Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

American Laser Skincare, LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:14-bk-12685
TYPE / CHAPTER
Voluntary / 7

Filed

12-4-14

Updated

9-13-23

Last Checked

11-19-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 19, 2015
Last Entry Filed
Nov 18, 2015

Docket Entries by Year

There are 421 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Sep 18, 2015 416 Order Approving Second Monthly Application of Womble Carlyle Sandridge & Rice, LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Consumer Privacy Ombudsman for the Period March 1, 2015 through July 31, 2015. (Related Doc # 409)(related document(s)414) Order Signed on 9/18/2015. (MDW) (Entered: 09/18/2015)
Sep 18, 2015 417 Affidavit/Declaration of Service Regarding Order Approving Second Interim Fee Application of Cole Schotz P.C., Counsel to the Chapter 7 Trustee, for Allowance of Compensation and Reimbursement of Expenses for the Period from April 1, 2015 through July 31, 2015 (related document(s)415) Filed by Alfred Thomas Giuliano, Chapter 7 Trustee. (Giattino, David) (Entered: 09/18/2015)
Sep 21, 2015 418 Certificate of No Objection Regarding Motion of Alfred T. Giuliano, Chapter 7 Trustee, for Entry of an Order Approving Settlement Agreement with Pomfret Estates Inc. (related document(s)412) Filed by Alfred Thomas Giuliano, Chapter 7 Trustee. (Giattino, David) (Entered: 09/21/2015)
Sep 22, 2015 419 HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Alfred Thomas Giuliano, Chapter 7 Trustee. Hearing scheduled for 9/24/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Attachments: # 1 Affidavit of Service) (Giattino, David) (Entered: 09/22/2015)
Sep 22, 2015 420 Initial Reporting Requirements (Monthly Operating Report for the Period 8/01/2015 through 8/31/15). Filed by Alfred Thomas Giuliano, Chapter 7 Trustee. (Attachments: # 1 Affidavit of Service) (Giattino, David) (Entered: 09/22/2015)
Sep 22, 2015 421 Motion to Approve Lease of Customer Data that Contains Personally Identifiable Information. Filed by Alfred Thomas Giuliano, Chapter 7 Trustee. Hearing scheduled for 10/14/2015 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/7/2015. (Attachments: # 1 Notice of Motion # 2 Exhibit A - Declaration # 3 Exhibit B - Proposed Order) (Giattino, David) Modified text on 9/23/2015 (MDW). (Entered: 09/22/2015)
Sep 22, 2015 422 Order Approving Settlement Agreement by and Between Alfred T. Giuliano, Chapter 7 Trustee, and Pomfret Estates Inc. (Related Doc # 412) Order Signed on 9/22/2015. (Attachments: # 1 Exhibit 1) (LCN) (Entered: 09/22/2015)
Sep 22, 2015 423 Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) (Authorizing and Approving the Sale of Assets of the Estates to Med Share Technologies, Inc. Free and Clear of Liens, Claims, Interests and Encumbrances). Fee Amount $176 Filed by Alfred Thomas Giuliano, Chapter 7 Trustee. Hearing scheduled for 10/14/2015 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/7/2015. (Attachments: # 1 Notice of Motion # 2 Exhibit A - Proposed Order # 3 Exhibit B - Trustee Declaration # 4 Exhibit C - APA) (Giattino, David) Modified text on 9/23/2015 (MDW). (Entered: 09/22/2015)
Sep 22, 2015 424 Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(14-12685-BLS) [motion,msell] ( 176.00). Receipt Number 7731344, amount $ 176.00. (U.S. Treasury) (Entered: 09/22/2015)
Sep 24, 2015 425 Affidavit/Declaration of Service Regarding Trustee's Motion for Entry of an Order Approving the Lease of Customer Data that Contains Personally Identifiable Information (related document(s)421) Filed by Alfred Thomas Giuliano, Chapter 7 Trustee. (Giattino, David) (Entered: 09/24/2015)
Show 10 more entries
Oct 9, 2015 436 Certificate of No Objection Regarding Trustee's Motion for Entry of an Order Approving the Lease of Customer Data that Contains Personally Identifiable Information (related document(s)421) Filed by Alfred Thomas Giuliano, Chapter 7 Trustee. (Giattino, David) (Entered: 10/09/2015)
Oct 9, 2015 437 Certification of Counsel Regarding Motion of Alfred T. Giuliano, Chapter 7 Trustee, for Entry of an Order Pursuant to Bankruptcy Code Sections 105(a) and 363 Authorizing and Approving the Sale of Assets of the Estates to Med Share Technologies, Inc. Free and Clear of Liens, Claims, Interests and Encumbrances (related document(s)423) Filed by Alfred Thomas Giuliano, Chapter 7 Trustee. (Attachments: # 1 Exhibit A - Revised Order # 2 Exhibit B - Black Line of Revised Order) (Giattino, David) (Entered: 10/09/2015)
Oct 9, 2015 438 HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Alfred Thomas Giuliano, Chapter 7 Trustee. Hearing scheduled for 10/14/2015 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Attachments: # 1 Affidavit of Service) (Giattino, David) (Entered: 10/09/2015)
Oct 13, 2015 439 Order Authorizing and Approving the Sale of Assets of the Estates to Med Share Technologies, Inc. Free and Clear of Liens, Claims, Interests and Encumbrances (related document(s)437). Signed on 10/13/2015. (SJS) (Entered: 10/13/2015)
Oct 13, 2015 440 Affidavit/Declaration of Service Regarding Order Pursuant to Bankruptcy Code Sections 105(a) and 363 Authorizing and Approving the Sale of Assets of the Estates to Med Share Technologies, Inc. Free and Clear of Liens, Claims, Interests and Encumbrances (related document(s)439) Filed by Alfred Thomas Giuliano, Chapter 7 Trustee. (Giattino, David) (Entered: 10/13/2015)
Oct 14, 2015 441 Ombudsman Supplemental Report regarding Lease of Customer Data that Contains Personally Identifiable Information Filed by Boris Segalis. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Horan, Thomas) Modified text on 10/15/2015 (MDW). (Entered: 10/14/2015)
Oct 14, 2015 442 Order Approving the Lease of Customer Data that Contains Personally Identifiable Information (Related Doc # 421)(related document(s)436) Order Signed on 10/14/2015. (MDW) (Entered: 10/14/2015)
Oct 15, 2015 443 Affidavit/Declaration of Service Regarding Order Approving the Lease of Customer Data that Contains Personally Identifiable Information (related document(s)442) Filed by Alfred Thomas Giuliano, Chapter 7 Trustee. (Giattino, David) (Entered: 10/15/2015)
Oct 20, 2015 444 Motion to Authorize Chapter 7 Trustee Pursuant to 11 U.S.C. Sections 105, 363, and 721, to Operate the Debtors' Business for a Limited Period for the Purposes of Employing a Former Employee as an Independent Contractor and Paying for Services to Assist in Liquidating the Debtors' Assets. Filed by Alfred Thomas Giuliano, Chapter 7 Trustee. Hearing scheduled for 11/18/2015 at 09:15 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 11/6/2015. (Attachments: # 1 Notice of Motion # 2 Exhibit A - Independent Consultant Agreement # 3 Exhibit B - Proposed Order) (Giattino, David) Modified text on 10/21/2015 (MDW). (Entered: 10/20/2015)
Oct 21, 2015 445 Affidavit/Declaration of Service Regarding Motion of Alfred T. Giuliano, Chapter 7 Trustee, for Entry of an Order, Pursuant to 11 U.S.C. Sections 105, 363, and 721, Authorizing Him to Operate the Debtors' Business for a Limited Period for the Purposes of Employing a Former Employee as an Independent Contractor and Paying for Services to Assist in Liquidating the Debtors' Assets (related document(s)444) Filed by Alfred Thomas Giuliano, Chapter 7 Trustee. (Giattino, David) (Entered: 10/21/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:14-bk-12685
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Brendan Linehan Shannon
Chapter
7
Filed
Dec 4, 2014
Type
voluntary
Terminated
Apr 13, 2021
Updated
Sep 13, 2023
Last checked
Nov 19, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    American Laser Skincare, LLC
    24555 Hallwood Court
    Farmington Hills, MI 48335
    OAKLAND-MI
    Tax ID / EIN: xx-xxx4013
    fka Bellus ALC Acquisition, LLC

    Represented By

    Robert S. Brady
    Young, Conaway, Stargatt & Taylor, LLP
    1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Fax : 302-571-1253
    Email: bankfilings@ycst.com

    Trustee

    Alfred Thomas Giuliano, Chapter 7 Trustee
    Giuliano Miller & Co., LLC
    Berlin Business Park
    140 Bradford Drive
    West Berlin, NJ 08091
    856-767-3000

    Represented By

    David William Giattino
    Cole Schotz P.C.
    500 Delaware Avenue
    Suite 1410
    Wilmington, DE 19801
    302-651-2008
    Fax : 302-574-2108
    Email: dgiattino@coleschotz.com
    Ryan T. Jareck
    Cole Schotz P.C.
    25 Main Street
    Hackensack, NJ 07602
    201-525-6278
    Fax : 201-678-6278
    Email: rjareck@coleschotz.com
    Norman L. Pernick
    Cole Schotz P.C.
    500 Delaware Avenue, Suite 1410
    Wilmington, DE 19801
    302-652-3131
    Fax : 302-652-3117
    Email: npernick@coleschotz.com

    U.S. Trustee

    United States Trustee
    844 King Street, Room 2207
    Lockbox #35
    Wilmington, DE 19899-0035
    302-573-6491

    Represented By

    Juliet M. Sarkessian
    U.S. Trustee's Office
    844 King Street
    Room 2207
    Lockbox #35
    Wilmington, DE 19899-0035
    302-573-6491
    Fax : 302-573-6497
    Email: juliet.m.sarkessian@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 8, 2011 ALC of North Carolina LLC 11 1:11-bk-13873
    Dec 8, 2011 ALC of New York LLC 11 1:11-bk-13872
    Dec 8, 2011 ALC of Nevada LLC 11 1:11-bk-13871
    Dec 8, 2011 ALC of Missouri LLC 11 1:11-bk-13870
    Dec 8, 2011 ALC of Minnesota LLC 11 1:11-bk-13869
    Dec 8, 2011 ALC of Michigan LLC 11 1:11-bk-13868
    Dec 8, 2011 ALC of Massachusetts LLC 11 1:11-bk-13867
    Dec 8, 2011 ALC of Louisiana LLC 11 1:11-bk-13866
    Dec 8, 2011 ALC of Kansas LLC 11 1:11-bk-13865
    Dec 8, 2011 ALC of Iowa LLC 11 1:11-bk-13864
    Dec 8, 2011 ALC of Illinois LLC 11 1:11-bk-13863
    Dec 8, 2011 ALC of Indiana LLC 11 1:11-bk-13862
    Dec 8, 2011 ALC of Florida 11 1:11-bk-13861
    Dec 8, 2011 ALC of Georgia LLC 11 1:11-bk-13860
    Dec 8, 2011 ALC Holdings LLC 11 1:11-bk-13853