RH New Orleans Holdings MM LLC
11
Michael B. Kaplan
05/20/2025
05/27/2025
Yes
v
NoLOC, JNTADMN |
Assigned to: Judge Michael B. Kaplan Chapter 11 Voluntary Asset |
|
Debtor RH New Orleans Holdings MM LLC
c/o Lynd Living 4499 Pond Hill Road San Antonio, CA 78231 SOMERSET-NJ |
represented by |
Andrew Zatz
White & Case LLP 1221 Avenue of the Americas New York, NY 10020-1095 212-819-8504 Email: azatz@whitecase.com |
U.S. Trustee U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100 Newark, NJ 07102 (973) 645-3014 |
represented by |
Jeffrey M. Sponder
Office of U.S. Trustee One Newark Center Newark, NJ 07102 973-645-2379 Email: jeffrey.m.sponder@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/27/2025 | 11 | Order on Motion For Joint Administration. Lead Case: 25-15343 Member Cases: 25-15344, 25-15345, 25-15346, 25-15347, 25-15348, 25-15349, 25-15350, 25-15351, 25-15352. Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice.. (dmi) (Entered: 05/27/2025) |
05/27/2025 | 10 | Document re: / Notice of Filing Revised Proposed Order Directing Joint Administration of Chapter 11 Cases (related document:6 Motion for Joint Administration filed by Debtor RH New Orleans Holdings MM LLC, 7 Document filed by Debtor RH New Orleans Holdings MM LLC) filed by Andrew Zatz on behalf of RH New Orleans Holdings MM LLC. (Attachments: # 1 Exhibit A - Further Revised Proposed Order # 2 Exhibit B - Redline) (Zatz, Andrew) (Entered: 05/27/2025) |
05/22/2025 | 9 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/22/2025. (Admin.) (Entered: 05/23/2025) |
05/22/2025 | 8 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/22/2025. (Admin.) (Entered: 05/23/2025) |
05/21/2025 | 7 | Document re: Notice of Filing Revised Proposed Order Directing Joint Administration of Chapter 11 Cases (related document:6 Motion for Joint Administration filed by Debtor RH New Orleans Holdings MM LLC) filed by Andrew Zatz on behalf of RH New Orleans Holdings MM LLC. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline) (Zatz, Andrew) (Entered: 05/21/2025) |
05/20/2025 | 6 | Motion for Joint Administration for the following cases: 25-15343, 25-15344, 25-15345, 25-15346, 25-15347, 25-15348, 25-15349, 25-15350, 25-15351, 25-15352 Filed by Andrew Zatz on behalf of RH New Orleans Holdings MM LLC.. (Attachments: # 1 Exhibit A - Proposed Order) (Zatz, Andrew) (Entered: 05/20/2025) |
05/20/2025 | 5 | Notice of Appearance and Request for Service of Notice filed by Jeffrey M. Sponder on behalf of U.S. Trustee. (Sponder, Jeffrey) (Entered: 05/20/2025) |
05/20/2025 | 4 | Notice of Hearing for: STATUS CONFERENCE. (related document:1 Chapter 11 Voluntary Petition Filed by Andrew Zatz on behalf of RH New Orleans Holdings MM LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 09/17/2025. (Zatz, Andrew)Modified on 5/20/2025 (mrg). CREDITORS NOT UPLOADED filed by Debtor RH New Orleans Holdings MM LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 7/10/2025 at 10:00 AM, MBK - Courtroom 8, Trenton.. (mjb) (Entered: 05/20/2025) |
05/20/2025 | 3 | Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, PDF of List of Creditors and Schedules A/B,D,E/F,G&H. Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 5/20/2025. Hearing scheduled for 6/16/2025 at 11:00 AM, Zoom-Judge Kaplan: join.zoom.us Meeting ID 160 546 2580, Passcode 962296, or call 1-646-828-7666.. (pbf) (Entered: 05/20/2025) |
05/20/2025 | Remark - Debtors Street Address: 100 Franklin Square Drive, Ste. 401, Somerset, NJ 08873. (pbf )Modified TEXT on 5/22/2025 (pbf). (Entered: 05/20/2025) |