Welcome to BusinessBankruptcies.com!

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

Chromcraft Revington, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:15-bk-10482
TYPE / CHAPTER
Voluntary / 7

Filed

3-5-15

Updated

9-13-23

Last Checked

11-3-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 3, 2015
Last Entry Filed
Oct 29, 2015

Docket Entries by Year

There are 256 older docket entries.

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

login purchase single case subscribe now

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
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.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:15-bk-10482
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kevin Gross
Chapter
7
Filed
Mar 5, 2015
Type
voluntary
Terminated
Apr 2, 2020
Updated
Sep 13, 2023
Last checked
Nov 3, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ecf@pacerpro.com
    GE Information Technology Solutions Inc

    Parties

    Debtor

    Chromcraft Revington, Inc.
    One Quality Lane
    Senatobla, MS 38688
    TATE-MS
    Tax ID / EIN: xx-xxx8094

    Represented By

    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

    U.S. Trustee

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

    Represented By

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    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
    Jun 12, 2018 Pate Builders, LLC 7 1:2018bk12273
    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
    Apr 4, 2014 The Sportsplex, LLC 7 1:14-bk-11344
    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