Case number: 1:18-bk-12394 - NSC Wholesale Holdings LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    NSC Wholesale Holdings LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    John T Dorsey

  • Filed

    10/24/2018

  • Last Filing

    10/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, MEGA, CLMSAGNT, FeeDue, CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 18-12394-JTD

Assigned to: Bankruptcy Judge John T Dorsey
Chapter 11
Voluntary
Asset


Date filed:  10/24/2018
Plan confirmed:  07/16/2019
341 meeting:  11/21/2018
Deadline for filing claims:  03/20/2019
Deadline for filing claims (govt.):  04/22/2019

Debtor

NSC Wholesale Holdings LLC

111 Hempstead Turnpike
West Hempstead, NY 11552
NASSAU-NY
usa
Tax ID / EIN: 26-3886210

represented by
Howard A. Cohen

Fox Rothschild LLP
1201 N. Market Street
Suite 1200
Wilmington, DE 19801
302-427-5510
Fax : 302-656-8920
Email: hcohen@foxrothschild.com

Monique Bair DiSabatino

Saul Ewing LLP
1201 N. Market Street, Suite 2300
P.O. Box 1266
Wilmington, DE 19899
302-421-6806
Fax : 215-972-2297
Email: monique.disabatino@saul.com

Mark Minuti

Saul Ewing LLP
1201 North Market Street, Suite 2300
P.O. Box 1266
Wilmington, DE 19899
302-421-6840
Fax : 302-421-6813
Email: mark.minuti@saul.com

Lucian Borders Murley

Saul Ewing LLP
1201 N. Market Street, Suite 2300
P.O. Box 1266
Wilmington, DE 19899
302-421-6898
Fax : 302-421-6813
Email: luke.murley@saul.com

Natasha M. Songonuga

Archer & Greiner, P.C.
300 Delaware Ave
Ste 1100
Wilmington, DE 19801-1670
201-207-8934
Fax : 302-777-4352
Email: NSongonuga@archerlaw.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
David L. Buchbinder

Office of the U.S. Trustee
J. Caleb Boggs Federal Building
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: david.l.buchbinder@usdoj.gov
TERMINATED: 08/16/2022

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

Brya Michele Keilson

Morris James LLP
3205 Avenue North Blvd.
Suite 100
Wilmington, DE 19803
302-888-6800
Fax : 302-571-1750
Email: bkeilson@morrisjames.com

Claims Agent

Omni Management Group, Inc.

www.omnimgt.com
5955 DeSoto Avenue
Suite 100
Woodland Hills, CA 91367
818-906-8300

 
 
Transcriber

Reliable Companies

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

 
 
Liquidating Trustee

Edward P. Bond


represented by
Howard A. Cohen

(See above for address)

Robert K. Malone

Gibbons P.C.
One Gateway Center
Newark, NJ 07102
973-596-4533
Fax : 973-596-0545
Email: rmalone@gibbonslaw.com

Conor D. McMullan

Gibbons, P.C.
One Gateway Center
Newark, NJ 07102
973-596-4813
Email: cmcmullan@gibbonslaw.com

Natasha M. Songonuga

(See above for address)

Christopher Viceconte

Gibbons P.C.
300 Delaware Avenue
Suite 1015
Wilmington, DE 19801
302-518-6322
Fax : 302-397-2050
Email: cviceconte@gibbonslaw.com

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Joseph N. Argentina, Jr.

Faegre Drinker Biddle & Reath LLP
222 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-467-4200
Fax : 302-467-4201
Email: joseph.argentina@faegredrinker.com

Patrick A. Jackson

Faegre Drinker Biddle & Reath LLP
222 Delaware Avenue
Wilmington, DE 19801
302-467-4200
Email: Patrick.jackson@faegredrinker.com

Steven K. Kortanek

1000 N. West Street Ste. 1200
Wilmington, DE 19801
302-521-9016
Email: archivalfilings@gmail.com
TERMINATED: 08/01/2019

Robert K. Malone

(See above for address)

Latest Dockets

Date Filed#Docket Text
10/01/20251043Exhibit(s) Notice of Proposed First & Final Distribution to Creditors and Procedures Related Thereto (related document(s)537, 586) Filed by NSC Liquidating Trust. (Attachments: # 1 Certificate of Service) (Earle, Katharina) (Entered: 10/01/2025)
07/28/2025Adversary Case 1:20-ap-50962 Closed (JC) (Entered: 07/28/2025)
06/11/20251042Notice of Address Change of Creditor Counsel. Filed by Frito-Lay North America, Inc.. (Frank, Joseph) (Entered: 06/11/2025)
05/19/20251041Notice of Withdrawal of Appearance. terminating Jenny Kasen has withdrawn from the case. Filed by Frankel and Frankel, Inc.. (Kasen, Jenny) (Entered: 05/19/2025)
04/30/20251040Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by NSC Liquidating Trust. (Earle, Katharina) (Entered: 04/30/2025)
04/30/20251039Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by NSC Liquidating Trust. (Earle, Katharina) (Entered: 04/30/2025)
12/13/20241038Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by NSC Liquidating Trust. (Earle, Katharina) (Entered: 12/13/2024)
12/13/20241037Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 Filed by NSC Liquidating Trust. (Earle, Katharina) (Entered: 12/13/2024)
12/13/20241036Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by NSC Liquidating Trust. (Earle, Katharina) (Entered: 12/13/2024)
06/06/20241035Order (I) Extending the Term of the NSC Liquidating Trust and (II) Granting Related Relief (Related Doc # 1033, 1034) Order Signed on 6/6/2024. (LJH) (Entered: 06/06/2024)