Pegasus Home Fashions, Inc.
11
Mary F. Walrath
08/24/2023
05/03/2024
Yes
v
STANDOrder, PlnDue, DsclsDue, CLMSAGNT, LEAD, MEGA, SealedDoc(s) |
Assigned to: Mary F. Walrath Chapter 11 Voluntary Asset |
|
Debtor Pegasus Home Fashions, Inc.
107 Trumbull St. Building G-1 Elizabeth, NJ 07206 UNION-NJ Tax ID / EIN: 51-0450867 |
represented by |
Kenneth J. Enos
Young, Conaway, Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: bankfilings@ycst.com S. Alexander Faris
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 N. King Street Wilmington, DE 19801 302-571-6600 Email: bankfilings@ycst.com Emily C.S. Jones
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: bankfilings@ycst.com Rebecca L Lamb
Young Conaway Stargatt & Taylor LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: rlamb@ycst.com Kristin L McElroy
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: bankfilings@ycst.com Michael R. Nestor
Young Conaway Stargatt & Taylor Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Fax : 302-571-1253 Email: bankfilings@ycst.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 |
Joseph F. Cudia
U.S. Trustee 844 King Street Suite 2207 WILMINGTON, DE 19801 2029344051 Email: joseph.cudia@usdoj.gov |
Claims Agent Epiq Corporate Restructuring, LLC
www.epiqsystems.com 777 Third Avenue, 12th Floor New York, NY 10017 646-282-2500 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Eric S Chafetz
Lowenstein Sandler LLP 1251 Avenue of the Americas 18th Floor New York, NY 10020 212-262-6700 Fax : 212-262-4702 Email: echafetz@lowenstein.com Jeffrey Lawrence Cohen
Lowenstein Sandler LLP Avenue of the Americas 17th Floor New York, NY 10020 212-262-6700 Fax : 212-262-7402 Email: jcohen@lowenstein.com Brya Michele Keilson
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19801 302-888-6800 Fax : 302-571-1750 Email: bkeilson@morrisjames.com Eric J. Monzo
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19899-2306 (302) 888-5848 Fax : (302) 571-1750 Email: emonzo@morrisjames.com Bruce S. Nathan
Lowenstein Sandler LLP 1251 Avenue of the Americas 18th Floor New York, NY 10020 212-262-6700 Fax : 212-262-6700 Email: bnathan@lowenstein.com Jordana Linder Renert
Lowenstein Sandler 1251 Avenue of the Americas New York, NY 10020 212-262-6700 Fax : 212-262-7402 Email: jrenert@lowenstein.com |
Date Filed | # | Docket Text |
---|---|---|
04/30/2024 | 508 | Certificate of No Objection - No Order Required Regarding Seventh Monthly Fee Application of Alvarez & Marsal North America, LLC for Payment of Compensation and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors for the period March 1, 2024 to March 31, 2024 (related document(s)494) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 04/30/2024) |
04/26/2024 | 507 | Certificate of Mailing of Claims Agent re Notice of Filing of Staffing and Compensation Report of RAS Management Advisors, LLC for the Period from March 3, 2024 to March 30, 2024. Filed by Epiq Corporate Restructuring, LLC. (related document(s)499) (Garabato, Sid) (Entered: 04/26/2024) |
04/25/2024 | 506 | Certificate of Mailing of Claims Agent re Notice of Effective Date Notice of (I) Entry of Confirmation Order, (II) Occurrence of Effective Date, and (III) Related Bar Dates. Filed by Epiq Corporate Restructuring, LLC. (related document(s)496) (Garabato, Sid) (Entered: 04/25/2024) |
04/23/2024 | 505 | Certificate of Mailing of Claims Agent re Exhibit(s) Notice of Cancellation of Hearing Filed by PHF, Inc.. (Faris, S. Alexander). Filed by Epiq Corporate Restructuring, LLC. (related document(s)495) (Garabato, Sid) (Entered: 04/23/2024) |
04/22/2024 | 504 | Chapter 11 Monthly Operating Report for Case Number 23-11237 (Weatherford Cushion, Co.) for the Month Ending: 03/31/2024 Filed by PHF, Inc.. (Attachments: # 1 Exhibit) (Faris, S. Alexander) (Entered: 04/22/2024) |
04/22/2024 | 503 | Chapter 11 Monthly Operating Report for Case Number 23-11236 (Pegasus Home Fashions Purchaser, Inc.) for the Month Ending: 03/31/2024 Filed by PHF, Inc.. (Attachments: # 1 Exhibit) (Faris, S. Alexander) (Entered: 04/22/2024) |
04/22/2024 | 502 | Chapter 11 Monthly Operating Report for Case Number 23-11234 (Pegasus Home Fashions Intermediate, Inc.) for the Month Ending: 03/31/2024 Filed by PHF, Inc.. (Attachments: # 1 Exhibit) (Faris, S. Alexander) (Entered: 04/22/2024) |
04/22/2024 | 501 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by PHF, Inc.. (Attachments: # 1 Exhibit) (Faris, S. Alexander) (Entered: 04/22/2024) |
04/22/2024 | 500 | Supplemental Declaration in Support -- First Supplemental Declaration of Jeffrey L. Cohen Regarding Fifth Monthly Application of Lowenstein Sandler LLP as Counsel to the Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from January 1, 2024 Through January 31, 2024 (related document(s)427) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit Exhibit A # 2 Certificate of Service) (Keilson, Brya) (Entered: 04/22/2024) |
04/22/2024 | 499 | Monthly Staffing Report for Filing Period March 3, 2024 Through March 30, 2024 Notice of Filing of Staffing and Compensation Report of RAS Management Advisors, LLC for the Period from March 3, 2024 to March 30, 2024 Filed by PHF, Inc.. Objections due by 5/6/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Lamb, Rebecca) (Entered: 04/22/2024) |