Caribbean Island Stores, LLC
7
John T Dorsey
08/06/2018
03/04/2025
Yes
v
JNTADMN, CONVERTED, CLAIMS |
Assigned to: John T. Dorsey Chapter 7 Previous chapter 11 Voluntary Asset |
|
Debtor Caribbean Island Stores, LLC
15001 South Figueroa Street Gardena, CA 90248 LOS ANGELES-CA Tax ID / EIN: 66-0819301 dba Fallas |
represented by |
Peter J Keane
Pachulski Stang Young & Jones LLP 919 N. Market Street 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: pkeane@pszjlaw.com Peter J. Keane
Pachulski Stang Young & Jones LLP 919 N. Market Street 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: pkeane@pszjlaw.com |
Trustee George L. Miller
1628 John F. Kennedy Blvd. Suite 950 Philadelphia, PA 19103-2110 215-561-0950 |
represented by |
Jennifer R. Hoover
Benesch Friedlander Coplan & Aronoff LLP 222 Delaware Ave. Suite 801 Wilmington, DE 19801 302-442-7010 Fax : 302-442-7012 Email: jhoover@beneschlaw.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 |
| |
Claims Agent Prime Clerk LLC
www.primeclerk.com One Grand Central Place 60 East 42nd St, Suite 1440 New York, NY 10165 212-257-5450 TERMINATED: 02/21/2019 |
Date Filed | # | Docket Text |
---|---|---|
06/14/2019 | 20 | Order of Reassignment of Judge. Judge John T. Dorsey added to case. Involvement of Judge Laurie Selber Silverstein Terminated (SH) (Entered: 06/14/2019) |
05/23/2019 | 19 | Motion for Payment of Administrative Expenses/Claims Filed by Concord Buying Group, Inc., The TJX Companies, Inc..[Related Claim No. 23] (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I) (Somerstein, Mark) Modified on 5/29/2019 (NAB). (Entered: 05/23/2019) |
04/24/2019 | 18 | BNC Certificate of Mailing. (related document(s) 17) Notice Date 04/24/2019. (Admin.) (Entered: 04/25/2019) |
04/22/2019 | 17 | BNC Notice of Notice of Administrative Claims Bar Date (related document(s) 16) (LB) (Entered: 04/22/2019) |
04/18/2019 | 16 | Notice of Administrative Claims Bar Date. The deadline for filing Administrative Claims is June 3, 2019. Filed by George L. Miller. (Hoover, Jennifer) (Entered: 04/18/2019) |
03/14/2019 | 15 | Minute Sheet 341 Meeting Held and Concluded on March 13, 2019. Filed by George L. Miller. (Miller, George) (Entered: 03/14/2019) |
02/15/2019 | 14 | BNC Certificate of Mailing - Meeting of Creditors. (related document(s) 12) Notice Date 02/15/2019. (Admin.) (Entered: 02/16/2019) |
02/14/2019 | 13 | Final Claims Register (Alphabetical). Filed by Prime Clerk LLC. (Attachments: # 1 Final Claims Register (Numeric)) (Steele, Benjamin) (Entered: 02/14/2019) |
02/13/2019 | 12 | Meeting of Creditors 341(a) meeting to be held on 3/13/2019 at 10:00 AM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. Proofs of Claims due by 4/15/2019. Government Proof of Claim due by 8/5/2019. (COH) (Entered: 02/13/2019) |
02/04/2019 | Motion to convert was filed in main case # 18-11801. Receipt Number 91198, Fee Amount $15.00 (COH) (Entered: 02/04/2019) |