KCC Precedent Search Options

KCC's Corporate Restructuring Court Documents Search provides access to thousands of historical court documents located on KCC public access websites. Please use the form below to refine and maximize search results.

For information about the data provided, please review the Disclaimer statement.

Disclaimer


Claim Number: 53

Claim Amount: $40,857.00

Name and Address: 432268 LLC
Gail Spindler, Esq.
Trop Law Group LLP
19-02 Whitestone Exp., Ste. 103
Whitestone,  NY  11357

Date Filed: 6/19/2024

Nature: Secured

Debtor Name: Sticky's BK 1 LLC

A/R:

A/R Date:

Debtor Number: 24-10863

Basis for Objection:

Objection Resolved?:

Claim Number: 53

Claim Amount: $658,731.00

Name and Address: 432268 LLC
Gail Spindler, Esq.
Trop Law Group LLP
19-02 Whitestone Exp., Ste. 103
Whitestone,  NY  11357

Date Filed: 6/19/2024

Nature: General Unsecured

Debtor Name: Sticky's BK 1 LLC

A/R:

A/R Date:

Debtor Number: 24-10863

Basis for Objection:

Objection Resolved?:

Claim Number: 41

Claim Amount: $1,088.75

Name and Address: Bigart Ecosystems LLC, dba Wisetail
5301 Riata Park Court Building F
Austin,  TX  78727

Date Filed: 5/29/2024

Nature: General Unsecured

Debtor Name: Sticky's Holdings LLC

A/R:

A/R Date:

Debtor Number: 24-10856

Basis for Objection:

Objection Resolved?:

Claim Number: 2

Claim Amount: $2,243.19

Name and Address: Consolidated Edison Company of New York Inc
Suzanne Kwon
EAG/Bankruptcy Group
4 Irving Place 9th Floor
New York,  NY  10003

Date Filed: 5/14/2024

Nature: Admin Priority

Debtor Name: Sticky's Holdings LLC

A/R:

A/R Date:

Debtor Number: 24-10856

Basis for Objection:

Objection Resolved?:

Claim Number: 3

Claim Amount: $4,225.24

Name and Address: Consolidated Edison Company of New York Inc
Suzanne Kwon
EAG/Bankruptcy Group
4 Irving Place 9th Floor
New York,  NY  10003

Date Filed: 5/14/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers V LLC

A/R:

A/R Date:

Debtor Number: 24-10861

Basis for Objection:

Objection Resolved?:

Claim Number: 4

Claim Amount: $3,380.22

Name and Address: Consolidated Edison Company of New York Inc
Suzanne Kwon
EAG/Bankruptcy Group
4 Irving Place 9th Floor
New York,  NY  10003

Date Filed: 5/14/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers VII LLC

A/R:

A/R Date:

Debtor Number: 24-10865

Basis for Objection:

Objection Resolved?:

Claim Number: 5

Claim Amount: $6,385.62

Name and Address: Consolidated Edison Company of New York Inc
Suzanne Kwon
EAG/Bankruptcy Group
4 Irving Place 9th Floor
New York,  NY  10003

Date Filed: 5/14/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers IX LLC

A/R:

A/R Date:

Debtor Number: 24-10867

Basis for Objection:

Objection Resolved?:

Claim Number: 6

Claim Amount: $3,546.22

Name and Address: Consolidated Edison Company of New York Inc
Attn Suzanne Kwon
EAG/Bankruptcy Group
4 Irving Place 9th Floor
New York,  NY  10003

Date Filed: 5/14/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers II LLC

A/R:

A/R Date:

Debtor Number: 24-10858

Basis for Objection:

Objection Resolved?:

Claim Number: 7

Claim Amount: $1,241.83

Name and Address: Consolidated Edison Company of New York Inc
Attn Suzanne Kwon
EAG/Bankruptcy Group
4 Irving Place 9th Floor
New York,  NY  10003

Date Filed: 5/14/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers VIII LLC

A/R:

A/R Date:

Debtor Number: 24-10869

Basis for Objection:

Objection Resolved?:

Claim Number: 8

Claim Amount: $757.48

Name and Address: Consolidated Edison Company of New York Inc
Suzanne Kwon
EAG/Bankruptcy Group
4 Irving Place 9th Floor
New York,  NY  10003

Date Filed: 5/14/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers VI LLC

A/R:

A/R Date:

Debtor Number: 24-10862

Basis for Objection:

Objection Resolved?:

Claim Number: 9

Claim Amount: $4,274.09

Name and Address: Consolidated Edison Company of New York Inc
Attn Suzanne Kwon
EAG/Bankruptcy Group
4 Irving Place 9th Floor
New York,  NY  10003

Date Filed: 5/14/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers III LLC

A/R:

A/R Date:

Debtor Number: 24-10859

Basis for Objection:

Objection Resolved?:

Claim Number: 10

Claim Amount: $962.66

Name and Address: Consolidated Edison Company of New York Inc
EAG/Bankruptcy Group
4 Irving Place 9th Floor
New York,  NY  10003

Date Filed: 5/15/2024

Nature: General Unsecured

Debtor Name: Sticky's WC 1 LLC

A/R:

A/R Date:

Debtor Number: 24-10871

Basis for Objection:

Objection Resolved?:

Claim Number: 11

Claim Amount: $1,450.50

Name and Address: Consolidated Edison Company of New York Inc
EAG/Bankruptcy Group
4 Irving Place 9th Floor
New York,  NY  10003

Date Filed: 5/15/2024

Nature: General Unsecured

Debtor Name: Sticky's BK 1 LLC

A/R:

A/R Date:

Debtor Number: 24-10863

Basis for Objection:

Objection Resolved?:

Claim Number: 12

Claim Amount: $2,243.19

Name and Address: Consolidated Edison Company of New York Inc
EAG/Bankruptcy Group
4 Irving Place 9th Floor
New York,  NY  10003

Date Filed: 5/15/2024

Nature: General Unsecured

Debtor Name: Sticky's Holdings LLC

A/R: A

A/R Date: 5/14/2024

Debtor Number: 24-10856

Basis for Objection:

Objection Resolved?:

Claim Number: 48

Claim Amount: $550,945.40

Name and Address: ELK 33 East 33rd LLC
489 5th Avenue, 7th Floor
New York,  NY  10017

Date Filed: 6/18/2024

Nature: General Unsecured

Debtor Name: Sticky's Holdings LLC

A/R:

A/R Date:

Debtor Number: 24-10856

Basis for Objection:

Objection Resolved?:

Claim Number: 77

Claim Amount: $2,392.68

Name and Address: Federal Insurance Company
c/o Chubb
436 Walnut Street - WA04K
Philadelphia,  PA  19106

Date Filed: 6/24/2024

Nature: General Unsecured

Debtor Name: Sticky's Holdings LLC

A/R:

A/R Date:

Debtor Number: 24-10856

Basis for Objection:

Objection Resolved?:

Claim Number: 78

Claim Amount: $11,222.02

Name and Address: Get ResQ US Ltd.
501 E. Las Olas Blvd. Unit 300
Ft. Lauderdale,  FL  33301

Date Filed: 6/24/2024

Nature: Admin Priority

Debtor Name: Sticky's Holdings LLC

A/R:

A/R Date:

Debtor Number: 24-10856

Basis for Objection:

Objection Resolved?:

Claim Number: 78

Claim Amount: $32,987.04

Name and Address: Get ResQ US Ltd.
501 E. Las Olas Blvd. Unit 300
Ft. Lauderdale,  FL  33301

Date Filed: 6/24/2024

Nature: General Unsecured

Debtor Name: Sticky's Holdings LLC

A/R:

A/R Date:

Debtor Number: 24-10856

Basis for Objection:

Objection Resolved?:

Claim Number: 42

Claim Amount: $1,984.57

Name and Address: JAM Sewer Cleaning Service
Alexis Gallagher
125-06 18th Avenue
College Point,  NY  11356

Date Filed: 5/31/2024

Nature: General Unsecured

Debtor Name: Sticky's Holdings LLC

A/R:

A/R Date:

Debtor Number: 24-10856

Basis for Objection:

Objection Resolved?:

Claim Number: 92

Claim Amount: $5,560,998.51

Name and Address: Jonathan Sherman
Melissa A. Pena, Esq.
Norris McLaughlin, P.A.
7 Times Square 21st Floor
New York,  NY  10036

Date Filed: 6/24/2024

Nature: General Unsecured

Debtor Name: Sticky's Holdings LLC

A/R:

A/R Date:

Debtor Number: 24-10856

Basis for Objection:

Objection Resolved?:

Claim Number: 93

Claim Amount: BLANK

Name and Address: Jonathan Sherman
Melissa A. Pena, Esq.
Norris McLaughlin, P.A.
7 Times Square 21st Floor
New York,  NY  10036

Date Filed: 6/24/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers II LLC

A/R:

A/R Date:

Debtor Number: 24-10858

Basis for Objection:

Objection Resolved?:

Claim Number: 94

Claim Amount: $645,987.98

Name and Address: Jonathan Sherman
Melissa A. Pena, Esq.
Norris McLaughlin, P.A.
7 Times Square 21st Floor
New York,  NY  10036

Date Filed: 6/24/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers III LLC

A/R:

A/R Date:

Debtor Number: 24-10859

Basis for Objection:

Objection Resolved?:

Claim Number: 96

Claim Amount: $1,006,582.86

Name and Address: Jonathan Sherman
Melissa A. Pena, Esq.
Norris McLaughlin, P.A.
7 Times Square 21st Floor
New York,  NY  10036

Date Filed: 6/24/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers IV LLC

A/R:

A/R Date:

Debtor Number: 24-10860

Basis for Objection:

Objection Resolved?:

Claim Number: 97

Claim Amount: $1,810,805.90

Name and Address: Jonathan Sherman
Melissa A. Pena, Esq.
Norris McLaughlin, P.A.
7 Times Square 21st Floor
New York,  NY  10036

Date Filed: 6/24/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers V LLC

A/R:

A/R Date:

Debtor Number: 24-10861

Basis for Objection:

Objection Resolved?:

Claim Number: 95

Claim Amount: $146,946.40

Name and Address: Jonathan Sherman
Melissa A. Pena, Esq.
Norris McLaughlin, P.A.
7 Times Square 21st Floor
New York,  NY  10036

Date Filed: 6/24/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers VI LLC

A/R:

A/R Date:

Debtor Number: 24-10862

Basis for Objection:

Objection Resolved?:

Claim Number: 98

Claim Amount: $1,886,525.04

Name and Address: Jonathan Sherman
Melissa A. Pena, Esq.
Norris McLaughlin, P.A.
7 Times Square 21st Floor
New York,  NY  10036

Date Filed: 6/24/2024

Nature: General Unsecured

Debtor Name: Sticky's NJ III LLC

A/R:

A/R Date:

Debtor Number: 24-10868

Basis for Objection:

Objection Resolved?:

Claim Number: 99

Claim Amount: $64,150.32

Name and Address: Jonathan Sherman
Melissa A. Pena, Esq.
Norris McLaughlin, P.A.
7 Times Square 21st Floor
New York,  NY  10036

Date Filed: 6/24/2024

Nature: General Unsecured

Debtor Name: Stickys Corporate LLC

A/R:

A/R Date:

Debtor Number: 24-10874

Basis for Objection:

Objection Resolved?:

Claim Number: 43

Claim Amount: $1,787.36

Name and Address: JPMorgan Chase Bank, N.A. s/b/m/t Chase Bank USA, N.A.
Robertson, Anschutz, Schneid, Crane & Partners, PLLC
6409 Congress Avenue, Suite 100
Boca Raton,  FL  33487

Date Filed: 5/31/2024

Nature: General Unsecured

Debtor Name: Sticky's Holdings LLC

A/R:

A/R Date:

Debtor Number: 24-10856

Basis for Objection:

Objection Resolved?:

Claim Number: 44

Claim Amount: $1,366.22

Name and Address: JPMorgan Chase Bank, N.A. s/b/m/t Chase Bank USA, N.A.
Robertson, Anschutz, Schneid, Crane & Partners, PLLC
6409 Congress Avenue, Suite 100
Boca Raton,  FL  33487

Date Filed: 5/31/2024

Nature: General Unsecured

Debtor Name: Sticky's Holdings LLC

A/R:

A/R Date:

Debtor Number: 24-10856

Basis for Objection:

Objection Resolved?:

Claim Number: 45

Claim Amount: $821.60

Name and Address: JPMorgan Chase Bank, N.A. s/b/m/t Chase Bank USA, N.A.
Robertson, Anschutz, Schneid, Crane & Partners, PLLC
6409 Congress Avenue, Suite 100
Boca Raton,  FL  33487

Date Filed: 6/10/2024

Nature: General Unsecured

Debtor Name: Sticky's Holdings LLC

A/R:

A/R Date:

Debtor Number: 24-10856

Basis for Objection:

Objection Resolved?:

Claim Number: 46

Claim Amount: $438.62

Name and Address: JPMorgan Chase Bank, N.A. s/b/m/t Chase Bank USA, N.A.
Robertson, Anschutz, Schneid, Crane & Partners, PLLC
6409 Congress Avenue, Suite 100
Boca Raton,  FL  33487

Date Filed: 6/10/2024

Nature: General Unsecured

Debtor Name: Sticky's Holdings LLC

A/R:

A/R Date:

Debtor Number: 24-10856

Basis for Objection:

Objection Resolved?:

Claim Number: 79

Claim Amount: $328,394.29

Name and Address: Leason Ellis LLP
1 Barker Avenue, 5th Floor
White Plains,  NY  10601

Date Filed: 6/24/2024

Nature: General Unsecured

Debtor Name: Sticky's Holdings LLC

A/R:

A/R Date:

Debtor Number: 24-10856

Basis for Objection:

Objection Resolved?:

Claim Number: 51

Claim Amount: $22,205.25

Name and Address: Navitas Credit Corp.
Joyce McKulka
201 Executive Center Dr. Suite 100
Columbia,  SC  29210

Date Filed: 6/18/2024

Nature: General Unsecured

Debtor Name: Sticky's Holdings LLC

A/R:

A/R Date:

Debtor Number: 24-10856

Basis for Objection:

Objection Resolved?:

Claim Number: 54

Claim Amount: $8,000.00

Name and Address: Navitas Credit Corp.
Joyce McKulka
201 Executive Center Dr. Suite 100
Columbia,  SC  29210

Date Filed: 6/19/2024

Nature: Secured

Debtor Name: Sticky's WC 1 LLC

A/R:

A/R Date:

Debtor Number: 24-10871

Basis for Objection:

Objection Resolved?:

Claim Number: 54

Claim Amount: $14,205.25

Name and Address: Navitas Credit Corp.
Joyce McKulka
201 Executive Center Dr. Suite 100
Columbia,  SC  29210

Date Filed: 6/19/2024

Nature: General Unsecured

Debtor Name: Sticky's WC 1 LLC

A/R:

A/R Date:

Debtor Number: 24-10871

Basis for Objection:

Objection Resolved?:

Claim Number: 27

Claim Amount: $250.71

Name and Address: New York State Department of Labor
NYS Dept. of Labor
State Campus, Bldg 12-Rm 256
Albany,  NY  12226

Date Filed: 5/21/2024

Nature: Priority

Debtor Name: Sticky's Holdings LLC

A/R:

A/R Date:

Debtor Number: 24-10856

Basis for Objection:

Objection Resolved?:

Claim Number: 28

Claim Amount: $0.00

Name and Address: New York State Department of Labor
NYS Dept. of Labor
State Campus, Bldg 12-Rm 256
Albany,  NY  12226

Date Filed: 5/21/2024

Nature: Priority

Debtor Name: Sticky's Holdings LLC

A/R:

A/R Date:

Debtor Number: 24-10856

Basis for Objection:

Objection Resolved?:

Claim Number: 29

Claim Amount: $386.08

Name and Address: New York State Department of Labor
NYS Dept. of Labor
State Campus, Bldg 12-Rm 256
Albany,  NY  12226

Date Filed: 5/21/2024

Nature: Priority

Debtor Name: Sticky Fingers III LLC

A/R:

A/R Date:

Debtor Number: 24-10859

Basis for Objection:

Objection Resolved?:

Claim Number: 36

Claim Amount: $9.78

Name and Address: New York State Department of Labor
NYS Dept. of Labor
State Campus, Bldg 12-Rm 256
Albany,  NY  12226

Date Filed: 5/22/2024

Nature: Priority

Debtor Name: Sticky Fingers IX LLC

A/R:

A/R Date:

Debtor Number: 24-10867

Basis for Objection:

Objection Resolved?:

Claim Number: 30

Claim Amount: $0.00

Name and Address: New York State Department of Labor
NYS Dept. of Labor
State Campus, Bldg 12-Rm 256
Albany,  NY  12226

Date Filed: 5/22/2024

Nature: Priority

Debtor Name: Sticky Fingers VI LLC

A/R:

A/R Date:

Debtor Number: 24-10862

Basis for Objection:

Objection Resolved?:

Claim Number: 31

Claim Amount: $0.00

Name and Address: New York State Department of Labor
NYS Dept. of Labor
State Campus, Bldg 12-Rm 256
Albany,  NY  12226

Date Filed: 5/22/2024

Nature: Priority

Debtor Name: Sticky's BK 1 LLC

A/R:

A/R Date:

Debtor Number: 24-10863

Basis for Objection:

Objection Resolved?:

Claim Number: 32

Claim Amount: $2.53

Name and Address: New York State Department of Labor
NYS Dept. of Labor
State Campus, Bldg 12-Rm 256
Albany,  NY  12226

Date Filed: 5/22/2024

Nature: Priority

Debtor Name: Sticky Fingers VIII LLC

A/R:

A/R Date:

Debtor Number: 24-10869

Basis for Objection:

Objection Resolved?:

Claim Number: 33

Claim Amount: $62.00

Name and Address: New York State Department of Labor
NYS Dept. of Labor
State Campus, Bldg 12-Rm 256
Albany,  NY  12226

Date Filed: 5/22/2024

Nature: Priority

Debtor Name: Sticky Fingers IV LLC

A/R:

A/R Date:

Debtor Number: 24-10860

Basis for Objection:

Objection Resolved?:

Claim Number: 34

Claim Amount: $0.00

Name and Address: New York State Department of Labor
NYS Dept. of Labor
State Campus, Bldg 12-Rm 256
Albany,  NY  12226

Date Filed: 5/22/2024

Nature: Priority

Debtor Name: Sticky Fingers V LLC

A/R:

A/R Date:

Debtor Number: 24-10861

Basis for Objection:

Objection Resolved?:

Claim Number: 35

Claim Amount: $527.43

Name and Address: New York State Department of Labor
NYS Dept. of Labor
State Campus, Bldg 12-Rm 256
Albany,  NY  12226

Date Filed: 5/22/2024

Nature: Priority

Debtor Name: Sticky Fingers VII LLC

A/R:

A/R Date:

Debtor Number: 24-10865

Basis for Objection:

Objection Resolved?:

Claim Number: 37

Claim Amount: $70.70

Name and Address: New York State Department of Labor
NYS Dept. of Labor
State Campus, Bldg 12-Rm 256
Albany,  NY  12226

Date Filed: 5/22/2024

Nature: Priority

Debtor Name: Sticky's WC 1 LLC

A/R:

A/R Date:

Debtor Number: 24-10871

Basis for Objection:

Objection Resolved?:

Claim Number: 38

Claim Amount: $15.60

Name and Address: New York State Department of Labor
NYS Dept. of Labor
State Campus, Bldg 12-Rm 256
Albany,  NY  12226

Date Filed: 5/22/2024

Nature: Priority

Debtor Name: Sticky's NJ IV LLC

A/R:

A/R Date:

Debtor Number: 24-10870

Basis for Objection:

Objection Resolved?:

Claim Number: 39

Claim Amount: $0.00

Name and Address: New York State Department of Labor
NYS Dept. of Labor
State Campus, Bldg 12-Rm 256
Albany,  NY  12226

Date Filed: 5/22/2024

Nature: Priority

Debtor Name: Sticky's NJ III LLC

A/R:

A/R Date:

Debtor Number: 24-10868

Basis for Objection:

Objection Resolved?:

Claim Number: 40

Claim Amount: $86,849.66

Name and Address: New York State Department of Labor
NYS Dept. of Labor
State Campus, Bldg 12-Rm 256
Albany,  NY  12226

Date Filed: 5/22/2024

Nature: General Unsecured

Debtor Name: Sticky's NJ II LLC

A/R:

A/R Date:

Debtor Number: 24-10866

Basis for Objection:

Objection Resolved?:

Claim Number: 16

Claim Amount: $65.04

Name and Address: New York State Department of Taxation and Finance
Bankruptcy Section
PO Box 5300
Albany,  NY  12205-0300

Date Filed: 5/21/2024

Nature: Priority

Debtor Name: Sticky Fingers II LLC

A/R:

A/R Date:

Debtor Number: 24-10858

Basis for Objection:

Objection Resolved?:

Claim Number: 17

Claim Amount: $1,518.82

Name and Address: New York State Department of Taxation and Finance
Bankruptcy Section
PO Box 5300
Albany,  NY  12205-0300

Date Filed: 5/21/2024

Nature: Secured

Debtor Name: Sticky's NJ IV LLC

A/R:

A/R Date:

Debtor Number: 24-10870

Basis for Objection:

Objection Resolved?:

Claim Number: 18

Claim Amount: $45.18

Name and Address: New York State Department of Taxation and Finance
Bankruptcy Section
PO Box 5300
Albany,  NY  12205-0300

Date Filed: 5/21/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers VIII LLC

A/R:

A/R Date:

Debtor Number: 24-10869

Basis for Objection:

Objection Resolved?:

Claim Number: 22

Claim Amount: $2,472.73

Name and Address: New York State Department of Taxation and Finance
Bankruptcy Section
PO Box 5300
Albany,  NY  12205-0300

Date Filed: 5/21/2024

Nature: General Unsecured

Debtor Name: Sticky's NJ III LLC

A/R:

A/R Date:

Debtor Number: 24-10868

Basis for Objection:

Objection Resolved?:

Claim Number: 15

Claim Amount: $45.84

Name and Address: New York State Department of Taxation and Finance
Bankruptcy Section
PO Box 5300
Albany,  NY  12205-0300

Date Filed: 5/21/2024

Nature: Priority

Debtor Name: Sticky Fingers IX LLC

A/R:

A/R Date:

Debtor Number: 24-10867

Basis for Objection:

Objection Resolved?:

Claim Number: 21

Claim Amount: $55.13

Name and Address: New York State Department of Taxation and Finance
Bankruptcy Section
PO Box 5300
Albany,  NY  12205-0300

Date Filed: 5/21/2024

Nature: Priority

Debtor Name: Sticky Fingers VII LLC

A/R:

A/R Date:

Debtor Number: 24-10865

Basis for Objection:

Objection Resolved?:

Claim Number: 19

Claim Amount: $348.38

Name and Address: New York State Department of Taxation and Finance
Bankruptcy Section
PO Box 5300
Albany,  NY  12205-0300

Date Filed: 5/21/2024

Nature: General Unsecured

Debtor Name: Sticky's NJ 1 LLC

A/R:

A/R Date:

Debtor Number: 24-10864

Basis for Objection:

Objection Resolved?:

Claim Number: 19

Claim Amount: $2,013.43

Name and Address: New York State Department of Taxation and Finance
Bankruptcy Section
PO Box 5300
Albany,  NY  12205-0300

Date Filed: 5/21/2024

Nature: Priority

Debtor Name: Sticky's NJ 1 LLC

A/R:

A/R Date:

Debtor Number: 24-10864

Basis for Objection:

Objection Resolved?:

Claim Number: 20

Claim Amount: $73.82

Name and Address: New York State Department of Taxation and Finance
Bankruptcy Section
PO Box 5300
Albany,  NY  12205-0300

Date Filed: 5/21/2024

Nature: Priority

Debtor Name: Sticky's BK 1 LLC

A/R:

A/R Date:

Debtor Number: 24-10863

Basis for Objection:

Objection Resolved?:

Claim Number: 23

Claim Amount: $38.25

Name and Address: New York State Department of Taxation and Finance
Bankruptcy Section
PO Box 5300
Albany,  NY  12205-0300

Date Filed: 5/21/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers VI LLC

A/R:

A/R Date:

Debtor Number: 24-10862

Basis for Objection:

Objection Resolved?:

Claim Number: 24

Claim Amount: $77.24

Name and Address: New York State Department of Taxation and Finance
Bankruptcy Section
PO Box 5300
Albany,  NY  12205-0300

Date Filed: 5/21/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers V LLC

A/R:

A/R Date:

Debtor Number: 24-10861

Basis for Objection:

Objection Resolved?:

Claim Number: 25

Claim Amount: $59.17

Name and Address: New York State Department of Taxation and Finance
Bankruptcy Section
PO Box 5300
Albany,  NY  12205-0300

Date Filed: 5/21/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers IV LLC

A/R:

A/R Date:

Debtor Number: 24-10860

Basis for Objection:

Objection Resolved?:

Claim Number: 26

Claim Amount: $135.50

Name and Address: New York State Department of Taxation and Finance
Bankruptcy Section
PO Box 5300
Albany,  NY  12205-0300

Date Filed: 5/21/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers III LLC

A/R:

A/R Date:

Debtor Number: 24-10859

Basis for Objection:

Objection Resolved?:

Claim Number: 47

Claim Amount: $5,912.58

Name and Address: Orkin, LLC
National Accounts Receivables
2170 Piedmont Road NE
Atlanta,  GA  30324

Date Filed: 6/17/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers LLC

A/R:

A/R Date:

Debtor Number: 24-10857

Basis for Objection:

Objection Resolved?:

Claim Number: 49

Claim Amount: UNLIQUIDATED

Name and Address: Paul Abrahamian
10 Crestmont Rd Apt 1L
Montclair,  NJ  07042

Date Filed: 6/18/2024

Nature: General Unsecured

Debtor Name: Sticky's Holdings LLC

A/R:

A/R Date:

Debtor Number: 24-10856

Basis for Objection:

Objection Resolved?:

Claim Number: 50

Claim Amount: BLANK

Name and Address: Paul Abrahamian
10 Crestmont Rd Apt 1L
Montclair,  NJ  07042

Date Filed: 6/18/2024

Nature: General Unsecured

Debtor Name: Sticky's Holdings LLC

A/R: A

A/R Date:

Debtor Number: 24-10856

Basis for Objection:

Objection Resolved?:

Claim Number: 52

Claim Amount: BLANK

Name and Address: Paul Abrahamian
10 Crestmont Rd Apt 1L
Montclair,  NJ  07042

Date Filed: 6/18/2024

Nature: General Unsecured

Debtor Name: Sticky's Holdings LLC

A/R: A

A/R Date:

Debtor Number: 24-10856

Basis for Objection:

Objection Resolved?:

Claim Number: 14

Claim Amount: $48,579.49

Name and Address: Rockfeld Group One Madison LLC
PO Box 4914
New York,  NY  10185

Date Filed: 5/17/2024

Nature: General Unsecured

Debtor Name: Sticky's Holdings LLC

A/R:

A/R Date:

Debtor Number: 24-10856

Basis for Objection:

Objection Resolved?:

Claim Number: 75

Claim Amount: $458,372.69

Name and Address: Rockfeld Group One Madison LLC
PO Box 4914
New York,  NY  10185

Date Filed: 6/21/2024

Nature: Secured

Debtor Name: Sticky's Holdings LLC

A/R: A

A/R Date: 5/17/2024

Debtor Number: 24-10856

Basis for Objection:

Objection Resolved?:

Claim Number: 76

Claim Amount: $458,372.69

Name and Address: Rockfeld Group One Madison LLC
PO Box 4914
New York,  NY  10185

Date Filed: 6/21/2024

Nature: Secured

Debtor Name: Sticky Fingers IX LLC

A/R:

A/R Date:

Debtor Number: 24-10867

Basis for Objection:

Objection Resolved?:

Claim Number: 1

Claim Amount: $318.28

Name and Address: Spectrum
1600 Dublin Rd
Columbus,  OH  43215

Date Filed: 5/13/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers LLC

A/R:

A/R Date:

Debtor Number: 24-10857

Basis for Objection:

Objection Resolved?:

Claim Number: 55

Claim Amount: UNLIQUIDATED

Name and Address: Sticky Fingers Restaurants, LLC
Alex Daunter
5060 Dorchester Road, Suite 320
North Charleston,  SC  29418

Date Filed: 6/20/2024

Nature: General Unsecured

Debtor Name: Sticky's Holdings LLC

A/R:

A/R Date:

Debtor Number: 24-10856

Basis for Objection:

Objection Resolved?:

Claim Number: 56

Claim Amount: UNLIQUIDATED

Name and Address: Sticky Fingers Restaurants, LLC
Alex Daunter
5060 Dorchester Road, Suite 320
North Charleston,  SC  29418

Date Filed: 6/20/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers LLC

A/R:

A/R Date:

Debtor Number: 24-10857

Basis for Objection:

Objection Resolved?:

Claim Number: 57

Claim Amount: UNLIQUIDATED

Name and Address: Sticky Fingers Restaurants, LLC
Alex Daunter
5060 Dorchester Road, Suite 320
North Charleston,  SC  29418

Date Filed: 6/20/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers II LLC

A/R:

A/R Date:

Debtor Number: 24-10858

Basis for Objection:

Objection Resolved?:

Claim Number: 58

Claim Amount: UNLIQUIDATED

Name and Address: Sticky Fingers Restaurants, LLC
Alex Daunter
5060 Dorchester Road, Suite 320
North Charleston,  SC  29418

Date Filed: 6/20/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers III LLC

A/R:

A/R Date:

Debtor Number: 24-10859

Basis for Objection:

Objection Resolved?:

Claim Number: 59

Claim Amount: UNLIQUIDATED

Name and Address: Sticky Fingers Restaurants, LLC
Alex Daunter
5060 Dorchester Road, Suite 320
North Charleston,  SC  29418

Date Filed: 6/20/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers IV LLC

A/R:

A/R Date:

Debtor Number: 24-10860

Basis for Objection:

Objection Resolved?:

Claim Number: 60

Claim Amount: UNLIQUIDATED

Name and Address: Sticky Fingers Restaurants, LLC
Alex Daunter
5060 Dorchester Road, Suite 320
North Charleston,  SC  29418

Date Filed: 6/20/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers V LLC

A/R:

A/R Date:

Debtor Number: 24-10861

Basis for Objection:

Objection Resolved?:

Claim Number: 61

Claim Amount: UNLIQUIDATED

Name and Address: Sticky Fingers Restaurants, LLC
Alex Daunter
5060 Dorchester Road, Suite 320
North Charleston,  SC  29418

Date Filed: 6/20/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers VI LLC

A/R:

A/R Date:

Debtor Number: 24-10862

Basis for Objection:

Objection Resolved?:

Claim Number: 62

Claim Amount: UNLIQUIDATED

Name and Address: Sticky Fingers Restaurants, LLC
Alex Daunter
5060 Dorchester Road, Suite 320
North Charleston,  SC  29418

Date Filed: 6/20/2024

Nature: General Unsecured

Debtor Name: Sticky's BK 1 LLC

A/R:

A/R Date:

Debtor Number: 24-10863

Basis for Objection:

Objection Resolved?:

Claim Number: 63

Claim Amount: UNLIQUIDATED

Name and Address: Sticky Fingers Restaurants, LLC
Alex Daunter
5060 Dorchester Road, Suite 320
North Charleston,  SC  29418

Date Filed: 6/20/2024

Nature: General Unsecured

Debtor Name: Sticky's NJ 1 LLC

A/R:

A/R Date:

Debtor Number: 24-10864

Basis for Objection:

Objection Resolved?:

Claim Number: 64

Claim Amount: UNLIQUIDATED

Name and Address: Sticky Fingers Restaurants, LLC
Alex Daunter
5060 Dorchester Road, Suite 320
North Charleston,  SC  29418

Date Filed: 6/20/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers VII LLC

A/R:

A/R Date:

Debtor Number: 24-10865

Basis for Objection:

Objection Resolved?:

Claim Number: 65

Claim Amount: UNLIQUIDATED

Name and Address: Sticky Fingers Restaurants, LLC
Alex Daunter
5060 Dorchester Road, Suite 320
North Charleston,  SC  29418

Date Filed: 6/20/2024

Nature: General Unsecured

Debtor Name: Sticky's NJ II LLC

A/R:

A/R Date:

Debtor Number: 24-10866

Basis for Objection:

Objection Resolved?:

Claim Number: 66

Claim Amount: UNLIQUIDATED

Name and Address: Sticky Fingers Restaurants, LLC
Alex Daunter
5060 Dorchester Road, Suite 320
North Charleston,  SC  29418

Date Filed: 6/20/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers IX LLC

A/R:

A/R Date:

Debtor Number: 24-10867

Basis for Objection:

Objection Resolved?:

Claim Number: 67

Claim Amount: UNLIQUIDATED

Name and Address: Sticky Fingers Restaurants, LLC
Alex Daunter
5060 Dorchester Road, Suite 320
North Charleston,  SC  29418

Date Filed: 6/20/2024

Nature: General Unsecured

Debtor Name: Sticky's NJ III LLC

A/R:

A/R Date:

Debtor Number: 24-10868

Basis for Objection:

Objection Resolved?:

Claim Number: 68

Claim Amount: UNLIQUIDATED

Name and Address: Sticky Fingers Restaurants, LLC
Alex Daunter
5060 Dorchester Road, Suite 320
North Charleston,  SC  29418

Date Filed: 6/20/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers VIII LLC

A/R:

A/R Date:

Debtor Number: 24-10869

Basis for Objection:

Objection Resolved?:

Claim Number: 69

Claim Amount: UNLIQUIDATED

Name and Address: Sticky Fingers Restaurants, LLC
Alex Daunter
5060 Dorchester Road, Suite 320
North Charleston,  SC  29418

Date Filed: 6/20/2024

Nature: General Unsecured

Debtor Name: Sticky's NJ IV LLC

A/R:

A/R Date:

Debtor Number: 24-10870

Basis for Objection:

Objection Resolved?:

Claim Number: 70

Claim Amount: UNLIQUIDATED

Name and Address: Sticky Fingers Restaurants, LLC
Alex Daunter
5060 Dorchester Road, Suite 320
North Charleston,  SC  29418

Date Filed: 6/20/2024

Nature: General Unsecured

Debtor Name: Sticky's WC 1 LLC

A/R:

A/R Date:

Debtor Number: 24-10871

Basis for Objection:

Objection Resolved?:

Claim Number: 71

Claim Amount: UNLIQUIDATED

Name and Address: Sticky Fingers Restaurants, LLC
Alex Daunter
5060 Dorchester Road, Suite 320
North Charleston,  SC  29418

Date Filed: 6/20/2024

Nature: General Unsecured

Debtor Name: Sticky's Franchise LLC

A/R:

A/R Date:

Debtor Number: 24-10872

Basis for Objection:

Objection Resolved?:

Claim Number: 72

Claim Amount: UNLIQUIDATED

Name and Address: Sticky Fingers Restaurants, LLC
Alex Daunter
5060 Dorchester Road, Suite 320
North Charleston,  SC  29418

Date Filed: 6/20/2024

Nature: General Unsecured

Debtor Name: Sticky's PA GK I LLC

A/R:

A/R Date:

Debtor Number: 24-10873

Basis for Objection:

Objection Resolved?:

Claim Number: 73

Claim Amount: UNLIQUIDATED

Name and Address: Sticky Fingers Restaurants, LLC
Alex Daunter
5060 Dorchester Road, Suite 320
North Charleston,  SC  29418

Date Filed: 6/20/2024

Nature: General Unsecured

Debtor Name: Stickys Corporate LLC

A/R:

A/R Date:

Debtor Number: 24-10874

Basis for Objection:

Objection Resolved?:

Claim Number: 74

Claim Amount: UNLIQUIDATED

Name and Address: Sticky Fingers Restaurants, LLC
Alex Daunter
5060 Dorchester Road, Suite 320
North Charleston,  SC  29418

Date Filed: 6/20/2024

Nature: General Unsecured

Debtor Name: Sticky's IP LLC

A/R:

A/R Date:

Debtor Number: 24-10875

Basis for Objection:

Objection Resolved?:

Claim Number: 80

Claim Amount: $260,504.70

Name and Address: US Foods, Inc.
Brian Shaw
Cozen OConnor
123 North Wacker Drive, Suite 1800
Chicago,  IL  60606

Date Filed: 6/24/2024

Nature: Admin Priority

Debtor Name: Sticky's Holdings LLC

A/R:

A/R Date:

Debtor Number: 24-10856

Basis for Objection:

Objection Resolved?:

Claim Number: 80

Claim Amount: $199,100.45

Name and Address: US Foods, Inc.
Brian Shaw
Cozen OConnor
123 North Wacker Drive, Suite 1800
Chicago,  IL  60606

Date Filed: 6/24/2024

Nature: General Unsecured

Debtor Name: Sticky's Holdings LLC

A/R:

A/R Date:

Debtor Number: 24-10856

Basis for Objection:

Objection Resolved?:

Claim Number: 83

Claim Amount: $21,276.17

Name and Address: US Foods, Inc.
Brian Shaw
Cozen OConnor
123 North Wacker Drive, Suite 1800
Chicago,  IL  60606

Date Filed: 6/24/2024

Nature: Admin Priority

Debtor Name: Sticky Fingers II LLC

A/R:

A/R Date:

Debtor Number: 24-10858

Basis for Objection:

Objection Resolved?:

Claim Number: 83

Claim Amount: $11,373.98

Name and Address: US Foods, Inc.
Brian Shaw
Cozen OConnor
123 North Wacker Drive, Suite 1800
Chicago,  IL  60606

Date Filed: 6/24/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers II LLC

A/R:

A/R Date:

Debtor Number: 24-10858

Basis for Objection:

Objection Resolved?:

Claim Number: 81

Claim Amount: $21,276.17

Name and Address: US Foods, Inc.
Brian Shaw
Cozen OConnor
123 North Wacker Drive, Suite 1800
Chicago,  IL  60606

Date Filed: 6/24/2024

Nature: Admin Priority

Debtor Name: Sticky Fingers V LLC

A/R:

A/R Date:

Debtor Number: 24-10861

Basis for Objection:

Objection Resolved?:

Claim Number: 81

Claim Amount: $19,709.72

Name and Address: US Foods, Inc.
Brian Shaw
Cozen OConnor
123 North Wacker Drive, Suite 1800
Chicago,  IL  60606

Date Filed: 6/24/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers V LLC

A/R:

A/R Date:

Debtor Number: 24-10861

Basis for Objection:

Objection Resolved?:

Claim Number: 82

Claim Amount: $27,331.95

Name and Address: US Foods, Inc.
Brian Shaw
Cozen OConnor
123 North Wacker Drive, Suite 1800
Chicago,  IL  60606

Date Filed: 6/24/2024

Nature: Admin Priority

Debtor Name: Sticky Fingers VII LLC

A/R:

A/R Date:

Debtor Number: 24-10865

Basis for Objection:

Objection Resolved?:

Claim Number: 82

Claim Amount: $17,886.10

Name and Address: US Foods, Inc.
Brian Shaw
Cozen OConnor
123 North Wacker Drive, Suite 1800
Chicago,  IL  60606

Date Filed: 6/24/2024

Nature: General Unsecured

Debtor Name: Sticky Fingers VII LLC

A/R:

A/R Date:

Debtor Number: 24-10865

Basis for Objection:

Objection Resolved?:

Claim Number: 84

Claim Amount: $18,267.08

Name and Address: US Foods, Inc.
Brian Shaw
Cozen OConnor
123 North Wacker Drive, Suite 1800
Chicago,  IL  60606

Date Filed: 6/24/2024

Nature: Admin Priority

Debtor Name: Sticky's NJ IV LLC

A/R:

A/R Date:

Debtor Number: 24-10870

Basis for Objection:

Objection Resolved?:

Claim Number: 84

Claim Amount: $11,114.95

Name and Address: US Foods, Inc.
Brian Shaw
Cozen OConnor
123 North Wacker Drive, Suite 1800
Chicago,  IL  60606

Date Filed: 6/24/2024

Nature: General Unsecured

Debtor Name: Sticky's NJ IV LLC

A/R:

A/R Date:

Debtor Number: 24-10870

Basis for Objection:

Objection Resolved?: