Case number: 1:20-bk-11941 - Llednara Holdings, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Llednara Holdings, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    John T. Dorsey

  • Filed

    08/13/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, STANDOrder, SealedDoc(s), CLOSED, CONVERTED, MEGA



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 20-11941-JTD

Assigned to: John T. Dorsey
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/13/2020
Date converted:  01/27/2021
Date terminated:  11/09/2021
341 meeting:  03/04/2021

Debtor

Llednara Holdings, Inc.

N82 W13118 Leon Road
Menomonee Falls, WI 53051
WAUKESHA-WI
Tax ID / EIN: 82-4555311
fka
Arandell Holdings, Inc.


represented by
Elizabeth L. Eddy

Steinhilber Swanson LLP
759 N Milwaukee Street
Suite 305
Milwaukee, WI 53202
414-877-5961
Fax : 608-630-8991
Email: eeddy@steinhilberswanson.com

Virginia E. George

Steinhilber Swanson LLP
759 N Milwaukee Street
Suite 305
Milwaukee, WI 53202
414-877-1555
Fax : 608-630-8991
Email: vgeorge@steinhilberswanson.com

Andrew L Magaziner

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com

Matthew P. Milana

Saul Ewing Arnstein & Lehr LLP
1201 North Market Street, Suite 2300
P.O. Box 1266
Wilmington, DE 19899
302-421-6847
Fax : 302-421-6813
Email: matthew.milana@saul.com

Michael P. Richman

Steinhilber Swanson LLP
122 W. Washington Ave.
Suite 850
Madison, WI 53703
608-709-5998
Fax : 608-630-8991
Email: mrichman@steinhilberswanson.com

James D. Sweet

Steinhilber Swanson LLP
122 W. Washington Ave.
Suite 850
Madison, WI 53703
608-630-8990
Fax : 608-630-8991
Email: jsweet@steinhilberswanson.com

Trustee

David W. Carickhoff

Archer & Greiner, P.C.
300 Delaware Ave, Suite 1100
Wilmington, DE 19801
302-777-4350

 
 
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

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

BMC Group, Inc.

www.bmcgroup.com
Attn: Claims & Noticing Agent
3732 West 120th Street
Hawthorne, CA 90250
(888) 909-0100
TERMINATED: 01/27/2021

represented by
Steven Phillip Ordaz

BMC GROUP
3732 W 120th Street
Hawthorne, CA 90250
888-909-0100
Email: sordaz@bmcgroup.com
TERMINATED: 01/27/2021

Transcriber

Reliable Companies

1007 North Orange St
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Andrew Behlmann

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973.597.2500
Fax : 973.597.2400
Email: aBehlmann@lowenstein.com

Bruce Buechler

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
usa
973-597-2308
Fax : 973-597-2309
Email: bbuechler@lowenstein.com

Erin R Fay

Bayard, P.A.
600 North King Street
Suite 400
Wilmington, DE 19801
302-429-4242
Fax : 302-658-6395
Email: efay@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

Lowenstein Sandler LLP
1251 Avenue of the Americas
New York, NY 10020
212-262-6700
Fax : 212-262-7402
Email: rhirsh@lowenstein.com

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

Latest Dockets

Date Filed#Docket Text
11/09/2021Bankruptcy Case Closed. FINAL DECREE The estate of the above named debtor has been fully administered. IT IS ORDERED that the report/accounts of the trustee are approved; the trustee is discharged as trustee of this estate; and that the trustee's bond is canceled. (LAM) (Entered: 11/09/2021)
09/30/2021525Chapter 7 Trustee's Report of No Distribution: having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 8 months. Assets Abandoned(without deducting any secured claims): $ 3668576.25, Assets Exempt: Not Available, Claims Scheduled: $ 14298986.43, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment(without deducting the value of collateral or debts excepted from discharge): $ 14298986.43. Filed by David W. Carickhoff. (Carickhoff, David) (Entered: 09/30/2021)
09/27/2021524Order Approving Stipulation Allowing Claim of Horizon Paper Co., Inc. (related document(s)523) Order Signed on 9/27/2021. (Attachments: # 1 Exhibit A) (LJH) (Entered: 09/27/2021)
09/24/2021523Certification of Counsel Regarding Order Approving Stipulation Allowing Claim of Horizon Paper Co., Inc. Filed by Horizon Paper Co., Inc.. (Attachments: # 1 Exhibit 1 # 2 Certificate of Service) (Monzo, Eric) (Entered: 09/24/2021)
09/03/2021522Notice of Withdrawal of Appearance. James Huggett has withdrawn from the case. Filed by Oracle America, Inc.. (Huggett, James) (Entered: 09/03/2021)
08/26/2021521Certificate of Service (related document(s)520) Filed by GREEN BAY PACKAGING, INC.. (Grivner, Karen) (Entered: 08/26/2021)
08/25/2021520Motion for Payment of Administrative Expenses/Claims (RE Claim # 106) Filed by GREEN BAY PACKAGING, INC.. (Attachments: # 1 Exhibit 1 # 2 Proposed Form of Order) (Grivner, Karen) Modified on 8/26/2021 (SH). (Entered: 08/25/2021)
08/23/2021519Motion for Payment of Administrative Expenses/Claims (RE Claim # 27 Filed in 20-11942) Filed by Internal Revenue Service. The case judge is John T. Dorsey. (JS) Modified on 8/24/2021 (SH). (Entered: 08/23/2021)
08/10/2021Filed by U.S. Trustee. (Casey, Linda) (Entered: 08/10/2021)
07/01/2021518Request for Service of Notices. Filed by Synchrony Bank. (Smith, Valerie) (Entered: 07/01/2021)