Welcome to BusinessBankruptcies.com!

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

DELiA*s, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:14-bk-23678
TYPE / CHAPTER
Voluntary / 11

Filed

12-7-14

Updated

9-13-23

Last Checked

3-18-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 18, 2015
Last Entry Filed
Mar 18, 2015

Docket Entries by Year

There are 352 older docket entries.

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

login purchase single case subscribe now

Mar 11, 2015 330 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: MadeInBrighton Textile Design To Liquidity Solutions, Inc. filed by Liquidity Solutions, Inc..(DeYoung, Helena) (Entered: 03/11/2015)
Mar 11, 2015 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(14-23678-rdd) [claims,transclm] ( 25.00) Filing Fee. Receipt number 10589810. Fee amount 25.00. (Re: Doc # 329) (U.S. Treasury) (Entered: 03/11/2015)
Mar 11, 2015 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(14-23678-rdd) [claims,transclm] ( 25.00) Filing Fee. Receipt number 10589810. Fee amount 25.00. (Re: Doc # 330) (U.S. Treasury) (Entered: 03/11/2015)
Mar 11, 2015 331 Order signed on 3/11/2015 Granting Motion Extending the Time to Assume or Reject Unexpired Leases of Nonresidential Real Property (Related Doc # 284) . (Vargas, Ana) (Entered: 03/11/2015)
Mar 11, 2015 332 Order signed on 3/11/2015 Granting Motion Extending the Period within which the Debtors May Remove Actions (Related Doc # 282). (Vargas, Ana) (Entered: 03/11/2015)
Mar 11, 2015 333 Order signed on 3/11/2015 Granting Motion Extending Exclusive Periods to File Chapter 11 Plan and Solicit Acceptances Thereof Pursuant to Section 1121 (d) of the Bankruptcy Code (Related Doc # 283) . (Vargas, Ana) (Entered: 03/11/2015)
Mar 11, 2015 334 Second Monthly Fee Statement of DLA Piper LLP (US) for Compensation for Services and Reimbursement of Expenses as Counsel to the Debtors for the Period from January 1, 2015 Through and Including January 31, 2015 Filed by Gregg M. Galardi on behalf of dELiA*s, Inc.. (Galardi, Gregg) (Entered: 03/11/2015)
Mar 12, 2015 335 Notice of Presentment of Stipulation and Agreed Order Approving Cancellation and Termination of Letter of Credit by Hana Financial, Inc. filed by Gregg M. Galardi on behalf of dELiA*s, Inc.. with presentment to be held on 3/17/2015 at 12:00 PM at Courtroom 118, White Plains Courthouse Objections due by 3/17/2015, (Galardi, Gregg) (Entered: 03/12/2015)
Mar 12, 2015 336 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: OMG Handbags (Claim No. 10, Amount $8,261.20) To Sonar Credit Partners III, LLC filed by Sonar Credit Partners III, LLC.(Goldberg, Michael) (Entered: 03/12/2015)
Mar 12, 2015 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(14-23678-rdd) [claims,transclm] ( 25.00) Filing Fee. Receipt number 10593042. Fee amount 25.00. (Re: Doc # 336) (U.S. Treasury) (Entered: 03/12/2015)
Show 10 more entries
Mar 16, 2015 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(14-23678-rdd) [claims,transclm] ( 50.00) Filing Fee. Receipt number 10596262. Fee amount 50.00. (Re: Doc # 343) (U.S. Treasury) (Entered: 03/16/2015)
Mar 16, 2015 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(14-23678-rdd) [claims,transclm] ( 25.00) Filing Fee. Receipt number 10596262. Fee amount 25.00. (Re: Doc # 344) (U.S. Treasury) (Entered: 03/16/2015)
Mar 16, 2015 345 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: RSM Maintenance Services To Liquidity Solutions, Inc. filed by Liquidity Solutions, Inc..(DeYoung, Helena) (Entered: 03/16/2015)
Mar 16, 2015 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(14-23678-rdd) [claims,transclm] ( 25.00) Filing Fee. Receipt number 10596314. Fee amount 25.00. (Re: Doc # 345) (U.S. Treasury) (Entered: 03/16/2015)
Mar 16, 2015 346 Order Signed on 3/16/2015 Authorizing and Approving the Sale of Certain Assets (related document(s)175). (Li, Dorothy) (Entered: 03/16/2015)
Mar 16, 2015 347 Objection / Debtors' Objection To Memorandum Of Law In Support Of Motion Of Two Trees Management Co., LLC (A), To Compel Payment For Post-Petition Use And Occupancy Of Premises; (B) To Compel Assumption Or Rejection Of A Lease By A Date Certain And (C) For Relief From The Automatic Stay To Gain Possession Of The Debtors' Premises (related document(s)242, 241) filed by Gregg M. Galardi on behalf of dELiA*s, Inc.. (Galardi, Gregg) (Entered: 03/16/2015)
Mar 16, 2015 348 Statement / Notice of Fiing of Supplement to Debtors' Motion for Entry of an Order Authorizing the Debtors to Destroy Obsolete and Duplicate Records (related document(s)310) filed by Gregg M. Galardi on behalf of dELiA*s, Inc.. (Galardi, Gregg) (Entered: 03/16/2015)
Mar 16, 2015 349 Affidavit of Service of Delicia De Souza Regarding Claim Transfer Notices (related document(s)328, 327, 329, 326, 330, 325) filed by Prime Clerk LLC.(Adler, Adam) (Entered: 03/16/2015)
Mar 17, 2015 350 Second Monthly Fee Statement of Clear Thinking Group, LLC for Compensation for Services and Reimbursement of Expenses as Financial Advisor to the Debtors for the Period from January 1, 2015 Through and Including January 31, 2015 Filed by Gregg M. Galardi on behalf of dELiA*s, Inc.. (Galardi, Gregg) (Entered: 03/17/2015)
Mar 17, 2015 351 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: Amici Accessories Ltd To Liquidity Solutions, Inc. filed by Liquidity Solutions, Inc..(DeYoung, Helena) (Entered: 03/17/2015)

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
New York Southern Bankruptcy Court
Case number
7:14-bk-23678
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Dec 7, 2014
Type
voluntary
Terminated
Mar 30, 2016
Updated
Sep 13, 2023
Last checked
Mar 18, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    dELiA*s, Inc.
    50 West 23rd Street
    New York, NY 10010
    NEW YORK-NY
    Tax ID / EIN: xx-xxx7172

    Represented By

    Gregg M. Galardi
    DLA Piper LLP (US)
    1251 Avenue of the Americas
    New York, NY 10020
    212-335-4500
    Fax : 212-335-4501
    Email: gregg.galardi@dlapiper.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

    Serene K. Nakano
    U.S. Department of Justice
    U.S. Trustee's Office
    U.S. Federal Office Building
    201 Varick St., Room 1006
    New York, NY 10014
    (212) 510-0500
    Fax : (212) 668-2255
    Email: serene.nakano@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31, 2021 Knotel 12 W 21st St LLC parent case 11 1:2021bk10262
    Sep 15, 2020 Flywheel Park Avenue LLC parent case 7 1:2020bk12166
    Sep 14, 2020 Flywheel Sports, Inc. parent case 7 1:2020bk12158
    Sep 14, 2020 Flywheel Sports Parent, Inc. 7 1:2020bk12157
    Mar 27, 2019 Cochran & Pease, LLC 11 1:2019bk10903
    Jan 9, 2019 Ironhouse, LLC 11 2:2019bk10568
    Jan 11, 2017 Color Resources Center, Inc. 11 1:17-bk-10057
    Dec 7, 2014 DACCS, Inc. 11 7:14-bk-23686
    Dec 7, 2014 AMG Direct, LLC 11 7:14-bk-23685
    Dec 7, 2014 A Merchandise, LLC 11 7:14-bk-23684
    Dec 7, 2014 DELiA*s Operating Company 11 7:14-bk-23683
    Dec 7, 2014 DELiA*s Distribution Company 11 7:14-bk-23682
    Dec 7, 2014 DELiA*s Group Inc. 11 7:14-bk-23681
    Dec 7, 2014 DELiA*s Assets Corp. 11 7:14-bk-23680
    Dec 7, 2014 DELiA*s Retail Company 11 7:14-bk-23679