Hardinge Inc.
11
J Kate Stickles
07/29/2024
08/11/2025
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 |
---|---|---|
06/23/2025 | 721 | Affidavit/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) |
06/20/2025 | 720 | HEARING 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) |
06/18/2025 | 719 | Final Decree Closing Certain Chapter 11 Cases (related document(s)709) Order Signed on 6/18/2025. (AJL) (Entered: 06/20/2025) |
06/18/2025 | 718 | Certification 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) |
06/18/2025 | 717 | Affidavit/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) |
06/16/2025 | 716 | Affidavit/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) |
06/12/2025 | 715 | Order 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) |
06/11/2025 | 714 | Notice 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) |
06/11/2025 | 713 | Final Report in Affiliate Chapter 11 Cases Filed by GUC Trust. (Hurst, David) (Entered: 06/11/2025) |
06/10/2025 | 712 | Certification 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) |