Case number: 1:18-bk-11212 - EBH Topco, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    EBH Topco, LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Brendan Linehan Shannon

  • Filed

    05/23/2018

  • Last Filing

    01/17/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED, CLMSAGNT, LEAD, MEGA, STANDOrder, SealedDoc(s)



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 18-11212-BLS

Assigned to: Brendan Linehan Shannon
Chapter 11
Voluntary
Asset


Date filed:  05/23/2018
Plan confirmed:  02/13/2019
341 meeting:  08/21/2018
Deadline for filing claims (govt.):  11/19/2018

Debtor

EBH Topco, LLC

5000 Airport Plaza Drive
Suite 100
Long Beach, CA 90815
LOS ANGELES-CA
Tax ID / EIN: 81-0856103

represented by
Stephen J. Astringer

Polsinelli PC
222 Delaware Avenue, Suite 1101
Wilmington, DE 19801
302-252-0920 x0962
Email: SAstringer@polsinelli.com

Nicholas A. Griebel

Polsinelli PC
100 S. Fourth Street
Suite 1000
St. Louis, MO 63102
314.622.6613
Email: ngriebel@polsinelli.com

Jeremy R. Johnson

Polsinelli PC
600 3rd Avenue
42nd Floor
New York, NY 10016
646-289-6507
Email: jeremy.johnson@polsinelli.com

Shanti M. Katona

Polsinelli PC
222 Delaware Avenue
Suite 1101
Wilmington, DE 19801
302-252-0924
Fax : 302-252-0921
Email: skatona@polsinelli.com

Christopher A. Ward

Polsinelli PC
222 Delaware Avenue, Suite 1101
Wilmington, DE 19801
302-252-0920
Fax : 302-252-0921
Email: cward@polsinelli.com

Trustee

The Creditor Trust of EBH Topco, LLC


represented by
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

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 J. Casey

Office of United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: Linda.Casey@usdoj.gov

Hannah Mufson McCollum

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: hannah.mccollum@usdoj.gov

Claims Agent

Donlin, Recano & Company, Inc.

www.donlinrecano.com
6201 15th Avenue
Brooklyn, NY 11219
212-481-1411

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
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

George P. Angelich

Arent Fox LLP
1301 Avenue of the Americas, Floor 42
New York, NY 10019
212-457-5423
Fax : 212-484-3990
Email: angelich.george@arentfox.com

Daniel N. Brogan

(See above for address)

GianClaudio Finizio

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

Robert M. Hirsh

Arent Fox LLP
1301 Avenue of the Americas, Floor 42
New York, NY 10019
212-484-3900
Fax : 212-484-3990
Email: hirsh.robert@arentfox.com

Nicholas A. Marten

Arent Fox LLP
1675 Broadway
New York, NY 10019
212-484-3900

Evan T. Miller

Bayard, P.A.
600 North King Street
Suite 400
Wilmington, DE 19801
302-429-4227
Fax : 302-658-6395
Email: emiller@bayardlaw.com

Jordana Renert

Arent Fox LLP
1675 Broadway
New York, NY 10019-5820
212-457-5476
Email: jordana.renert@arentfox.com

Latest Dockets

Date Filed#Docket Text
01/17/2023Bankruptcy Case Closed (LCN)
01/12/20231021Final Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # (1) Numeric Claims Register) (Jordan, Lillian)
12/15/20221020Certificate of Service Regarding (i) Notice of Agenda of Matters Scheduled for Hearing on December 14, 2022 at 2:30 p.m. (Eastern) [D.I. 1016] and (ii) Final Decree and Order (I) Closing the Remaining Case; (II) Discharging the Creditor Trustee; (III) Terminating the Services of Donlin Corporate Restructuring, LLC as Claims and Noticing Agent; and (IV) Granting Related Relief [D.I. 1017] (related document(s)[1016], [1017]) Filed by The Creditor Trust of EBH Topco, LLC. (Brogan, Daniel)
12/15/20221019Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/12/2022 Filed by The Creditor Trust of EBH Topco, LLC. (Attachments: # (1) Attachment to Post-Confirmation Report for the Quarter Ended December 12, 2022) (Brogan, Daniel)
12/15/20221018Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by The Creditor Trust of EBH Topco, LLC. (Attachments: # (1) Attachment to Post-Confirmation Report for the Quarter Ended September 30, 2022) (Brogan, Daniel)
12/12/20221017Order Approving Motion for Final Decree //Creditor Trust's Motion for Entry of a Final Decree and Order (I) Closing the Remaining Case; (II) Discharging the Creditor Trustee; (III) Terminating the Services of Donlin, Recano & Company, Inc. as Claims and Noticing Agent; and (IV) Granting Related Relief Order Signed on 12/12/2022. (REB)
12/12/20221016HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by The Creditor Trust of EBH Topco, LLC. Hearing scheduled for 12/14/2022 at 02:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Brogan, Daniel)
12/12/20221015Certification of Counsel Regarding Creditor Trust's Motion for Entry of a Final Decree and Order (I) Closing the Remaining Case; (II) Discharging the Creditor Trustee; (III) Terminating the Services of Donlin, Recano & Company, Inc. as Claims and Noticing Agent (related document(s)[1009], [1011]) Filed by The Creditor Trust of EBH Topco, LLC. (Attachments: # (1) Exhibit A (Revised Proposed Order) # (2) Exhibit B (Blackline Proposed Order)) (Brogan, Daniel)
12/06/20221014Affidavit/Declaration of Service // Affidavit of Service Regarding Order Shortening Notice and Objection Periods for the Creditor Trust's Motion for Entry of a Final Decree and Order (I) Closing the Remaining Case; (II) Discharging the Creditor Trustee; (III) Terminating the Services of Donlin, Recano & Company, Inc. as Claims and Noticing Agent; and (IV) Granting Related Relief; Notice of Hearing Regarding Creditor Trust's Motion for Entry of a Final Decree and Order (I) Closing the Remaining Case; (II) Discharging the Creditor Trustee; (III) Terminating the Services of Donlin, Recano & Company, Inc. as Claims and Noticing Agent; and (IV) Granting Related Relief (related document(s)[1011], [1012]) Filed by The Creditor Trust of EBH Topco, LLC. (Brogan, Daniel)
12/03/20221013Affidavit/Declaration of Service of i.Creditor Trusts Motion for Entry of a Final Decree and Order (I) Closing the Remaining Case; (II) Discharging the Creditor Trustee; (III) Terminating the Services of Donlin, Recano & Company, Inc. as Claims and Noticing Agent; and (IV) Granting Related Relief (Docket No. 1009); and ii.Motion for Order Shortening Notice and Objection Periods for the Creditor Trusts Motion for Entry of a Final Decree and Order (I) Closing the Remaining Case; (II) Discharging the Creditor Trustee; (III) Terminating the Services of Donlin, Recano & Company, Inc. as Claims and Noticing Agent; and (IV) Granting Related Relief (Docket No. 1010). Filed by Donlin, Recano & Company, Inc.. (related document(s)[1009], [1010]) (Jordan, Lillian)