Case number: 1:24-bk-11680 - LL Flooring Holdings, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    LL Flooring Holdings, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Brendan Linehan Shannon

  • Filed

    08/11/2024

  • Last Filing

    03/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SEALEDMATRIX, STANDOrder, LEAD, CLMSAGNT, MEGA, SealedDoc(s)



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-11680-BLS

Assigned to: Brendan Linehan Shannon
Chapter 11
Voluntary
Asset


Date filed:  08/11/2024
341 meeting:  10/08/2024
Deadline for filing claims:  11/01/2024

Debtor

LL Flooring Holdings, Inc.

4901 Bakers Mill Lane
Richmond, VA 23230
HENRICO-VA
Tax ID / EIN: 27-1310817
fka
Lumber Liquidators Holdings, Inc.


represented by
Jamie S. Brumberger

SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP
One Manhattan West
New York, NY 10001

Elizabeth M. Downing

Skadden, Arps, Slate, Meagher & Flom LLP
One Manhattan West
New York, NY 10001

Shana A. Elberg

Skadden, Arps, Slate, Meagher & Flom LLP
One Manhattan West
New York, NY 10001
Email: shana.elberg@skadden.com

Kenneth J. Enos

Young, Conaway, Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: kenos@ycst.com

S. Alexander Faris

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6600
Email: afaris@ycst.com

Angeline J Hwang

SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP
One Manhattan West
New York, NY 10001
212-310-8000
Fax : 212-310-8007

Elizabeth Soper Justison

Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6703
Email: ejustison@ycst.com

Joseph O. Larkin

Skadden, Arps, Slate, Meagher & FLom LLP
One Rodney Square, 920 N. King St.
PO Box 636
Wilmington, DE 19899-0636
302-651-3000
Email: Joseph.Larkin@skadden.com

Lisa Laukitis

Skadden Arps Slate Meagher & Flom LLP
One Manhattan West
New York, NY 10001
212-735-3000
Email: lisa.laukitis@skadden.com

Andrew M Lee

Young Conaway Stargatt & Taylor
1000 North King Street
Wilmington, DE 19801
302-571-6744
Email: alee@ycst.com

Jason M. Liberi

Skadden, Arps, Slate, Meagher & Flom LLP
One Rodney Square
P.O. Box 636
Wilmington, DE 19899-0636
302-651-3023
Fax : 302-651-3001
Email: jason.liberi@skadden.com

Edmon L. Morton

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302 571-6600
Fax : 302-571-1253
Email: emorton@ycst.com

Michael S. Neiburg

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-571-1253
Email: mneiburg@ycst.com

Chambliss Williams

SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP
One Manhattan West
New York, NY 10001

Trustee

Steven Balasiano, solely in his capacity as the Liquidating Trustee


represented by
Justin R. Alberto

Cole Schotz P.C.
500 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-651-2006
Fax : 302-574-2106
Email: jalberto@coleschotz.com

Michael E. Fitzpatrick

Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
Wilmington
Wilmington, DE 19801
302-651-2008
Fax : 302-579-2108
Email: mfitzpatrick@coleschotz.com

Melissa M. Hartlipp

Cole Schotz P.C.
500 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-652-3131
Email: MHartlipp@coleschotz.com

Stacy L. Newman

Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
19801
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: snewman@coleschotz.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
Rosa Sierra-Fox

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491 x6492
Fax : 302-573-6497
Email: rosa.sierra@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
Justin R. Alberto

(See above for address)

Jack M. Dougherty

Cole Schotz P.C.
500 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: jdougherty@coleschotz.com

Michael E. Fitzpatrick

(See above for address)

Steven L. Klepper

Cole Schotz P.C
Court Plaza North
25 Main Street
Hackensack, NJ 07601
(201) 489-3000
Email: sklepper@coleschotz.com

Stuart Komrower

Cole Schotz P.C.
25 Main Street
Court Plaza North
Hackensack, NJ 07601
United States
(201) 489-3000
Email: skomrower@coleschotz.com

Krista Leigh Kulp

Cole Schotz PC
Court Plaza North
25 Main Street
Hackensack, NJ 07601
201-525-6317
Email: kkulp@coleschotz.com

Stacy L. Newman

(See above for address)

Patrick J. Reilley

Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: preilley@coleschotz.com

Latest Dockets

Date Filed#Docket Text
03/03/2025828Affidavit/Declaration of Service re: Notice of Filing of Monthly Staffing and Compensation Report of AP Services, LLC for the Period from December 1, 2024, Through December 9, 2024 (Docket No. 826). Filed by Stretto. (related document(s)826) (Betance, Sheryl) (Entered: 03/03/2025)
02/28/2025827Rule 2019 Statement Filed by G&I IX Empire Big Flats LLC, Levin Properties, LP, M&A Horseshoe Bay, LLC. (Weaver, John) (Entered: 02/28/2025)
02/27/2025826Monthly Staffing Report for Filing Period December 1, 2024 through December 20, 2024 of AP Services, LLC Filed by LL Flooring Holdings, Inc.. Objections due by 3/13/2025. (Justison, Elizabeth) (Entered: 02/27/2025)
02/26/2025825Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on February 26, 2025, at 10:30 A.M. (Prevailing Eastern Time) Before the Honorable Brendan L. Shannon (Docket No. 821), Omnibus Fee Order Awarding Final Fee Applications (Docket No. 822), and Notice of Amended Agenda of Matters Scheduled for Hearing on February 26, 2025, at 10:30 A.M. (Prevailing Eastern Time) Before the Honorable Brendan L. Shannon (Docket No. 823). Filed by Stretto. (related document(s)821, 822, 823) (Betance, Sheryl) (Entered: 02/26/2025)
02/26/2025824Notice of Service of Discovery (United States Trustee's First Set of Requests for Production of Documents Directed to Genesis Capital Partners LLC) (related docs. 808, 819) Filed by U.S. Trustee (Sierra-Fox, Rosa) (Entered: 02/26/2025)
02/24/2025823Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Steven Balasiano, solely in his capacity as the Liquidating Trustee. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Fitzpatrick, Michael) (Entered: 02/24/2025)
02/24/2025822Omnibus Fee Order Awarding Final Fee Applications. (Related Doc # 805, 806, 807, 808, 809, 810, 811, 820) Order Signed on 2/24/2025. (Attachments: # 1 Exhibit 1) (JMW) (Entered: 02/24/2025)
02/24/2025821Notice of Agenda of Matters Scheduled for Hearing Filed by Steven Balasiano, solely in his capacity as the Liquidating Trustee. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Fitzpatrick, Michael) (Entered: 02/24/2025)
02/24/2025820Certification of Counsel Regarding Omnibus Fee Order Awarding Final Fee Applications (related document(s)805, 806, 807, 808, 809, 810, 811) Filed by Steven Balasiano, solely in his capacity as the Liquidating Trustee. (Attachments: # 1 Exhibit A) (Hartlipp, Melissa) (Entered: 02/24/2025)
02/19/2025819Objection to Professional Fees // Objection of the United States Trustee to the Combined Fourth Monthly and Final Fee Application of Genesis Credit Partners LLC, Co-Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the Monthly Period from December 1, 2024 through December 20, 2024 and the Final Period from August 23, 2024 through December 20, 2024 Filed by U.S. Trustee (related document(s)808). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Sierra-Fox, Rosa) (Entered: 02/19/2025)