NSC Wholesale Holdings LLC
11
John T Dorsey
10/24/2018
10/01/2025
Yes
v
| LEAD, MEGA, CLMSAGNT, FeeDue, CONFIRMED |
Assigned to: Bankruptcy Judge John T Dorsey Chapter 11 Voluntary Asset |
|
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) |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/01/2025 | 1043 | Exhibit(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) |
| 07/28/2025 | Adversary Case 1:20-ap-50962 Closed (JC) (Entered: 07/28/2025) | |
| 06/11/2025 | 1042 | Notice of Address Change of Creditor Counsel. Filed by Frito-Lay North America, Inc.. (Frank, Joseph) (Entered: 06/11/2025) |
| 05/19/2025 | 1041 | Notice of Withdrawal of Appearance. terminating Jenny Kasen has withdrawn from the case. Filed by Frankel and Frankel, Inc.. (Kasen, Jenny) (Entered: 05/19/2025) |
| 04/30/2025 | 1040 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by NSC Liquidating Trust. (Earle, Katharina) (Entered: 04/30/2025) |
| 04/30/2025 | 1039 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by NSC Liquidating Trust. (Earle, Katharina) (Entered: 04/30/2025) |
| 12/13/2024 | 1038 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by NSC Liquidating Trust. (Earle, Katharina) (Entered: 12/13/2024) |
| 12/13/2024 | 1037 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 Filed by NSC Liquidating Trust. (Earle, Katharina) (Entered: 12/13/2024) |
| 12/13/2024 | 1036 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by NSC Liquidating Trust. (Earle, Katharina) (Entered: 12/13/2024) |
| 06/06/2024 | 1035 | Order (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) |