Welcome to BusinessBankruptcies.com!

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

Heritage Home Group LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2018bk11736
TYPE / CHAPTER
Voluntary / 7

Filed

7-29-18

Updated

3-31-24

Last Checked

5-6-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 6, 2019
Last Entry Filed
May 2, 2019

Docket Entries by Quarter

There are 699 older docket entries.

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

login purchase single case subscribe now

Apr 11, 2019 681 Objection of PNC Bank, National Association, as Agent, to Motion of SB360 Capital Partners, LLC for Entry of an Order (i) Directing Debtors' Secured Lender PNC Bank, National Association to Immediately Remit Sale Proceeds Paid to PNC Subject to SB360 Capital Partners, LLC's Right to Payment of Its Fees and Reimbursement of Expenses from Such Proceeds; and (ii) Granting Such Other and Further Relief as the Court Deems Just and Proper (related document(s)661) Filed by PNC Bank, National Association, in its capacity as administrative agent and collateral agent (Attachments: # 1 Certificate of Service) (Tarr, Stanley) (Entered: 04/11/2019)
Apr 11, 2019 682 Limited Objection and Reservation of Rights of KPS Regarding the Motion of SB360 Capital Partners, LLC for Entry of an Order (I) Directing Debtors' Secured Lender PNC Bank, National Association to Immediately Remit Sale Proceeds Paid to PNC Subject to SB360 Capital Partners LLC's Right to Payment of Its Fees and Reimbursement of Expenses from Such Proceeds and (II) Granting Such Other Further Relief as the Court Deems Just and Proper (related document(s)661) Filed by KPS Capital Partners, L.P., KPS Special Situations Fund III (A), L.P., KPS Special Situations Fund III (Supplemental), LP, KPS Special Situations Fund III (AIV), LP, and KPS Special Situations Fund II (Felger Esq., Mark) (Entered: 04/11/2019)
Apr 11, 2019 683 Final Application for Compensation and Reimbursement of Expenses for the period July 29, 2018 to March 15, 2019 Filed by Houlihan Lokey Capital, Inc.. Hearing scheduled for 5/16/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/29/2019. (Attachments: # 1 Notice of Final Fee Application # 2 Exhibit s A - C) (Luton Chapman, Jaime) (Entered: 04/11/2019)
Apr 12, 2019 684 BNC Certificate of Mailing. (related document(s)678) Notice Date 04/11/2019. (Admin.) (Entered: 04/12/2019)
Apr 12, 2019 685 Notice of Errata to Final Fee Application (Related Document(s) 683) Filed by Houlihan Lokey Capital, Inc. (Luton Chapman, Jaime) Modified text on 4/12/2019 (RC). (Entered: 04/12/2019)
Apr 12, 2019 686 Motion for Payment of Administrative Expenses/Claims (Related Claim #410) Filed by Grapevine-Colleyville Independent School District. The case judge is Kevin Gross. (BJM) Modified text on 4/12/2019 (RC). (Entered: 04/12/2019)
Apr 12, 2019 687 Motion for Payment of Administrative Expenses/Claims (Related Claim #418) Filed by New York State Department of Taxation and Finance. The case judge is Kevin Gross. (RC) (Entered: 04/12/2019)
Apr 13, 2019 688 BNC Certificate of Mailing. (related document(s)680) Notice Date 04/12/2019. (Admin.) (Entered: 04/13/2019)
Apr 15, 2019 689 Affidavit/Declaration of Service re: Final Fee Application of Houlihan Lokey Capital, Inc. (related document(s)683) Filed by Heritage Home Group LLC. (Luton Chapman, Jaime) (Entered: 04/15/2019)
Apr 15, 2019 690 Sixth Monthly and Final Application of Whiteford, Taylor & Preston LLC for Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors of Heritage Home Group LLC, et al., for the (I) Combined Monthly Period Period February 1, 2019 through March 15, 2019 and (II) Final Period August 8, 2018 to March 15,2019 (Related Document(s) 171) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 5/16/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/29/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Verification # 4 Certificate Certification # 5 Notice # 6 Certificate of Service) (Gerald, Stephen) Modified text on 4/16/2019 (RC). (Entered: 04/15/2019)
Show 10 more entries
Apr 18, 2019 701 Certificate of No Objection Regarding Application of Alfred T. Giuliano, Chapter 7 Trustee, Pursuant to Bankruptcy Code Sections 327(a) and 328(a), Bankruptcy Rules 2014(a) and 2016, and Local Rule 2014-1 for Authority to Employ and Retain Giuliano, Miller & Company, LLC as Accountants and Financial Advisors to Chapter 7 Trustee, Nunc Pro Tunc to March 15, 2019 (related document(s)673) Filed by Alfred T. Giuliano. (Keane, Peter) (Entered: 04/18/2019)
Apr 18, 2019 702 Certificate of No Objection Regarding Application of Alfred T. Giuliano, Chapter 7 Trustee, Pursuant to Bankruptcy Code Sections 327(a) and 328(a) and Bankruptcy Rules 2014(a) and 2016 and Local Rule 2014-1 for Authority to Employ and Retain Pachulski Stang Ziehl & Jones LLP as Counsel to Chapter 7 Trustee, Nunc Pro Tunc to March 15, 2019 (related document(s)674) Filed by Alfred T. Giuliano. (Keane, Peter) (Entered: 04/18/2019)
Apr 19, 2019 703 Amended Application for Compensation of Sixth Monthly and Final Fee Application of Whiteford, Taylor & Preston LLC for Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors of Heritage Home Group LLC, et al. for the (I) Combined Monthly Period February 1, 2019 through March 15, 2019 and (II) Final Period August 8, 2018 through March 15, 2019 for the period to (related document(s)171, 696, 697) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 5/16/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/29/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Verification # 4 Certification # 5 Notice # 6 Certificate of Service) (Gerald, Stephen) (Entered: 04/19/2019)
Apr 19, 2019 704 Reply of SB360 Capital Partners, LLC to the Objections of (A) PNC Bank, National Association, as Agent; and (B) KPS Capital Partners, L.P., et al., to the Motion of SB360 Capital Partners, LLC for Entry of an Order (i) Directing Debtors Secured Lender PNC Bank, National Association to Immediately Remit Sale Proceeds Paid to PNC Subject to SB360 Capital Partners, LLCs Right to Payment of Its Fees and Reimbursement of Expenses from Such Proceeds; and (ii) Granting Such Other and Further Relief as the Court Deems Just and Proper (related document(s)661) Filed by SB360 Capital Partners, LLC (Attachments: # 1 Certificate of Service) (Phillips, Marc) (Entered: 04/19/2019)
Apr 22, 2019 705 Notice of Agenda of Matters Scheduled for Hearing Filed by Alfred T. Giuliano. Hearing scheduled for 4/24/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Keane, Peter) (Entered: 04/22/2019)
Apr 22, 2019 706 Order Granting Application Of Alfred T. Giuliano, Chapter 7 Trustee, For Authority To Employ And Retain Giuliano, Miller & Company, LLC As Accountants And Financial Advisors To Chapter 7 Trustee, NUNC PRO TUNC To March 15, 2019. (Related Document(s) 673, 701) Order Signed on 4/22/2019. (SS) (Entered: 04/22/2019)
Apr 22, 2019 707 Order Granting Application Of Alfred T. Giuliano, Chapter 7 Trustee, For Authority To Employ And Retain Pachulski Stang Ziehl & Jones LLP As Counsel To Chapter 7 Trustee, NUNC PRO TUNC To March 15, 2019.(Related Document(s) 674, 702) Order Signed on 4/22/2019. (SS) (Entered: 04/22/2019)
Apr 23, 2019 708 Minute Sheet 341 Meeting Not Held and Continued Filed by Alfred T. Giuliano. 341(a) meeting to be held on 5/22/2019 at 11:00 AM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. (Giuliano, Alfred) (Entered: 04/23/2019)
Apr 24, 2019 709 Motion to Appear pro hac vice of John E. Lucian of Blank Rome LLP. Receipt Number 3112548736, Filed by PNC Bank, National Association, in its capacity as administrative agent and collateral agent. (Tarr, Stanley) (Entered: 04/24/2019)
Apr 24, 2019 710 Minute Entry Re: (related document(s): 705 Notice of Matters Scheduled for Hearing (A) filed by Alfred T. Giuliano) Appearance: SEE ATTACHED SIGN-IN-SHEETS (Sherrys): HEARING HELD. AGENDA ITEMS:#1- #3 - MATTERS ARE CONTINUED TO A DATE TBD;#4 - PRETRIAL CONFERENCE'S IN ADVERSARY PROCEEDINGS - CONTINUED TO DATE TBD; #5 - #6 - ORDERS SIGNED PRIOR TO HEARING; #7 - TELECONFERENCE SCHEDULED FOR 4/30/19 @ 3:00 P.M. - RE: STATUS; (Entered: 04/24/2019)

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

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2018bk11736
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher S. Sontchi
Chapter
7
Filed
Jul 29, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 6, 2019

Creditors

Subscribe now or purchase this single case to see the full creditors list.
St. Michael Investments
Sun Life Assurance Company of Canada

Parties

Debtor

Heritage Home Group LLC
1925 Eastchester Drive
High Point, NC 27265
GUILFORD-NC
Tax ID / EIN: xx-xxx9506
dba Lane Home Furniture
dba La Barge
dba Thomasville & Co.
dba Broyhill Furniture
dba HH Group
dba Drexel Heritage
dba Henredon
dba FBN Acquisition Holdings, LLC
dba Lane
dba Maitland-Smith
dba Lane Venture
dba Hickory Chair
dba Thomasville Furniture
dba Royal Development
dba Pearson Company
dba Heritage Home Group OpCo LLC
dba FBN Acquisition Parent, LLC

Represented By

Kenneth J. Enos
Young, Conaway, Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com
Ashley E. Jacobs
Young Conaway Stargatt & Taylor
Rodney Square, 1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com
Jaime Luton Chapman
Young Conaway Stargatt & Taylor, LLP
1000 North King Street
P.O. Box 391
Wilmington, DE 19899-0951
302-571-6600
Email: bankfilings@ycst.com
Pauline K. Morgan
Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302 571-6600
Fax : 302-571-1253
Email: bankfilings@ycst.com
Shane M. Reil
Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6745
Email: bankfilings@ycst.com

U.S. Trustee

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

Represented By

Linda Richenderfer
Office of the US Trustee
US Trustee's Office
844 King Street, Suite 2207
Wilmington, DE 19801
Email: Linda.Richenderfer@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jan 17 Haque Medical Properties, LLC 11 2:2024bk10022
Mar 18, 2022 Mickey's Leasing, LLC 7 2:2022bk10132
Dec 30, 2019 Mendenhall Auction Company 11 2:2019bk11406
Dec 30, 2019 Mendenhall Auto Auction, Inc. 11 2:2019bk11405
Nov 24, 2018 Marozzi's Pizzeria, LLC 7 2:2018bk11269
Jul 29, 2018 HHG Global Designs LLC parent case 11 1:2018bk11740
Jul 29, 2018 HHG Real Property LLC parent case 11 1:2018bk11739
Jul 29, 2018 HH Group Holdings US, Inc. parent case 11 1:2018bk11738
May 14, 2014 Cramer Wood Products, Inc. 11 2:14-bk-10535
Sep 9, 2013 Maitland-Smith Furniture Industries, Inc. 11 1:13-bk-12350
Sep 9, 2013 HDM Transport, Inc. 11 1:13-bk-12342
Sep 9, 2013 HDM Retail, Inc. 11 1:13-bk-12341
Sep 9, 2013 HDM Furniture Industries, Inc. 11 1:13-bk-12340
Aug 27, 2012 Maha Property Investment, LLC 11 2:12-bk-11262
Sep 14, 2011 Knoll Crest Swim Club Inc. 7 2:11-bk-11403