Case number: 1:08-bk-11515 - DynAmerica Manufacturing, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    DynAmerica Manufacturing, LLC

  • Court

    Delaware (debke)

  • Chapter

    7

  • Filed

    07/18/2008

  • Last Filing

    07/06/2016

  • Asset

    Yes

Docket Header
LeadSC, CONVERTED, Asset, CLAIMS



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 08-11515-KG

Assigned to: Kevin Gross
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  07/18/2008
Date converted:  05/05/2010
341 meeting:  06/03/2010
Deadline for filing claims:  09/16/2010
Deadline for filing claims (govt.):  11/01/2010

Debtor

DynAmerica Manufacturing, LLC

401 South Blaine Street
Muncie, IN 47302
OUTSIDE HOME STATE
Tax ID / EIN: 20-2627916
fdba
DynAmerica Manufacturing, Inc.


represented by
Marc Stephen Casarino

White and Williams LLP
824 Market Street
Suite 902
Wilmington, DE 19899
usa
302-467-4520
Fax : 302-467-4550
Email: casarinom@whiteandwilliams.com

Trustee

Alfred Thomas Giuliano, Chapter 7 Trustee

Giuliano Miller & Co., LLC
Berlin Business Park
140 Bradford Drive
West Berlin, NJ 08091
856-767-3000

represented by
John T. Carroll, III

Cozen O'Connor
1201 North Market Street, Suite 1001
Wilmington, DE 19801
(302) 295-2028
Fax : (302) 295-2013
Email: jcarroll@cozen.com

John V. Fiorella

Archer & Greiner
300 Delaware Avenue
Suite 1370
Wilmington, DE 19801
302-777-4350
Fax : 302-777-4352
Email: jfiorella@archerlaw.com

Simon E. Fraser

Cozen O'Connor
1201 North Market Street, Suite 1001
Wilmington, DE 19801
302-295-2000
Fax : 302-295-2013
Email: sfraser@cozen.com

U.S. Trustee

United States Trustee

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

 
 
U.S. Trustee

David L. Buchbinder

Office of the U.S. Trustee
J. Caleb Boggs Federal Building
Suite 2207
Wilmington, DE 19801
302-573-6491
 
 

Latest Dockets

Date Filed#Docket Text
07/06/2016Bankruptcy Case Closed (SH)
07/06/2016499Final Decree (related document(s)[498]) Signed on 7/6/2016. (SH)
06/03/2016498Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Alfred Thomas Giuliano. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. Tickle due by: 7/5/2016. (Attachments: # (1) Report for Bankruptcy Judges in Cases to be Closed)(United States Trustee)
10/12/2015497Certificate of Service Regarding Notice of Agenda of Matters Scheduled for Hearing on October 14, 2015 at 3:00 p.m. (related document(s)[491]) Filed by Alfred Thomas Giuliano, Chapter 7 Trustee. (Carroll, John)
10/08/2015496Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)[491]) Filed by Alfred Thomas Giuliano, Chapter 7 Trustee. Hearing scheduled for 10/14/2015 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Carroll, John)
10/08/2015495Order Awarding Trustee's Compensation and Expenses. Fee Awarded for Alfred Thomas Giuliano, Chapter 7 Trustee, fees awarded: $20277.69, expenses awarded: $377.24; Awarded on 10/8/2015 Signed on 10/8/2015. (related document(s)[485], [486], [490]) (LCN)
10/08/2015494Order of Distribution (related document(s)[485], [486], [490]) Signed on 10/8/2015. (Attachments: # (1) Attachment) (MAS)
10/08/2015493Order Approving Fourth and Final Application of Cozen O'Connor for Allowance of Compensation and Reimbursement of Expenses for the Interim Period of November 12, 2013 Through April 24, 2014 and the Final Period of May 6 Through April 24, 2014 as Counsel to the Trustee. (Related Doc # [483]) Approving for Cozen O'Connor, fees awarded: $17045.50, expenses awarded: $501.23 Order Signed on 10/8/2015. (LCN)
10/08/2015492Order Allowing First and Final Compensation and Reimbursement of Expenses to Giuliano Miller and Company, LLC as Accountants to the Trustee for the Period of May 6, 2012 Through February 11, 2014. (Related Doc # [475]) Approving for Giuliano Miller and Company, LLC, fees awarded: $45944.00, expenses awarded: $341.12 Order Signed on 10/8/2015. (LCN)
10/08/2015491Notice of Agenda of Matters Scheduled for Hearing Filed by Alfred Thomas Giuliano, Chapter 7 Trustee. Hearing scheduled for 10/14/2015 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Carroll, John)