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

    11/21/2025

  • 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
11/21/2025764Application 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)
11/21/2025763Affidavit/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)
11/20/2025762Motion 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)
11/18/2025761Certificate 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)
11/18/2025760Application 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)
11/18/2025759Affidavit/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)
11/13/2025758Affidavit/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)
11/12/2025757Notice 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)
11/12/2025756Staffing 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)
11/12/2025755Final 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)