Docket Entries by Year
There are 256 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Aug 4, 2015 | 254 | Request for Transcript of hearing held on 4/30/2015 received. To obtain a copy of this transcript, contact the Court Reporter/Transcriber Reliable , Telephone number (302)654-8080 (related document(s)169) (GM) (Entered: 08/04/2015) | ||
Aug 11, 2015 | 255 | Application for Compensation (Amended Supplemental) to Final Application for Payment of Fees for Services Rendered and Expenses Incurred for the period June 1, 2015, to July 30, 2015 (related document(s)237). Filed by Chromcraft Revington, Inc.. (related document(s)237) (Mingos, Agatha) (Entered: 08/11/2015) | ||
Aug 12, 2015 | 256 | Final Claims Register - Alphabetical and Numerical Order. Filed by Kurtzman Carson Consultants LLC. (Attachments: # 1 Numerical) (Kass, Albert) (Entered: 08/12/2015) | ||
Aug 17, 2015 | 257 | Schedule of Unpaid Debts upon Conversion to Chapter 7 Filed by Chromcraft Revington, Inc.. (Mingos, Agatha) (Entered: 08/17/2015) | ||
Aug 17, 2015 | Alfred Thomas Giuliano, Chapter 7 Trustee added to case (COH) (Entered: 08/17/2015) | |||
Aug 17, 2015 | 258 | Meeting of Creditors 341(a) meeting to be held on 9/17/2015 at 12:00 PM at J. Caleb Boggs Federal Building, 844 King St., Room 2112, Wilmington, Delaware. Proofs of Claims due by 12/16/2015. Government Proof of Claim due by 1/27/2016. (COH) (Entered: 08/17/2015) | ||
Aug 17, 2015 | 259 | Notice of Conversion from Chapter 11 to Chapter 7 (related document(s)250) (related document(s)250) (SH) (Entered: 08/17/2015) | ||
Aug 20, 2015 | 260 | BNC Certificate of Mailing - Meeting of Creditors. (related document(s)258) Notice Date 08/19/2015. (Admin.) (Entered: 08/20/2015) | ||
Aug 20, 2015 | 261 | BNC Certificate of Mailing. (related document(s)259) Notice Date 08/19/2015. (Admin.) (Entered: 08/20/2015) | ||
Aug 24, 2015 | 262 | Notice of Appearance Filed by Alfred Thomas Giuliano, Chapter 7 Trustee. (Sandler, Bradford) (Entered: 08/24/2015) | ||
Show 10 more entries Loading... | ||||
Aug 31, 2015 | 273 | Application/Motion to Employ/Retain Giuliano, Miller & Company, LLC as Accountants and Financial Advisors to Alfred T. Giuliano, Chapter 7 Trustee Filed by Alfred Thomas Giuliano, Chapter 7 Trustee. Hearing scheduled for 10/5/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 9/21/2015. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order # 4 Certificate of Service) (Sandler, Bradford) (Entered: 08/31/2015) | ||
Sep 3, 2015 | 274 | Motion for Payment of Administrative Expenses/Claims (Re Claim No. 81) Filed by State Of Wisconsin, Department Of Revenue. The case judge is Kevin Gross. (SH) (Entered: 09/03/2015) | ||
Sep 8, 2015 | 275 | Order Allowing Final Application of EisnerAmper, LLP, Accountants to the Debtors, for First and Final Allowance of Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period March 5, 2015 Through July 30, 2015. (Related Doc # 215, 237, 255) Order Signed on 9/8/2015. (LCN) (Entered: 09/08/2015) | ||
Sep 8, 2015 | 276 | Order Granting Final Fee Application of White and Williams LLP as Co-Counsel to the Debtors and Debtors-in-Possession for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred From March 5, 2015 Through July 30, 2015. (Related Doc # 216) Order Signed on 9/8/2015. (LCN) (Entered: 09/08/2015) | ||
Sep 8, 2015 | 277 | Order Allowing Final Fee Application of Lowenstein Sandler LLP as Counsel to the Debtors and Debtors-in-Possession for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred From March 5, 2015 Through July 30, 2015. (Related Doc # 212, 238) Order Signed on 9/8/2015. (LCN) (Entered: 09/08/2015) | ||
Sep 10, 2015 | 278 | Motion for Payment of Administrative Expenses/Claims (Related Claim #86) Filed by Lowenstein Sandler LLP. (Attachments: # 1 Certificate of Service) (Yoder, James) Modified on 9/11/2015 (MDW). (Entered: 09/10/2015) | ||
Sep 14, 2015 | 279 | BNC Certificate of Mailing. (related document(s)278) Notice Date 09/13/2015. (Admin.) (Entered: 09/14/2015) | ||
Sep 18, 2015 | 280 | Minute Sheet 341 Meeting Held and Concluded September 18, 2015 Filed by Alfred Thomas Giuliano, Chapter 7 Trustee. (Giuliano, Chapter 7 Trustee, Alfred) (Entered: 09/18/2015) | ||
Sep 18, 2015 | 281 | Motion for Payment of Administrative Expenses/Claims Proof of Claim Filed by Lowenstein Sandler LLP. (Attachments: # 1 Certificate of Service) (Yoder, James) (Entered: 09/18/2015) | ||
Sep 23, 2015 | 282 | Certificate of No Objection re Application of Alfred T. Giuliano, Chapter 7 Trustee, Pursuant to Bankruptcy Code Sections 327(a) and 328(a), Bankruptcy Rules 2014(a) and 2016, and Local Rule 2014-1 for Authority to Employ and Retain Pachulski Stang Ziehl & Jones LLP as Counsel to Chapter 7 Trustee, Nunc Pro Tunc to July 31, 2015 (related document(s)272) Filed by Alfred Thomas Giuliano, Chapter 7 Trustee. (Keane, Peter J.) (Entered: 09/23/2015) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
This case is closed and is no longer being updated.
ecf@pacerpro.com |
---|
GE Information Technology Solutions Inc |
Chromcraft Revington, Inc.
One Quality Lane
Senatobla, MS 38688
TATE-MS
Tax ID / EIN: xx-xxx8094
Nicole Brown
Lowenstein Sandler LLP
65 Livingston Avenue
Roseland, NJ 07068
973-597-2500
Email: nbrown@lowenstein.com
Wojciech F. Jung
Lowenstein Sandler LLP
65 Livingston Avenue
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: wjung@lowenstein.com
Sharon L. Levine
Lowenstein Sandler LLP
65 Livingston Avenue
Roseland, NJ 07068
usa
973-597-2500
Fax : 973-597-2400
Email: slevine@lowenstein.com
Agatha Christina Mingos
1200 Liberty Ridge Drive
Suite 310
Wayne, PA 19087
610-408-6075
Fax : 610-408-6021
Email: agatha.mingos@dinsmore.com
James S. Yoder
White and Williams LLP
824 North Market Street, Suite 902
P.O. Box 709
Wilmington, DE 19899-0709
302-467-4524
Fax : 302-467-4554
Email: yoderj@whiteandwilliams.com
United States Trustee
844 King Street, Room 2207
Lockbox #35
Wilmington, DE 19899-0035
302-573-6491
Linda J. Casey
Office of United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: Linda.Casey@usdoj.gov
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Mar 18 | Intrepid Gymnastics, LLC | 7 | 1:2025bk10859 |
Sep 20, 2024 | North Mississippi Media Group, LLC | 11V | 1:2024bk12920 |
Nov 30, 2023 | Short Fork Farms, LLC | 11V | 1:2023bk13661 |
Nov 30, 2023 | Short Fork Development, LLC | 11V | 1:2023bk13660 |
Jun 14, 2023 | Transplus Freight System, Inc | 7 | 1:2023bk11785 |
May 14, 2019 | Snico Cartage, Inc. | 7 | 1:2019bk12026 |
Oct 12, 2018 | Woolever's Cutting Service, LLC | 7 | 1:2018bk13999 |
Mar 7, 2018 | Desoto Defense Armory LLC | 7 | 1:2018bk10854 |
Jan 29, 2018 | Tori Enterprises, LLC | 7 | 1:2018bk10287 |
Jul 21, 2017 | Aluminum Extrusions, Inc. | 11 | 1:17-bk-12693 |
Nov 8, 2016 | Dignity & Mercy, Adult Day Services, LLC | 11 | 1:16-bk-13975 |
Apr 8, 2015 | Professional Logistic Services, Inc. | 7 | 1:15-bk-11262 |
Jun 1, 2012 | OM Construction, Inc. | 7 | 1:12-bk-12229 |
Dec 15, 2011 | Caffey Place, LLC | 11 | 1:11-bk-15765 |
Jul 29, 2011 | Genesis Communications, Inc. | 7 | 2:11-bk-27645 |