Recovery Brands, LLC
11
Craig T Goldblatt
06/20/2020
03/19/2025
Yes
v
CLMSAGNT, LEAD, STANDOrder, SealedDoc(s) |
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 11 Voluntary Asset |
|
Debtor Recovery Brands, LLC
200 Powell Place Brentwood, TN 37027 SAN DIEGO-CA Tax ID / EIN: 80-0768920 fdba AAC Holdings, Inc. |
represented by |
Dennis A. Meloro
Greenberg Traurig, P.A 222 Delaware Avenue Suite 1600 Wilmington, DE 19801 302-661-7000 Email: melorod@gtlaw.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 Richenderfer
Office of the US Trustee US Trustee's Office 844 King Street, Suite 2207 Wilmington, DE 19801 Email: Linda.Richenderfer@usdoj.gov Rosa Sierra-Fox
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 x6492 Fax : 302-573-6497 Email: rosa.sierra@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 |
Date Filed | # | Docket Text |
---|---|---|
03/19/2025 | 260 | Certification of No Claims Activity . Filed by Donlin Recano & Company LLC. (Jordan, Lillian) |
01/14/2025 | 259 | Notice Regarding Name Change of Claims and/or Noticing Agent. 0, and Donlin Recano & Company LLC added to the case as Claims and Noticing Agent. . Filed by Donlin Recano & Company LLC. (Jordan, Lillian) |
11/26/2024 | 258 | Hearing Held/Court Sign-In Sheet, Zoom Registration (related document(s)[254], [255], [256]) (TMM) |
11/26/2024 | 257 | Court Date & Time [11/26/2024 09:30:00 AM]. File Size [ 17772 KB ]. Run Time [ 01:44:23 ]. (admin). |
11/22/2024 | 256 | Notice of Agenda of Matters Scheduled for Hearing Filed by Recovery Brands, LLC. Hearing scheduled for 11/26/2024 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Meloro, Dennis) |
11/20/2024 | 255 | Order Scheduling Omnibus Hearing Date (Related document(s) [253]) Omnibus Hearing scheduled for 11/26/2024 at 09:30 AM US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Signed on 11/20/2024. (NAB) |
11/19/2024 | 254 | Notice of Hearing Re-Notice of Motion of Diana Nicolosi, Derek Jean and Catherine A. Butler, as Special Administrator of the Estate of Joseph S. Nicolosi, for Relief from the Plan Injunction and to Deem Late Filed Claim Timely Filed to The Extent Necessary to Allow Claimants to Pursue Available Insurance Proceeds (related document(s)[235]) Filed by Diana Nicolosi, Derek Jean and Catherine A. Butler, as Special Administrator of the Estate of Joseph S. Nicolosi. Hearing scheduled for 11/26/2024 at 09:30 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 7/26/2024. (Joyce, Michael) |
11/19/2024 | 253 | Certification of Counsel Regarding Omnibus Hearing Date Filed by Recovery Brands, LLC. (Attachments: # (1) Proposed Form of Order) (Meloro, Dennis) |
11/18/2024 | 252 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Recovery Brands, LLC. Hearing scheduled for 11/19/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Meloro, Dennis) |
11/17/2024 | 251 | Exhibit(s) Amended Witness & Exhibit List Regarding Motion of Diana Nicolosi, Derek Jean and Catherine A. Butler, as Special Administrator of the Estate of Joseph S. Nicolosi, for Relief From the Plan Injunction and to Deem Late Filed Claim Timely Filed to the Extent Necessary to Allow Claimants to Pursue Available Insurance Proceeds (related document(s)[235]) Filed by Diana Nicolosi, Derek Jean and Catherine A. Butler, as Special Administrator of the Estate of Joseph S. Nicolosi. (Joyce, Michael) |