New Jersey Bankruptcy Court
Chapter 11
Judge:Christine M Gravelle
Case #: 3:24-bk-11840
Case Filed:Feb 28, 2024
Plan Confirmed:Jun 13, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors5,001-10,000
Est. Assets$1,000,000,001 to $10 billion
Est. Liabilities $500,000,001 to $1 billion
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Thrasio Holdings, Inc.
85 West St Ste 3
Walpole, MA 02081-1844
Represented By
Michael D. Sirota
Cole Schotz P.C.
contact info
Last checked: never
U.S. Trustee
U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100
Newark, NJ 07102

Docket last updated: 3 minutes ago
Friday, July 19, 2024
1437 1437 claims Certificate of Mailing - Limited User Fri 07/19 6:43 PM
Certificate of Mailing filed by Kurtzman Carson Consultants, LLC dba Verita Global Related [+]. (Kass, Albert)
Related: [-] 1429 ,1428 ,1430
1436 1436 motion Appear Pro Hac Vice Fri 07/19 2:33 PM
Application for Attorney John Ramirez to Appear Pro Hac Vice Filed by James S. Carr on behalf of Official Committee of Unsecured Creditors. Objection deadline is 7/26/2024. (Carr, James)
Related: [-]
1435 1435 motion Appear Pro Hac Vice Fri 07/19 2:31 PM
Application for Attorney Andres Barajas to Appear Pro Hac Vice Filed by James S. Carr on behalf of Official Committee of Unsecured Creditors. Objection deadline is 7/26/2024. (Carr, James)
Related: [-]
Thursday, July 18, 2024
1434 1434 misc Monthly Fee Statement Thu 07/18 6:52 PM
Monthly Fee Statement. For the Month of February 28 - June 13, 2024. Objection Date is 08/01/2024. Filed by Michael D. Sirota on behalf of Centerview Partners LLC. (Sirota, Michael)
Related: [-]
1433 1433 motion Administrative Expenses Thu 07/18 12:24 PM
Motion to Compel Payment of Administrative Expenses Filed by Amish R. Doshi on behalf of Oracle America, Inc.. (Doshi, Amish)
Related: [-]
Att: 1 Exhibit Attachment and Invoice
Att: 2 Certificate of Service COS
1432 1432 claims Certificate of Mailing - Limited User Thu 07/18 1:33 AM
Certificate of Mailing filed by Kurtzman Carson Consultants, LLC dba Verita Global Related [+]. (Kass, Albert)
Related: [-] 1427
court Notice of Docketing Error Thu 07/18 3:24 PM
Correction Notice in Electronic Filing Related [+]. Type of Error: THIS IS A REQUEST FOR PAYMENT OF ADMINISTRATIVE EXPENSE; PLEASE FILE THIS WITH NOTICING AGENT KURTZMAN CARSON CONSULTANTS LLC, filed by Amish Doshi. Please correct and refile with the court. (mjb)
Related: [-] 1433 Motion to Compel Payment of Administrative Expenses filed by Creditor Oracle America, Inc.
Wednesday, July 17, 2024
1431 1431 claims Certificate of Mailing - Limited User Wed 07/17 4:02 PM
Certificate of Mailing filed by Kurtzman Carson Consultants, LLC dba Verita Global Related [+]. (Kass, Albert)
Related: [-] 357 ,389 ,1143 ,1092 ,1150 ,805
Tuesday, July 16, 2024
1430 1430 misc Monthly Fee Statement Tue 07/16 9:03 PM
Monthly Fee Statement. For the Month of May 1, 2024 through June 13, 2024 (Monthly Staffing and Compensation Report). Objection Date is 07/30/2024. Filed by Michael D. Sirota on behalf of AP Services, LLC. (Sirota, Michael)
Related: [-]
1429 1429 misc Monthly Fee Statement Tue 07/16 7:29 PM
Monthly Fee Statement. For the Month of May 1 - 31, 2024. Objection Date is 07/30/2024. Filed by Michael D. Sirota on behalf of Kirkland & Ellis LLP and Kirkland & Ellis International LLP. (Sirota, Michael)
Related: [-]
1428 1428 misc Monthly Fee Statement Tue 07/16 7:25 PM
Monthly Fee Statement. For the Month of April 1 - 30, 2024. Objection Date is 07/30/2024. Filed by Michael D. Sirota on behalf of Kirkland & Ellis LLP and Kirkland & Ellis International LLP. (Sirota, Michael)
Related: [-]
Monday, July 15, 2024
1427 1427 misc Monthly Fee Statement Mon 07/15 5:31 PM
Monthly Fee Statement. For the Month of June 1 - 13, 2024. Objection Date is 07/29/2024. Filed by Michael D. Sirota on behalf of Cole Schotz P.C.. (Sirota, Michael)
Related: [-]
1426 1426 4 pgs misc Notice of Appearance and Request Mon 07/15 10:32 AM
Notice of Appearance and Request for Service of Notice filed by James S. Carr on behalf of Thrasio Legacy Trust. (Carr, James)
Related: [-]
Friday, July 12, 2024
1425 1425 claims Certificate of Mailing - Limited User Fri 07/12 9:35 PM
Certificate of Mailing filed by Kurtzman Carson Consultants, LLC dba Verita Global Related [+]. (Kass, Albert)
Related: [-] 1413
1424 1424 court Transmittal of Record on Appeal Fri 07/12 3:26 PM
Transmittal of Record on Appeal to U.S. District Court Related [+] (rms)
Related: [-] 1422 Appeal Designation filed by Creditor Joshua Silberstein, Statement of Issues on Appeal
1423 1423 misc Certification of No Objection (Chapter 11) Fri 07/12 2:47 PM
Certification of No Objection Related [+] filed by James S. Carr on behalf of Province, LLC. (Carr, James)
Related: [-] 1154 Monthly Fee Statement filed by Accountant Province, LLC