Hardinge Inc.
11
J Kate Stickles
07/29/2024
04/29/2025
Yes
v
STANDOrder, MEGA, LEAD, CLMSAGNT, SEALEDMATRIX, SealedDoc(s), CONFIRMED |
Assigned to: Bankruptcy Judge J Kate Stickles Chapter 11 Voluntary Asset |
|
Debtor Hardinge Inc.
One Hardinge Drive Elmira, NY 14902-1507 CHEMUNG-NY Tax ID / EIN: 16-0470200 |
represented by |
Lindsay Barca
ROPES & GRAY LLP 1211 Avenue of the Americas New York, NY 10036 (212) 596-9000 Email: lindsay.barca@ropesgray.com David W. Carickhoff
Chipman Brown Cicero & Cole, LLP 1313 N. Market Street Suite 5400 Wilmington, DE 19801 302-295-0191 Email: carickhoff@chipmanbrown.com 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 Mark L. Desgrosseilliers
Chipman Brown Cicero & Cole, LLP Hercules Plaza 1313 North Market Street Suite 5400 Wilmington, DE 19801 (302) 295-0191 Fax : (302) 295-0199 Email: desgross@chipmanbrown.com Gregg M. Galardi
Ropes & Gray LLP 1211 Avenue of the Americas New York, NY 10036 212-596-9000 Fax : 212-596-9090 Email: gregg.galardi@ropesgray.com Eric M. Sherman
Ropes & Gray LLP 1211 Avenue of the Americas New York, NY 10036-9704 2125969000 Email: eric.sherman@ropesgray.com Robert Alan Weber
Chipman Brown Cicero & Cole, LLP 1313 N. Market Street, Suite 5400 Wilmington, DE 19801 usa 302-295-0196 Email: Weber@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 |
Linda J. Casey
Office of United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: Linda.Casey@usdoj.gov |
Claims Agent Kroll Restructuring Administration LLC
www.kroll.com/kra 1 World Trade Center 31st Floor New York, NY 10007 |
represented by |
Benjamin Joseph Steele
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 850 Third Avenue Suite 412 Brooklyn, NY 11232 212-257-5490 Email: bsteele@primeclerk.com |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Creditor Committee The Official Committee of Unsecured Creditors |
represented by |
Darren Azman
McDermott Will & Emery LLP One Vanderbilt Avenue New York, NY 10017-3852 212-547-5400 Fax : 212-547-5454 Email: dazman@mwe.com Kristin Going
McDermott, Will & Emery LLP One Vanderbilt Avenue New York, NY 10017 212-547-5400 Email: kgoing@mwe.com David R. Hurst
McDermott Will & Emery LLP The Brandywine Building 1000 N. West Street, Suite 1400 Wilmington, DE 19801 302-485-3930 Fax : 302-351-8711 Email: dhurst@mwe.com Maris J. Kandestin
McDermott Will & Emery LLP 1000 N. West Street Suite 1400 Wilmington, DE 19801 302-485-3940 Email: mkandestin@mwe.com |
Date Filed | # | Docket Text |
---|---|---|
03/28/2025 | 686 | Affidavit/Declaration of Mailing of Amy Castillo Regarding Notice of Supplement to Fifth Monthly and Final Application of Chipman Brown Cicero & Cole, LLP, for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtors for the Monthly Period from December 1, 2024, through and Including January 31, 2025, and the Final Period from July 29, 2024, through and Including Final Fee Application Hearing. Filed by Kroll Restructuring Administration LLC. (related document(s)676) (Malo, David) (Entered: 03/28/2025) |
03/24/2025 | 685 | Certificate of No Objection Regarding Second Interim and Final Fee Application of McDermott Will & Emery LLP, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for (I) the Interim Period From November 1, 2024 Through December 31, 2024; (II) the Case Period From August 9, 2024 Through December 31, 2024; and (III) the Post-Effective Date Period From January 1, 2025 Through February 27, 2025 (related document(s)670) Filed by The Official Committee of Unsecured Creditors. (Hurst, David) (Entered: 03/24/2025) |
03/21/2025 | 684 | Certificate of No Objection Regarding Second Interim and Final Fee Application for Compensation and Reimbursement of Expenses of Province, LLC as Financial Advisor to the Official Committee of Unsecured Creditors, for the (I) Interim Period From November 1, 2024 Through December 31, 2024, (II) Final Period From August 12, 2024 Through December 31, 2024, and (III) Post-Effective Date Period From January 1, 2025 Through February 26, 2025 (related document(s)667) Filed by The Official Committee of Unsecured Creditors. (Hurst, David) (Entered: 03/21/2025) |
03/21/2025 | 683 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Notice of Change of Hearing Time. Filed by Kroll Restructuring Administration LLC. (related document(s)668) (Malo, David) (Entered: 03/21/2025) |
03/20/2025 | 682 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Final Fee Application of Kroll Restructuring Administration LLC, Administrative Advisor to the Debtors, for Compensation for Services and Reimbursement of Expenses for the Final Period from July 29, 2024 through December 31, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)666) (Malo, David) (Entered: 03/20/2025) |
03/19/2025 | 681 | Certificate of No Objection Regarding Final Fee Application of Kroll Restructuring Administration LLC, Administrative Advisor to the Debtors, for Compensation for Services and Reimbursement of Expenses for the Final Period from July 29, 2024 through December 31, 2024 (related document(s)666) Filed by Hardinge Inc.. (Desgrosseilliers, Mark) (Entered: 03/19/2025) |
03/17/2025 | 680 | Affidavit/Declaration of Mailing of Ishrat Khan Regarding Notice of Filing of Ankura Consulting Group, LLCs Statement of Services Rendered and Expenses Incurred for the Period December 1, 2024 through February 28, 2025. Filed by Kroll Restructuring Administration LLC. (related document(s)671) (Malo, David) (Entered: 03/17/2025) |
03/14/2025 | 679 | Affidavit/Declaration of Mailing of Eladio Perez Regarding Notice of Agenda for the Hearing Scheduled for March 11, 2025, at 10:00 a.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)674) (Steele, Benjamin) (Entered: 03/14/2025) |
03/14/2025 | 678 | Certificate of No Objection Regarding Fifth Monthly and Final Application of Chipman Brown Cicero & Cole, LLP, for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtors for the Monthly Period from December 1, 2024, Through and Including January 31, 2025 and Final for the period July 29, 2024 to the Final Fee Application Hearing (related document(s)665) Filed by Hardinge Inc.. (Desgrosseilliers, Mark) (Entered: 03/14/2025) |
03/14/2025 | 677 | Certificate of No Objection Regarding Combined Fifth Monthly and Final Fee Application of Ropes & Gray LLP as Attorneys for the Debtors and Debtors in Possession for the Monthly Period from December 1, 2024 Through and Including December 31, 2024 and Final for the period July 29, 2024 to December 31, 2024 (related document(s)664) Filed by Hardinge Inc.. (Desgrosseilliers, Mark) (Entered: 03/14/2025) |