Welcome to BusinessBankruptcies.com!

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

Haggen Holdings, LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:15-bk-11874
TYPE / CHAPTER
Voluntary / 11

Filed

9-8-15

Updated

9-13-23

Last Checked

2-12-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 12, 2016
Last Entry Filed
Feb 11, 2016

Docket Entries by Year

There are 1423 older docket entries.

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

login purchase single case subscribe now

Feb 4, 2016 1394 Motion for Relief from Stay (FEE). Fee Amount $176. Filed by Martha Savage. Hearing scheduled for 3/9/2016 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, DE. Objections due by 3/2/2016. (Attachments: # 1 Exhibit A # 2 Notice # 3 Proposed Form of Order # 4 Certificate of Service) (O'Brien, Daniel) Modified on 2/4/2016 (LB). (Entered: 02/04/2016)
Feb 4, 2016 1395 Receipt of filing fee for Motion for Relief From Stay (B)(15-11874-KG) [motion,mrlfsty] ( 176.00). Receipt Number 7887776, amount $ 176.00. (U.S. Treasury) (Entered: 02/04/2016)
Feb 4, 2016 1396 Affidavit/Declaration of Service re Notice of Agenda of Matters Scheduled for Hearing (related document(s)1336) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert) (Entered: 02/04/2016)
Feb 4, 2016 1397 Affidavit/Declaration of Service re Documents served on January 29, 2016 (related document(s)1348, 1349, 1350, 1356, 1357) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert) (Entered: 02/04/2016)
Feb 4, 2016 1398 Affidavit/Declaration of Service re Notice of Rejection of Lease/Executory Contract [Twelfth] (related document(s)1358) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert) (Entered: 02/04/2016)
Feb 5, 2016 1399 Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Russell Stover Candies To Liquidity Solutions, Inc.. Filed by Liquidity Solutions, Inc.. (Schoenfeld, Norman) (Entered: 02/05/2016)
Feb 5, 2016 1400 Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Russell Stover Candies, LLC To Liquidity Solutions, Inc.. Filed by Liquidity Solutions, Inc.. (Schoenfeld, Norman) (Entered: 02/05/2016)
Feb 5, 2016 1401 Receipt of filing fee for Transfer/Assignment of Claim(15-11874-KG) [claims,trclm] ( 25.00). Receipt Number 7889378, amount $ 25.00. (U.S. Treasury) (Entered: 02/05/2016)
Feb 5, 2016 1402 Receipt of filing fee for Transfer/Assignment of Claim(15-11874-KG) [claims,trclm] ( 25.00). Receipt Number 7889378, amount $ 25.00. (U.S. Treasury) (Entered: 02/05/2016)
Feb 5, 2016 1403 Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Wa Thompson Inc. To Claims Recovery Group, LLC. Filed by Claims Recovery Group LLC. (Contreras, Jennifer) (Entered: 02/05/2016)
Show 10 more entries
Feb 8, 2016 1414 Notice of Withdrawal of Appearance Filed by Young's Market Company. (Attachments: # 1 Affidavit of Service) (Monzo, Eric) (Entered: 02/08/2016)
Feb 8, 2016 1415 Exhibit(s) - Notice of Adjournment of Auction (related document(s)911, 1380) Filed by Haggen Holdings, LLC. (Bambrick, Ian) (Entered: 02/08/2016)
Feb 9, 2016 1416 Affidavit/Declaration of Service re Documents served on February 1, 2016 (related document(s)1366, 1369, 1371, 1372) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert) (Entered: 02/09/2016)
Feb 9, 2016 1417 Affidavit/Declaration of Service re Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing (related document(s)1368) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert) (Entered: 02/09/2016)
Feb 9, 2016 1418 Notice of Objection Limited Objection and Reservation of Rights of Google, Inc. to Notice of Assumption, ASsignment and Cure Amount. Filed by Google Inc.. (Attachments: # 1 Certificate of Service to Limited Objection) (related document(s)1207) (Yoder, James) (Entered: 02/09/2016)
Feb 9, 2016 1419 Limited Objection of Certain Aetna-Related Entities to Notice of Assumption, Assignment and Cure Amount with Respect to Executory Contracts and Unexpired Leases of the Debtor (related document(s)1207) Filed by Aetna Health Management, LLC (Attachments: # 1 Certificate of Service) (Mayer, Katharine) (Entered: 02/09/2016)
Feb 9, 2016 1420 Limited Objection to Notice of Assumption, Assignment and Cure Amount with Respect to Executory Contracts and Unexpired Leases of the Debtors (related document(s)1207) Filed by Iron Mountain Information Management, LLC (Attachments: # 1 Certificate of Service) (Brown, Charles) (Entered: 02/09/2016)
Feb 9, 2016 1421 Limited Objection and Reservation of Rights of Willis of New York, Inc. to the Debtors' Notice of Assumption, Assignment and Cure Amount with Respect to Executory Contracts and Unexpired Leases of the Debtors (related document(s)1207) Filed by Willis of New York, Inc. (Attachments: # 1 Certificate of Service) (Murley, Lucian) (Entered: 02/09/2016)
Feb 9, 2016 1422 First Objection Cure Objection and Reservation of Rights (related document(s)1207) Filed by Dale Henley (Attachments: # 1 Certificate of Service) (Richards, Deirdre) (Entered: 02/09/2016)
Feb 9, 2016 1423 Monthly Application for Compensation (Third) of Alvarez & Marsal North America, LLC for Payment of Compensation and Reimbursement of Expenses as Financial Advisor to the Debtors for the period December 1, 2015 to December 31, 2015 Filed by Haggen Holdings, LLC. Objections due by 2/29/2016. (Attachments: # 1 Notice # 2 Exhibit A - F) (Bambrick, Ian) (Entered: 02/09/2016)

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
1:15-bk-11874
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Sep 8, 2015
Type
voluntary
Terminated
Mar 11, 2019
Updated
Sep 13, 2023
Last checked
Feb 12, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ernie Zachary Park
    Jordano's, Inc.
    Kathlyn Rasmussen
    Martin L. Sandler, Esq.
    Newbury Oaks Marketplace LLC
    Oracle America, Inc.
    Oregon Retail Employees Pension Trust
    Oregon Retail Employees Pension Trust
    Paul J. Pascuzzi
    Robert J. Figa
    Top Meridian, LLC
    UFCW Local 555 - Employers Health Trust
    UFCW Local No. 324

    Parties

    Debtor

    Haggen Holdings, LLC
    2211 Rimland Drive
    Bellingham, WA 98226
    WHATCOM-WA
    Tax ID / EIN: xx-xxx7558

    Represented By

    Ian J Bambrick
    Young Conaway Stargatt & Taylor, LLP
    1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Email: ibambrick@ycst.com
    Sayan Bhattacharyya
    Stroock & Stroock & Lavan LLP
    180 Maiden Lane
    New York, NY 10038
    212-806-5723
    Fax : 212-806-6006
    Email: sbhattacharyya@stroock.com
    Jerome Samuel Cohen
    Cohen & Bordeaux, LLP
    865 South Figueroa Street
    Suite 1388
    Los Angeles, CA 90017
    213-267-1000
    Email: jsc@jscbklaw.com
    Matthew Garofalo
    Stroock & Stroock & Lavan LLP
    180 Maiden Lane
    New York, NY 10038
    212-806-5400
    Fax : 212-806-6006
    Email: mgarofalo@stroock.com
    Ashley E. Jacobs
    Young Conaway Stargatt & Taylor
    Rodney Square, 1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Email: bankfilings@ycst.com
    Matthew Barry Lunn
    Young, Conaway, Stargatt & Taylor LLP
    1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Email: bankfilings@ycst.com
    Curtis C. Mechling
    Stroock & Stroock & Lavan LLP
    180 Maiden Lane
    New York, NY 10038-4982
    Frank A. Merola
    Stroock & Stroock & Lavan LLP
    2029 Century Park East
    Los Angeles, CA 90067
    310.556.5802
    Fax : 310.265.2558
    Email: fmerola@stroock.com
    Robert F. Poppiti, Jr.
    Young, Conaway, Stargatt & Taylor, LLP
    1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Email: bankfilings@ycst.com
    Gabriel Sasson
    Stroock & Stroock & Lavan LLP
    180 Maiden Lane
    New York, NY 10038-4982
    212-806-5400
    Fax : 212-806-6006
    Email: gsasson@stroock.com
    David A Sifre
    Stroock & Stroock & Lavan LLP
    180 Maiden Lane
    New York, NY 10038
    212-806-5400
    Fax : 212-806-6006
    Elizabeth Taveras
    Stroock & Stroock & Lavan LLP
    180 Maiden Lane
    New York, NY 10038-4982
    212-806-5400
    Fax : 212-806-6006
    Email: etaveras@stroock.com

    U.S. Trustee

    United States Trustee
    844 King Street, Room 2207
    Lockbox #35
    Wilmington, DE 19899-0035
    302-573-6491

    Represented By

    Timothy Jay Fox, Jr.
    Office of the United States Trustee
    U. S. Department of Justice
    844 King Street, Suite 2207
    Lockbox #35
    Wilmington, DE 19801
    302-573-6491
    Fax : 302-573-6497
    Email: timothy.fox@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 16, 2023 Personalized Health Solutions, LLC 11V 2:2023bk11971
    Mar 16, 2020 Rogue Raven Corp 7 2:2020bk10851
    Sep 4, 2019 Top Line Builders Inc 7 2:2019bk13284
    Feb 1, 2018 Overall Structures, LLC 7 2:2018bk10432
    Jun 15, 2017 Funeral Services, LLC 11 2:17-bk-12710
    Mar 21, 2017 Coast Home Construction, Inc. 7 2:17-bk-11258
    Dec 1, 2015 Hunter Hospitality LLC 11 2:15-bk-17090
    Sep 8, 2015 Haggen, Inc. 11 1:15-bk-11879
    Sep 8, 2015 Haggen Acquisition, LLC 11 1:15-bk-11878
    Sep 8, 2015 Haggen Opco North, LLC 11 1:15-bk-11877
    Sep 8, 2015 Haggen Opco South, LLC 11 1:15-bk-11876
    Sep 8, 2015 Haggen Operations Holdings, LLC 11 1:15-bk-11875
    Aug 4, 2014 Southwest Homes, LLC 11 2:14-bk-15870
    Jan 28, 2013 Premier Agendas, Inc. 11 1:13-bk-10131
    Aug 8, 2011 Masquerade Wine Company, LLC 11 2:11-bk-03909