Azzur Group Holdings LLC
11
Karen B Owens
03/02/2025
06/09/2025
Yes
v
STANDOrder, SealedDoc(s), CLMSAGNT, LEAD, MEGA |
Assigned to: Chief Bankruptcy Jud Karen B Owens Chapter 11 Voluntary Asset |
|
Debtor Azzur Group Holdings LLC
330 West Warminster Road Suite 341 Hatboro, PA 19040 MONTGOMERY-PA Tax ID / EIN: 86-2594359 |
represented by |
Katherine Allison
444 West Lake Street Suite 900 Chicago, IL 60606-0089 312-368-4000 Email: katie.allison@us.dlapiper.com Stuart M. Brown
DLA Piper LLP (US) 1201 North Market Street Suite 2100 Wilmington, DE 19801 302-468-5640 Fax : 302-778-7913 Email: stuart.brown@dlapiper.com Stephanie B. Cohen
DLA PIPER LLP 444 West Lake Street, Suite 900 Chicago, IL 60606 312-368-4000 Email: stephanie.cohen@usdlapiper.com Brett Ingerman
DLA Piper LLP (US) 650 South Exeter St, Suite 1100 Baltimore, MD 21202 Email: brett.ingerman@us.dlapiper.com Laura Davis Jones
Pachulski, Stang, Ziehl & Jones LLP 919 North Market St, 17th Floor Wilmington, DE 19801 302-778-6401 Email: ljones@pszjlaw.com Nicole McLemore
DLA Piper LLP (US) 200 Biscayne Boulevard Suite 2500 Miami, FL 33131 Email: nicole.mclemore@us.dlapiper.com Connie Smith
DLA PIPER LLP 444 West Lake Street, Suite 900 Chicago, IL 60606 312-368-4000 Email: corinne.smith@usdlapiper.com Corrinne Smith
DLA Piper LLP (US) 444 West Lake St, Suite 900 Chicago, IL 60606 Email: corinne.smith@us.dlapiper.com W. Benjamin Winger
DLA Piper LLP US 444 West Lake Street, Suite 900 Chicago, IL 60606 312-368-4000 Email: benjamin.winger@us.dlapiper.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 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 Official Committee of Unsecured Creditors |
represented by |
David M. Bertenthal
Pachulski Stang Ziehl & Jones LLP One Sansome St, Suite 3430 San Francisco, CA 94111 415-263-7000 Email: dbertenthal@pszjlaw.com Edward A. Corma
Pachulski Stang Ziehl & Jones 919 North Market Street, 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: ecorma@pszjlaw.com Laura Davis Jones
(See above for address) Maxim B. Litvak
Pachulski Stang Ziehl & Jones LLP One Sansome Street 34th Floor, Suite 3430 San Francisco, CA 94104-4436 415-263-7000 Fax : 415-263-7010 Email: mlitvak@pszjlaw.com Colin R. Robinson
Pachulski Stang Ziehl & Jones LLP 919 North Market Street 17th Floor Wilmington, DE 19801 302-778-6426 Fax : 302-562-4400 Email: crobinson@pszjlaw.com |
Date Filed | # | Docket Text |
---|---|---|
06/09/2025 | 627 | Affidavit/Declaration of Service (Supplemental) re: [Customized] Class 4 Ballot to Accept or Reject the Debtors Combined Disclosure Statement and Joint Chapter 11 Plan [substantially in the form Exhibit 5-B attached to Docket No. 407], Order (I) Approving the Debtors Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Combined Disclosure Statement and Plan; (III) Approving the Form of Ballot and Solicitation Packages; (IV) Establishing the Voting Record Date; (V) Scheduling a Combined Hearing for Final Approval of the Adequacy of Disclosures In, and Confirmation Of, the Combined Disclosure Statement and Plan; and (VI) Granting Related Relief [Docket No. 407, pages 1 through 14 (including Exhibit 1 and excluding Exhibit 2 through Exhibit 6)], Plan Summary [Exhibit 6 attached to Docket No. 407], Combined Disclosure Statement and Joint Chapter 11 Plan of Azzur Group Holdings LLC and Its Affiliated Debtors [Docket No. 410], Notice of (I) Approval of Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (II) Hearing to Consider (A) Final Approval of Combined Disclosure Statement and Plan and (B) Confirmation of Combined Disclosure Statement and Plan; (Ill) Deadline for Voting on Combined Disclosure Statement and Plan; and (IV) Deadline for Filing Objections to Confirmation of Combined Disclosure Statement and Plan [Docket No. 415], Pre-Addressed, Postage Pre-Paid Reply Envelope, Notice of Filing of First Supplement to the Plan Supplement for the Combined Disclosure Statement and Joint Chapter 11 Plan (Docket No. 522), Notice of Filing of Second Supplement to the Plan Supplement for the Combined Disclosure Statement and Joint Chapter 11 Plan (Docket No. 563). Filed by Stretto. (related document(s)407, 410, 415, 522, 563) (Betance, Sheryl) (Entered: 06/09/2025) |
06/03/2025 | 626 | Affidavit/Declaration of Service re: Monthly Operating Report (Docket No. 582), Monthly Operating Report (Docket No. 583), Monthly Operating Report (Docket No. 584), Monthly Operating Report (Docket No. 585), Monthly Operating Report (Docket No. 586), Monthly Operating Report (Docket No. 587), Monthly Operating Report (Docket No. 589), Monthly Operating Report (Docket No. 590), Monthly Operating Report (Docket No. 591), Monthly Operating Report (Docket No. 592), Monthly Operating Report (Docket No. 593), Monthly Operating Report (Docket No. 594), Monthly Operating Report (Docket No. 595), Monthly Operating Report (Docket No. 596), Monthly Operating Report (Docket No. 597), Monthly Operating Report (Docket No. 598), Monthly Operating Report (Docket No. 599), Monthly Operating Report (Docket No. 600), Monthly Operating Report (Docket No. 601), Monthly Operating Report (Docket No. 602), Monthly Operating Report (Docket No. 603), Monthly Operating Report (Docket No. 604), Monthly Operating Report (Docket No. 605), Monthly Operating Report (Docket No. 606), Monthly Operating Report (Docket No. 607), Monthly Operating Report (Docket No. 608), Monthly Operating Report (Docket No. 609), Monthly Operating Report (Docket No. 610), Monthly Operating Report (Docket No. 611), Monthly Operating Report (Docket No. 612), Monthly Operating Report (Docket No. 613), Monthly Operating Report (Docket No. 614), Monthly Operating Report (Docket No. 615), Order (I) Authorizing the Debtors to File Under Seal the Names of Certain Confidential Parties in Interest Related to the Declaration in Support of Employment of Fox Rothschild LLP as a Professional Utilized in the Ordinary Course of Business, and (II) Granting Related Relief (Docket No. 621), Certification of Counsel Regarding Order (I) Authorizing the Debtors to (A) Reject Unexpired Lease With VV330 LLC and (B) Abandon Any Remaining Property Located at Leased Premises and (II) Granting Related Relief (Docket No. 624). Filed by Stretto. (related document(s)582, 583, 584, 585, 586, 587, 589, 590, 591, 592, 593, 594, 595, 596, 597, 598, 599, 600, 601, 602, 603, 604, 605, 606, 607, 608, 609, 610, 611, 612, 613, 614, 615, 621, 624) (Betance, Sheryl) (Entered: 06/03/2025) |
05/30/2025 | 625 | Affidavit/Declaration of Service (Supplemental) re: Notice of Filing of First Supplement to the Plan Supplement for the Combined Disclosure Statement and Joint Chapter 11 Plan (Docket No. 522), [Customized] Letter re: Confirmation of Assigned Contract(s) Under Sale Order [Docket No. 408] (attached as Exhibit A), Notice of Filing of Eighth Supplemental Cure Notice (Docket No. 495), Notice of Closing of the Sale of the Debtors' Cleanrooms-On-Demand Business and Related Assets to Chrysalis Holdings LLC (Docket No. 530). Filed by Stretto. (related document(s)408, 495, 522, 530) (Betance, Sheryl) (Entered: 05/30/2025) |
05/30/2025 | 624 | Certification of Counsel Regarding Order (I) Authorizing the Debtors to (A) Reject Unexpired Lease with VV330 LLC and (B) Abandon Any Remaining Property Located at Leased Premises and (II) Granting Related Relief (related document(s)420, 514) Filed by Azzur Group Holdings LLC. (Brown, Stuart) (Entered: 05/30/2025) |
05/30/2025 | 623 | Affidavit/Declaration of Service re: Order (I) Amending Case Caption to Reflect Change of Address, Effective as of May 13, 2025, and (II) Granting Related Relief (Docket No. 618), Certificate of No Objection Regarding Motion of the Debtors for Entry of an Order (I) Authorizing the Debtors to File Under Seal the Names of Certain Confidential Parties in Interest Related to the Declaration in Support of Employment of Fox Rothschild LLP as a Professional Utilized in the Ordinary Course of Business, and (II) Granting Related Relief (Docket No. 619). Filed by Stretto. (related document(s)618, 619) (Betance, Sheryl) (Entered: 05/30/2025) |
05/30/2025 | 622 | Affidavit/Declaration of Service re: Second Supplemental Declaration of Stuart M. Brown on Behalf of DLA Piper LLP (US) (Docket No. 616), Certificate of No Objection Regarding Motion of the Debtors for Entry of an Order (I) Amending Case Caption to Reflect Change of Address, Effective as of May 13, 2025, and (II) Granting Related Relief (Docket No. 617). Filed by Stretto. (related document(s)616, 617) (Betance, Sheryl) (Entered: 05/30/2025) |
05/30/2025 | 621 | Order (I) Authorizing the Debtors to File Under Seal the Names of Certain Confidential Parties in Interest Related to the Declaration in Support of Employment of Fox Rothschild LLP as a Professional Utilized in the Ordinary Course of Business, and (II) Granting Related Relief (Related Doc # 535, 536, 556, 619) Order Signed on 5/30/2025. (Mml) (Entered: 05/30/2025) |
05/29/2025 | 620 | Affidavit/Declaration of Service re: Declaration in Support of Employment of Khavinson & Associates P.C. as a Professional Utilized in the Ordinary Course of Business (Docket No. 581). Filed by Stretto. (related document(s)581) (Betance, Sheryl) (Entered: 05/29/2025) |
05/29/2025 | 619 | Certificate of No Objection Regarding Motion of the Debtors for Entry of an Order (I) Authorizing the Debtors to File Under Seal the Names of Certain Confidential Parties in Interest Related to the Declaration in Support of Employment of Fox Rothschild LLP as a Professional Utilized in the Ordinary Course of Business, and (II) Granting Related Relief (related document(s)556) Filed by Azzur Group Holdings LLC. (Brown, Stuart) (Entered: 05/29/2025) |
05/29/2025 | 618 | Order (I) Amending Case Caption to Reflect Change of Address, Effective as of May 13, 2025, and (II) Granting Related Relief. An order has been entered in this case directing that the caption of this case be changed, as a result of the Debtors' change of address, to 485 Lexington Avenue, 10th Floor, New York, NY 10017. (Related Doc # 538, 617) Order Signed on 5/29/2025. (Mml) (Entered: 05/29/2025) |