Welcome to BusinessBankruptcies.com!

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

Digital Networks North America, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:15-bk-11535
TYPE / CHAPTER
Voluntary / 7

Filed

7-20-15

Updated

3-31-24

Last Checked

11-13-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 13, 2015
Last Entry Filed
Oct 29, 2015

Docket Entries by Year

Jul 20, 2015 1 Petition Chapter 7 Voluntary Petition. Amount Paid $335. Filed by Digital Networks North America, Inc.. (Attachments: # 1 Corporate Ownership Statement # 2 Attorney Compensation Disclosure # 3 Board Resolutions) (Klein, Julia) (Entered: 07/20/2015)
Jul 20, 2015 2 Schedules/Statements filed: Sch A, Sch B, Sch C, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. Filed by Digital Networks North America, Inc.. (Klein, Julia) (Entered: 07/20/2015)
Jul 20, 2015 3 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-11535) [misc,volp7] ( 335.00). Receipt Number 7653989, amount $ 335.00. (U.S. Treasury) (Entered: 07/20/2015)
Jul 20, 2015 4 Schedules/Statements filed: , , Stmt of Financial Affairs,. Filed by Digital Networks North America, Inc.. (Klein, Julia) (Entered: 07/20/2015)
Jul 20, 2015 5 Schedules/Statements filed: , , 20 Largest Unsecured Creditors,. Filed by Digital Networks North America, Inc.. (Klein, Julia) (Entered: 07/20/2015)
Jul 21, 2015 Judge Kevin Gross added to case (AK) (Entered: 07/21/2015)
Jul 21, 2015 6 Schedules/Statements filed: , , List of Creditors,. //Verification of Creditor Matrix Filed by Digital Networks North America, Inc.. (Attachments: # 1 Supplement to Creditor Matrix) (Rosner, Frederick) Modified on 7/21/2015 (COH). (Entered: 07/21/2015)
Jul 21, 2015 7 (Entered in Error ~ BNC form not generated) Meeting of Creditors 341(a) meeting to be held on 8/25/2015 at 11:00 AM at J. Caleb Boggs Federal Building, 844 King St., Room 2112, Wilmington, Delaware. (COH) Modified on 7/22/2015 (COH).Form didn't generate. Modified on 7/22/2015 (JohnstonJ, Julie). (Entered: 07/21/2015)
Jul 21, 2015 8 Meeting of Creditors 341(a) meeting to be held on 8/25/2015 at 11:00 AM at J. Caleb Boggs Federal Building, 844 King St., Room 2112, Wilmington, Delaware. (COH) (Entered: 07/21/2015)
Jul 24, 2015 9 BNC Certificate of Mailing - Meeting of Creditors. (related document(s)8) Notice Date 07/23/2015. (Admin.) (Entered: 07/24/2015)
Show 1 more entries
Aug 7, 2015 11 Notice of Address Change Filed by Paul Schoen. (SH) (Entered: 08/07/2015)
Aug 27, 2015 12 Minute Sheet 341 Meeting Held and Concluded on August 25, 2015. Filed by George L. Miller. (Miller, George) (Entered: 08/27/2015)
Aug 27, 2015 13 Trustee's Notice To Change Case From No Asset to Asset and Request to the Clerk to Fix Bar Date Filed by George L. Miller. (Miller, George) (Entered: 08/27/2015)
Aug 28, 2015 14 Notice of Assets - Proof of Claims due by 11/30/2015. (ADI) (Entered: 08/28/2015)
Aug 31, 2015 15 BNC Certificate of Mailing. (related document(s)14) Notice Date 08/30/2015. (Admin.) (Entered: 08/31/2015)
Sep 1, 2015 16 Certificate of No Objection of Application of the Chapter 7 Trustee for an Order Authorizing the Employment and Retention of Ciardi Ciardi & Astin as Counsel to the Chapter 7 Trustee, Nunc Pro Tunc to July 22, 2015 (related document(s)10) Filed by George L. Miller. (McMahon, Joseph) (Entered: 09/01/2015)
Sep 3, 2015 17 Notice of Address Change Filed by Wayne Coyle. (SH) (Entered: 09/03/2015)
Sep 11, 2015 18 Notice of Address Change Filed by Timothy O'Shaughnessy. (DMC) (Entered: 09/11/2015)
Sep 14, 2015 19 Notice of Agenda of Matters Scheduled for Hearing Filed by George L. Miller. Hearing scheduled for 9/21/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (McMahon, Joseph) (Entered: 09/14/2015)
Sep 15, 2015 20 Order Authorizing The Employment And Retention Of Ciardi Ciardi & Astin As Counsel To The Chapter Trustee, Nunc Pro Tunc To July 22, 2015. (related document(s)10, 56 ) Signed on 9/15/2015. (JAF) (Entered: 09/15/2015)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Delaware Bankruptcy Court
Case number
1:15-bk-11535
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jul 20, 2015
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 13, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A Demallie
    A Tahami
    Aamir Lakhani
    Aaron Brown
    Aaron Dixon
    Aaron Frenger
    Aaron Garber
    Aaron Garber
    Aaron Garcia
    Aaron Griffith
    Aaron Helwig
    Aaron Johnson
    Aaron Koder
    Aaron Lesch
    Aaron Melgares
    There are 5825 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Digital Networks North America, Inc.
    100 Corporate Drive
    Mahwah, NJ 07430
    BURLINGTON-NJ
    Tax ID / EIN: xx-xxx7020
    dba Replay TV
    dba Replay
    dba Rio
    dba Escient
    dba CTO
    dba ACT

    Represented By

    Frederick B. Rosner
    The Rosner Law Group LLC
    824 Market Street, Suite 810
    Wilmington, DE 19801
    302-777-1111
    Email: rosner@teamrosner.com

    Trustee

    George L. Miller
    1628 John F. Kennedy Blvd.
    Suite 950
    Philadelphia, PA 19103-2110
    215-561-0950

    Represented By

    Joseph J. McMahon, Jr.
    Ciardi, Ciardi & Astin
    1204 N. King Street
    Wilmington, DE 19801
    302-658-1100
    Fax : 302-658-1300
    Email: jmcmahon@ciardilaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 18, 2023 Innovation Transport LLC 11 2:2023bk14223
    Apr 27, 2023 Surgicare Surgical Associates of Mahwah LLC 11V 2:2023bk13624
    Jan 8, 2021 American Limousine LLC 11V 2:2021bk10121
    Jul 23, 2020 Charming Shoppes Street, Inc. parent case 11 3:2020bk33114
    Jul 23, 2020 Ascena Retail Group, Inc. 11 3:2020bk33113
    Jul 23, 2020 DBCM Holdings, LLC parent case 11 3:2020bk33112
    Mar 23, 2020 Attavola USA LLC 7 2:2020bk14801
    Mar 9, 2020 Haband Company LLC parent case 11 1:2020bk10567
    Mar 28, 2018 RequiteLife, Inc 7 1:2018bk08950
    Aug 3, 2017 Dealership Enterprises, Inc. 7 2:17-bk-25805
    Jun 12, 2017 Cohen Grand Lodge LLC 11 2:17-bk-22009
    Oct 16, 2016 Cohen Grand Lodge L.L.C. 11 2:16-bk-29744
    Aug 2, 2013 Prolog Office Interiors, Inc. 7 2:13-bk-27039
    Jan 29, 2013 Robert J. Trobe Corp. 11 2:13-bk-11638
    Nov 3, 2011 Swings & Things, Inc. 7 2:11-bk-41980