Delaware Bankruptcy Court

Case number: 1:18-bk-12394 - NSC Wholesale Holdings LLC - Delaware Bankruptcy Court

Case Information
Case title
NSC Wholesale Holdings LLC
Chapter
11
Judge
John T. Dorsey
Filed
10/24/2018
Last Filing
03/04/2024
Asset
Yes
Vol
v
Docket Header

LEAD, MEGA, CLMSAGNT, FeeDue, CONFIRMED




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 18-12394-JTD

Assigned to: John T. Dorsey
Chapter 11
Voluntary
Asset


Date filed:  10/24/2018
Plan confirmed:  07/16/2019
341 meeting:  11/21/2018
Deadline for filing claims:  03/20/2019
Deadline for filing claims (govt.):  04/22/2019

Debtor

NSC Wholesale Holdings LLC

111 Hempstead Turnpike
West Hempstead, NY 11552
NASSAU-NY
usa
Tax ID / EIN: 26-3886210

represented by
Howard A. Cohen

Fox Rothschild LLP
919 N. Market Street
Suite 300
Wilmington, DE 19899-2323
302-427-5507
Email: [email protected]

Monique Bair DiSabatino

Saul Ewing LLP
1201 N. Market Street, Suite 2300
P.O. Box 1266
Wilmington, DE 19899
302-421-6806
Fax : 215-972-2297
Email: [email protected]

Mark Minuti

Saul Ewing LLP
1201 North Market Street, Suite 2300
P.O. Box 1266
Wilmington, DE 19899
302-421-6840
Fax : 302-421-6813
Email: [email protected]

Lucian Borders Murley

Saul Ewing LLP
1201 N. Market Street, Suite 2300
P.O. Box 1266
Wilmington, DE 19899
302-421-6898
Fax : 302-421-6813
Email: [email protected]

Natasha M. Songonuga

Vtrustee LLC
P O Box 841
Wilmington, DE 19899
201-207-8934
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
David L. Buchbinder

Office of the U.S. Trustee
J. Caleb Boggs Federal Building
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: [email protected]
TERMINATED: 08/16/2022

Linda J. Casey

Office of United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
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]

Claims Agent

Omni Management Group, Inc.

www.omnimgt.com
5955 DeSoto Avenue
Suite 100
Woodland Hills, CA 91367
818-906-8300

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Liquidating Trustee

Edward P. Bond


represented by
Howard A. Cohen

(See above for address)

Robert K. Malone

Gibbons P.C.
One Gateway Center
Newark, NJ 07102
973-596-4533
Fax : 973-596-0545
Email: [email protected]

Conor D. McMullan

Gibbons, P.C.
One Gateway Center
Newark, NJ 07102
973-596-4813
Email: [email protected]

Natasha M. Songonuga

(See above for address)

Christopher Viceconte

Gibbons P.C.
300 Delaware Avenue
Suite 1015
Wilmington, DE 19801
302-518-6322
Fax : 302-397-2050
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Joseph N. Argentina, Jr.

Faegre Drinker Biddle & Reath LLP
222 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-467-4200
Fax : 302-467-4201
Email: [email protected]

Patrick A. Jackson

Faegre Drinker Biddle & Reath LLP
222 Delaware Avenue
Wilmington, DE 19801
302-467-4200
Email: [email protected]

Steven K. Kortanek

1000 N. West Street Ste. 1200
Wilmington, DE 19801
302-521-9016
Email: [email protected]
TERMINATED: 08/01/2019

Robert K. Malone

(See above for address)

Latest Dockets
Date Filed#Docket Text
03/04/20241030Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by NSC Liquidating Trust. (Earle, Katharina) (Entered: 03/04/2024)
03/04/20241029Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by NSC Liquidating Trust. (Earle, Katharina) (Entered: 03/04/2024)
10/26/20231028Docket Text
Notice of Withdrawal of Appearance. Marcy J. McLaughlin Smith has withdrawn from the case. Filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Hilco Merchant Resources, LLC. (McLaughlin Smith, Marcy) (Entered: 10/26/2023)
07/31/20231027Docket Text
Order Approving Stipulation Regarding the Appointment of the Successor Trustee to the NSC Liquidating Trust (related document(s)1026) Order Signed on 7/31/2023. (Attachments: # 1 Exhibit 1 - Stipulation) (LJH) (Entered: 07/31/2023)
07/27/20231026Docket Text
Certification of Counsel Regarding the Stipulation Between the Oversight Committee, Edward P. Bond and Charles N. Persing Filed by Edward P. Bond. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit 1 to Proposed Order) (Songonuga, Natasha) (Entered: 07/27/2023)
06/29/2023Docket Text
Adversary Case 1:20-ap-50894 Closed (TM) (Entered: 06/29/2023)
04/25/20231025Docket Text
Order Approving Stipulation Granting Limited Relief from the Automatic Stay and Discharge Injunction with Respect to State Court Proceeding Commenced by Enid Cruz (related document(s)1024) Order Signed on 4/25/2023. (Attachments: # 1 Exhibit A - Stipulation) (LJH) (Entered: 04/25/2023)
04/25/20231024Docket Text
Certification of Counsel Regarding Order Approving Stipulation Granting Limited Relief from the Automatic Stay and Discharge Injunction with Respect to State Court Proceeding Commenced by Enid Cruz Filed by Edward P. Bond. (Attachments: # 1 Exhibit 1 - Proposed Order # 2 Exhibit A to Proposed Order - Stipulation) (Songonuga, Natasha) (Entered: 04/25/2023)
04/20/20231023Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Edward P. Bond. (Songonuga, Natasha) (Entered: 04/20/2023)
04/20/20231022Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/24/2022 Filed by Edward P. Bond. (Songonuga, Natasha) (Entered: 04/20/2023)