, Carmen) (Entered: 04/15/2022) |
04/08/2022 | 588 | Docket Text Affidavit of Service (SUPPLEMENTAL) re: Tax Information Letter (attached hereto as Exhibit B) and Notice of Appointment of Successor Creditor Trustee and Resignation of Robert J. Frezza (Docket No. 585) (related document(s) 585) filed by Stretto.(Klamser, Robert) (Entered: 04/08/2022) |
04/05/2022 | 587 | Docket Text Affidavit of Service re: Tax Information Letter (attached hereto as Exhibit B), Interim Distribution Check and Letter, and Notice of Appointment of Successor Creditor Trustee and Resignation of Robert J. Frezza (Docket No. 585) (related document(s) 585) filed by Stretto.(Klamser, Robert) (Entered: 04/05/2022) |
03/29/2022 | 586 | Docket Text So Ordered Stipulation and Agreed Order signed on 3/29/2022 reducing and allowing proof of claim 63 held by OS Development NY, LLC and expunging and disallowing scheduled claim (related document(s) 527). (DePierola, Jacqueline) (Entered: 03/29/2022) |
03/28/2022 | 585 | Docket Text Statement / Notice of Appointment of Successor Creditor Trustee and Resignation of Robert J. Frezza filed by George Angelich on behalf of Old DDUS Creditor Trust. Objections due by 4/27/2022, (Attachments: # 1 Exhibit A - Affidavit of Disinterestedness of Proposed Successor Creditor Trustee Anthony Milazzo) (Angelich, George) (Entered: 03/28/2022) |
02/22/2022 | 584 | Docket Text Order signed on 2/22/2022 granting the sixth omnibus objection of the Old DDUS creditor trust seeking entry of an order disallowing and expunging certain claims, (no liability claims, late filed claims) and reclassifying and/or reducing and allowing certain claims (Related Doc # 575). (DePierola, Jacqueline) (Entered: 02/22/2022) |
02/22/2022 | 583 | Docket Text Certificate of No Objection Pursuant to LR 9075-2 / Certificate of No Objection for the Sixth Omnibus Objection of the Old DDUS Creditor Trust Seeking Entry of an Order (A) Disallowing and Expunging Certain Claims ((1) No Liability Claims, (2) Late Filed Claims); and (B) Reclassifying and/or Reducing and Allowing Certain Claims (related document(s) 575) Filed by George Angelich on behalf of Old DDUS Creditor Trust. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Revised Proposed Order)(Angelich, George) (Entered: 02/22/2022) |