Case number: 1:25-bk-10342 - Azzur Group Holdings LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Azzur Group Holdings LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Karen B Owens

  • Filed

    03/02/2025

  • Last Filing

    04/15/2026

  • Asset

    Yes

  • Vol

    v

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



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-10342-KBO

Assigned to: Chief Bankruptcy Jud Karen B Owens
Chapter 11
Voluntary
Asset


Date filed:  03/02/2025
Plan confirmed:  10/03/2025
341 meeting:  04/16/2025
Deadline for filing claims:  04/30/2025
Deadline for filing claims (govt.):  09/01/2025

Debtor

Azzur Group Holdings LLC

485 Lexington Ave, 10th Floor
New York, NY 10017
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)

Peter J Keane

Pachulski Stang Ziehl & Jones LLP
919 N. Market Street, 17th Floor
Wilmington
Wilmington, DE 19801
302-778-6462
Email: pkeane@pszjlaw.com

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: robinson@lrclaw.com

Latest Dockets

Date Filed#Docket Text
04/15/2026786Affidavit/Declaration of Service re: Motion of United States Trustee (I) (A) to Compel the Debtors to File Monthly Operating Reports, (B) to Compel the Wind Down Debtor to File Post Confirmation Report(s), and (C) to Require the Debtors and Wind Down Debtor to Pay Any Outstanding Quarterly Fees, or (II) to Convert the Cases to Cases Under Chapter 7 of the Bankruptcy Code or, Alternatively, Dismiss the Cases (Docket No. 784). Filed by Stretto. (related document(s)784) (Betance, Sheryl) (Entered: 04/15/2026)
04/10/2026785Receipt of filing fee for Motion to Convert Case 11 to Chapter 7 (B)( 25-10342-KBO) [motion,mcn11to7] ( 15.00). Receipt Number Exempt, amount $ 15.00. (Hollis) (Entered: 04/10/2026)
04/10/2026784Motion to Compel (A) the Debtors to File Monthly Operating Reports, (B) to Compel the Wind Down Debtor to File Post Confirmation Report(s), and (C) to Require the Debtors and Wind Down Debtor to Pay Any Outstanding Quarterly Fees, or in the alternative Motion to Convert Chapter 11 Case to a Case Under Chapter 7. Fee Amount $15., or in the alternative Motion to Dismiss Case Filed by U.S. Trustee. Hearing scheduled for 5/12/2026 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 5/5/2026. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order (to Compel) # 4 Proposed Form of Order (to Convert) # 5 Proposed Form of Order (to Dismiss)) (Lipshie, Jonathan) (Entered: 04/10/2026)
04/02/2026783Quarterly Claims Register for Azzur Group Holdings LLC. Filed by Stretto. (Betance, Sheryl) (Entered: 04/02/2026)
03/27/2026782Receipt of filing fee for Request for Exemplification of Document (fee)( 25-10342-KBO) [misc,exemp] ( 24.00). Receipt Number A12612974, amount $ 24.00. (U.S. Treasury) (Entered: 03/27/2026)
03/27/2026781Exemplification Request for (related document(s)474 Order) Exemplification is to be emailed to the following email address: aradovanovich@klehr.com Fee Amount $24 Filed by Chrysalis Holdings LLC. (Radovanovich, Alyssa) (Entered: 03/27/2026)
03/23/2026780Notice of Change of Address // Notice of Change of Delaware Address of Ballard Spahr LLP Filed by King 45 Jackson LLC, Vastek, Inc.. (Attachments: # 1 Certificate of Service) (Vesper, Margaret) (Entered: 03/23/2026)
03/11/2026779Order Approving the Stipulation Resolving Eliquent Life Sciences' Motion (I) to Enforce Sale Order and Compel Turnover and (II) for Allowance and Immediate Payment of Administrative Expense Claims (Related Doc # 762, 778) Order Signed on 3/11/2026. (Attachments: # 1 Exhibit 1) (Mml) (Entered: 03/11/2026)
03/10/2026778Certification of Counsel Regarding Order Approving the Stipulation Resolving Eliquent Life Sciences' Motion to (I) Enforce Sale Order and Compel Turnover and (II) for Allowance and Immediate Payment of Administrative Expense Claims (related document(s)762) Filed by Eliquent Life Sciences, Inc.. (Attachments: # 1 Exhibit A) (Desgrosseilliers, Mark) (Entered: 03/10/2026)
01/30/2026777Quarterly Claims Register for Azzur Group Holdings LLC. Filed by Stretto. (Betance, Sheryl) (Entered: 01/30/2026)