EBH Topco, LLC
11
Brendan Linehan Shannon
05/23/2018
01/17/2023
Yes
v
CONFIRMED, CLMSAGNT, LEAD, MEGA, STANDOrder, SealedDoc(s) |
Assigned to: Brendan Linehan Shannon Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/17/2023 | Bankruptcy Case Closed (LCN) | |
01/12/2023 | 1021 | Final Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # (1) Numeric Claims Register) (Jordan, Lillian) |
12/15/2022 | 1020 | Certificate 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) |
12/15/2022 | 1019 | Chapter 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) |
12/15/2022 | 1018 | Chapter 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) |
12/12/2022 | 1017 | Order 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) |
12/12/2022 | 1016 | HEARING 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) |
12/12/2022 | 1015 | Certification 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) |
12/06/2022 | 1014 | Affidavit/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) |
12/03/2022 | 1013 | Affidavit/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) |