American Remanufacturers, Inc.
7
Kevin Gross
11/07/2005
01/25/2023
Yes
MEGA, CLAIMS, LEAD, CONVERTED |
Assigned to: Karen B. Owens Chapter 7 Previous chapter 11 Voluntary Asset |
|
Debtor American Remanufacturers, Inc.
1600 N. Kraemer Boulevard Anaheim, CA 92806 OUTSIDE HOME STATE Tax ID / EIN: 72-1013353 |
represented by |
Sean Matthew Beach
Young, Conaway, Stargatt & Taylor 1000 North King Street Wilmington, DE 19801 302-571-6600 Fax : 302-576-3281 Email: bankfilings@ycst.com Kara Hammond Coyle
Young Conaway Stargatt & Taylor LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: bankfilings@ycst.com Pauline K. Morgan
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 Seth A. Niederman
Fox Rothschild LLP 919 North Market Street, Suite 300 PO Box 2323 Wilmington, DE 19899 302-622-4238 Fax : 302-656-8920 Email: sniederman@foxrothschild.com |
Trustee Montague S. Claybrook
135 Old York Road Jenkintown, PA 19046 215-935-0390 TERMINATED: 07/26/2013 |
represented by |
Allison M Berger
Fox Rothschild LLP 997 Lenox Drive, Building 3 Lawrenceville, NJ 08648 609-895-3301 Fax : 609-896-1469 Email: aberger@foxrothschild.com L. Jason Cornell
Fox Rothschild LLP 919 N. Market Street, Suite 300 P.O. Box 2323 Wilmington, DE 19899-2323 302-654-7444 Fax : 302-656-8920 Email: jcornell@foxrothschild.com Teresa M. Dorr
Fox Rothschild LLP Princeton Pike Corporate Center 997 Lenox Drive Building 3 Lawrenceville, NJ 08648-2311 609-896-3600 Fax : 609-896-1469 Email: tdorr@foxrothschild.com Jennifer R. Hoover
Benesch Friedlander Coplan & Aronoff LLP 1313 North Market Street Suite 1201 Wilmington, DE 19801 302-442-7010 Fax : 302-442-7012 Email: jhoover@beneschlaw.com Michael G. Menkowitz
Fox Rothschild LLP 2000 Market Street Twentieth Floor Philadelphia, PA 19103-3222 215-299-2756 Fax : 215-299-2150 Email: mmenkowitz@foxrothschild.com Seth A. Niederman
(See above for address) Sheldon K. Rennie
Fox Rothschild LLP 919 N. Market Street, Suite 1300 Wilmington, DE 19801 302-654-7444 Fax : 302-656-8920 TERMINATED: 07/03/2013 Sheldon K. Rennie
Fox Rothschild 919 North Market Street, Suite 1300 Wilmington, DE 19801 302-654-7444 Fax : 302-656-8920 TERMINATED: 07/03/2013 Bradford J. Sandler
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street, 17th Floor Wilmington, DE 19801 302-468-7750 Fax : 302-652-4400 Email: bsandler@pszjlaw.com Magdalena Schardt
Fox Rothschild LLP 2000 Market Street, 20th Floor Philadelphia, PA 19103 215-299-2009 Fax : 215-299-2150 Email: mschardt@foxrothschild.com |
Trustee Charles M. Forman
Forman Holt 365 West Passaic St. Suite 400 Rochelle Park, NJ 07662 201-845-1000 |
represented by |
Andrew L. Cole
Cole Schotz, P.C. 500 Delaware Avenue, Suite 1410 Wilmington, DE 19801 410-528-2980 Fax : 410-528-9408 TERMINATED: 03/25/2019 Bonnie Glantz Fatell
Blank Rome LLP 1201 Market Street, Suite 800 Wilmington, DE 19801 (302) 425-6423 Fax : (302) 425-6464 Email: fatell@blankrome.com Gregory Joseph Flasser
Bayard, P.A. 600 North King Street Suite 400 Wilmington, DE 19801 302-655-5000 Fax : 302-658-6395 Email: gflasser@bayardlaw.com Evan T. Miller
Bayard, P.A. 600 North King Street Suite 400 Wilmington, DE 19801 302-429-4227 Fax : 302-658-6395 Email: emiller@bayardlaw.com Alan Michael Root
Archer & Greiner P.C. 300 Delaware Avenue Suite 1100 Wilmington, DE 19801 302-356-6623 Fax : 302-428-5109 Email: aroot@archerlaw.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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
01/25/2023 | 1419 | Final Application for Compensation //Final Fee Application of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Chapter 7 Trustee for the Period March 20, 2019 Through January 11, 2023 for Evan T. Miller, Trustee's Attorney, period: 3/20/2019 to 1/11/2023, fee: $116,150.00, expenses: $28,501.62. Filed by Evan T. Miller. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Certificate of Service) (Miller, Evan) |
01/25/2023 | 1418 | Final Application for Compensation //Final Fee Application of Forman Holt for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Chapter 7 Trustee for the Period from July 15, 2017 Through January 11, 2023 for Charles M. Forman, Trustee's Attorney, period: 7/15/2017 to 1/11/2023, fee: $250,510.00, expenses: $4,784.68. Filed by Charles M. Forman. (Attachments: # (1) Declaration of Charles M. Forman # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C # (5) Certificate of Service) (Miller, Evan) |
01/05/2023 | 1417 | Notice of Withdrawal of Final Fee Application of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Chapter 7 Trustee for the Period March 20, 2019 Through November 17, 2021 (related document(s)[1398]) Filed by Charles M. Forman. (Miller, Evan) |
12/30/2022 | 1416 | Notice of Withdrawal of Final Fee Application of Forman Holt for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Chapter 7 Trustee for the Period from April 16, 2020 Through November 17, 2021 (related document(s)[1397]) Filed by Charles M. Forman. (Miller, Evan) |
08/22/2022 | 1415 | Certificate of Service (related document(s)[1402], [1408], [1412], [1413]) Filed by Charles M. Forman. (Flasser, Gregory) |
08/09/2022 | 1414 | Certificate of Service Regarding Order Extending the Deadlines Established in the Order (1) Changing Designation of "No Asset Cases" to "Asset Cases", (2) Fixing a New Deadline to File Claims for Certain Creditors, and (3) Authorizing the Successor Trustee to Provide Additional Notice with Respect to the Allocation of Claims [D.I. 1408] (related document(s)[1413]) Filed by Charles M. Forman. (Miller, Evan) |
08/08/2022 | 1413 | Order Extending the Deadlines Established in the Order (1) Changing Designation of "No Asset Cases" to "Asset Cases", (2) Fixing a New Deadline to File Claims for Certain Creditors, and (3) Authorizing the Successor Trustee to Provide Additional Notice with Respect to the Allocation of Claims [D.I. 1408] (related document(s)[1402], [1408], [1412]) Order Signed on 8/8/2022. (CB) |
08/08/2022 | 1412 | Certification of Counsel Regarding Request for an Order Extending the Deadlines Established in the Order (1) Changing Designation of "No Asset Cases" to "Asset Cases", (2) Fixing a New Deadline to File Claims for Certain Creditors, and (3) Authorizing the Successor Trustee to Provide Additional Notice with Respect to the Allocation of Claims [D.I. 1408] (related document(s)[1402], [1408]) Filed by Charles M. Forman. (Attachments: # (1) Exhibit 1) (Miller, Evan) |
07/29/2022 | 1411 | Certificate of Service (related document(s)[1408], [1409]) Filed by Charles M. Forman. (Miller, Evan) |
06/24/2022 | 1410 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Charles M. Forman. Hearing scheduled for 6/28/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Attachments: # (1) Certificate of Service) (Flasser, Gregory) |