Case number: 1:24-bk-10856 - Sticky's Holdings LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Sticky's Holdings LLC

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    J Kate Stickles

  • Filed

    04/25/2024

  • Last Filing

    08/08/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SealedDoc(s), LEAD, CLMSAGNT, CONFIRMED, FeeDue, SEALEDMATRIX, CONVERTED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-10856-JKS

Assigned to: Bankruptcy Judge J Kate Stickles
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/25/2024
Date converted:  07/10/2025
341 meeting:  09/15/2025
Deadline for filing claims:  09/18/2025
Deadline for filing claims (govt.):  01/06/2026

Debtor

Sticky's Holdings LLC

21 Maiden Lane
New York, NY 10038
NEW YORK-NY
Tax ID / EIN: 46-2153586
dba
Sticky's Finger Joint

dba
Sticky's


represented by
Joseph C. Barsalona II

Pashman Stein Walder Hayden, P.C.
824 North Market Street
Suite 800
Wilmington, DE 19801
302-592-6496
Email: jbarsalona@pashmanstein.com
TERMINATED: 06/27/2025

Katherine R. Beilin

Pashman Stein Walder Hayden
Court Plaza South
21 Main Street
Ste 200
Hackensack, NJ 07601
201-270-4911
Email: kbeilin@pashmanstein.com
TERMINATED: 06/27/2025

William E. Chipman, Jr.

Chipman Brown Cicero & Cole, LLP
Hercules Plaza
1313 North Market Street
Suite 5400
Wilmington, DE 19801
302-295-0193
Fax : 302-295-0199
Email: chipman@chipmanbrown.com

Henry Jon Jaffe

Pashmanstein Walder Hayden PC
824 North Market Street
Suite 800
Wilmington, DE 19801
610-389-4402
Fax : 201-488-5556
Email: hjaffe@pashmanstein.com
TERMINATED: 06/27/2025

Amy M. Oden

Pashman Stein Walder Hayden, P.C.
370 Lexington Avenue
Suite 505
New York, NY 10017
201-373-2060
Email: aoden@pashmanstein.com
TERMINATED: 06/27/2025

Mark D. Olivere

Chipman Brown Cicero & Cole, LLP
Hercules Plaza
1313 North Market Street
Suite 5400
Wilmington, DE 19801
302-295-0195
Fax : 302-295-0199
Email: olivere@chipmanbrown.com

Richard C. Solow

Reed Smith LLP
599 Lexington Avenue
Ste New York
NY, NY 10022
212-549-4768
Fax : 212-521-5450
Email: rsolow@reedsmith.com
TERMINATED: 10/30/2024

John W. Weiss

Pashman Stein Walder Hayden, P.C.
824 North Market Street
Ste 800
Wilmington, DE 19801
302-592-6496
Fax : 201-488-5556
Email: jweiss@pashmanstein.com
TERMINATED: 06/27/2025

Trustee

Ricardo Palacio

PO Box 195
Wilmington, DE 19899
302-654-1888
TERMINATED: 07/11/2025

represented by
Gregory A. Taylor

Ashby & Geddes
500 Delaware Avenue, 8th Floor
P.O. Box 1150
Wilmington, DE 19899
usa
302-654-1888
Fax : 302-654-2067
Email: gtaylor@ashbygeddes.com

Trustee

Ricardo Palacio

PO Box 195
Wilmington, DE 19899
302-654-1888

 
 
Trustee

Natasha M. Songonuga

Archer & Greiner, P.C.
300 Delaware Ave
Suite 1100
Wilmington, DE 19801-1670
201-207-8934

 
 
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

Jonathan Lipshie

DOJ-Ust
844 N. King Street
Ste 2207
Wilmington, DE 19801
202-567-1124
Email: jon.lipshie@usdoj.gov

Natasha M. Songonuga

Archer & Greiner, P.C.
300 Delaware Ave
Ste 1100
Wilmington, DE 19801-1670
201-207-8934
Fax : 302-777-4352
Email: NSongonuga@archerlaw.com

Natasha M. Songonuga

Archer & Greiner, P.C.
300 Delaware Ave
Suite 1100
Wilmington, DE 19801-1670
201-207-8934
Fax : 302-777-4352
Email: NSongonuga@archerlaw.com

Claims Agent

Kurtzman Carson Consultants, LLC dba Verita Global

222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245
TERMINATED: 07/10/2025
represented by
Albert Kass

Kcc LLC Dba Verita Global
222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245
310-708-6581
Email: ECFpleadings@kccllc.com
TERMINATED: 07/10/2025

Latest Dockets

Date Filed#Docket Text
08/08/2025697Final Report Notice of Filing of Final Report and Account Pursuant to Rule 1019(5)(a) of the Federal Rules of Bankruptcy Procedure Filed by Sticky's Holdings LLC. (Attachments: # 1 Exhibit 1) (Olivere, Mark) (Entered: 08/08/2025)
08/06/2025696Order Scheduling Omnibus Hearing. (Related document(s)694) Omnibus Hearing scheduled for 9/9/2025 at 10:00 AM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Signed on 8/6/2025. (AJL) (Entered: 08/06/2025)
08/06/2025695Application/Motion to Employ/Retain //Application for an Order Pursuant to 11 U.S.C. §§ 327, 328 and 330, Fed. R. Bankr. P. 2014 and 2016 and Local Rule 2014-1 Authorizing the Retention and Employment of Ashby & Geddes, P.A. as Counsel to Ricardo Palacio, Chapter 7 Trustee, Nunc Pro Tunc to July 25, 2025 Filed by Ricardo Palacio. Hearing scheduled for 9/9/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 8/20/2025. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Taylor Affidavit # 3 Notice # 4 Certificate of Service) (Taylor, Gregory) (Entered: 08/06/2025)
08/06/2025694Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Ricardo Palacio. (Attachments: # 1 Exhibit A) (Taylor, Gregory) (Entered: 08/06/2025)
07/28/2025693[SEALED] Certificate of Service to Sealed Matrix of Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Ricardo Palacio. (related document(s)689) (SJM) (Entered: 07/28/2025)
07/26/2025692BNC Certificate of Mailing - Meeting of Creditors. (related document(s)689) Notice Date 07/26/2025. (Admin.) (Entered: 07/27/2025)
07/25/2025691Schedule of Unpaid Debts upon Conversion to Chapter 7 Filed by Sticky's Holdings LLC. (Attachments: # 1 Exhibit A - Schedule) (Olivere, Mark) (Entered: 07/25/2025)
07/25/2025690Chapter 11 Subchapter V Trustees Report of No Distribution(B). Funds Collected: $0.00. Fees Awarded: $26,650.90. 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 15 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1211124.20, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Natasha M. Songonuga. Tickle due by: 8/25/2025. (Songonuga, Natasha) (Entered: 07/25/2025)
07/24/2025689Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Ricardo Palacio with 341(a) meeting to be held on 9/15/2025 at 12:00 PM at Zoom - Palacio: Meeting ID 849 745 3291, Passcode 8062148128, Phone 1 (302) 591-3168. Proofs of Claims due by 9/18/2025. Government Proof of Claim due by 1/6/2026. (Hollis, Cheryl) (Entered: 07/24/2025)
07/22/2025688Final Claims Register Alphabetical and Numerical Order. Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Attachments: # 1 Numerical) (Kass, Albert) (Entered: 07/22/2025)