Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Arandell Holdings, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2020bk11941
TYPE / CHAPTER
Voluntary / 11

Filed

8-13-20

Updated

9-13-23

Last Checked

10-14-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 14, 2020
Last Entry Filed
Oct 14, 2020

Docket Entries by Quarter

There are 204 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Oct 7, 2020 199 Joinder of LSQ Funding Group, L.C. to the Response of CIBC Bank USA, as Agent, to the Objection of the Official Committee of Unsecured Creditors to Final Approval of Debtor in Possession Financing Filed by LSQ Funding Group, L.C. (Related Document(s) 198) (Attachments: # 1 Certificate of Service Service) (Richards, Deirdre) Modified to remove unnecessary docket text and to add relevant linkage on 10/7/2020 (RC). (Entered: 10/07/2020)
Oct 7, 2020 200 Order Granting Motion for Leave to File a Sur-Reply to Debtors' Response to the Objection, Joinder, and Reservation of Rights of CAT LOG (WI) LLP Regarding Debtors' Motion for a Final Order Authorizing the Debtors to Incur Post-Petition Debt and Granting Related Relief (Related Document(s) 193) Order Signed on 10/7/2020. (RC) (Entered: 10/07/2020)
Oct 7, 2020 201 Order Granting Motion for Leave to File and Serve a Late Reply in Response to the Objection of the Official Committee of Unsecured Creditors to Final Approval of Debtor in Possession Financing (Related Document(s) 197) Order Signed on 10/7/2020. (RC) (Entered: 10/07/2020)
Oct 7, 2020 202 Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Arandell Holdings, Inc.. Hearing scheduled for 10/7/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Magaziner, Andrew) (Entered: 10/07/2020)
Oct 8, 2020 203 Notice of Withdrawal of Supplemental Declaration of Robert M. Hirsh in Support of Application of the Official Committee of Unsecured Creditors for an Order Authorizing and Approving the Employment and Retention of Lowenstein Sandler LLP as Counsel, Effective as of August 27, 2020 (related document(s)189) Filed by Official Committee of Unsecured Creditors. (Flasser, Gregory) (Entered: 10/08/2020)
Oct 8, 2020 204 Certification of Counsel Regarding Revised Order Authorizing the Official Committee of Unsecured Creditors to Employ and Retain Bayard, P.A. as Co-Counsel to the Official Committee of Unsecured Creditors, Nunc Pro Tunc to August 27, 2020 (related document(s)162) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A (Revised Proposed Order) # 2 Exhibit B (Blackline Proposed Order)) (Flasser, Gregory) (Entered: 10/08/2020)
Oct 8, 2020 205 Exhibit(s) - Notice of Filing of Proposed Final DIP Order (related document(s)10, 48, 93, 144, 165) Filed by Arandell Holdings, Inc.. (Attachments: # 1 Exhibit A - B) (Magaziner, Andrew) (Entered: 10/08/2020)
Oct 8, 2020 206 Notice of Agenda of Matters Scheduled for Hearing Filed by Arandell Holdings, Inc.. Hearing scheduled for 10/9/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Magaziner, Andrew) (Entered: 10/08/2020)
Oct 9, 2020 207 Order Authorizing the Employment and Retention of Bayard, P.A. as Co-Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to August 27, 2020 (Related Document(s) 162, 204) Order Signed on 10/9/2020. (RC) (Entered: 10/09/2020)
Oct 9, 2020 208 Declaration - Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Kohner, Mann & Kailas, S.C. (related document(s)131) Filed by Arandell Holdings, Inc.. (Attachments: # 1 Exhibit A) (Milana, Matthew) (Entered: 10/09/2020)
Show 10 more entries
Oct 12, 2020 219 Certificate of Service (related document(s)202) Filed by BMC Group, Inc.. (Ordaz, Steven) (Entered: 10/12/2020)
Oct 12, 2020 220 Certificate of Service (related document(s)205, 206) Filed by BMC Group, Inc.. (Ordaz, Steven) (Entered: 10/12/2020)
Oct 12, 2020 221 Certificate of Service (related document(s)208, 209, 210) Filed by BMC Group, Inc.. (Ordaz, Steven) (Entered: 10/12/2020)
Oct 13, 2020 222 Revised Order Authorizing the Official Committee of Unsecured Creditors to Employ and Retain Lowenstein Sandler LLP as Counsel to the Official Committee of Unsecured Creditors Effective as of August 27, 2020 (Related Document(s) 161, 215) Order Signed on 10/13/2020. (RC) (Entered: 10/13/2020)
Oct 13, 2020 223 Revised Order Authorizing the Official Committee of Unsecured Creditors to Employ and Retain PriceWaterhouseCoopers LLP as Financial Advisor to the Official Committee of Unsecured Creditors Effective as of August 27, 2020 (Related Document(s) 163, 216) Order Signed on 10/13/2020. (RC) (Entered: 10/13/2020)
Oct 13, 2020 224 Limited Objection (related document(s)176) Filed by U.S. Trustee (Sierra, Rosa) (Entered: 10/13/2020)
Oct 13, 2020 225 Response STATEMENT OF LSQ FUNDING GROUP, L.C. IN CONNECTION WITH THE DEBTORS MOTION FOR ENTRY OF ORDERS (I)(A) APPROVING (related document(s)176) Filed by LSQ Funding Group, LC (Attachments: # 1 Certificate of Service) (Richards, Deirdre) (Entered: 10/13/2020)
Oct 13, 2020 226 Certificate of Service (related document(s)213) Filed by BMC Group, Inc.. (Ordaz, Steven) (Entered: 10/13/2020)
Oct 13, 2020 225 Statement of LSQ Funding Group, L.C. In Connection with the Debtors Motion For Entry of Orders (I)(A) Approving Bidding Procedures for The Sale of Substantially All the Assets of Arandell Corporation And Arandell Holdings , (B) Approving Stalking Horse Protections, (C) Scheduling Auction for, and Hearing to Approve Such Sale, (D) Approving Form and Manner of Notices of Sale, Auction and Sale Hearing, (E) Approving Assumption and Assignment Procedures, and (F) Granting Related Relief, and (Ii)(A) Approving Such Sale Free and Clear of All Liens, Claims, Interests, and Encumbrances, (B) Approving Assumption and Assignment of Executory Contracts and Unexpired Leases, and (C) Granting Related Relief (related document(s)176) Filed by LSQ Funding Group, LC (Attachments: # 1 Certificate of Service) (Richards, Deirdre) Modified on 10/14/2020 (JS). (Entered: 10/13/2020)
Oct 13, 2020 227 Monthly Application for Compensation (First) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period August 13, 2020 to September 30, 2020 Filed by Arandell Holdings, Inc.. Objections due by 10/28/2020. (Attachments: # 1 Notice # 2 Exhibit A - B) (Magaziner, Andrew) (Entered: 10/13/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2020bk11941
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John T. Dorsey
Chapter
11
Filed
Aug 13, 2020
Type
voluntary
Terminated
Nov 9, 2021
Updated
Sep 13, 2023
Last checked
Oct 14, 2020
This case has no creditors listed.

Parties

Debtor

Arandell Holdings, Inc.
N82 W13118 Leon Road
Menomonee Falls, WI 53051
WAUKESHA-WI
Tax ID / EIN: xx-xxx5311

Represented By

Elizabeth L. Eddy
Steinhilber Swanson LLP
759 N Milwaukee Street
Suite 305
Milwaukee, WI 53202
414-877-5961
Fax : 608-630-8991
Email: eeddy@steinhilberswanson.com
Virginia E. George
Steinhilber Swanson LLP
759 N Milwaukee Street
Suite 305
Milwaukee, WI 53202
414-877-1555
Fax : 608-630-8991
Email: vgeorge@steinhilberswanson.com
Andrew L Magaziner
Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com
Matthew P. Milana
Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6600
Email: mmilana@ycst.com
Michael P. Richman
Steinhilber Swanson LLP
122 W. Washington Ave.
Suite 850
Madison, WI 53703
608-709-5998
Fax : 608-630-8991
Email: mrichman@steinhilberswanson.com
James D. Sweet
Steinhilber Swanson LLP
122 W. Washington Ave.
Suite 850
Madison, WI 53703
608-630-8990
Fax : 608-630-8991
Email: jsweet@steinhilberswanson.com

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

Rosa Sierra
Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491 x6492
Fax : 302-573-6497
Email: rosa.sierra@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Nov 27, 2023 Thomas Orthodontics, S.C. 11V 2:2023bk25432
Feb 17, 2023 Window Select LLC 11V 2:2023bk20646
Aug 13, 2020 Arandell Corporation parent case 11 1:2020bk11942
May 1, 2019 Crown Rubber Products, Inc. 7 2:2019bk24242
Nov 28, 2016 Exotic Stone & Woodworks LLC 7 2:16-bk-31510
May 19, 2016 Phil C. Giuffre & Sons, Inc. 7 2:16-bk-25164
Oct 24, 2015 Singh Real Estate LLC 11 2:15-bk-31815
Oct 20, 2015 Brevonal LTD 7 2:15-bk-31650
Jun 19, 2015 6501 Investments, LLC 11 2:15-bk-27247
Aug 8, 2014 Spirit Life Church, Inc. 11 2:14-bk-30107
Oct 7, 2013 Hubbard & Associates NA, Inc. 11 2:13-bk-33186
May 30, 2012 Adair Sewer & Water, Inc. 7 2:12-bk-28286
May 21, 2012 ETH of Delaware, Inc. 7 2:12-bk-27831
Feb 7, 2012 Du Well Grinding Enterprises, Inc. 11 2:12-bk-21239
Nov 7, 2011 National Graphics, Inc. 11 2:11-bk-36818