Case number: 1:23-bk-10114 - Nova Wildcat Shur-Line Holdings, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Nova Wildcat Shur-Line Holdings, Inc.

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    Craig T Goldblatt

  • Filed

    01/29/2023

  • Last Filing

    12/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, LEAD, MEGA, CONVERTED, CLAIMS



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-10114-CTG

Assigned to: Bankruptcy Judge Craig T Goldblatt
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  01/29/2023
Date converted:  09/26/2023
341 meeting:  11/15/2023
Deadline for filing claims:  12/05/2023
Deadline for filing claims (govt.):  03/25/2024

Debtor

Nova Wildcat Shur-Line Holdings, Inc.

324A Half Acre Road
Cranbury, NJ 08512
MIDDLESEX-NJ
302-778-7500
Tax ID / EIN: 90-1011805
fka
H2-Brands


represented by
Omar J. Alaniz

Reed Smith LLP
2850 N. Harwood, Suite 1500
Dallas, TX 75201
469-680-4292
Fax : 469-680-4299
Email: oalaniz@reedsmith.com

Jason Daniel Angelo

Reed Smith LLP
1201 North Market Street
Suite 1500
Wilmington, DE 19801
302-778-7500
Fax : 302-778-7575
Email: JAngelo@reedsmith.com

Devan J. Dal Col

Reed Smith LLP
2850 N. Harwood Street
Suite 1500
Dallas, TX 75201
(469) 680-4200
Fax : (469) 680-4299
Email: ddalcol@reedsmith.com

Amy Marie Kerlin

Reed Smith LLP
225 Fifth Avenue
Pittsburgh, PA 15222
412-288-2284
Fax : 412-288-3063
Email: amy.kerlin@klgates.com

Bradley J. Purcell

Reed Smith LLP
2850 N. Harwood Street
Suite 1500
Dallas, TX 75201
(469) 680-4200
Email: bpurcell@reedsmith.com

Luke A. Sizemore

Reed Smith LLP
Reed Smith Centre
225 Fifth Avenue
Pittsburgh, PA 15222
412-288-3131
Fax : 412-288-3063
Email: lsizemore@reedsmith.com

Trustee

George L. Miller

1628 John F. Kennedy Blvd.
Suite 950
Philadelphia, PA 19103-2110
215-561-0950

represented by
Bryan J Hall

Chipman Brown Cicero & Cole, LLP
1313 N. Market Street
Suite 400
Wilmington, DE 19801
302-414-8906
Email: hall@chipmanbrown.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
John Henry Schanne, II

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: john.schanne@usdoj.gov

Claims Agent

Epiq Corporate Restructuring, LLC

www.epiqsystems.com
777 Third Avenue, 12th Floor
New York, NY 10017
646-282-2500
TERMINATED: 10/18/2023

 
 
Transcriber

J&J Court Transcribers, Inc.

268 Evergreen Avenue
Hamilton, NJ 08619

 
 
Creditor Committee

Official Committee of Unsecured Creditors, Official Committee of Unsecured Creditors
represented by
Peter L. Frattarelli

Archer and Greiner
300 Delaware Avenue
Ste 1100
Wilmington, DE 19801
856-354-3012
Fax : 856-795-0574
Email: pfrattarelli@archerlaw.com

Bryan J Hall

(See above for address)

Mariam Khoudari

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
610-704-1773
Email: mkhoudari@ycst.com

Jiangang (James) Ou

Archer & Greiner, P.C.
3040 Post Oak Blvd.
Suite 1800-150
Houston, TX 77056
713-970-1066
Fax : 713-583-9518
Email: jou@archerlaw.com

Stephen Michael Packman

Archer & Greiner, P.C.
Three Logan Square
1717 Arch Street
Suite 3500
Philadelphia, PA 19103
215-963-3300
Fax : 215-963-9999
Email: spackman@archerlaw.com

Latest Dockets

Date Filed#Docket Text
12/10/2025679Order Granting Second Interim Application for Chipman Brown Cicero & Cole LLP, Attorneys for George L. Miller, Chapter 7 Trustee, for Compensation and Reimbursement of Expenses for the period November 1, 2024 through October 31, 2025 (Related Doc # [672]). Signed on 12/10/2025. (DCY)
12/10/2025678Order Allowing Miller Coffey Tate LLP Compensation for Services Rendered and Reimbursement of Expenses (Related Doc # [671]). Signed on 12/10/2025. (DCY)
12/09/2025677Order Granting Motion of George L. Miller, Chapter 7 Trustee, for Entry of an Order Pursuant to 11 U.S.C. § 105(a) and the Chapter 11 DIP Financing Order Authorizing the Distribution of Funds to the DIP Agent (related document(s) 673) Signed on 12/9/2025. (NAB) (Entered: 12/09/2025)
12/09/2025676Certificate of No Objection re Motion of George L. Miller, Chapter 7 Trustee, for Entry of an Order Pursuant to 11 U.S.C. § 105(a) and the Final DIP Order Authorizing the Distribution of Funds to the DIP Agent (related document(s)673) Filed by George L. Miller. (Hall, Bryan) (Entered: 12/09/2025)
12/09/2025675Certificate of No Objection re First Interim Application of Miller Coffey Tate LLP for Compensation and for Reimbursement of Expenses as Accountants and Bankruptcy Consultants to the Trustee for the Period from September 28, 2023 Through September 30, 2025 (related document(s)671) Filed by George L. Miller. (Hall, Bryan) (Entered: 12/09/2025)
12/09/2025674Certificate of No Objection re Second Interim Fee Application of Chipman Brown Cicero & Cole, LLP, Attorneys for George L. Miller, Chapter 7 Trustee for Compensation and Reimbursement of Expenses for the Period November 1, 2024 through October 31, 2025 (related document(s)672) Filed by George L. Miller. (Hall, Bryan) (Entered: 12/09/2025)
12/08/2025Adversary Case 1:25-ap-50052 Closed (TMM) (Entered: 12/08/2025)
12/05/2025Adversary Case 1:25-ap-50031 Closed (ALD) (Entered: 12/05/2025)
12/04/2025Adversary Case 1:25-ap-50034 Closed (TMM) (Entered: 12/04/2025)
12/04/2025Adversary Case 1:25-ap-50028 Closed (ALD) (Entered: 12/04/2025)