Wren Kitchens New York, Inc.
7
Karen B Owens
04/24/2026
05/08/2026
No
v
| JNTADMN |
Assigned to: Chief Bankruptcy Jud Karen B Owens Chapter 7 Voluntary No asset |
|
Debtor Wren Kitchens New York, Inc.
The Nest, Falkland Way DN18 5RL Barton-upon-Humber United Kingdom Tax ID / EIN: 84-2930884 aka Wren Kitchens aka Wren New York, Inc. |
represented by |
James McCauley
Richards, Layton & Finger 920 North King Street Wilmington, DE 19801 302-651-7700 Fax : 302-651-7701 Email: mccauley@rlf.com Zachary I Shapiro
Richards, Layton & Finger, P.A. 920 North King Street, P.O. Box 551 Wilmington, DE 19801 302-651-7700 Fax : 302-651-7701 Email: shapiro@rlf.com |
Trustee David W. Carickhoff
Chipman Brown Cicero & Cole, LLP 1313 N. Market Street Suite 5400 Wilmington, DE 19801 302-295-0191 |
represented by |
Alan Michael Root
Chipman Brown Cicero & Cole, LLP 1313 N. Market Street Suite 5400 Wilmington, DE 19801 302-295-0191 Email: root@chipmanbrown.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/30/2026 | 10 | Order Directing Joint Administration of Debtors' Chapter 7 Cases. An order has been entered in this case directing the procedural consolidation and joint administration of the Chapter 7 Cases commenced by Wren US Holdings, Inc. and its affiliates, in accordance with Rule 1015(b) of the Federal Rules of Bankruptcy Procedure. All further pleadings and other papers shall be filed in, and all further docket entries shall be made in, Case No. 26-10581 (KBO). (related document(s)7) Order Signed on 4/30/2026 (Mml) (Entered: 04/30/2026) |
| 04/29/2026 | 9 | BNC Certificate of Mailing. (related document(s)4) Notice Date 04/29/2026. (Admin.) (Entered: 04/30/2026) |
| 04/29/2026 | 8 | BNC Certificate of Mailing - Meeting of Creditors. (related document(s)5) Notice Date 04/29/2026. (Admin.) (Entered: 04/30/2026) |
| 04/29/2026 | 7 | Motion for Joint Administration Filed by David W. Carickhoff. (Root, Alan) (Entered: 04/29/2026) |
| 04/29/2026 | 6 | Amended Petition to Change Debtor's Name (related document(s)1) Filed by Wren New York, Inc.. (Shapiro, Zachary) (Entered: 04/29/2026) |
| 04/27/2026 | 5 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee David Carickhoff with 341(a) meeting to be held on 5/20/2026 at 12:00 PM at Zoom - Carickhoff: Meeting ID 486 730 1654, Passcode 0316515364, Phone 1 (302) 375-8188. (Hollis, Cheryl) (Entered: 04/27/2026) |
| 04/27/2026 | 4 | Notice Regarding Deficient Filings~ Must submit Schedules A,B,D,E,F,G,H, Summary of Schedules, Statement of Financial Affairs & Declaration, All due by 05/11/2026 (Entered: 04/27/2026) (Entered: 04/27/2026) |
| 04/27/2026 | Judge Karen B Owens added to case (SJS) (Entered: 04/27/2026) | |
| 04/24/2026 | 3 | Receipt of filing fee for Voluntary Petition (Chapter 7)( 26-10585) [misc,volp7] ( 338.00). Receipt Number A12647047, amount $ 338.00. (U.S. Treasury) (Entered: 04/24/2026) |
| 04/24/2026 | 2 | List of Creditors Filed by Wren New York, Inc.. (McCauley, James) (Entered: 04/24/2026) |