Welcome to BusinessBankruptcies.com!

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

Things Remembered, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2019bk10234
TYPE / CHAPTER
Voluntary / 11

Filed

2-6-19

Updated

9-13-23

Last Checked

1-9-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 9, 2023
Last Entry Filed
Dec 28, 2022

Docket Entries by Quarter

There are 801 older docket entries.

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

login purchase single case subscribe now

Mar 15, 2022 787 Motion for Payment of Administrative Expenses/Claims from Hartford County, Maryland Filed by Harford County, Maryland. The case judge is Karen B. Owens. (LBr) Modified text on 3/15/2022 (LCN). Modified on 3/17/2022 (LBr). Modified on 3/23/2022 (LBr). (Entered: 03/15/2022)
Mar 22, 2022 788 **WITHDRAWN - SEE DOCKET NO. 792** Motion to Pay [Motion of Maricopa County Treasurer for Payment of Secured Tax Claim] Filed by Maricopa County Treasurer's Office. Hearing scheduled for 5/11/2022 at 12:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 5/4/2022. (Muthig, Klaus) Modified on 4/4/2022 (NR). (Entered: 03/22/2022)
Mar 22, 2022 789 Notice of Hearing on Motion of Maricopa County Treasurer for Payment of Secured Tax Claim Filed by Maricopa County Treasurer's Office. Hearing scheduled for 5/11/2022 at 12:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 5/4/2022. (Muthig, Klaus) (Entered: 03/22/2022)
Mar 22, 2022 790 Exhibit(s) [Order to [Motion of Maricopa County Treasurer for Payment of Secured Tax Claim]] (related document(s)788) Filed by Maricopa County Treasurer's Office. (Muthig, Klaus) (Entered: 03/22/2022)
Mar 22, 2022 791 ***ENTERED IN ERROR (DUPLICATE)*** Motion for Payment of Administrative Expenses/Claims . Filed by Harford County, Maryland. The case judge is Karen B. Owens. (LBr) Modified on 3/22/2022 (LBr). (Entered: 03/22/2022)
Apr 1, 2022 792 Notice of Withdrawal of Motion Of Maricopa County Treasurer For Payment Of Secured Tax Claim (related document(s)788) Filed by Maricopa County Treasurer's Office. (Muthig, Klaus) (Entered: 04/01/2022)
Apr 5, 2022 793 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 Filed by RMBR Liquidation, Inc.. (Pierce, Matthew) (Entered: 04/05/2022)
Apr 6, 2022 794 Certification of Counsel Regarding Omnibus Hearing Date (June 22, 2022 at 9:00 A.M. (ET) Filed by RMBR Liquidation, Inc.. (Attachments: # 1 Proposed Form of Order) (Pierce, Matthew) (Entered: 04/06/2022)
Apr 6, 2022 795 Motion to Extend the Claims Objection Bar Date Filed by RMBR Liquidation, Inc.. Hearing scheduled for 6/22/2022 at 09:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/20/2022. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Form of Order)) (Pierce, Matthew) (Entered: 04/06/2022)
Apr 6, 2022 796 Order Scheduling Omnibus Hearing. (Related document(s)794) Omnibus Hearing scheduled for 6/22/2022 at 09:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 4/6/2022. (CB) (Entered: 04/06/2022)
Show 10 more entries
Jul 27, 2022 807 Quarterly Claims Register Alpha. Filed by Kroll Restructuring Administration LLC. (Attachments: # 1 (Numeric) Quarterly Claim Register) (Adler, Adam) (Entered: 07/27/2022)
Jul 29, 2022 808 Affidavit/Declaration of Mailing of Faquir Hussain Regarding Post-Confirmation Report for the Quarter Ending June 30, 2022. Filed by Kroll Restructuring Administration LLC. (related document(s)806) (Steele, Benjamin) (Entered: 07/29/2022)
Aug 4, 2022 809 Motion to Extend the Claims Objection Bar Date Filed by RMBR Liquidation, Inc.. Objections due by 8/18/2022. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Form of Order)) (Pierce, Matthew) (Entered: 08/04/2022)
Aug 15, 2022 810 Affidavit/Declaration of Mailing of Sonia Akter Regarding Debtors Motion for an Order Furthering Extending the Claims Objection Bar Date. Filed by Kroll Restructuring Administration LLC. (related document(s)809) (Steele, Benjamin) (Entered: 08/15/2022)
Aug 19, 2022 811 Certificate of No Objection Regarding Motion to Extend the Claims Objection Bar Date (related document(s)809) Filed by RMBR Liquidation, Inc.. (Pierce, Matthew) (Entered: 08/19/2022)
Aug 22, 2022 812 Order Granting Debtors' Motion for an Order Further Extending the Claims Objection Bar Date (Related Doc # 809, 811) Order Signed on 8/22/2022. (Mml) (Entered: 08/22/2022)
Sep 1, 2022 813 Affidavit/Declaration of Mailing of Sonia Akter Regarding Order Granting Debtors' Motion for an Order Further Extending the Claims Objection Bar Date. Filed by Kroll Restructuring Administration LLC. (related document(s)812) (Malo, David) (Entered: 09/01/2022)
Oct 4, 2022 814 Notice of Change of Address Notice of Change of Firm Address Filed by Oracle America, Inc.. (Christianson, Shawn) (Entered: 10/04/2022)
Oct 31, 2022 815 Quarterly Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # 1 (Numeric) Quarterly Claims Register) (Adler, Adam) (Entered: 10/31/2022)
Nov 30, 2022 816 Certification of Counsel Regarding Omnibus Hearing Date (December 21, 2022 at 11:00 a.m. (ET)) Filed by RMBR Liquidation, Inc.. (Attachments: # 1 Proposed Form of Order) (McGuire, Matthew) (Entered: 11/30/2022)

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
1:2019bk10234
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kevin Gross
Chapter
11
Filed
Feb 6, 2019
Type
voluntary
Terminated
Mar 27, 2023
Updated
Sep 13, 2023
Last checked
Jan 9, 2023

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Bexar County
Bohannon Development Company
Cameron County
City of McAllen
Hidalgo County
McLennan County
Nueces County
Oracle America, Inc.
Victoria County
Wells Fargo Vendor Financial Services, LLC

Parties

Debtor

RMBR Liquidation, Inc.
5500 Avion Park Dr.
Highland Heights, OH 44143
CUYAHOGA-OH
Tax ID / EIN: xx-xxx2696
fka Things Remembered, Inc.

Represented By

Kimberly A. Brown
Landis Rath & Cobb LLP
919 N. Market Street
Suite 1800
PO Box 2087
Wilmington, DE 19899
302-467-4400
Fax : 302-467-4450
Email: brown@lrclaw.com
Christopher T. Greco
Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022-4611
212-446-4800
Fax : 212-446-4640
Derek I. Hunter
Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Email: derek.hunter@kirkland.com
Konstantinos (Dean) Katsionis
Kelley Drye & Warren LLP
101 Park Avenue
New York, NY 10178
212-808-7800
Email: dkatsionis@kelleydrye.com
Adam G. Landis
Landis Rath & Cobb LLP
919 Market Street
Suite 1800
Wilmington, DE 19801
302-467-4400
Fax : 302-467-4450
Email: landis@lrclaw.com
Matthew B. McGuire
Landis Rath & Cobb LLP
P.O. Box 2087
919 Market Street, Suite 1800
Wilmington, DE 19899
302-467-4400
Fax : 302-467-4450
Email: mcguire@lrclaw.com
Mark E. McKane, Esq.
Kirkland & Ellis LLP
555 California Street
San Francisco, CA 94104
(415) 439-1400
Fax : (415) 439-1500
Email: mark.mckane@kirkland.com
Matthew R Pierce
Landis Rath & Cobb LLP
P.O. Box 2087
919 Market Street, Suite 1800
Wilmington, DE 19899
302-467-4400 x452
Fax : 302-467-4450
Email: Pierce@lrclaw.com
Scott J. Vail
Kirkland & Ellis LLP
300 North LaSalle
Chicago, IL 60654
312-862-2000
Email: scott.vail@kirkland.com
Spencer Winters
Kirkland Ellis LLP
300 N. LaSalle
Chicago, IL 60654
Email: spencer.winters@kirkland.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

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
Benjamin A. Hackman
Office of the United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: benjamin.a.hackman@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Mar 11, 2022 Lifevitality USA Medical Group LLC 7 1:2022bk10648
Aug 19, 2021 IJ - Jeneil, Inc. 7 1:2021bk12825
Dec 18, 2020 ADS of Cleveland, LLC 7 1:2020bk15398
Oct 27, 2020 Tow to Toe LLC 11 1:2020bk14780
Feb 12, 2020 Atrium Group Inc. 7 1:2020bk10804
Feb 6, 2019 TRM Holdings Corporation parent case 11 1:2019bk10238
Feb 6, 2019 TRM Holdco Corp. parent case 11 1:2019bk10236
Jul 8, 2018 DTV INC. 11 1:2018bk14052
May 7, 2018 Discovery Tours Inc. 7 1:2018bk12734
May 6, 2015 First Fruits Child Development Center 1 11 1:15-bk-12608
Mar 18, 2015 University Dermatologists, Inc. 7 1:15-bk-11415
Jan 28, 2015 Crossfire Marketing Group LLC 7 6:15-bk-10709
Jul 31, 2013 Appetite Restaurant Group, LLC 7 1:13-bk-15382
Jan 11, 2013 Chocolat Salon LLC 11 1:13-bk-10167
Jan 25, 2012 RAMM, Inc. 7 1:12-bk-10485