Case number: 1:18-bk-10894 - Bertucci's Holdings, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Bertucci's Holdings, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Mary F. Walrath

  • Filed

    04/15/2018

  • Last Filing

    01/31/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, PlnDue, DsclsDue, CLMSAGNT, SealedDoc(s), MEGA, DISMISSED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 18-10894-MFW

Assigned to: Mary F. Walrath
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/15/2018
Debtor dismissed:  12/30/2019
Deadline for filing claims:  12/06/2018

Debtor

Bertucci's Holdings, Inc.

155 Otis Street
Northborough, MA 01532
WORCESTER-MA
Tax ID / EIN: 46-0710243

represented by
James Bentley

Schulte Roth & Zabel LLP
919 Third Avenue
New York, NY 10019
212-756-2000
Fax : 212-593-5955
Email: james.bentley@srz.com

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

Jennifer L Cree

Landis Rath & Cobb LLP
919 Market Street, Suite 1800
Wilmington, DE 19801
302-467-4400
Fax : 302-467-4450
Email: Cree@lrclaw.com

Adriana Gioumbakis

Duffy Associates
465 Waverley Oakd Road Suite 500
Waltham, MA 01879
781-786-6019
TERMINATED: 05/02/2018

Adam C. Harris

Schulte Roth & Zabel LLP
919 Third Avenue
New York, NY 10022
212-756-2000
Fax : 212-595-5955
Email: adam.harris@srz.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

Kerri K. Mumford

Landis Rath & Cobb LLP
919 Market Street
Suite 1800
Wilmington, DE 19801
(302) 467-4414
Fax : (302) 467-4450
Email: mumford@lrclaw.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

Adriana Gioumbakis

(See above for address)
TERMINATED: 05/02/2018

Claims Agent

Prime Clerk LLC

www.primeclerk.com
One Grand Central Place
60 East 42nd St, Suite 1440
New York, NY 10165
212-257-5450

represented by
Adriana Gioumbakis

(See above for address)
TERMINATED: 05/02/2018

Benjamin Joseph Steele

Prime Clerk LLC
One Grand Central Place
60 East 42nd Street
Suite 1440
New York, NY 10165
212-257-5490
Fax : 212-257-5452
Email: bsteele@primeclerk.com

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Jason R. Adams

Kelley Drye & Warren LLP
101 Park Avenue
New York, NY 10178
212-808-7800
Fax : 212-808-7897
Email: jadams@kelleydrye.com

Justin R. Alberto

Bayard, P.A.
600 North King Street
Suite 400
P.O. Box 25130
Wilmington, DE 19899
302-429-4226
Fax : 302-658-6395
Email: jalberto@bayardlaw.com

Daniel N. Brogan

Bayard, P.A.
600 N. King Street, suite 400
Wilmington, DE 19801
302.655.5000
Fax : 302.658.6395
Email: dbrogan@bayardlaw.com

Gregory Joseph Flasser

Bayard, P.A.
600 North King Street
Suite 400
Wilmington, DE 19801
302-655-5000
Fax : 302-658-6395
Email: gflasser@bayardlaw.com

Lauren S. Schlussel

Kelley Drye & Warren LLP
101 Park Avenue
New York, NY 10178
212-808-7800
Fax : 212-808-7987
Email: lschlussel@kelleydrye.com

Eric R. Wilson

Kelly Drye & Warren LLP
101 Park Avenue
New York, NY 10178
212-808-7800
Fax : 212-808-7897
Email: ewilson@kelleydrye.com

Latest Dockets

Date Filed#Docket Text
01/31/2020Bankruptcy Case Closed (BJM)
01/29/2020677Records Transmittal & Receipt - SF135. Filed by Prime Clerk LLC. (Steele, Benjamin)
01/10/2020676Final Claims Register (Alphabetical). Filed by Prime Clerk LLC. (Attachments: # (1) Final Claims Register (Numeric)) (Steele, Benjamin)
01/06/2020675Affidavit/Declaration of Mailing of Shunte Jones Regarding Order Dismissing the Debtors Chapter 11 Cases. Filed by Prime Clerk LLC. (related document(s)[674]) (Steele, Benjamin)
12/30/2019674Order Dismissing the Debtors' Chapter 11 Cases (related document(s) 638, 646, 673) Tickle due by: 1/13/2020. Signed on 12/30/2019. (LMC) (Entered: 12/30/2019)
12/27/2019673Certification of Counsel Regarding Final Dismissal Order (related document(s)[638], [646], [667]) Filed by Bertucci's Holdings, Inc.. (Attachments: # (1) Exhibit A) (Cree, Jennifer)
12/26/2019672Affidavit/Declaration of Service Regarding Debtor-In-Possession Monthly Operating Report for Filing Period October 31, 2019 Through November 27, 2019 (related document(s)[671]) Filed by Bertucci's Holdings, Inc.. (Cree, Jennifer)
12/26/2019671Debtor-In-Possession Monthly Operating Report for Filing Period October 31, 2019 Through November 27, 2019 Filed by Bertucci's Holdings, Inc.. (Cree, Jennifer)
12/19/2019670Affidavit/Declaration of Mailing of Alain B. Francoeur Regarding Omnibus Order Approving Final Fee Applications. Filed by Prime Clerk LLC. (related document(s)[667]) (Malo, David)
12/17/2019669Affidavit/Declaration of Mailing of Nuno Cardoso Regarding Notice of Agenda of Matters Scheduled for Hearing on December 16, 2019 at 11:30 a.m. (ET) before the Honorable Mary F. Walrath. Filed by Prime Clerk LLC. (related document(s)[666]) (Malo, David)