Advantage Holdco, Inc.
11
Thomas M Horan
05/26/2020
05/30/2025
Yes
v
DsclsDue, STANDOrder, MEGA, SealedDoc(s), CONFIRMED, FeeDue, LEAD, CLMSAGNT |
Assigned to: Bankruptcy Judge Thomas M Horan Chapter 11 Voluntary Asset |
|
Debtor Advantage Holdco, Inc.
PO Box 2818 Windermere, FL 34786 ORANGE-FL Tax ID / EIN: 46-4804832 |
represented by |
Justin R. Alberto
Cole Schotz P.C. 500 Delaware Avenue Suite 1410 Wilmington, DE 19801 302-651-2006 Fax : 302-574-2106 Email: jalberto@coleschotz.com Taylre C. Janak
Cole Schotz, P.C. 1325 Avenue of the Americas 19th Floor New York, NY 10019 (212) 752-8000 Email: taylrejanak@coleschotz.com Stuart Komrower
Cole Schotz P.C. 1325 Avenue of the Americas 19th Floor New York, NY 10019 212-752-8000 Email: skomrower@coleschotz.com Norman L. Pernick
Cole Schotz P.C. 500 Delaware Avenue, Suite 1410 Wilmington, DE 19801 302-652-3131 Fax : 302-652-3117 Email: npernick@coleschotz.com Patrick J. Reilley
Cole Schotz P.C. 500 Delaware Avenue, Suite 1410 Wilmington, DE 19801 302-652-3131 Fax : 302-652-3117 Email: preilley@coleschotz.com Andrew John Roth-Moore
Cole Schotz P.C. 500 Delaware Avenue, Suite 1410 Wilmington, DE 19801 Email: aroth-moore@coleschotz.com J. Kate Stickles
Cole Schotz P.C. 500 Delaware Avenue, Suite 1410 Wilmington, DE 19801 usa 302-652-3131 Fax : 302-652-3117 TERMINATED: 04/06/2021 |
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 |
| |
Claims Agent Epiq Corporate Restructuring, LLC
www.epiqsystems.com 777 Third Avenue, 12th Floor New York, NY 10017 646-282-2500 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Liquidating Trustee CBIZ Accounting, Tax and Advisory of New York, LLC, as the Liquidating Trustee |
represented by |
Natasha A. Alexander
Vorys, Sater, Seymor, and Pease LLP 909 Fannin Street Suite 2700 Houston, TX 77010 (713) 588-7000 Fax : (713) 588-7050 Email: naalexander@vorys.com Robert A. Bell, Jr.
Vorys, Sater, Seymour & Pease LLP 52 East Gay Street P.O. Box 1008 Columbus, OH 43216-1008 614-464-6400 Email: rabell@vorys.com Tiffany Strelow Cobb
Vorys, Sater, Seymour and Pease LLP 52 East Gay Street PO BOX 1008 Columbus, OH 43216-1008 614-464-6400 Fax : 614-464-6350 Email: tscobb@vorys.com Kari B. Coniglio
Vorys, Sater, Seymour and Pease LLP 200 Public Square, Suite 1400 Cleveland, OH 44114 216-479-6167 Fax : 216-937-3766 Email: kbconiglio@vorys.com Sarah M Ennis
Morris James LLP 500 Delaware Avenue, Suite 1500 Wilmington, DE 19801 302-888-6809 Fax : 302-571-1750 TERMINATED: 12/22/2022 Adam L. Fletcher
Baker & Hostetler LLP Key Tower 127 Public Square, Suite 2000 Cleveland, OH 44114 216-861-7517 Email: afletcher@bakerlaw.com Melissa S. Giberson
Vorys, Sater, Seymour and Pease LLP 52 East Gay Street P.O. Box 1008 Columbus, OH 43216-1008 (614) 464-6400 Fax : (614) 464-6350 Email: msgiberson@vorys.com Elizabeth A. Green
BAKER & HOSTETLER LLP 200 N Orange Ave suite 2300 Ste 2300 Orlando, FL 32801 407-649-4000 Fax : 407-841-0168 Email: egreen@bakerlaw.com Brya Michele Keilson
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19801 302-888-6800 Fax : 302-571-1750 Email: bkeilson@morrisjames.com Andrew V. Layden
Baker Hostetler LLP 200 South Orange Avenue, Suite 2300 Orlando, FL 32801 407-649-4000 Email: alayden@bakerlaw.com Jason S. Levin
Morris James LLP 500 Delaware Avenue Suite 1500 Wilmington, DE 19801 302-888-6888 Fax : 3025711750 Email: jlevin@morrisjames.com Jason S. Levin
Morris James LLP 500 Delaware Avenue, Suite 1500 Wilmington, DE 19801 (302) 888-6800 Fax : (302) 571-1750 Email: jlevin@morrisjames.com Eric J. Monzo
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19899-2306 (302) 888-6800 Fax : (302) 571-1750 Email: emonzo@morrisjames.com Tara C Pakrouh
Morris James LLP 500 Delaware Avenue Ste 1500 Wilmington, DE 19801 302-888-6800 Fax : 302-571-1750 Email: tpakrouh@morrisjames.com |
Creditor Committee Official Committee of Unsecured Creditors, Official Committee of Unsecured Creditors |
represented by |
Michael T. Delaney
Baker & Hostetler LLP 127 Public Square, Suite 2000 Cleveland, OH 44114 216.621.0200 Email: mdelaney@bakerlaw.com Elizabeth A. Green
(See above for address) Brya Michele Keilson
(See above for address) Andrew V. Layden
(See above for address) Eric J. Monzo
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
05/30/2025 | 1506 | Notice of Agenda of Matters Scheduled for Hearing Filed by CBIZ Accounting, Tax and Advisory of New York, LLC. Hearing scheduled for 6/3/2025 at 11:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Monzo, Eric) |
05/29/2025 | 1505 | Exhibit(s) WITNESS AND EXHIBIT LIST. Filed by International Fidelity Insurance Company. (Loomis, Gaston) |
05/29/2025 | 1504 | Exhibit(s) -- The Liquidating Trustee's Witness and Exhibit List for Hearing on June 3, 2025 at 11:00 a.m. (ET) Filed by CBIZ Accounting, Tax and Advisory of New York, LLC. (Monzo, Eric) |
05/22/2025 | 1503 | Response RESPONSE OF INTERNATIONAL FIDELITY INSURANCE COMPANY TO THE LIMITED OBJECTION AND RESERVATION OF RIGHTS OF THE DIP LENDER AND DISSOLVING DEBTORS TO THE STIPULATION BETWEEN INTERNATIONAL FIDELITY INSURANCE COMPANY AND THE LIQUIDATING TRUSTEE [DKT. NO. 1496] Filed by International Fidelity Insurance Company (related document(s)1496). (Bressler, Gary) (Entered: 05/22/2025) |
05/15/2025 | 1502 | Certificate of Mailing of Betina Wheelon. Filed by Epiq Corporate Restructuring, LLC. (related document(s)1501) (Garabato, Sid) (Entered: 05/15/2025) |
05/14/2025 | 1501 | Notice of Rescheduled Hearing Hearing Originally Scheduled for 5/21/2025 at 03:00 PM has been rescheduled. Filed by CBIZ Accounting, Tax and Advisory of New York, LLC. Hearing scheduled for 6/3/2025 at 11:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Monzo, Eric) |
05/08/2025 | 1500 | Certificate of Mailing of Hallie Dreiman. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[1497], [1498]) (Garabato, Sid) |
05/06/2025 | 1499 | Certificate of Mailing of Betina Wheelon. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[1496]) (Garabato, Sid) |
05/05/2025 | 1498 | Response to Objection to Claim -- Liquidating Trustee's Response to Limited Objection and Reservation of Rights to the Stipulation Between the Liquidating Trustee and International Fidelity Insurance Company. Filed by CBIZ Accounting, Tax and Advisory of New York, LLC. (related document(s)[1388], [1482], [1496]) (Monzo, Eric) |
05/05/2025 | 1497 | Withdrawal of Objection to Claim by Claimant(s) International Fidelity Insurance Company - Claim Numbers 10189, 10191, 10193, 10195, 10196, 10197, and 10198. Filed by CBIZ Accounting, Tax and Advisory of New York, LLC. (related document(s)[1388], [1482]) (Monzo, Eric) |