Case number: 1:24-bk-11605 - Hardinge Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Hardinge Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    J Kate Stickles

  • Filed

    07/29/2024

  • Last Filing

    08/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
STANDOrder, MEGA, LEAD, CLMSAGNT, SEALEDMATRIX, SealedDoc(s), CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-11605-JKS

Assigned to: Bankruptcy Judge J Kate Stickles
Chapter 11
Voluntary
Asset


Date filed:  07/29/2024
Plan confirmed:  12/20/2024
341 meeting:  10/07/2024
Deadline for filing claims:  11/13/2024
Deadline for filing claims (govt.):  01/27/2025

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

Latest Dockets

Date Filed#Docket Text
06/23/2025721Affidavit/Declaration of Mailing of Nelson Crespin Regarding Final Report in Affiliate Chapter 11 Cases. Filed by Kroll Restructuring Administration LLC. (related document(s)713) (Steele, Benjamin) (Entered: 06/23/2025)
06/20/2025720HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by GUC Trust. Hearing scheduled for 6/25/2025 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Hurst, David) (Entered: 06/20/2025)
06/18/2025719Final Decree Closing Certain Chapter 11 Cases (related document(s)709) Order Signed on 6/18/2025. (AJL) (Entered: 06/20/2025)
06/18/2025718Certification of Counsel Regarding Motion of the Hardinge GUC Trust for Entry of Final Decree Closing Certain Chapter 11 Cases (related document(s)709, 713) Filed by GUC Trust. (Hurst, David) (Entered: 06/18/2025)
06/18/2025717Affidavit/Declaration of Mailing of Nelson Crespin Regarding Motion Of the Hardinge GUC Trust for Entry of Final Decree Closing Certain Chapter 11 Cases. Filed by Kroll Restructuring Administration LLC. (related document(s)709) (Steele, Benjamin) (Entered: 06/18/2025)
06/16/2025716Affidavit/Declaration of Mailing of Eladio Perez Regarding Order Extending Claims Objection Deadline. Filed by Kroll Restructuring Administration LLC. (related document(s)711) (Steele, Benjamin) (Entered: 06/16/2025)
06/12/2025715Order Granting And Sustaining The Jardine GUC Trust's First Omnibus Objection (Non-Substantive) To Certain Claims Asserted Pursuant To 11 U.S.C. Section 502(B), Bankruptcy Rule 3007, And Local Rule 3007-1.(related document(s)704, 712) Order Signed on 6/12/2025. (Attachments: # 1 Schedule 1 # 2 Schedule 2 # 3 Schedule 3) (AJL) (Entered: 06/12/2025)
06/11/2025714Notice of Submission of Proof of Claim // Notice of Submission of Proofs of Claim in Connection with the Hardinge GUC Trust's First Omnibus Objection (Non-Substantive) to Certain Claims Asserted pursuant to 11 U.S.C. § 502(b), Bankruptcy Rule 3007, and Local Rule 3007-1. Filed by GUC Trust. (related document(s)704) (Hurst, David) (Entered: 06/11/2025)
06/11/2025713Final Report in Affiliate Chapter 11 Cases Filed by GUC Trust. (Hurst, David) (Entered: 06/11/2025)
06/10/2025712Certification of Counsel Regarding the Hardinge GUC Trust's First Omnibus Objection (Non-Substantive) to Certain Claims Asserted Pursuant to 11 U.S.C. § 502(b), Bankruptcy Rule 3007, and Local Rule 3007-1 (related document(s)704) Filed by GUC Trust. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hurst, David) (Entered: 06/10/2025)