Docket Entries by Month
There are 214 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Aug 13, 2020 | 1 | Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Arandell Holdings, Inc.. (Magaziner, Andrew) (Entered: 08/13/2020) | ||
---|---|---|---|---|
Aug 13, 2020 | Judge John T. Dorsey added to case (SH) (Entered: 08/13/2020) | |||
Aug 13, 2020 | 2 | Motion for Joint Administration Filed By Arandell Holdings, Inc. (Magaziner, Andrew) (Entered: 08/13/2020) | ||
Aug 13, 2020 | 3 | Application to Appoint Claims/Noticing Agent BMC GROUP, INC Filed By Arandell Holdings, Inc. (Magaziner, Andrew) (Entered: 08/13/2020) | ||
Aug 13, 2020 | 4 | Motion Prohibiting Utilities from Discontinuing Service - Motion of the Debtors for Interim and Final Orders (I) Approving Form of Adequate Assurance to Utility Companies, (II) Establishing Procedures for Resolving Objections by Utility Companies, (III) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Service, and (IV) Granting Related Relief Filed By Arandell Holdings, Inc. (Magaziner, Andrew) (Entered: 08/13/2020) | ||
Aug 13, 2020 | 5 | Motion Regarding Chapter 11 First Day Motions - Motion of the Debtors for Interim and Final Orders (I) Authorizing the Debtors to (A) Continue Their Insurance Policies, and (B) Pay All Prepetition and Postpetition Obligations Related Thereto, and (II) Granting Related Relief Filed By Arandell Holdings, Inc. (Magaziner, Andrew) (Entered: 08/13/2020) | ||
Aug 13, 2020 | 6 | Motion to Pay Employee Wages - Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Employee Compensation and Benefits Obligations and (II) Granting Related Relief Filed By Arandell Holdings, Inc. (Magaziner, Andrew) (Entered: 08/13/2020) | ||
Aug 13, 2020 | 7 | Motion to Maintain Bank Accounts - Motion of the Debtors for Interim and Final Orders (I) Authorizing the Debtors to (A) Continue Use of Their Cash Management System, Including Existing Bank Accounts, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Maintain Existing Business Forms, (II) Authorizing Intercompany Transactions, and (III) Granting Related Relief Filed By Arandell Holdings, Inc. (Magaziner, Andrew) (Entered: 08/13/2020) | ||
Aug 13, 2020 | Attorney Rosa Sierra and Rosa Sierra for U.S. Trustee, Rosa Sierra and Rosa Sierra for U.S. Trustee added to case Filed by U.S. Trustee. (Sierra, Rosa) (Entered: 08/13/2020) | |||
Aug 13, 2020 | 8 | Notice of Appearance. Filed by BMC Group, Inc.. (Ordaz, Steven) (Entered: 08/13/2020) | ||
Show 10 more entries Loading... | ||||
Aug 13, 2020 | 17 | Motion to Appear pro hac vice of Zachary J. Garrett, Esq. Receipt Number 2833203, Filed by CIBC Bank USA. (Stulman, Aaron) (Entered: 08/13/2020) | ||
Aug 13, 2020 | 18 | Motion to Appear pro hac vice of Eva D. Gadzheva, Esq. Receipt Number 2966972, Filed by CIBC Bank USA. (Slaugh, David) (Entered: 08/13/2020) | ||
Aug 13, 2020 | 19 | Motion to Appear pro hac vice for Lori E. Eropkin, counsel for LSQ Funding Group LC. Receipt Number 3127849, Filed by LSQ Funding Group, LC. (Richards, Deirdre) (Entered: 08/13/2020) | ||
Aug 13, 2020 | 20 | Order Granting Motion to Appear Pro Hac Vice of Dimitri G. Karcazes, Esq. (Related Document(s) 15) Order Signed on 8/13/2020. (RC) (Entered: 08/13/2020) | ||
Aug 13, 2020 | 21 | Order Granting Motion to Appear Pro Hac Vice for Steven N. Kurtz, Esq. (Related Document(s) 16) Order Signed on 8/13/2020. (RC) (Entered: 08/13/2020) | ||
Aug 13, 2020 | 22 | Order Granting Motion to Appear Pro Hac Vice of Zachary J. Garrett, Esq. (Related Document(s) 17) Order Signed on 8/13/2020. (RC) (Entered: 08/13/2020) | ||
Aug 13, 2020 | 23 | Order Granting Motion to Appear Pro Hac Vice of Eva D. Gadzheva, Esq. (Related Document(s) 18) Order Signed on 8/13/2020. (RC) (Entered: 08/13/2020) | ||
Aug 13, 2020 | 24 | Order Granting Motion to Appear Pro Hac Vice for Lori E. Eropkin (Related Document(s) 19) Order Signed on 8/13/2020. (RC) (Entered: 08/13/2020) | ||
Aug 13, 2020 | 25 | Motion Regarding Chapter 11 First Day Motions // Debtors' Motion for Entry of Interim and Final Orders (A) Authorizing the Debtors to Pay, in the Ordinary Course of Business, Claims for Goods Ordered Prepetition and Delivered Postpetition; (B) Authorizing the Debtors to Pay Certain Prepetition Claims of Shippers; and (C) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers Filed By Arandell Holdings, Inc. (Magaziner, Andrew) (Entered: 08/13/2020) | ||
Aug 13, 2020 | 26 | Agenda of Matters Scheduled for Telephonic Hearing Filed by Arandell Holdings, Inc.. Hearing scheduled for 8/14/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Milana, Matthew) (Entered: 08/13/2020) | ||
Log-in to access entire docket |
Arandell Holdings, Inc.
N82 W13118 Leon Road
Menomonee Falls, WI 53051
WAUKESHA-WI
Tax ID / EIN: xx-xxx5311
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
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Aug 13, 2020 |
Arandell Corporation
![]() |
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 27, 2016 | Logos Productions, Inc. | 7 | 3:16-bk-31738 |
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 |
Aug 28, 2015 | Bridges To Leadership, Inc. | 7 | 3:15-bk-32147 |
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 |