Case number: 1:25-bk-10131 - iM3NY LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    iM3NY LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Brendan Linehan Shannon

  • Filed

    01/27/2025

  • Last Filing

    06/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SealedDoc(s), CLMSAGNT, PlnDue, DsclsDue, STANDOrder, LEAD, MEGA



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-10131-BLS

Assigned to: Brendan Linehan Shannon
Chapter 11
Voluntary
Asset


Date filed:  01/27/2025
341 meeting:  03/10/2025

Debtor

iM3NY LLC

1093 Clark Street
Endicott, NY 13760
BROOME-NY
9172325277

represented by
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

Daniel G. Egan

CHIPMAN BROWN CICERO & COLE, LLP
501 Fifth Avenue, 15th Floor
New York, NY 10017
646-741-5529
Email: egan@chipmanbrown.com

Bryan J Hall

Chipman Brown Cicero & Cole, LLP
1313 N. Market Street
Suite 400
Wilmington, DE 19801
302-414-8906
Email: hall@chipmanbrown.com

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

Alan Michael Root

Chipman Brown Cicero & Cole, LLP
1313 N. Market Street
Suite 5400
Wilmington, DE 19801
302-295-0191
Email: root@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
Jane M. Leamy

Office of the U.S. Trustee
844 King St.
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: jane.m.leamy@usdoj.gov

Megan Seliber

J. Caleb Boggs Federal Building
844 N. King Street
Suite 2207, Ste LockBox 35
Wilmington, DE 19801
615-695-4060
Email: megan.seliber@usdoj.gov

Claims Agent

Stretto

www.stretto.com
410 Exchange, Ste 100
Irvine, CA 92602
855-812-6112

 
 
Transcriber

Reliable Companies

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

 
 
Creditor Committee

Committee of Unsecured Creditors
 
 

Latest Dockets

Date Filed#Docket Text
05/21/2025253Chapter 11 Monthly Operating Report for Case Number 25-10132 for the Month Ending: 04/30/2025 Filed by iM3NY LLC. (Attachments: # 1 Supporting Documentation) (Olivere, Mark) (Entered: 05/21/2025)
05/21/2025252Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by iM3NY LLC. (Attachments: # 1 Supporting Documentation) (Olivere, Mark) (Entered: 05/21/2025)
05/21/2025251Final Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred of Stretto, Inc. as Administrative Advisor to the Debtors for the period January 27, 2025 to May 13, 2025 Filed by iM3NY LLC. Hearing scheduled for 6/17/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 6/10/2025. (Attachments: # 1 Notice of Application and Hearing # 2 Exhibit A - Karpuk Certification # 3 Exhibit B - Detail) (Olivere, Mark) (Entered: 05/21/2025)
05/20/2025250Application for Compensation // Fourth Monthly and Final Application of Chipman Brown Cicero & Cole, LLP for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period May 1, 2025 to May 15, 2025 (Monthly Period) and from January 27, 2025 to May 15, 2025 (Final Period) (related document(s)149, 200, 243) Filed by iM3NY LLC. Hearing scheduled for 6/17/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 6/10/2025. (Attachments: # 1 Notice of Application and Hearing # 2 Exhibit A - Summary of Hours & Professionals # 3 Exhibit B - Time Detail # 4 Exhibit C - Summary of Expenses) (Chipman, William) (Entered: 05/20/2025)
05/20/2025249Affidavit/Declaration of Service re: Third Monthly Application of Novo Advisors, LLC, for Compensation and Reimbursement of Expenses as Financial Advisor to the Debtors and Debtors In Possession for the Period from April 1, 2025 Through and Including April 30, 2025 (Docket No. 247). Filed by Stretto. (related document(s)247) (Betance, Sheryl) (Entered: 05/20/2025)
05/19/2025248Affidavit/Declaration of Service (Supplemental) re: Debtors Motion for Entry of an Order (I) Dismissing the Chapter 11 Cases; (II) Exculpating Certain Parties from Liability in Connection with the Chapter 11 Cases; (III) Terminating Engagement of Claims Agent; and (IV) Granting Related Relief (Docket No. 207). Filed by Stretto. (related document(s)207) (Betance, Sheryl) (Entered: 05/19/2025)
05/16/2025247Monthly Application for Compensation and Reimbursement of Expenses of Novo Advisors, LLC as Financial Advisor to the Debtors for the period from April 1, 2025 to April 30, 2025 (Third) Filed by iM3NY LLC. Objections due by 6/6/2025. (Attachments: # 1 Notice of Application # 2 Exhibit A - Compensation by Professional # 3 Exhibit B - Time Detail) (Olivere, Mark) (Entered: 05/16/2025)
05/16/2025246Affidavit/Declaration of Service re: Third Monthly Application of Chipman Brown Cicero & Cole, LLP, for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors In Possession for the Period from April 1, 2025 Through and Including April 30, 2025 (Docket No. 243), Corrected Order Granting the Debtors Motion for Entry of an Order (I) Establishing Procedures for Payment of Final Fee Applications and (II) Granting Related Relief (Docket No. 244). Filed by Stretto. (related document(s)243, 244) (Betance, Sheryl) (Entered: 05/16/2025)
05/16/2025245Certificate of No Objection - No Order Required Regarding, First Monthly Application of Genesis Credit Partners for Compensation for Services Rendered and for Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors of iM3NY LLC, et al., for the period February 17, 2025 to March 31, 2025 (related document(s)213) Filed by Official Committee of Unsecured Creditors. (Sulik, Ethan) (Entered: 05/16/2025)
05/15/2025244Order (I) Establishing Procedures for Payment of Final Fee Applications and (II) Granting Related Relief (related document(s)207, 231, 236, 242) Order Signed on 5/15/2025. (JMW) (Entered: 05/15/2025)