Welcome to BusinessBankruptcies.com!

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

Rural/Metro Corporation

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:13-bk-11952
TYPE / CHAPTER
Voluntary / 11

Filed

8-4-13

Updated

12-11-20

Last Checked

1-6-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 6, 2021
Last Entry Filed
Jan 5, 2021

Docket Entries by Year

There are 1916 older docket entries.

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

login purchase single case subscribe now

Feb 21, 2020 1915 Affidavit/Declaration of Service of the Order Sustaining Reorganized Debtors Twentieth Omnibus (Substantive) Objection to Claims Pursuant to § 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1 (Docket No. 1914). Filed by Donlin, Recano & Company, Inc.. (related document(s)1914) (Jordan, Lillian) (Entered: 02/21/2020)
Apr 17, 2020 1916 Notice of Address Change Law Firm Name and Email Address Filed by Moody's Investors Service, Inc.. (Belmonte, Christopher) (Entered: 04/17/2020)
May 4, 2020 1917 Post-Confirmation Report for the Quarterly Period from January 1, 2020 through March 31, 2020 Filed by Rural/Metro Corporation. (Jacobs, Ashley) (Entered: 05/04/2020)
May 4, 2020 1918 Motion to Extend // Reorganized Debtor's Motion for an Order Extending the Deadline to Object to Claims Filed by Rural/Metro Corporation. (Attachments: # 1 Exhibit A) (Jacobs, Ashley) (Entered: 05/04/2020)
May 4, 2020 1919 Certification of Counsel Regarding Reorganized Debtor's Motion for an Order Extending the Deadline to Object to Claims (related document(s)1918) Filed by Rural/Metro Corporation. (Jacobs, Ashley) (Entered: 05/04/2020)
May 5, 2020 1920 Order Extending the Deadline to Object to Claims (Related Doc # 1918, 1919) Signed on 5/5/2020. (LMC) (Entered: 05/05/2020)
May 12, 2020 1921 Affidavit/Declaration of Service of a)Reorganized Debtors Motion for Order Extending the Deadline to Object to Claims (Docket No. 1918); b)Certification of Counsel Regarding Reorganized Debtors Motion for Order Extending the Deadline to Object to Claims (Docket No. 1919); and c)Order Extending the Deadline to Object to Claims (Docket No. 1920).. Filed by Donlin, Recano & Company, Inc.. (related document(s)1918, 1919, 1920) (Jordan, Lillian) (Entered: 05/12/2020)
May 20, 2020 1922 Notice of Withdrawal of Appearance. Notice of Disassociation of Counsel has withdrawn from the case. Filed by Michael P DiMino. (Ganz, Craig) (Entered: 05/20/2020)
Jul 24, 2020 1923 Post-Confirmation Report for the Quarterly Period from April 1, 2020 through June 30, 2020 Filed by Rural/Metro Corporation. (Jacobs, Ashley) (Entered: 07/24/2020)
Sep 2, 2020 1924 Motion to Extend the Deadline to Object to Claims Filed by Rural/Metro Corporation. (Attachments: # 1 Exhibit A) (Reil, Shane) (Entered: 09/02/2020)
Show 10 more entries
Oct 20, 2020 1935 Objection to the motion (I) Authorizing Final Distribution to Certain Holders of Allowed Other Unsecured Claims; (II) Closing the Chapter 11 Case; (III) Terminating Certain Claims and Noticing Services; (IV) Approving the Discharge of the Creditor Representative and the Litigation Trustee and the Discharge and Dissolution of the Litigation Trust; and (V) Granting Related Relief (related document(s)1930, 1932) Filed by Kenny's Transmission (LAM) (Entered: 10/20/2020)
Oct 22, 2020 1936 Post-Confirmation Report for the Quarterly Period from July 1, 2020 through September 30, 2020 Filed by Rural/Metro Corporation. (Reil, Shane) (Entered: 10/22/2020)
Oct 22, 2020 1937 Certificate of No Objection Regarding Motion for Entry of an Order Authorizing the Reorganized Debtor to (A) Redact Certain Information in Connection with Reorganized Debtor's Motion for Entry of an Order (I) Authorizing Final Distribution to Certain Holders of Allowed Other Unsecured Claims; (II) Closing the Chapter 11 Case; (III) Terminating Certain Claims and Noticing Services; (IV) Approving the Discharge of the Creditor Representative and the Litigation Trustee and the Discharge and Dissolution of the Litigation Trust; and (V) Granting Related Relief; and (B) Granting Related Relief (related document(s)1931) Filed by Rural/Metro Corporation. (Reil, Shane) (Entered: 10/22/2020)
Oct 23, 2020 1938 Certification of Counsel Regarding Order (I) Authorizing Final Distribution to Certain Holders of Allowed Other Unsecured Claims; (II) Closing the Chapter 11 Case; (III) Terminating Certain Claims and Noticing Services; (IV) Approving the Discharge of the Creditor Representative and the Litigation Trustee and the Discharge and Dissolution of the Litigation Trust; and (V) Granting Related Relief (related document(s)1930, 1935) Filed by Rural/Metro Corporation. (Attachments: # 1 Exhibit 1) (Reil, Shane) (Entered: 10/23/2020)
Oct 26, 2020 1939 Notice of Agenda of Matters Scheduled for Hearing Filed by Rural/Metro Corporation. Hearing scheduled for 10/28/2020 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Reil, Shane) (Entered: 10/26/2020)
Oct 27, 2020 1940 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Rural/Metro Corporation. Hearing scheduled for 10/28/2020 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Reil, Shane) (Entered: 10/27/2020)
Oct 28, 2020 1941 Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on October 28, 2020 at 11:30 A.M. (ET) (Docket No. 1939). Filed by Donlin, Recano & Company, Inc.. (related document(s)1939) (Jordan, Lillian) (Entered: 10/28/2020)
Oct 28, 2020 1942 Certification of Counsel Regarding Revised Order Authorizing the Reorganized Debtor to (A) Redact Certain Information in Connection with Reorganized Debtor's Motion for Entry of an Order (I) Authorizing Final Distribution to Certain Holders of Allowed Other Unsecured Claims; (II) Closing the Chapter 11 Case; (III) Terminating Certain Claims and Noticing Services; (IV) Approving the Discharge of the Creditor Representative and the Litigation Trustee and the Discharge and Dissolution of the Litigation Trust; and (V) Granting Related Relief; and (B) Granting Related Relief (related document(s)1931) Filed by Rural/Metro Corporation. (Reil, Shane) (Entered: 10/28/2020)
Oct 29, 2020 1943 Order Authorizing the Reorganized Debtor to (A) Redact Certain Information in Connection with Reorganized Debtor's Motion for Entry of an Order (I) Authorizing Final Distribution to Certain Holders of Allowed Other Unsecured Claims; (II) Closing the Chapter 11 Case; (III) Terminating Certain Claims and Noticing Services; (IV) Approving the Discharge of the Creditor Representative and the Litigation Trustee and the Discharge and Dissolution of the Litigation Trust; and (V) Granting Related Relief; and (B) Granting Related Relief (Related Doc # 1931, 1942) Signed on 10/29/2020. (LMC) (Entered: 10/29/2020)
Oct 29, 2020 1944 Exhibit(s) // Notice of Filing of Less Redacted Final Distribution Schedule (related document(s)1930, 1931, 1932, 1943) Filed by Rural/Metro Corporation. (Reil, Shane) (Entered: 10/29/2020)

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-11952
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Aug 4, 2013
Type
voluntary
Terminated
Dec 10, 2020
Updated
Dec 11, 2020
Last checked
Jan 6, 2021

Associated Cases

This case has no creditors listed.

Parties

Debtor

Rural/Metro Corporation
8465 N. Pima Road
Scottsdale, AZ 85258
MARICOPA-AZ
Tax ID / EIN: xx-xxx6929

Represented By

Todd G. Cosenza
Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
Fax : 212-728-8111
Tony R. Dalton
Woolf McClane Bright Allen Carpenter
900 Riverview Tower
900 South Gay Street
P O Box 900
Knoxville, TN 37901-0900
865-215-1000
Email: tdalton@wmbac.com
Roger W. Damgaard
Woods Fuller Shultz & Smith PC
300 South Phillips Ave., Suite 300
P.O. Box 5027
Sioux Falls, SD 57104-6322
605-336-3890
Fax : 605-339-3357
Email: Roger.Damgaard@woodsfuller.com
Matthew A. Feldman
Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
Fax : 212-728-8111
Daniel Forman
Willkie Farr Gallagher LLP
787 Seventh Avenue
New York, NY 10019-6099
212-728-8000
Fax : 212-728-8111
Email: mao@willkie.com
Shaimaa M. Hussein
Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212.728.8000
Fax : 212.728.8111
Ashley E. Jacobs
Young Conaway Stargatt & Taylor
Rodney Square, 1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com
Elizabeth Soper Justison
Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6703
Email: bankfilings@ycst.com
Maris J. Kandestin
McDermott Will & Emery LLP
1007 North Orange Street, 4th Floor
Wilmington, DE 19801
302-485-3900
Fax : 302-351-8711
Email: mkandestin@mwe.com
TERMINATED: 10/03/2016
Ji Hun Kim
Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
Fax : 212-728-8111
Allison S Mielke
Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com
Andrew S. Mordkoff
Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
Email: amordkoff@willkie.com
Edmon L. Morton
Young, Conaway, Stargatt & Taylor
The Brandywine Bldg.
1000 West Street, 17th Floor
P.O. Box 391
Wilmington, DE 19899
usa
302 571-6600
Fax : 302-571-1253
Email: bankfilings@ycst.com
Michael S. Neiburg
Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-571-1253
Email: bankfilings@ycst.com
Shane M. Reil
Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6745
Email: bankfilings@ycst.com
Rachel C. Strickland
Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
Fax : 212-728-8111
Email: mao@willkie.com
Karen M. Taddeo
Taddeo & Shahan LLP
472 South Salina Street
Suite 700
Syracuse, NY 13202
315-422-6666
Fax : 315-422-5050
Email: ktaddeo@ts-law.com
Joshua Troy
Willkic Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
Email: jtroy@willkie.com

U.S. Trustee

U.S. Trustee
Office of United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 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
Mark S. Kenney
Office of the U.S. Trustee
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
TERMINATED: 10/24/2018

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Mar 31, 2023 ALL-CARE PHARMACY, LLC 11 2:2023bk02061
Sep 23, 2022 AMERICAN SURGICAL DEVELOPMENT, LLC 11 2:2022bk06373
Sep 23, 2022 ADVANCED REIMBURSEMENT SOLUTIONS, LLC 11 2:2022bk06372
Jun 6, 2021 Apollo Technologies, Inc. parent case 11 4:2021bk31875
Dec 20, 2019 RENAISSANCE RESIDENTIAL, LLC 7 2:2019bk15934
May 8, 2018 JJS, LLC 7 2:2018bk05126
Oct 17, 2016 Associated Thoracic & Cardiovascular Surgeons, Ltd 11 2:16-bk-11909
Jul 2, 2015 THE ROBBINS GROUP, LLC 7 2:15-bk-08325
Jun 19, 2015 CONSTRUCTION DIVERSIFIED LTD 7 2:15-bk-07646
Jul 28, 2014 N'GENUITY ENTERPRISES CO. 11 2:14-bk-11553
Oct 28, 2013 ADVANTAGE HOME LOANS INC 7 2:13-bk-18724
Apr 20, 2012 CRM ENTERTAINMENT, LLC 11 2:12-bk-08535
Feb 21, 2012 LITTLECHIEF SPECIALTIES INC 7 2:12-bk-03078
Nov 8, 2011 GCEP-GOODYEAR, LLC 11 2:11-bk-20662
Oct 11, 2011 N'GENUITY ENTERPRISES COMPANY 11 2:11-bk-28705