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

    06/09/2025

  • Asset

    Yes

  • Vol

    v

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



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
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

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

Latest Dockets

Date Filed#Docket Text
06/09/2025627Affidavit/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)
06/03/2025626Affidavit/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)
05/30/2025625Affidavit/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)
05/30/2025624Certification 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)
05/30/2025623Affidavit/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)
05/30/2025622Affidavit/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)
05/30/2025621Order (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)
05/29/2025620Affidavit/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)
05/29/2025619Certificate 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)
05/29/2025618Order (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)