Welcome to BusinessBankruptcies.com!

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

Ledgemont Capital Group, LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:13-bk-11196
TYPE / CHAPTER
Voluntary / 7

Filed

5-3-13

Updated

9-13-23

Last Checked

12-3-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 3, 2015
Last Entry Filed
Nov 25, 2015

Docket Entries by Year

There are 65 older docket entries.

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

login purchase single case subscribe now

Nov 25, 2014 64 Certificate of Service (related document(s)61, 62, 63) Filed by Dilworth Paxson LLP. (Hughes, Peter) (Entered: 11/25/2014)
Dec 1, 2014 65 Order Denying Motion to Limit Notice with Respect to Dilworth Paxson LLP's First Interim Fee Application and Future Fee Applications. Filed by the Trustee's Professionals. (related document(s)62) Signed on 12/1/2014. (JAF) (Entered: 12/01/2014)
Dec 2, 2014 66 Certificate of Service (related document(s)61, 63) Filed by Dilworth Paxson LLP. (Hughes, Peter) (Entered: 12/02/2014)
Dec 12, 2014 67 Certificate of No Objection Regarding Docket No. 61 (related document(s)61) Filed by Dilworth Paxson LLP. (Attachments: # 1 Certificate of Service) (Hughes, Peter) (Entered: 12/12/2014)
Dec 12, 2014 68 Certificate of No Objection Regarding Docket No. 63 (related document(s)63) Filed by Miller Coffey Tate LLP. (Attachments: # 1 Certificate of Service) (Hughes, Peter) (Entered: 12/12/2014)
Dec 12, 2014 69 Notice of Agenda of Matters Scheduled for Hearing (related document(s)42, 43, 61, 63) Filed by George L. Miller. Hearing scheduled for 12/17/2014 at 09:15 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Hughes, Peter) (Entered: 12/12/2014)
Dec 15, 2014 70 Order Approving Application For Compensation (Related Doc # 61) Approving for Dilworth Paxson LLP, fees awarded: $61084.50, expenses awarded: $685.42(related document(s)61) Order Signed on 12/15/2014. (JohnstonJ, Julie) (Entered: 12/15/2014)
Dec 15, 2014 71 Order Approving Application For Compensation (Related Doc # 63) Approving for Miller Coffey Tate LLP, fees awarded: $18753.50, expenses awarded: $189.20(related document(s)63, 68) Order Signed on 12/15/2014. (JohnstonJ, Julie) (Entered: 12/15/2014)
Dec 16, 2014 72 "WITHDRAWN on 12/17/2014 see docket #75" Cover Sheet - Doc Filed Under Seal (related: 2026) Filed by George L. Miller. (Hughes, Peter) Modified on 12/19/2014 (JAF). (Entered: 12/16/2014)
Dec 17, 2014 73 Hearing Held/Court Sign-In Sheet (related document(s)69) (JAF) (Entered: 12/17/2014)
Show 10 more entries
Feb 2, 2015 84 Request for Transcript of hearing held on 1/30/15 received. To obtain a copy of this transcript, contact the Court Reporter/Transcriber Veritext, Telephone number 516-608-2400. (related document(s)81) (LAM) (Entered: 02/02/2015)
Feb 3, 2015 85 Certificate of Service (related document(s)83) Filed by George L. Miller. (Hughes, Peter) (Entered: 02/03/2015)
Feb 4, 2015 86 Certification of Counsel Regarding George L. Miller, Chapter 7 Trustee's Second Omnibus Objection (Non-Substantive) to Claims (related document(s)43) Filed by George L. Miller. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Hughes, Peter) (Entered: 02/04/2015)
Feb 4, 2015 87 Transcript regarding Hearing Held 1/30/15 RE: Omnibus. Remote electronic access to the transcript is restricted until 5/5/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Veritext Legal Solutions, Telephone number 212-267-6868.] (RE: related document(s) 81). Notice of Intent to Request Redaction Deadline Due By 2/11/2015. Redaction Request Due By 2/25/2015. Redacted Transcript Submission Due By 3/9/2015. Transcript access will be restricted through 5/5/2015. (LAM) (Entered: 02/04/2015)
Feb 6, 2015 88 Order Regarding Second Omnibus Objection (Non-Substantive) to Claims as to Joanne Kane. (related document(s)43, 86) Signed on 2/6/2015. (DMC) (Entered: 02/06/2015)
Feb 7, 2015 89 BNC Certificate of Mailing. (related document(s)87) Notice Date 02/06/2015. (Admin.) (Entered: 02/07/2015)
Feb 13, 2015 90 Certificate of Service (related document(s)88) Filed by George L. Miller. (Hughes, Peter) (Entered: 02/13/2015)
May 8, 2015 91 Objection to Claim 6 by Claimant(s) Thompson Hine LLP.. Filed by George L. Miller. Hearing scheduled for 7/22/2015 at 09:15 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/26/2015. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Form of Order # 4 Notice # 5 Certificate of Service) (Hughes, Peter) (Entered: 05/08/2015)
May 26, 2015 92 Response to George L. Miller, Chapter 7 Trustee's Objection to Claim 6 Filed by Thompson Hine LLP (related document(s)91) Filed by Thompson Hine LLP (Attachments: # 1 Exhibit 1 - Engagement Letter) (ALLERDING, JOHN) (Entered: 05/26/2015)
Jun 18, 2015 93 Notice of Service of Trustee's First Set of Production of Documents Directed to Thompson Hine LLP Regarding Objection to Trustee Claim #6 (related document(s)91) Filed by George L. Miller. (Hughes, Peter) (Entered: 06/18/2015)

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
1:13-bk-11196
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
May 3, 2013
Type
voluntary
Terminated
May 31, 2019
Updated
Sep 13, 2023
Last checked
Dec 3, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Ledgemont Capital Group, LLC
    2711 Centerville Road
    Wilmington, DE 19808
    NEW CASTLE-DE
    Tax ID / EIN: xx-xxx9547
    aka Indigo Merchant Capital Group. LLC

    Represented By

    Donna L. Harris
    Pinckney, Harris & Weidinger, LLC
    1220 N. Market Street, Suite 950
    Wilmington, DE 19801
    302-504-1499 - Direct
    Fax : 302-442-7046
    Email: dharris@phw-law.com
    Evan T. Miller
    Bayard, P.A.
    222 Delaware Avenue
    Suite 900
    Wilmington, DE 19801
    302-429-4227
    Fax : 302-658-6395
    Email: emiller@bayardlaw.com

    Trustee

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

    Represented By

    Peter C. Hughes
    Dilworth Paxson LLP
    1500 Market Street
    Suite 3500E
    Philadelphia, PA 19102-2101
    215 575-7000
    Fax : 215-575-7200
    Email: phughes@dilworthlaw.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 #
    Jan 31, 2016 We R Crowdfunding, LLC 11 1:16-bk-10234
    Jan 31, 2016 Trupoly, LLC 11 1:16-bk-10233
    Sep 16, 2015 Healthcare Real Estate Partners, LLC. 7 1:15-bk-11931
    Oct 31, 2014 MKEL HOLDINGS LLC 11 1:14-bk-12456
    Oct 31, 2014 ZOE LODGING, INC. 11 1:14-bk-12455
    Oct 31, 2014 ZOE USA HOLDINGS, INC. 11 1:14-bk-12452
    Jul 9, 2014 Clean Currents, Inc. 7 1:14-bk-11678
    Feb 25, 2014 SWJ Holdings, LLC 11 1:14-bk-10376
    Sep 6, 2013 Edge Parent, LLC 11 1:13-bk-12293
    May 4, 2013 Ledgemont Securities, LLC 7 1:13-bk-11198
    May 3, 2013 Ledgemont Asset Management, LLC 7 1:13-bk-11197
    May 24, 2012 Impact Holdings, Inc. 7 1:12-bk-11604
    May 17, 2012 Allied Systems Holdings, Inc. 11 1:12-bk-11564
    Dec 31, 2011 AES New York Equity, LLC 11 1:11-bk-14152
    Dec 19, 2011 Lyon Waterfront LLC 11 1:11-bk-14029