HANDL New York, LLC
11
Thomas M Horan
06/30/2021
12/12/2025
Yes
v
| Subchapter_V, LeadSC, CONFIRMED |
Assigned to: Honorable Thomas M Horan Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/12/2025 | It 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) | |
| 11/11/2025 | 341 | Chapter 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) |
| 04/15/2025 | 340 | Withdrawal of Claim # 8 of U.S. Customs and Border Protection. Filed by U.S. Customs and Border Protection. (IJW) |
| 04/09/2025 | 339 | BNC Certificate of Mailing. (related document(s)[335]) Notice Date 04/09/2025. (Admin.) |
| 04/09/2025 | 338 | BNC Certificate of Mailing. (related document(s)[334]) Notice Date 04/09/2025. (Admin.) |
| 04/07/2025 | 337 | Certificate of Service (related document(s)[333]) Filed by HANDL New York, LLC. (Attachments: # (1) Service List) (Hiller, Adam) |
| 04/07/2025 | 336 | HEARING 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) |
| 04/07/2025 | 335 | Notice of Transfer of Claim No. 6 (related document(s)[325]) (IJW) |
| 04/07/2025 | 334 | Notice of Transfer of Claim (related document(s)[327]) (JMC) |
| 04/07/2025 | 333 | Order 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) |