Case number: 1:25-bk-12055 - Lugano Diamonds & Jewelry Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Lugano Diamonds & Jewelry Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Brendan Linehan Shannon

  • Filed

    11/16/2025

  • Last Filing

    01/16/2026

  • Asset

    Yes

  • Vol

    v

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



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-12055-BLS

Assigned to: Brendan Linehan Shannon
Chapter 11
Voluntary
Asset


Date filed:  11/16/2025
341 meeting:  12/15/2025
Deadline for filing claims:  01/27/2026
Deadline for filing claims (govt.):  05/15/2026

Debtor

Lugano Diamonds & Jewelry Inc.

620 Newport Center Dr.
Ste 100
Newport Beach, CA 92660
ORANGE-CA
Tax ID / EIN: 57-1216784
aka
Lugano


represented by
Tyler Davis

Keller Benvenutti Kim LLP
101 Montgomery Street, Suite 1950
San Francisco, CA 94104
415-4966723
Email: tdavis@kbkllp.com

Steven E. Fox

Riemer & Braunstein LLP
7 Times Sq., Suite 2506, Times Sq. Tower
25th Floor
New York, NY 10036-6524
212-789-3100
Fax : 212-719-0140
Email: sfox@riemerlaw.com

Scott Friedman

Keller Benvenutti Kim LLP
101 Montgomer Street, Suite 1950
San Francisco, CA 94104
415-496-6723
Email: sfriedman@kbkllp.com

Tobias S. Keller

Keller Benvenutti Kim LLP
101 Montgomery Street
Suite 1950
San Francisco, CA 94104
415-796-0709
Email: tkeller@kbkllp.com

Jay Minga

Keller Benvenutti Kim LLP
101 Montgomery Street, Suite 1950
San Francisco, CA 94104
415-496-6723
Email: jminga@kbkllp.com

Edmon L. Morton

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302 571-6600
Fax : 302-571-1253
Email: emorton@ycst.com

Timothy R. Powell

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: tpowell@ycst.com

Traci L Shafroth

Keller Benvenutti Kim LLP
101 Montgomery Street
Suite 1950
San Francisco, CA 94104
415-212-8843
Fax : 415-617-2409
Email: tshafroth@kbkllp.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
Timothy Jay Fox, Jr.

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: timothy.fox@usdoj.gov

Claims Agent

Omni Agent Solutions, Inc.

www.omniagentsolutions.com
5955 DeSoto Avenue, Suite #100
Woodland Hills, CA 91367
818-906-8300

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

Committee of Unsecured Creditors


represented by
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

Jordan Kroop

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd., 13th Floor
Los Angeles, CA 90067
310-277-6910
Email: jkroop@pszjlaw.com

John A. Morris

Pachulski Stang Ziehl & Jones LLP
1700 Broadway, 36th Floor
New York, NY 10019
212-5561-7700
Email: jmorris@pszjlaw.com

James E O'Neill

Pachulski Stang Ziehl & Jones LLP
919 North Market Street, 17th Floor
Wilmington, DE 19801
302-652-4100
Fax : 302-652-4400
Email: joneill@pszjlaw.com

Jeffrey N. Pomerantz

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd.
Ste 13th Floor
Los Angeles, CA 90066
310-277-6910
Fax : 310-201-0760
Email: jpomerantz@pszjlaw.com

Harvey R. Winograd

Pachulski Stang Ziehl & Jones LLP
1700 Broadway, 36th Floor
New York, NY 10019
212-561-7700
Email: hwinograd@pszjlaw.com

Creditor Committee

NBS Diamonds Inc. (dba Scarselli Diamonds)

Attn: Davide Scarselli
c/o Sharon Z. Weiss, Bryan Cave Leighton
Paisner LLP
120 Broadway, Suite 330
Santa Monia, CA 90401
310-576-2276

represented by
Jarret P. Hitchings

Bryan Cave Leighton Paisner, LLP
One Wells Fargo Center
301 S. College Street
Suite 2150
Charlotte, NC 28202
704-749-8965
Email: jarret.hitchings@bclplaw.com

Creditor Committee

William Scott Simon

Attn: William Scott Simon
Address on File
949-500-3686

 
 
Creditor Committee

Kristoffer Winters

c/o Steven Katzman
Bienert Katzman Littrell Williams LLP
903 Calle Amanecer, Suite 350
San Clemente, CA 92673
949-369-3700
 
 

Latest Dockets

Date Filed#Docket Text
01/16/2026294Monthly Application for Compensation (Second) of Young Conaway Stargatt & Taylor, LLP, as Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2025 to December 31, 2025 Filed by Lugano Diamonds & Jewelry Inc.. Objections due by 2/6/2026. (Attachments: # (1) Notice # (2) Exhibit A - B) (Morton, Edmon)
01/16/2026293Monthly Application for Compensation (Second) of Keller Benvenutti Kim LLP, as Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2025 to December 31, 2025 Filed by Lugano Diamonds & Jewelry Inc.. Objections due by 2/6/2026. (Attachments: # (1) Notice # (2) Exhibit A - B) (Morton, Edmon)
01/16/2026292Affidavit/Declaration of Service Supplemental re: Notice of Deadlines for the Filing of Proofs of Claim, Including Requests for Payment Pursuant to Section 503(B)(9) of the Bankruptcy Code [Docket No. 224], Proof of Claim, and Instructions for Proof of Claim. Filed by Omni Agent Solutions, Inc.. (related document(s)[224]) (Heck, Will)
01/15/2026291Staffing Report for Filing Period November 17, 2025 Through December 31, 2025 Notice of Filing of Staffing and Compensation Report of GlassRatner Advisory & Capital Group, LLC for the Period from November 17, 2025, Through December 31, 2025 Filed by Lugano Diamonds & Jewelry Inc.. Objections due by 1/29/2026. (Attachments: # (1) Notice # (2) Exhibit A - C) (Powell, Timothy)
01/14/2026290Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Counsel for the Official Committee of Unsecured Creditors for the period December 1, 2025 to December 31, 2025 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 2/4/2026. (Attachments: # (1) Exhibit A - December Invoice # (2) Notice) (O'Neill, James)
01/14/2026289Certificate of No Objection - No Order Required Regarding First Application for Compensation and Reimbursement of Expenses of Keller Benvenutti Kim LLP for the period November 16, 2025 to November 30, 2025 (related document(s)[243]) Filed by Lugano Diamonds & Jewelry Inc.. (Powell, Timothy)
01/14/2026288Certificate of No Objection - No Order Required Regarding First Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period November 16, 2025 to November 30, 2025 (related document(s)[242]) Filed by Lugano Diamonds & Jewelry Inc.. (Powell, Timothy)
01/13/2026287Affidavit/Declaration of Service Supplemental re: Agency Agreement [Docket No. 71-1], Interim Sale Guidelines [Docket No. 71-1], and Final Approval Order (I) Authorizing the Debtors to Assume the Agency Agreement, (II) Approving the Sale Guidelines, Dispute Resolution Procedures, Waiver of Various Lease Restrictions, and Modifications to the Debtors Customer Programs, and (III) Granting Related Relief [Docket No. 263]. Filed by Omni Agent Solutions, Inc.. (related document(s)[71], [263]) (Heck, Will)
01/12/2026Attorney Kimberly A. Brown and Katherine S. Dute for Adam Rothstein, Colin R. Robinson and Katherine S. Dute for Adam Rothstein added to case Filed by Adam Rothstein. (Dute, Katherine)
01/12/2026286Notice of Appearance. Filed by Adam Rothstein. (Dute, Katherine)