Azzur Group Holdings LLC
11
Karen B Owens
03/02/2025
11/21/2025
Yes
v
| STANDOrder, SealedDoc(s), CLMSAGNT, LEAD, MEGA, CONFIRMED |
Assigned to: Chief Bankruptcy Jud Karen B Owens Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/21/2025 | 764 | Application for Compensation [First and Final] and Reimbursement of Expenses of Huron Consulting Services, LLC, as Financial Advisor to the Official Committee of Unsecured Creditors for the period from March 19, 2025 to October 21, 2025 Filed by Huron Consulting Services, LLC. Hearing scheduled for 12/17/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 12/12/2025. (Attachments: # 1 Notice # 2 Exhibit A - Certification # 3 Exhibit B - Detailed Summaries of Services Performed and Expenses Incurred By Huron Consulting Services, LLC) (Jones, Laura Davis) (Entered: 11/21/2025) |
| 11/21/2025 | 763 | Affidavit/Declaration of Service (Supplemental) re: Notice of (I) Entry of Findings of Fact, Conclusions of Law, and Order Confirming First Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Azzur Group Holdings LLC and Its Affiliated Debtors and (II) Occurrence of Effective Date (Docket No. 743). Filed by Stretto. (related document(s)743) (Betance, Sheryl) (Entered: 11/21/2025) |
| 11/20/2025 | 762 | Motion for Payment of Administrative Expenses/Claims Eliquent Life Sciences' Motion to (I) Enforce Sale Order and Compel Turnover and (II) for Allowance and Immediate Payment of Administrative Expense Claims Filed by Eliquent Life Sciences, Inc.. Hearing scheduled for 12/17/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 12/10/2025. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Notice # 3 Certificate of Service and Service List) (Desgrosseilliers, Mark) (Entered: 11/20/2025) |
| 11/18/2025 | 761 | Certificate of Service for service of First and Final Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Attorneys for The Official Committee of Unsecured Creditors for the period from March 19, 2025 to October 21, 2025 (related document(s)760) Filed by Official Committee of Unsecured Creditors. (Jones, Laura Davis) (Entered: 11/18/2025) |
| 11/18/2025 | 760 | Application for Compensation [First and Final] and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Attorneys for The Official Committee of Unsecured Creditors for the period from March 19, 2025 to October 21, 2025 Filed by Pachulski Stang Ziehl & Jones LLP. Hearing scheduled for 12/17/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 12/9/2025. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C-1 and C-2 # 6 Exhibit D-1 and D-2 # 7 Exhibit E # 8 Exhibit F) (Jones, Laura Davis) (Entered: 11/18/2025) |
| 11/18/2025 | 759 | Affidavit/Declaration of Service (Supplemental) re: Notice of (I) Entry of Findings of Fact, Conclusions of Law, and Order Confirming First Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Azzur Group Holdings LLC and Its Affiliated Debtors and (II) Occurrence of Effective Date (Docket No. 743). Filed by Stretto. (related document(s)743) (Betance, Sheryl) (Entered: 11/18/2025) |
| 11/13/2025 | 758 | Affidavit/Declaration of Service re: First and Final Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period From March 2, 2025 Through October 21, 2025 (Docket No. 753), First and Final Application of Brown Gibbons Lang & Co Securities LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker to the Debtors From March 2, 2025 Through and Including May 6, 2025 (Docket No. 754), Final Fee Application of Stretto, Inc. for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Administrative Advisor to the Debtors and Debtors in Possession for the Period From March 2, 2025 Through October 21, 2025 (Docket No. 755), Notice of Filing Staffing and Compensation Report of Ankura Consulting Group, LLC for the Period From March 2, 2025 Through October 21, 2025 (Docket No. 756), Notice of Fee Applications (Docket No. 757). Filed by Stretto. (related document(s)753, 754, 755, 756, 757) (Betance, Sheryl) (Entered: 11/13/2025) |
| 11/12/2025 | 757 | Notice of Hearing / Notice of Fee Applications (related document(s)753, 754, 755) Filed by Azzur Group Holdings LLC. Hearing scheduled for 12/17/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 12/3/2025. (Brown, Stuart) (Entered: 11/12/2025) |
| 11/12/2025 | 756 | Staffing Report for Filing Period March 2, 2025 Through October 21, 2025 Filed by Ankura Consulting Group, LLC. Objections due by 11/26/2025. (Attachments: # 1 Exhibit 1) (Brown, Stuart) (Entered: 11/12/2025) |
| 11/12/2025 | 755 | Final Application for Compensation / Final Fee Application of Stretto, Inc. for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Administrative Advisor to the Debtors and Debtors in Possession for the period From March 2, 2025 to October 21, 2025 Filed by Stretto, Inc.. Hearing scheduled for 12/17/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 12/3/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 11/12/2025) |