Case number: 1:21-bk-10984 - HANDL New York, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    HANDL New York, LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Thomas M Horan

  • Filed

    06/30/2021

  • Last Filing

    12/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, LeadSC, CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 21-10984-TMH

Assigned to: Honorable Thomas M Horan
Chapter 11
Voluntary
Asset


Date filed:  06/30/2021
Plan confirmed:  06/02/2022
341 meeting:  08/18/2021
Deadline for filing claims:  08/30/2021
Deadline for filing claims (govt.):  12/27/2021

Debtor

HANDL New York, LLC

203 LaFayette Street
#7C
New York, NY 10012
NEW YORK-NY
Tax ID / EIN: 83-2586519

represented by
Adam Hiller

Hiller Law, LLC
300 Delaware Avenue
Suite 210, #227
Wilmington, DE 19801
302-442-7677
Email: ahiller@adamhillerlaw.com

Trustee

Jami B Nimeroff

Brown McGarry Nimeroff LLC
919 N. Market Street
Suite 420
Wilmington, DE 19801
302-428-8142

represented by
Jami B Nimeroff

Brown McGarry Nimeroff LLC
919 N. Market Street
Suite 420
Wilmington, DE 19801
302-428-8142
Fax : 302-351-2744
Email: jnimeroff@bmnlawyers.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
Hannah J McCollum

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: hannah.mccollum@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/12/2025It appearing to the Court that the Trustee has filed his final report and that said Trustee has performed all other and further duties required in the administration of this estate; IT IS ORDERED that the report is approved and the Trustee is discharged as trustee of this estate. (IJW)
11/11/2025341Chapter 11 Subchapter V Trustees Report of No Distribution(F). Funds Collected: $0. Fees Awarded: $31,500.00. 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 53 months. Assets Abandoned (without deducting any secured claims): Not Available, Assets Exempt: Not Available, Claims Scheduled: $2411788.66, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Available. Filed by Jami B Nimeroff. Tickle due by: 12/11/2025. (Nimeroff, Jami)
04/15/2025340Withdrawal of Claim # 8 of U.S. Customs and Border Protection. Filed by U.S. Customs and Border Protection. (IJW)
04/09/2025339BNC Certificate of Mailing. (related document(s)[335]) Notice Date 04/09/2025. (Admin.)
04/09/2025338BNC Certificate of Mailing. (related document(s)[334]) Notice Date 04/09/2025. (Admin.)
04/07/2025337Certificate of Service (related document(s)[333]) Filed by HANDL New York, LLC. (Attachments: # (1) Service List) (Hiller, Adam)
04/07/2025336HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by HANDL New York, LLC. (Attachments: # (1) Certificate of Service) (Hiller, Adam)
04/07/2025335Notice of Transfer of Claim No. 6 (related document(s)[325]) (IJW)
04/07/2025334Notice of Transfer of Claim (related document(s)[327]) (JMC)
04/07/2025333Order Approving Settlement Agreement, Granting Discharge, Entering Final Decree Closing Case, And Closing Case (related document(s)[318], [332]) Order Signed on 4/7/2025. (DRG)