Adversary Proceeding
Lead BK case is: 1:17-bk-10229

Delaware Bankruptcy Court
Chapter 11
Judge:Christopher S Sontchi
Case #: 1:17-ap-51227
Nature of Suit12 Bankruptcy - Recovery of money/property - §547 preference
13 Bankruptcy - Recovery of money/property - §548 fraudulent transfer
14 Bankruptcy - Recovery of money/property - other
Case Filed:Sep 08, 2017
Terminated:Mar 13, 2019
Last checked: never
Defendant
National Distribution Centers, LLC
1515 Burnt HIll Road
Cherry Hill, NJ 08003
Represented By
National Distribution Centers, LLC
contact info
Plaintiff
The Wet Seal, LLC
Represented By
Mary E. Augustine
A M Saccullo Legal, LLC
contact info
Joseph L. Steinfeld, Jr.
Ask LLP
contact info


Docket last updated: 04/25/2025 1:05 PM EDT
Wednesday, March 20, 2019
42 42 notice Agenda of Matters Scheduled for Hearing (HEARING CANCELLED) - Notice Wed 03/20 4:05 PM
HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by The Wet Seal, LLC. (Magaziner, Andrew)
Related: [-]
Monday, March 18, 2019
41 41 notice Agenda of Matters Scheduled for Hearing - Notice (Adv) Mon 03/18 4:15 PM
Notice of Agenda of Matters Scheduled for Hearing Filed by The Wet Seal, LLC (Magaziner, Andrew)
Related: [-]
Wednesday, March 13, 2019
court Close Adversary Case Wed 03/13 12:39 PM
Adversary Case 1:17-ap-51227 Closed (DMC)
Related: [-]
Tuesday, February 26, 2019
40 40 order Approving Settlement Tue 02/26 2:33 PM
Order Approving Plaintiff's Ninth Motion for an Order Approving Settlement of an Avoidance Action. Related [+] Order Signed on 2/26/2019. (LCN)
Related: [-] 39
Monday, February 25, 2019
39 39 motion Approve Settlement - Motion Mon 02/25 4:19 PM
Motion to Approve Settlement -- Plaintiff's Ninth Motion for an Order Approving Settlement of an Avoidance Action Pursuant to Fed. R. Bankr. P. 9019 Filed by The Wet Seal, LLC. Hearing scheduled for 3/21/2019 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/14/2019. (Augustine, Mary) Modified on 2/26/2019 (Murin, Leslie)
Related: [-]
Att: 1 Notice of Motion
Att: 2 Exhibit A
Att: 3 Proposed Form of Order
Att: 4 Certificate of Service
Att: 5 Service List
Tuesday, January 22, 2019
38 38 misc Status Report Tue 01/22 2:05 PM
Status Report on Open Adversary Proceeding Assigned to the Honorable Christopher S. Sontchi Filed by The Wet Seal, LLC. (Augustine, Mary)
Related: [-]
Thursday, January 10, 2019
37 37 mediation Mediator's Certificate of Completion Thu 01/10 3:53 PM
Mediator's Certificate of Completion (Bifferato, Ian)
Related: [-]
Wednesday, January 09, 2019
36 36 court Mediator Report Past Due Wed 01/09 11:00 PM
Mediator Report Past Due (ADI)
Related: [-]
Monday, December 10, 2018
35 35 misc Status Report Mon 12/10 4:42 PM
Status Report on Open Adversary Proceedings Assigned to the Honorable Christopher S. Sontchi Filed by The Wet Seal, LLC. (Augustine, Mary)
Related: [-]
Thursday, November 01, 2018
34 34 mediation Mediation Status Report Thu 11/01 4:03 PM
Mediation Status Report (Bifferato, Ian)
Related: [-]
Wednesday, October 31, 2018
33 33 court Mediator Report Past Due Wed 10/31 11:00 PM
Mediator Report Past Due (ADI)
Related: [-]
Thursday, October 25, 2018
32 32 misc Status Report Thu 10/25 1:20 PM
Status Report on Open Adversary Proceedings Assigned to the Honorable Christopher S. Sontchi Filed by The Wet Seal, LLC. (Augustine, Mary)
Related: [-]
Wednesday, September 12, 2018
31 31 misc Status Report Wed 09/12 2:47 PM
Status Report Filed by The Wet Seal, LLC. (Augustine, Mary)
Related: [-]
Thursday, August 30, 2018
30 30 mediation Mediation Status Report Thu 08/30 12:50 PM
Mediation Status Report (Bifferato, Ian)
Related: [-]
29 29 court Mediator Report Past Due Thu 08/30 9:57 AM
Mediator Report Past Due (ADI)
Related: [-]
Thursday, July 26, 2018
28 28 misc Status Report Thu 07/26 12:47 PM
Status Report Filed by The Wet Seal, LLC. (Augustine, Mary)
Related: [-]
Thursday, May 17, 2018
27 27 notice Service - Notice Thu 05/17 11:20 AM
Notice of Service - Plaintiff's Objections and Responses to National Distribution Centers, LLC's, First Set of Request for Admissions Filed by The Wet Seal, LLC (Augustine, Mary)
Related: [-]
Thursday, April 19, 2018
26 26 court BNC Certificate of Mailing Fri 04/20 1:06 AM
BNC Certificate of Mailing. Related [+] Notice Date 04/19/2018. (Admin.)
Related: [-] 22
25 25 notice Service of Discovery - Notice Thu 04/19 5:25 PM
Notice of Service of Discovery Regarding National Distribution Centers, First Set of Requests for Production of Documents Directed to Plaintiff Filed by National Distribution Centers, LLC (Fraser, Simon)
Related: [-]
24 24 notice Service of Discovery - Notice Thu 04/19 5:23 PM
Notice of Service of Discovery Regarding National Distribution Centers, LLCs First Set of Interrogatories Directed to Plaintiff Filed by National Distribution Centers, LLC (Fraser, Simon)
Related: [-]
23 23 notice Service of Discovery - Notice Thu 04/19 5:22 PM
Notice of Service of Discovery Regarding National Distribution Centers, LLCs First Set of Requests for Admission Directed to Plaintiff Filed by National Distribution Centers, LLC (Fraser, Simon)
Related: [-]
Tuesday, April 17, 2018
22 22 1 pgs court Order Assigning Adversary Proceeding to Mediation (Alternate) Tue 04/17 9:43 AM
Order Assigning Adversary Proceeding to Mediation. Ian Bifferato, Esquire is Appointed as the Mediator in this Adversary Proceeding. Trial Date to be Determined. Mediation Report due by 6/18/2018. Signed on 4/17/2018. (DMC)
Related: [-]
Friday, April 13, 2018
21 21 notice Service of Discovery - Notice Fri 04/13 5:56 PM
Notice of Service of Discovery Regarding National Distribution Centers, LLC's Responses and Objections to Plaintiff's First Set of Requests for Production of Documents Filed by National Distribution Centers, LLC (Fraser, Simon)
Related: [-]
20 20 notice Service of Discovery - Notice Fri 04/13 5:55 PM
Notice of Service of Discovery Regarding National Distribution Centers, LLC's Answers and Objections to Plaintiff's First Set of Interrogatories Filed by National Distribution Centers, LLC (Fraser, Simon)
Related: [-]
19 19 notice Service of Discovery - Notice Fri 04/13 5:54 PM
Notice of Service of Discovery Regarding National Distribution Centers, LLC's Answers and Objections to Plaintiff's First Set of Request for Admission Filed by National Distribution Centers, LLC (Fraser, Simon)
Related: [-]
18 18 misc Stipulation Regarding Appointment of Mediator Fri 04/13 3:30 PM
Stipulation Regarding Appointment of Mediator Ian Connor Bifferato Between The Wet Seal, LLC and National Distribution Centers, LLC . Filed by The Wet Seal, LLC. (Augustine, Mary)
Related: [-]
Wednesday, February 07, 2018
17 17 notice Service - Notice Wed 02/07 4:45 PM
Notice of Service of National Distribution Centers, LLCs Initial Disclosures under Federal Rule of Civil Procedure 26(a)(1) Filed by National Distribution Centers, LLC (Carroll, John)
Related: [-]
Thursday, February 01, 2018
16 16 notice Service of Discovery - Notice Thu 02/01 1:09 PM
Notice of Service of Discovery Re: Plaintiff's Initial Disclosures and Plaintiff's Requests for Admissions, Interrogatories and Requests for Production of Document Filed by The Wet Seal, LLC.. (Augustine, Mary)
Related: [-]
Thursday, December 21, 2017
15 15 answer Answer to Amended Complaint Thu 12/21 4:16 PM
Answer to Amended Complaint Filed by National Distribution Centers, LLC Mediation due date: 04/20/2018.(Carroll, John)
Related: [-]
Att: 1 Certificate of Service
Tuesday, December 19, 2017
14 14 misc Certificate of Service Tue 12/19 2:34 PM
Certificate of Service Re: Scheduling Order Filed by The Wet Seal, LLC. (Augustine, Mary)
Related: [-]
Monday, December 18, 2017
13 13 order Scheduling Order Mon 12/18 2:43 PM
Scheduling Order (WITH REVISION OF THE COURT) Signed on 12/18/2017 (DMC)
Related: [-]
Thursday, December 14, 2017
12 12 notice Agenda of Matters Scheduled for Hearing - Notice (Multi) Thu 12/14 10:46 AM
Notice of Agenda of Matters Scheduled for Hearing Filed by The Wet Seal, LLC. (Magaziner, Andrew)
Related: [-]
11 11 notice Service - Notice Thu 12/14 9:52 AM
Notice of Service - Notice of Filing of Proposed Scheduling Order Filed by The Wet Seal, LLC (Augustine, Mary)
Related: [-]
Att: 1 Exhibit A - Proposed Scheduling Order
Thursday, November 16, 2017
10 10 notice Adjourned/Rescheduled Hearing - Notice Thu 11/16 2:03 PM
Notice of Adjourned/Rescheduled Hearing Related [+] Filed by The Wet Seal, LLC. (Augustine, Mary)
Related: [-] 3 3 ,3 ,3 ,3 ,3 ,3 ,3 ,3 ,4 ,3
Tuesday, November 07, 2017
9 9 2 pgs order Order Tue 11/07 2:45 PM
Order Denying Plaintiff's Motion For Orders Establishing Streamlined Procedures Governing Adversary Proceedings Brought By The Plaintiff Pursuant To 11 U.S.C. 502, 547, 548 And 550 Of The Bankruptcy Code. Order Signed on 11/7/2017 (BJM)
Related: [-]
Friday, November 03, 2017
8 8 notice Agenda of Matters Scheduled for Hearing - Notice (Multi) Fri 11/03 10:51 AM
Notice of Agenda of Matters Scheduled for Hearing Filed by The Wet Seal, LLC. (Magaziner, Andrew)
Related: [-]
Friday, October 13, 2017
7 7 misc Certification of Counsel(Adv) Fri 10/13 10:36 PM
Certification of Counsel Regarding Plaintiffs' Motion for Orders Establishing Streamlined Procedures Governing Adversary Proceedings Brought by Plaintiff Pursuant to Sections 502, 547, 548, 549, and 550 of the Bankruptcy Code Related [+] Filed by The Wet Seal, LLC. (Augustine, Mary)
Related: [-] 5
Att: 1 Exhibit A
Att: 2 Exhibit B
Att: 3 Exhibit C
Att: 4 Exhibit D
Att: 5 Exhibit E
Att: 6 Certificate of Service
Friday, September 22, 2017
6 6 notice Appearance - Notice Fri 09/22 3:51 PM
Notice of Appearance. The party has consented to electronic service. Filed by National Distribution Centers, LLC (Carroll, John)
Related: [-]
Att: 1 Certificate of Service
5 5 motion Approve - Motion Fri 09/22 12:26 PM
Motion to Approve Orders Establishing Streamlined Procedures Governing Adversary Proceedings Brought by Plaintiff Pursuant to 11 U.S.C. 502, 547, 548 and 550 of the Bankruptcy Code Filed by The Wet Seal, LLC. Hearing scheduled for 11/7/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 10/6/2017. (Augustine, Mary)
Related: [-]
4 4 notice Summons and Notice of Pretrial Conference Fri 09/22 12:23 PM
Summons and Notice of Pretrial Conference Served on Defendant National Distribution Centers, LLC. Related [+] Pretrial Conference set for 11/7/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Tickle due by: 11/21/2017. (Augustine, Mary)
Related: [-] ument1 ,3
Att: 1 Proof of Service
misc Add Attorney Fri 09/22 3:54 PM
Attorney Simon E. Fraser and John T. Carroll for National Distribution Centers, LLC added to case Filed by National Distribution Centers, LLC. (Carroll, John)
Related: [-]
Wednesday, September 20, 2017
3 3 cmp Amended Complaint Wed 09/20 6:28 PM
First Amended Complaint to Filed by The Wet Seal, LLC Related [+] AP Summons Served due date: 12/19/2017. (Augustine, Mary)
Related: [-] 1
Att: 1 Exhibit A
Friday, September 08, 2017
2 2 crditcrd none Fri 09/08 4:19 PM
Receipt of filing fee for Complaint 17-51227 CSS) [cmp,cmp] ( 350.00). Receipt Number 8577626, amount $ 350.00. (U.S. Treasury)
Related: [-]
1 1 cmp RETIRED - Complaint Fri 09/08 4:17 PM
Adversary case 17-51227 Complaint by The Wet Seal, LLC against National Distribution Centers, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 12/7/2017. (Augustine, Mary)
Related: [-]
Att: 1 Exhibit A
Att: 2 Notice Of Dispute Resolution Alternatives