Case number: 1:24-bk-12634 - Dormify, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Dormify, Inc.

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    Thomas M Horan

  • Filed

    11/18/2024

  • Last Filing

    03/13/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, LeadSC, CLMSAGNT, SEALEDMATRIX, CONVERTED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-12634-TMH

Assigned to: Bankruptcy Judge Thomas M Horan
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/18/2024
Date converted:  01/28/2026
341 meeting:  04/08/2026
Deadline for filing claims:  05/19/2026
Deadline for filing claims (govt.):  09/08/2026

Debtor

Dormify, Inc.

P.O. Box 170376
Brooklyn, NY 11217
NEW YORK-NY
Tax ID / EIN: 27-4335123
aka
Dormify


represented by
Harley J. Goldstein

Goldstein & McClintock
111 W. Washington St.
Suite 1221
Chicago, IL 60602
312-337-7700
Fax : 312-277-2305
Email: harleyg@restructuringshop.com

Joshua M. Grenard

Goldstein & McClintock LLLP
111 W. Washington St.
Suite 1221
Chicago, IL 60606
312-337-7700
Email: joshuag@goldmclaw.com

Aaron Harburg

Goldstein & McClintock LLLP
501 Silverside Road
Ste 65
Wilmington, DE 19809
302-404-3701
Email: aaronh@goldmclaw.com

Ainsley G. Moloney

Goldstein & McClintock LLLP
111 W. Washington St., Ste. 1221
Chicago, IL 60602
Email: ainsleym@goldmclaw.com

Maria Aprile Sawczuk

Goldstein & McClintock LLLP
501 Silverside Road
Suite 65
Wilmington, DE 19809
302-444-6710
Fax : 302-444-6709
Email: marias@goldmclaw.com

William H. Thomas

Goldstein & McClintock LLLP
111 W. Washington St.
Suite 1221
Chicago, IL 60602
312-337-7700
Email: willt@goldmclaw.com

Trustee

Alfred T. Giuliano

Giuliano Miller & Co., LLC
2301 E. Evesham Road
Pavillion 800, Suite 210
Voorhees, NJ 08043
856-767-3000

represented by
Seth A. Niederman

Fox Rothschild LLP
1201 N. Market Street
Suite 1200
Wilmington, DE 19801
302-622-4238
Fax : 302-656-8920
Email: sniederman@foxrothschild.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
Jonathan Lipshie

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

Claims Agent

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

Committee of Unsecured Creditors


represented by
Andrew Ehrmann

Potter Anderson & Corroon LLP
1313 N Market Street
Wilmington, DE 19801
302-984-6000
Email: aehrmann@potteranderson.com

R. Stephen McNeill

Ice Miller LLP
500 Delaware Avenue
Wilmington, DE 19801
302-313-0569
Email: stephen.mcneill@icemiller.com

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Maria Kotsiras

Potter Anderson & Corroon LLP
1313 North Market Street
6th Floor
Wilmington, DE 19801
302-984-6109
Email: mkotsiras@potteranderson.com

R. Stephen McNeill

(See above for address)

Latest Dockets

Date Filed#Docket Text
03/13/2026373Final Application for Compensation / Third Monthly and Final Application of Goldstein & McClintock LLLP as Counsel to the Debtor for Compensation for Services Rendered and Reimbursement of Expenses for the period November 18, 2024 to January 28, 2026 Filed by Dormify, Inc.. Hearing scheduled for 4/28/2026 at 11:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 4/6/2026. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Notice) (Sawczuk, Maria)
03/12/2026372BNC Certificate of Mailing - Meeting of Creditors. (related document(s)367) Notice Date 03/12/2026. (Admin.) (Entered: 03/13/2026)
03/12/2026371Order Authorizing the Retention and Employment of Giuliano Miller & Company, LLC as Accountant and Financial Advisor for Alfred T. Giuliano, Chapter 7 Trustee, Pursuant to 11 U.S.C. §§ 327(a) and 328(a), Fed. R. Bankr. P. 2014, and Del. Bankr. L.R. 2014-1, Effective as of January 29, 2026 (related document(s)363, 369) Order Signed on 3/12/2026. (AMH) (Entered: 03/12/2026)
03/12/2026370Order Authorizing the Retention and Employment of Fox Rothschild LLP as Attorneys for Alfred T. Giuliano, Chapter 7 Trustee, Pursuant to 11 U.S.C. §§ 327(a) and 328(a), Fed. R. Bankr. P. 2014, and Del. Bankr. L.R. 2014-1, Effective as of January 29, 2026 (related document(s)362, 368) Order Signed on 3/12/2026. (AMH) (Entered: 03/12/2026)
03/12/2026369Certificate of No Objection Regarding Application/Motion to Employ/Retain Giuliano Miller & Company, LLC as Accountant and Financial Advisor to the Chapter 7 Trustee (related document(s)363) Filed by Alfred T. Giuliano. (Niederman, Seth) (Entered: 03/12/2026)
03/12/2026368Certificate of No Objection Regarding Application/Motion to Employ/Retain Fox Rothschild LLP as Counsel to the Chapter 7 Trustee (related document(s)362) Filed by Alfred T. Giuliano. (Niederman, Seth) (Entered: 03/12/2026)
03/10/2026367Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Alfred Giuliano with 341(a) meeting to be held on 4/8/2026 at 11:00 AM at Zoom - Giuliano: Meeting ID 785 696 6934, Passcode 0128776228, Phone 1 (856) 329-7752. Proofs of Claims due by 5/19/2026. Government Proof of Claim due by 9/8/2026. (Hollis, Cheryl) (Entered: 03/10/2026)
03/05/2026366Certificate of Service Regarding Applications to Retain Fox Rothschild LLP and Giuliano Miller & Company, LLC (related document(s)362, 363) Filed by Alfred T. Giuliano. (Niederman, Seth) (Entered: 03/05/2026)
02/27/2026365Final Report /Notice of Filing of Final Report and Account Filed by Dormify, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Harburg, Aaron) (Entered: 02/27/2026)
02/25/2026364Final Application for Compensation //Combined Second Interim and Final Fee Application of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the (I) Interim Period from April 1, 2025 Through January 28, 2026 and (II) for the period (final) from January 7, 2025 Through January 28, 2026 to Filed by Committee of Unsecured Creditors. Objections due by 3/18/2026. (Attachments: # 1 Notice # 2 Exhibit s A and B # 3 Certificate of Service) (McNeill, R.) (Entered: 02/25/2026)