Welcome to BusinessBankruptcies.com!

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

Real Industry, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:17-bk-12464
TYPE / CHAPTER
Voluntary / 11

Filed

11-17-17

Updated

9-13-23

Last Checked

2-19-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 19, 2018
Last Entry Filed
Feb 16, 2018

Docket Entries by Year

There are 438 older docket entries.

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

login purchase single case subscribe now

Feb 5, 2018 422 Notice of Stalking Horse Proposal Deadline and Submission of Credit Bid Proposal from Prepetition Lenders (related document(s)176) Filed by Real Industry, Inc.. (DiSabatino, Monique) Modified docket text on 2/6/2018 (LMD). (Entered: 02/05/2018)
Feb 6, 2018 423 Affidavit of Service of Cosmos X. Garraway Regarding Debtors Motion for an Order Extending the Deadline for the Debtors to Assume or Reject Unexpired Leases of Nonresidential Real Property. Filed by Prime Clerk LLC. (related document(s)416) (Malo, David) Modified docket text on 2/6/2018 (LMD). (Entered: 02/06/2018)
Feb 7, 2018 424 Monthly Application for Compensation of Jefferies LLC for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Investment Banker for the Debtors and Debtors in Possession for the period from November 17, 2017 to December 31, 2017 (First Consolidated Monthly) Filed by Real Industry, Inc.. Objections due by 2/28/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (DiSabatino, Monique) (Entered: 02/07/2018)
Feb 7, 2018 425 Monthly Application for Compensation of Morrison & Foerster LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the period from November 17, 2017 to December 31, 2017 (First Monthly) Filed by Real Industry, Inc.. Objections due by 2/28/2018. (Attachments: # 1 Notice # 2 Exhibit A) (DiSabatino, Monique) (Entered: 02/07/2018)
Feb 7, 2018 426 WITHDRAWN 2/9/2018 (related docket 427) Joint Motion to Approve Entry of an Order Granting Wells Fargo Bank, N.A. Limited Relief from the Automatic Stay Filed by Real Industry, Inc.. Objections due by 2/16/2018. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B - Declaration) (DiSabatino, Monique) Modified docket text on 2/9/2018 (LMD). (Entered: 02/07/2018)
Feb 7, 2018 427 Notice of Withdrawal of Docket No. 426 (related document(s)426) Filed by Real Industry, Inc.. (DiSabatino, Monique) (Entered: 02/07/2018)
Feb 7, 2018 428 Joint Motion to Approve Entry of an Order Granting Wells Fargo Bank, N.A. Limited Relief from the Automatic Stay Filed by Real Industry, Inc.. Objections due by 2/21/2018. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B - Declaration) (DiSabatino, Monique) (Entered: 02/07/2018)
Feb 8, 2018 429 Affidavit of Service of Keenan K. Baldeo Regarding First Monthly Statement of Ernst & Young LLP for Compensation and Reimbursement of Expenses for the Period from November 17, 2017 to December 31, 2017 [Pages 12 to 14 of Docket No. 420] and Notice of Stalking Horse Proposal Deadline and Submission of Credit Bid Proposal from Prepetition Lenders. Filed by Prime Clerk LLC. (related document(s)420, 422) (Malo, David) Modified docket text on 2/9/2018 (LMD). (Entered: 02/08/2018)
Feb 8, 2018 430 Supplemental List of Ordinary Course Professionals and Filing of Declaration of Disinterestedness By Ordinary Course Professional Stout Risius Ross, LLC (related document(s)170) Filed by Real Industry, Inc.. (Attachments: # 1 Exhibit A - Declaration) (DiSabatino, Monique) (Entered: 02/08/2018)
Feb 8, 2018 431 Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Newco Metals, Inc. To National Union Fire Insurance Co.. Filed by National Union Fire Insurance Company of Pittsburgh, PA. (Rosen, Adam) (Entered: 02/08/2018)
Show 10 more entries
Feb 12, 2018 442 Notice of Hearing Regarding Ad Hoc Committee's Motion for Order Directing the Appointment of an Official Equity Committee Pursuant to Section 1102 of the Bankruptcy Code (related document(s)433) Filed by Ad Hoc Equity Committee. Hearing scheduled for 2/27/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/23/2018. (Alberto, Justin) (Entered: 02/12/2018)
Feb 12, 2018 443 Affidavit/Declaration of Mailing (Supplemental) of Mary J. Carpenter Regarding Notice of Deadline for Filing Proofs of Claim, Including Section 503(b)(9) Claims and a Proof of Claim Form. Filed by Prime Clerk LLC. (related document(s)340) (Adler, Adam) (Entered: 02/12/2018)
Feb 12, 2018 444 Affidavit/Declaration of Mailing of Hassan Alli-Balogun Regarding Notice of First Consolidated Monthly Application of Jefferies LLC for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Investment Banker for the Debtors and Debtors in Possession for the Period from November 17, 2017 to and Including December 31, 2017, Notice of First Monthly Fee Application of Morrison & Foerster LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from November 17, 2017 through December 31, 2017 and Joint Motion for Entry of an Order Granting Wells Fargo Bank, N.A. Limited Relief from the Automatic Stay. Filed by Prime Clerk LLC. (related document(s)424, 425, 428) (Malo, David) (Entered: 02/12/2018)
Feb 14, 2018 445 Order Extending the Time Period within which the Debtors May Remove Actions (related document(s)401, 441) Order Signed on 2/14/2018. (LMD) (Entered: 02/14/2018)
Feb 14, 2018 446 Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Deloitte Tax LLP (related document(s)170) Filed by Real Industry, Inc.. (Attachments: # 1 Exhibit A - Declaration) (DiSabatino, Monique) Modified docket text on 2/14/2018 (LMD). (Entered: 02/14/2018)
Feb 14, 2018 447 Affidavit/Declaration of Mailing (Supplemental) Of Mary J. Carpenter regarding Notice of Deadline for Filing Proofs of Claim, Including Section 503(b)(9) Claims and Proof of Claim form. Filed by Prime Clerk LLC. (Malo, David) (Entered: 02/14/2018)
Feb 15, 2018 448 Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Rockville Metals, LLC To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Knox, Victor) (Entered: 02/15/2018)
Feb 15, 2018 449 Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Milestone Metals Inc. To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Knox, Victor) (Entered: 02/15/2018)
Feb 15, 2018 450 Receipt of filing fee for Transfer/Assignment of Claim(17-12464-KJC) [claims,trclm] ( 25.00). Receipt Number 8759069, amount $ 25.00. (U.S. Treasury) (Entered: 02/15/2018)
Feb 15, 2018 451 Receipt of filing fee for Transfer/Assignment of Claim(17-12464-KJC) [claims,trclm] ( 25.00). Receipt Number 8759069, amount $ 25.00. (U.S. Treasury) (Entered: 02/15/2018)

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
1:17-bk-12464
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kevin J. Carey
Chapter
11
Filed
Nov 17, 2017
Type
voluntary
Terminated
Jan 28, 2019
Updated
Sep 13, 2023
Last checked
Feb 19, 2018

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Commonwealth of Pennsylvania

Parties

Debtor

Real Industry, Inc.
17 State Street
Suite 3811
New York, NY 10004
NEW YORK-NY
Tax ID / EIN: xx-xxx3818
aka Signature Group Holdings, Inc.

Represented By

Benjamin Butterfield
Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019-9601
212-468-8000
Fax : 212-468-7900
Email: bbutterfield@mofo.com
Monique Bair DiSabatino
Saul Ewing Arnstein & Lehr LLP
1201 N. Market Street, Suite 2300
P.O. Box 1266
Wilmington, DE 19899
302-421-6806
Fax : 215-972-2297
Email: monique.disabatino@saul.com
Todd M. Goren
Morrison Foerster
250 West 55th Street
New York, NY 10019
212-468-8000
Fax : 212-468-7900
J. Alexander Lawrence
Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019
212-468-8000
Fax : 212-468-7900
Email: alawrence@mofo.com
Gary S. Lee
Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019
2124688000
Email: glee@mofo.com
Sharon L. Levine
Saul Ewing Arnstein & Lehr LLP
One Riverfront Plaza
1037 Raymond Blvd
Suite 1520
Newark, NJ 07102-5426
973-286-6713
Fax : 973-286-6821
Email: slevine@saul.com
Mark A. Lightner
250 West 55th Street
New York, NY 10019
(212) 468-8000
Email: mlightner@mofo.com
Jennifer L. Marines
Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019
212-468-8000
Email: jmarines@mofo.com
Mark Minuti
Saul Ewing Arnstein & Lehr LLP
1201 N. Market Street, Suite 2300
P.O. Box 1266
Wilmington, DE 19899
302 421-6840
Fax : 302 421-5873
Email: mark.minuti@saul.com
Geoffrey R. Peck
Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019
212-468-7900
Email: gpeck@mofo.com

U.S. Trustee

U.S. Trustee
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(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 #
Aug 1, 2022 Trinita Parete LLC 11 1:2022bk11044
May 27, 2020 Walnut St. Bakery, Inc. parent case 11 1:2020bk11362
May 27, 2020 LPQ N. Wells St, Inc. parent case 11 1:2020bk11295
Feb 18, 2020 Battery 17 Parking, LLC 11 1:2020bk10510
Feb 12, 2020 Trinita Parete LLC 11 1:2020bk10413
Jun 24, 2019 Law Office of Marina Trubitsky P.C. 7 1:2019bk12074
Apr 1, 2019 Benjamin & Jerold Brokerage I, LLC 7 1:2019bk10993
May 2, 2018 Ibex Construction Company, LLC 7 1:2018bk11284
Apr 30, 2018 Battery Park Productions, Inc. 7 5:2018bk01841
Apr 30, 2018 215 Sullivan St, LLC 11 1:2018bk11255
Aug 22, 2016 Espresso Stores Inc. 11 1:16-bk-12414
Jul 31, 2016 N.W. Johnsen & Co., Inc. parent case 11 1:16-bk-12218
Feb 25, 2016 Republic Airways Services, Inc. 11 1:16-bk-10426
Feb 21, 2014 World Cable, Inc. 11 1:14-bk-10379
Jul 5, 2011 30 Water St. LLC dba Wall Street burger Shoppe 7 1:11-bk-13233