Welcome to BusinessBankruptcies.com!

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

Dean & DeLuca New York, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2020bk10916
TYPE / CHAPTER
Voluntary / 11

Filed

3-31-20

Updated

3-31-24

Last Checked

7-21-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 21, 2021
Last Entry Filed
Jul 20, 2021

Docket Entries by Quarter

There are 564 older docket entries.

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

login purchase single case subscribe now

Jan 26, 2021 489 Order signed on 1/26/2021 following status conference (related document(s)459, 461, 458, 462, 467, 460). Continuing hearing on applications for compensation and scheduling a status conference on 1/29/2021 at 04:30 PM at Teleconference Line (CourtSolutions) (MEW). (DePierola, Jacqueline) (Entered: 01/26/2021)
Jan 27, 2021 490 Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on January 26, 2021 at 10:00 A.M. (Docket No. 487) (related document(s)487) filed by Stretto.(Klamser, Robert) (Entered: 01/27/2021)
Jan 28, 2021 491 Statement /Notice of Entry of Occurrence of Effective Date of Chapter 11 Plan of Reorganization (related document(s)445) filed by William R. Baldiga on behalf of Dean & DeLuca New York, Inc.. (Baldiga, William) (Entered: 01/28/2021)
Jan 28, 2021 492 Affidavit of Service re: Order Following Status Conference (Docket No. 489) (related document(s)489) filed by Stretto.(Klamser, Robert) (Entered: 01/28/2021)
Jan 28, 2021 493 Notice of Hearing /Notice of Continued Compensation Hearing and Status Conference on January 29, 2021 at 2:00 p.m. (related document(s)489) filed by William R. Baldiga on behalf of Dean & DeLuca New York, Inc.. with hearing to be held on 1/29/2021 at 02:00 PM at Courtroom 617 (MEW) (Baldiga, William) (Entered: 01/28/2021)
Jan 28, 2021 494 Affidavit of Service re: Notice of Entry of Occurrence of Effective Date of Chapter 11 Plan of Reorganization (Docket No. 491) (related document(s)491) filed by Stretto.(Klamser, Robert) (Entered: 01/28/2021)
Jan 29, 2021 495 Affidavit of Service re: Notice of Continued Compensation Hearing and Status Conference on January 29, 2021 (Docket No. 493) (related document(s)493) filed by Stretto.(Klamser, Robert) (Entered: 01/29/2021)
Jan 29, 2021 496 Order Signed on 1/29/2021 Granting Applications for Allowance of Interim and Final Compensation and Reimbursement of Expenses for: Saul Ewing Arnstein & Lehr LLP, fees awarded: $43339.88, expense awarded: $1331.40 (Related Doc # 458); for Brown Rudnick LLP, fees awarded: $1151018.70, expense awarded: $26978.62 (Related Doc # 459); for Ankura Consulting Group, LLC, fees awarded: $591806.50, expense awarded: $0.00 (Related Doc # 460); for Arent Fox LLP, fees awarded: $1314635.37, expense awarded: $3805.17 (Related Doc # 461); for Argus Management Corporation, fees awarded: $409009.42, expense awarded: $752.96 (Related Doc # 462); for Stretto, fees awarded: $10954.98, expense awarded: $0.00 (Related Doc # 467). (Calderon, Lynda) (Entered: 01/29/2021)
Feb 9, 2021 497 Final Decree Closing Certain Chapter 11 Cases and Granting Related Relief Signed on 2/9/2021. (related document(s)445) (Calderon, Lynda) (Entered: 02/09/2021)
Feb 12, 2021 498 Order signed on 2/12/2021 Granting Application for Allowance of Final Compensation (Related Doc #479)for Nutter McClennen & Fish LLP, fees awarded: $44,337.50, expense awarded: $806.95.(Cantrell, Deirdra) (Entered: 02/12/2021)
Show 10 more entries
Mar 8, 2021 508 Affidavit of Service re: First and Final Application of MaloneBailey, LLP as Tax Accountant to the Debtors and Debtors-In-Possession for Final Allowance of Compensation for Services Rendered from August 13, 2020 Through February 8, 2021 (Docket No. 505), Notice of Hearing to Consider the First and Final Application of MaloneBailey, LLP, as Tax Accountant to the Debtor and Debtor-In-Possession, for (I) Final Allowance of Compensation for Services Rendered from August 13, 2020 Through February 8, 2021 (Docket No. 506), Notice of Hearing to Consider Motion of the Old DDUS Creditor Trust for Order (I) Granting Creditor Trust Authority to File Omnibus Claims Objections and (II) Establishing Procedures for Filing Omnibus Claims Objections (Docket No. 507) (related document(s)505, 506, 507) filed by Stretto.(Klamser, Robert) (Entered: 03/08/2021)
Mar 19, 2021 509 Affidavit of Service (Supplemental) Notice of Entry of Occurrence of Effective Date of Chapter 11 Plan of Reorganization (Docket No. 491) (related document(s)491) filed by Stretto.(Klamser, Robert) (Entered: 03/19/2021)
Apr 6, 2021 510 Notice of adjournment of Hearing: The Dean & DeLuca matters formerly scheduled to be heard April 13, 2021 have been rescheduled to 4/29/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) (related document(s)505, 507). However, all objection deadlines remain in place. (Gomez, Jessica). (Entered: 04/06/2021)
Apr 9, 2021 511 Order signed on 4/9/2021 Granting Re: Allowance of Interim/Final Compensation and Reimbursement of Expenses (Related Doc # 505)for MaloneBailey, LLP , fees awarded: $67,015.00, expenses awarded: $4,985.00 . (Ho, Amanda) (Entered: 04/09/2021)
Apr 9, 2021 512 Certificate of No Objection Pursuant to LR 9075-2 Regarding Motion of the Old DDUS Creditor Trust for Order (i) Granting Creditor Trust Authority to File Omnibus Claims Objections and (ii) Establishing Procedures for Filing Omnibus Claims Objections (related document(s)507) Filed by Jordana L. Renert on behalf of Old DDUS Creditor Trust. (Renert, Jordana) (Entered: 04/09/2021)
Apr 12, 2021 513 Order signed on 4/12/2021 granting creditor trust authority to file omnibus claims objections and establishing procedures for filing omnibus claim objections (Related Doc # 507). (DePierola, Jacqueline) (Entered: 04/12/2021)
Apr 19, 2021 514 Motion to Withdraw as Attorney filed by Edward E. Neiger on behalf of Pace Development Corporation PLC, Pace Food Retail Co. Ltd., Sorapoj Techakraisri with hearing to be held on 5/26/2021 at 10:00 AM at Courtroom 617 (MEW) Responses due by 5/19/2021,. (Neiger, Edward) (Entered: 04/19/2021)
Apr 20, 2021 515 Post-Confirmation Report. / Post-Confirmation Monthly Operating Report for the Period from January 1, 2021 to March 31, 2021 Filed by Jordana L. Renert on behalf of Old DDUS Creditor Trust. (Renert, Jordana) (Entered: 04/20/2021)
May 3, 2021 516 Notice of Adjournment of Hearing (related document(s)514) filed by Edward E. Neiger on behalf of Pace Development Corporation PLC, Pace Food Retail Co. Ltd., Sorapoj Techakraisri. (Attachments: # 1 Certificate of Service)(Neiger, Edward) (Entered: 05/03/2021)
May 19, 2021 517 Objection to Motion / Objection of the Old DDUS Creditor Trust to Motion for Withdrawal of ASK LLP as Attorneys of Record (related document(s)514) filed by George Angelich on behalf of Old DDUS Creditor Trust. (Angelich, George) (Entered: 05/19/2021)

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

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Adiella C. Stadler
ANDREW ADAMS INC. DBA NORTH RIP TRADING
Belkin Burden Goldman, LLP
Chapman and Cutler LLP
Cole Schotz P.C.
Dana M. Andreoli
DAVID J. GOLD. P.C.
GREENBERG TRAURIG, LLP
Kenneth A. Philbin
Morrison & Foerster LLP
STEYER LOWENTHAL BOODROOKAS ALVAREZ & SMITH LLP

Parties

Debtor

Old DDUS, Inc., et al.
251 Little Falls Drive
Wilimington, DE 19808
NEW CASTLE-DE
Tax ID / EIN: xx-xxx3111
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: 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

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: andrea.b.schwartz@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Nov 17, 2023 Adrian Frankum and Zoosk, Inc. 15 1:2023bk11882
Nov 17, 2023 Adrian Frankum and Spark Networks, Inc. 15 1:2023bk11881
Oct 2, 2023 NextPoint Financial Inc and LM BP Holdings, LLC 15 1:2023bk11660
Apr 25, 2023 C-Stacks Inc. 7 1:2023bk10511
Mar 23, 2022 Highstar Footprint Power Holdings L.P. parent case 11 1:2022bk10243
Mar 18, 2021 Carbyne Property Group, LLC 7 1:2021bk10586
Mar 31, 2020 Dean & DeLuca Brands, Inc. and Dean & DeLuca New York, Inc. parent case 11 1:2020bk10918
Mar 31, 2020 Dean & DeLuca, Inc. and Dean & DeLuca New York, Inc. parent case 11 1:2020bk10917
Mar 31, 2020 Dean & DeLuca Markets, LLC and Dean & DeLuca New York, Inc. parent case 11 1:2020bk10922
Mar 31, 2020 Dean & DeLuca Atlanta, LLC and Dean & DeLuca New York, Inc. parent case 11 1:2020bk10921
Mar 31, 2020 Dean & DeLuca Small Format, LLC and Dean & DeLuca New York, Inc. parent case 11 1:2020bk10920
Mar 31, 2020 Dean & DeLuca International, LLC and Dean & DeLuca New York, Inc. parent case 11 1:2020bk10919
Oct 25, 2019 Zumobi, Inc. 11 1:2019bk12284
Dec 18, 2017 Expro Americas, LLC parent case 11 6:2017bk60182
Aug 9, 2017 DEF Medical Technologies, Inc. 7 1:17-bk-11719