Case number: 1:20-bk-12768 - Hurdl Inc. - New York Southern Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-12768-scc

Assigned to: Judge Shelley C. Chapman
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/30/2020
Date terminated:  03/19/2021
341 meeting:  12/30/2020

Debtor

Hurdl Inc.

64 Bleeker Street
Suite 111
New York, NY 10012
NEW YORK-NY
Tax ID / EIN: 82-5199630
aka
Hurdl Enterprises, LLC

aka
Hurdl


represented by
Joseph Pack

Pack Law, P.A.
777 Westchester Avenue
Ste 101
White Plains, NY 10604
305-916-4500
Email: joe@packlaw.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Shara Claire Cornell

DOJ-Ust
201 Varick Street
New York, NY 10014
212-510-0500
Email: shara.cornell@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/13/202157Transcript regarding Hearing Held on 1/7/2021 at 10:01 AM RE: Initial Case Conference; Combined Disclosure Statement Approval and Plan Confirmation Hearing..etc....
Remote electronic access to the transcript is restricted until 10/12/2021.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 22, 29, 5, 34). Notice of Intent to Request Redaction Deadline Due By 7/20/2021. Statement of Redaction Request Due By 8/3/2021. Redacted Transcript Submission Due By 8/13/2021. Transcript access will be restricted through 10/12/2021. (Ortiz, Carmen) (Entered: 07/20/2021)
07/09/202156Transcript regarding Hearing Held on 12/04/2020 at 10:31 AM RE: Debtor's Motion For Entry of Interim and Final Orders (I) Authorizing Use of Cash Collateral, (II) Granting Adequate Protection, (III) Authorizing the Debtor to Obtain Postpetition Financing, Granting Super Priority Claims to the DIP Lenders, (V) Modifying the Automatic Stay, and (VI) Scheduling a Final Hearing..etc...
Remote electronic access to the transcript is restricted until 10/7/2021.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 6, 2, 3, 4, 5). Notice of Intent to Request Redaction Deadline Due By 7/16/2021. Statement of Redaction Request Due By 7/30/2021. Redacted Transcript Submission Due By 8/9/2021. Transcript access will be restricted through 10/7/2021. (Ortiz, Carmen) (Entered: 07/09/2021)
03/03/202155Final Decree Closing the Debtor's Chapter 11 Case (Related Doc # 52) signed on 3/3/2021 (White, Greg) (Entered: 03/03/2021)
03/02/202154Monthly Operating Report for January 2021 Reporting Period Filed by Joseph Pack on behalf of Hurdl Inc.. (Pack, Joseph) (Entered: 03/02/2021)
02/16/202153Status Report Notice of Filing of Combined Monthly Staffing Report and Compensation Report by B. Riley Advisory for the Period of January 1, 2021 Through January 26, 2021 Filed by Joseph Pack on behalf of Hurdl Inc.. (Pack, Joseph) (Entered: 02/16/2021)
02/08/202152Application for Final Decree and Notice of Presentment of Motion for Final Decree Closing The Chapter 11 Case of Hurdl Inc. filed by Joseph Pack on behalf of Hurdl Inc.. (Pack, Joseph) (Entered: 02/08/2021)
01/27/202151Statement Notice of (I) Entry of Order Approving the Disclosure Statement and Confirming the Prepackaged Plan of Reorganization and (II) Occurrence of the Effective Date of the Debtor's Plan of Reorganization filed by Joseph Pack on behalf of Hurdl Inc.. (Pack, Joseph) (Entered: 01/27/2021)
01/20/202150Monthly Status Report Notice of Filing of Combined Monthly Staffing Report and Compensation Report by B. Riley Advisory for the Period of November 30, 2020 Through December 31, 2020 Filed by Joseph Pack on behalf of Hurdl Inc.. (Pack, Joseph) (Entered: 01/20/2021)
01/15/202149Monthly Operating Report for December 2020 Reporting Period Filed by Joseph Pack on behalf of Hurdl Inc.. (Pack, Joseph) (Entered: 01/15/2021)
01/07/202148Findings of Fact, Conclusions of Law, and Order Approving the Debtor's Disclosure Statement for, and Confirming, the Prepackaged Plan of Reorganization of Hurdl Inc. Pursuant to Chapter 11 of the Bankruptcy Code signed on 1/7/2021 (White, Greg) (Entered: 01/07/2021)