Docket Entries by Month
There are 247 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Mar 31, 2020 | 1 | Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered./Voluntary Petition for Dean & DeLuca New York, Inc. Filed by William R. Baldiga of Brown Rudnick LLP on behalf of Dean & DeLuca New York, Inc.. (Baldiga, William) (Entered: 03/31/2020) | ||
---|---|---|---|---|
Mar 31, 2020 | Receipt of Voluntary Petition (Chapter 11)( 20-10916) [misc,824] (1717.00) Filing Fee. Receipt number A13879470. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 03/31/2020) | |||
Mar 31, 2020 | 2 | Motion for Joint Administration /Debtors' Motion for Order (i) Under Fed. R. Bankr. P. 1015(b) Directing Joint Administration of the Chapter 11 Cases and (II) Waiving Requirements of 11 U.S.C. § 342(c)(1) and Fed. R. Bankr. P. 2002(n) (Attachment: Ex A: Proposed Order) (related document(s)1) filed by William R. Baldiga on behalf of Dean & DeLuca New York, Inc.. (Baldiga, William) (Entered: 03/31/2020) | ||
Mar 31, 2020 | 3 | Affidavit Pursuant to LR 1007-2 /Declaration of Joseph Baum in Support of First Day Pleadings (Attachment: Exhibit A & Schedules 1-5) Filed by William R. Baldiga on behalf of Dean & DeLuca New York, Inc.. (Baldiga, William) (Entered: 03/31/2020) | ||
Mar 31, 2020 | 4 | Motion to Authorize /Motion of Debtors and Debtors in Possession, Pursuant to Sections 342 and 521(A) of the Bankruptcy Code, Bankruptcy Rules 1007(a), 2002(a) and 2002(f) and Local Bankruptcy Rule 1007-1, for an Order (I) Authorizing the Filing of Consolidated Lists of Creditors, (II) (A) Waiving the Requirement that the Debtors File a List of Creditors, (B) Waiving Certain Payment, Income and Expenditure Filing Requirements, and (C) Approving the Form and Manner of Notice of the Commencement of the Debtors' Chapter 11 Cases, and (III) Granting Related Relief filed by William R. Baldiga on behalf of Dean & DeLuca New York, Inc.. (Baldiga, William) (Entered: 03/31/2020) | ||
Mar 31, 2020 | 5 | Motion to Extend Deadline to File Schedules or Provide Required Information /Motion of Debtors and Debtors-in-Possession for Entry of an Order Extending the Debtors' Deadline to File Schedules of Assets and Liabilities and Statements of Financial Affairs filed by William R. Baldiga on behalf of Dean & DeLuca New York, Inc.. (Baldiga, William) (Entered: 03/31/2020) | ||
Mar 31, 2020 | 6 | Motion to Approve /Debtors' Motion Pursuant to 11 U.S.C. §§ 105(a) AND 331 to Establish Procedures for Interim Compensation and Reimbursement of Expenses of Professional Fee Parties (Attachment: Ex A) filed by William R. Baldiga on behalf of Dean & DeLuca New York, Inc.. (Baldiga, William) (Entered: 03/31/2020) | ||
Mar 31, 2020 | 7 | Application to Appoint /Application of the Debtors Pursuant to 11 U.S.C. §§ 105(a) and 363(b) for (1) Authority to Designate Lawton Bloom and Joseph Baum of Argus Management Corporation as Co-Chief Restructuring Officers and (2) Approval of Appointment of Such Officers (Attachment: Ex A & B) filed by William R. Baldiga on behalf of Dean & DeLuca New York, Inc.. (Baldiga, William) (Entered: 03/31/2020) | ||
Mar 31, 2020 | 8 | Motion to Appoint Stretto as Claims and Noticing Agent /Debtors' Application for Appointment of Stretto as Claims and Noticing Agent (Attachment: Ex A - C) filed by William R. Baldiga on behalf of Dean & DeLuca New York, Inc.. (Baldiga, William) (Entered: 03/31/2020) | ||
Apr 1, 2020 | Judge Michael E. Wiles added to the case. (Porter, Minnie). (Entered: 04/01/2020) | |||
Show 10 more entries Loading... | ||||
Apr 6, 2020 | 18 | Notice of Appearance filed by Jay B Solomon on behalf of 40 Wall Street LLC. (Solomon, Jay) (Entered: 04/06/2020) | ||
Apr 7, 2020 | 19 | Order signed on 4/7/2020 granting motion authorizing the filing of consolidated lists of creditors, waiving the requirement that the Debtors file a list of creditors, waiving certain payment, income and expenditure filing requirements and approving the form and manner of notice of the commencement of the Debtors' chapter 11 cases, and granting related relief (Related Doc # 4). (DePierola, Jacqueline) (Entered: 04/07/2020) | ||
Apr 7, 2020 | 20 | Order signed on 4/7/2020 extending the Debtors' deadline to file schedules of assets and liabilities and statements of financial affairs (Related Doc # 5). (DePierola, Jacqueline) (Entered: 04/07/2020) | ||
Apr 7, 2020 | 21 | Order signed on 4/7/2020 authorizing retention and appointment of Stretto as claims and noticing agent (Related Doc # 8). (DePierola, Jacqueline) (Entered: 04/07/2020) | ||
Apr 8, 2020 | Claims and Noticing Agent, Stretto, added to the case. (Ho, Amanda). (Entered: 04/08/2020) | |||
Apr 9, 2020 | 22 | Affidavit of Service re: First-Day Orders (related document(s)10, 19, 21, 20) filed by Stretto.(Klamser, Robert) (Entered: 04/09/2020) | ||
Apr 13, 2020 | 23 | Notice of Appearance and Request for Service of Documents filed by Ryan T. Jareck on behalf of Slg Graybar Mesne Lease LLC. (Jareck, Ryan) (Entered: 04/13/2020) | ||
Apr 14, 2020 | 24 | Notice of Appearance and Request for Service of Papers filed by Joon P. Hong on behalf of The Siam Commercial Bank Public Company Limited. (Hong, Joon) (Entered: 04/14/2020) | ||
Apr 14, 2020 | 25 | Notice of Meeting of Creditors /Notice of Chapter 11 Bankruptcy Case and Meeting of Creditors filed by William R. Baldiga on behalf of Dean & DeLuca New York, Inc.. 341(a) meeting to be held on 5/8/2020 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Baldiga, William) (Entered: 04/14/2020) | ||
Apr 15, 2020 | 26 | Application to Employ Brown Rudnick LLP as Counsel for the Debtors /Application of the Debtors for Entry of an Order Authorizing the Employment and Retention of Brown Rudnick LLP as Counsel for the Debtors (Attachments: Exhibit A & B) filed by William R. Baldiga on behalf of Dean & DeLuca New York, Inc. Responses due by 4/29/2020,. (Baldiga, William) (Entered: 04/15/2020) | ||
Log-in to access entire docket |
ANDREW ADAMS INC. DBA NORTH RIP TRADING |
---|
DAVID J. GOLD. P.C. |
Morrison & Foerster LLP |
Belkin Burden Goldman, LLP |
Chapman and Cutler LLP |
Cole Schotz P.C. |
Adiella C. Stadler |
Dana M. Andreoli |
GREENBERG TRAURIG, LLP |
Kenneth A. Philbin |
STEYER LOWENTHAL BOODROOKAS ALVAREZ & SMITH LLP |
Dean & DeLuca New York, Inc., et al.
251 Little Falls Drive
Wilimington, DE 19808
NEW CASTLE-DE
Tax ID / EIN: xx-xxx3111
William R. Baldiga
Brown Rudnick LLP
7 Times Square
New York, NY 10036
(212)209-4800
Fax : (212)209-4801
Email: wbaldiga@brownrudnick.com
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: mark.minuti@saul.com
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
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: andrea.b.schwartz@usdoj.gov