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

    05/01/2024

  • 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
05/01/2024304Quarterly Operating Report for Filing Period 2024Q1 Filed by HANDL New York, LLC. (Attachments: # 1 Operating report (account xx2548) # 2 Operating report (account xx7268) # 3 Operating report (account xx8245) # 4 Profit & Loss) (Hiller, Adam) (Entered: 05/01/2024)
05/01/2024303Motion to Modify Chapter 11 Plan Reorganized Debtor's Motion for Modification of Plan Filed by HANDL New York, LLC (Attachments: # 1 Exhibit A-1 # 2 Notice # 3 Proposed Form of Order # 4 Proposed Form of Order (Exh A-1) # 5 Certificate of Service # 6 Service List) (Hiller, Adam) Modified on 5/2/2024 (SH). (Entered: 05/01/2024)
02/09/2024Adversary Case 1:21-ap-51243 Closed (KAR) (Entered: 02/09/2024)
02/02/2024302Quarterly Operating Report for Filing Period 2023Q4 Filed by HANDL New York, LLC. (Attachments: # 1 Report (account ending 7268) # 2 Report (account ending 8245) # 3 Balance Sheet) (Hiller, Adam) (Entered: 02/02/2024)
12/27/2023Adversary Case 1:21-ap-51419 Closed (KAR)
12/27/2023Adversary Case 1:22-ap-50478 Closed (SH)
12/14/2023301HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by HANDL New York, LLC. (Hiller, Adam)
12/13/2023300Order Approving Stipulation Regarding Release of Funds Being Held Pursuant to Prior Order of Court (related document(s)[56], [299]) Order Signed on 12/13/2023. (Attachments: # (1) Exhibit A-1) (AMH)
12/12/2023299Certification of Counsel Concerning Order Approving Stipulation Regarding Debtors Motion for Determination of Secured Claim and to Enforce the Automatic Stay and Certain Related Matters (related document(s)[56]) Filed by Argento S.C. by Sicura Inc.. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C) (Hoover, Jennifer)
12/11/2023298Certificate of Service (related document(s)[297]) Filed by HANDL New York, LLC. (Attachments: # (1) Service List) (Hiller, Adam)