Case number: 1:23-bk-10638 - KFI Wind-Down Corp. - Delaware Bankruptcy Court

Case Information
  • Case title

    KFI Wind-Down Corp.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Laurie Selber Silverstein

  • Filed

    05/14/2023

  • Last Filing

    04/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SealedDoc(s), LeadSC, STANDOrder, MEGA, CLMSAGNT



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-10638-LSS

Assigned to: Bankruptcy Judge Laurie Selber Silverstein
Chapter 11
Voluntary
Asset


Date filed:  05/14/2023
341 meeting:  07/20/2023
Deadline for filing claims:  11/10/2023

Debtor

KFI Wind-Down Corp.

400 Main Street
Ashland, MA 01721
MIDDLESEX-MA
Tax ID / EIN: 51-0305282

represented by
Derek C. Abbott

Morris, Nichols, Arsht & Tunnell
1201 N. Market Street
P.O. Box 1347
Wilmington, DE 19899
(302) 658-9200
Fax : 302-658-3989
Email: dabbott@mnat.com

Benjamin S Beller

Sullivan & Cromwell LLP
125 Broad Street
New York, NY 10004-2498
212-558-4000
Fax : 212-558-3588
Email: bellerb@sullcrom.com

Daniel B. Butz

Morris, Nichols, Arsht & Tunnell LLP
1201 N. Market Street
16th Floor
Wilmington, DE 19801
302-575-7348
Fax : 302-658-3989
Email: dbutz@mnat.com

Bruno Campos

Covington & Burling LLP
The New York Times Building
620 Eighth Avenue
New York, NY 10018-1405
(212)841-1000
Email: bcampos@cov.com

Dianne F, Coffino

Covington & Burling LLP
The New York Times Building
620 Eighth Avenue
New York, NY 10018-1405
(212)841-1000
Email: dcoffino@cov.com

Justin J. DeCamp

Sullivan & Cromwell LLP
125 Broad Street
New York, NY 10004-2498
(212)558-4000
Email: decampj@sullcrom.com

Andrew G. Dietderich

Sullivan & Cromwell LLP
125 Broad Street
New York, NY 10004
212-558-3830
Email: dietdericha@sullcrom.com

Alexis N. Dyschkant

Covington& Burling LLP
One CityCenter
850 Tenth St., NW
Washington, DC 20001-4956
(202)662-6000
Email: adyschkant@cov.com

Kevin R Glandon

Covington & Burling LLP
One City Center
850 Tenth St., NW
Washington, DC 20001-4956
202-662-6000
Email: kglandon@cov.com

Brian D. Glueckstein

Sullivan & Cromwell LLP
125 Broad Street
New York, NY 10004
212-558-4000
Email: gluecksteinb@sullcrom.com

Scott Jones

Morris, Nichols, Arsht & Tunnell
1201 N. Market St.
16th Floor
Wilmington, DE 19899-1347
302-351-9118
Email: sjones@morrisnichols.com

Alexa J. Kranzley

Sullivan & Cromwell LLP
125 Broad Street
New York, NY 10004-2498
212-558-4000
Email: kranzleya@sullcrom.com

Benedict M. Lenhart

Covington & Burling LLP
One CityCenter
850 Tenth St., NW
Washington, DC 20001-4956
(202)662-6000
Email: blenhart@cov.com

David A. Luttinger, Jr.

Covington & Burling LLP
The New York Times Building
620 Eight Avenue
New York, NY 10018-1405
(212)841-1000
Email: dluttinger@cov.com

Yurij Melnyk

Covington & Burling LLP
Salesforce Tower
415 Mission Street
Suite 5400
San Francisco, CA 94105-2533
(415)591-6000
Email: ymelnyk@cov.com

Tori Lynn Remington

Troutman Pepper Locke LLP
Hercules Plaza, 1313 N. Market Street
P.O. Box 1709
Suite 1000
Wilmington, DE 19899-1709
302-777-6500
Fax : 302-421-8390
Email: tori.remington@troutman.com
TERMINATED: 05/18/2023

Andrew R. Remming

Morris, Nichols, Arsht & Tunnell LLP
1201 North Market Street
P.O. Box 1347
Wilmington, DE 19899-1347
302-658-9200
Fax : 302-658-3989
Email: aremming@mnat.com

Casey Sawyer

Morris Nichols Arsht and Tunnell
1201 North Market Street
Ste 1600
Wilmington, DE 19899-1347
302-351-9182
Email: csawyer@morrisnichols.com

Julie G. kapoor

Sullivan & Cromwell LLP
1700 New York Avenue, N.W.
Suite 700
Washington, DC 20006-5215
(202)956-7500
Email: kapoorj@sullcrom.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

Stretto

www.stretto.com
410 Exchange, Ste 100
Irvine, CA 92602
855-812-6112

 
 
Transcriber

Reliable Companies

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

 
 
Creditor Committee

Official Committee of Unsecured Creditors


represented by
Ifenanya H. Agwu

Gilbert LLP
700 Pennsylvania Avenue SE
Suite 400
Washington, DC 20003
Email: agwui@gilbertlegal.com

Kenneth J. Aulet

Brown Rudnick LLP
7 Times Square
New York, NY 10036
212-209-4800
Email: kaulet@brownrudnick.com

Sunni P Beville

Brown Rudnick LLP
One Financial Center
Boston, MA 02111
617-856-8200
Fax : 617-856- 8201
TERMINATED: 02/01/2024

Catherine M. Castaldi

Brown Rudnick LLP
2211 Michelson Drive
7th Floor
Irvine, CA 92612
(949)752-7100
Email: ccastaldi@brownrudnick.com

Cathrine M. Castaldi

Bron Rudnick LLP
2211 Michelson Drive
Seventh Floor
Irvin, CA 92612
(949) 752-7100
Email: ccastaldi@brownrudnick.com

Gerard T. Cicero

Brown Rudnick LLP
7 Times Square
New York, NY 10036
212-209-4800
Fax : 212-209-4801
Email: gcicero@brownrudnick.com

Peter C. D'Apice

Stutzman Bromberg Esserman & Plifka, PC
2323 Bryan Street
Suite 2200
Dallas, TX 75201
(214)969-4900
Email: dapice@sbep-law.com

Sander L. Esserman

Stutzman Bromberg Esserman & Plifka, PC
2323 Bryan Street
Suite 2200
Dallas, TX 75201-2689
214-969-4900
Email: esserman@sbep-law.com

Alison D. Gaske

Gilbert LLP
700 Pennsylvania Avenue, SE
Suite 400
Washington, DC 20003
2027722200(202)772-1900
Fax : (202)772-3333
Email: gaskea@gilbertlegal.com

Eric R. Goodman

Brown Rudnick LLP
601 Thirteenth Street NW
Suite 600
Washington, DC 20005
202-536-1700
Email: egoodman@brownrudnick.com

Eric R. Goodman

Brown Rudnick LLP
7 Time Square
New York, NY 10036
(212) 209-4800
Email: egoodman@brownrudnick.com

Emily P. Grim

Gilbert LLP
700 Pennsylvania Avenue, SE
Suite 400
Washington, DC 20003
(202)772-3926
Fax : (202)772-3333
Email: grime@gilbertlegal.com

Daniel K. Hogan

HoganMcDaniel
1311 Delaware Ave
Wilmington, DE 19806
302 656-7540
Fax : 302-656-7599
Email: dkhogan@dkhogan.com

Jeffrey L. Jonas

Brown Rudnick LLP
7 Times Square
New York, NY 10036
(212)209-4800
Email: jjonas@brownrudnick.com

Ethan Kaminsky

Gilbert LLP
700 Pennsylvania Avenue, SE
Suite 400
Washington, DC 20003
(202)772-3993
Fax : (202)772-3333
Email: kaminskye@gilbertlegal.com

Daniel C. Kerrick

Hogan McDaniel
1311 Delaware Avenue
Wilmington, DE 19806
302-656-7540
Fax : 302-656-7599
Email: dckerrick@dkhogan.com

Nir Maoz

KTBS Law LLP
1801 Century Park East
26th Floor
Los Angeles, CA 90067
310-407-4000
Fax : 310-407-9090
Email: nmaoz@ktbslaw.com

Garvan F. McDaniel

Hogan McDaniel
1311 Delaware Avenue
Wilmington, DE 19806
302-656-7540
Fax : 302-656-7599
Email: gfmcdaniel@dkhogan.com

David J. Molton

Brown Rudnick LLP
7 Times Square
New York, NY 10036
212-209-4800
Fax : 212-209-4801
Email: dmolton@brownrudnick.com

D. Cameron Moxley

Brown Rudnick LLP
7 Times Square
New York, NY 10036
212-209-4800
Fax : 212-209-4801
Email: dmoxley@brownrudnick.com

Lelia F. Parker

Gilbert LLP
700 Pennsylvania Avenue, SE
Suite 400
Washington, DC 20003
(202)772-1939
Fax : (202)772-3333
Email: parkerl@gilbertlegal.com
TERMINATED: 01/02/2025

Thomas E. Patterson

KTBS Law LLP
1801 Century Park East, 26th Floor
Los Angeles, CA 90067-6049
(310)407-4000
Fax : (310)407-9090
Email: tpatterson@ktbslaw.com

Robert J Pfister

Pfister & Saso, LLP
10250 Constellation Boulevard
Suite 2300
Los Angeles, CA 90067
310-414-4901
Fax : 317-961-6607
Email: rpfister@pslawllp.com

Kami E. Quinn

Gilbert LLP
700 Pennsylvania Avenue, SE
Suite 400
Washington, DC 20003
(202)772-2336
Fax : (202)772-3333
Email: quinnk@gilbertlegal.com

Susan Sieger-Grimm

Brown Rudnick LLP
7 Times Square
New York, NY 10036
(212)209-4800
Email: ssieger-grimm@brownrudnick.com

Ariella T Simonds

KTBS LAW LLP
1801 Century Park East
26th Floor
Los Angeles, CA 90067
310-407-4000
Email: asimonds@ktbslaw.com

Cliff Taylor

Stutzman Bromberg Esserman & Plifka, PC
2323 Bryan Street
Suite 2200
Dallas, TX 75201-2689
214-969-4900
Email: taylor@sbep-law.com

Honieh O.H. Udenka

Brown Rudnick LLP
2211 MIchelson Drive
7th Floor
Irvine, CA 92612
(949)440-0238
Email: hudenka@brownrudnick.com

Michael S. Winograd

Brown Rudnick LLP
7 Times Square
New York, NY 10036
(212)209-4917
Email: mwinograd@brownrudnick.com

W. Hunter Winstead

Gilbert LLP
700 Pennsylvania Avenue, SE
Suite 400
Washington, DC 20003
(202)772-2344
Fax : (202)772-3333
Email: winsteadh@gilbertlegal.com

Sigmund S. Wissner-Gross

Brown Rudnick LLP
7 Times Square
New York, NY 10036
212-209-4800
Email: swissner-gross@brownrudnick.com

Daniel I. Wolf

Gilbert LLP
700 Pennsylvania Avenue, SE
Suite 400
Washington, DC 20003
(202)772-2448
Fax : (202)772-3333
Email: wolfd@gilbertlegal.com

Creditor Committee

Arthur Schaap d/b/a Highland Dairy

Napoli Shkolnik
400 Broadhollow Rd
Suite 305
Melville, NY 11747
(212) 397-1000
represented by
Brett Scott Bustamante

Napoli Shkolnik PLLC
400 Broadhollow Road
Suite 305
Melville, NY 11747
212-397-1000
Fax : 646-843-7603
Email: bbustamante@napolilaw.com

Hunter J. Shkolnik

Napoli Shkolnik PLLC
1302 Avenida Ponce de Leon
Santurce, PR 00907
(787)493-5088
Fax : 646-843-7619
Email: hunter@nsprlaw.com

Raeann Warner

Collins Price Warner & Woloshin
8 East 13th Street
Wilmington, DE 19801
302-655-4600
Fax : 302-336-9950
Email: raeann@cpwwlaw.com

Latest Dockets

Date Filed#Docket Text
04/18/20252072Affidavit/Declaration of Service re: Nineteenth Monthly Fee Statement of Covington & Burling LLP as Special Insurance Counsel to the Debtor and Debtor-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from March 1, 2025 Through and Including March 31, 2025 (Docket No. 2070). Filed by Stretto. (related document(s)[2070]) (Betance, Sheryl)
04/17/20252071Affidavit/Declaration of Service re: Notice of Filing of Debtors Third Amended Plan of Liquidation Under Chapter 11 of the Bankruptcy Code (Docket No. 2053), Notice of Filing of Disclosure Statement for Debtors Third Amended Plan of Liquidation Under Chapter 11 of the Bankruptcy Code (Docket No. 2054) and Notice of Filing of Plan Supplement for the Debtors Third Amended Plan of Liquidation Under Chapter 11 of the Bankruptcy Code (Docket No. 2055). Filed by Stretto. (related document(s)[2053], [2054], [2055]) (Betance, Sheryl)
04/17/20252070Monthly Application for Compensation // Nineteenth Monthly Fee Statement of Covington & Burling LLP as Special Insurance Counsel to the Debtor and Debtor-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the period March 1, 2025 to March 31, 2025. Filed by Covington & Burling LLP. Objections due by 5/8/2025. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Certificate) (Jones, Scott)
04/16/20252069Affidavit/Declaration of Service re: Omnibus and Interim Fee Hearing Order (Docket No. 2059). Filed by Stretto. (related document(s)[2059]) (Betance, Sheryl)
04/15/20252068Monthly Application for Compensation Twenty-First Monthly Fee Application of Province, LLC, as Financial Advisor for the Official Committee of Unsecured Creditors for the period March 1, 2025 to March 31, 2025 Filed by Official Committee of Unsecured Creditors. Objections due by 5/5/2025. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Notice) (Hogan, Daniel)
04/15/20252067Notice of Withdrawal of Twenty-First Monthly Fee Application of Province, LLC, as Financial Advisor for the Official Committee of Unsecured Creditors for the period March 1, 2025 to March 31, 2025 (related document(s)[2065]) Filed by Official Committee of Unsecured Creditors. (Attachments: # (1) Certificate of Service) (Hogan, Daniel)
04/15/20252066Monthly Application for Compensation Twenty-Second Monthly Fee Application of Houlihan Lokey, as Investment Banker for the Official Committee of Unsecured Creditors for the period March 1, 2025 to March 31, 2025 Filed by Official Committee of Unsecured Creditors. Objections due by 5/5/2025. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Notice) (Hogan, Daniel)
04/15/20252065Monthly Application for Compensation Twenty-First Monthly Fee Application of Province, LLC, as Financial Advisor for the Official Committee of Unsecured Creditors for the period March 1, 2025 to March 31, 2025 Filed by Official Committee of Unsecured Creditors. Objections due by 5/5/2025. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Notice) (Hogan, Daniel)
04/15/20252064Monthly Application for Compensation Twenty-Second Monthly Fee Application of Gilbert LLP, as Special Insurance Counsel to the Future Claimants' Representative and the Official Committee of Unsecured Creditors for the period March 1, 2025 to March 31, 2025 Filed by Official Committee of Unsecured Creditors. Objections due by 5/5/2025. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Notice) (Hogan, Daniel)
04/15/20252063Monthly Application for Compensation Twenty-First Monthly Fee Application of KTBS Law LLP, as Special Counsel for the Official Committee of Unsecured Creditors for the period March 1, 2025 to March 31, 2025 Filed by Official Committee of Unsecured Creditors. Objections due by 5/5/2025. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Notice) (Hogan, Daniel)