Case number: 1:08-bk-12181 - SJ Medical Center Management, LLC, a Texas limited - Delaware Bankruptcy Court

Case Information
  • Case title

    SJ Medical Center Management, LLC, a Texas limited

  • Court

    Delaware (debke)

  • Chapter

    7

  • Last Filing

    03/15/2018

  • Asset

    Yes

Docket Header
CONVERTED, CLAIMS



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 08-12181-BLS

Assigned to: Brendan Linehan Shannon
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  09/24/2008
Date converted:  11/21/2008

Debtor

SJ Medical Center Management, LLC, a Texas limited liability company

2815 Coliseum Centre Drive, Suite 150
Charlotte, NC 28217
OUTSIDE HOME STATE
Tax ID / EIN: 20-4835598

represented by
Laura Davis Jones

Pachulski Stang Ziehl & Jones LLP
919 N. Market Street, 17th Floor
Wilmington, DE 19801
302 652-4100
Fax : 302-652-4400
Email: ljones@pszjlaw.com

Trustee

Alfred Thomas Giuliano


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

Michael G. Menkowitz

Fox, Rothschild, O'Brien & Frankel
2000 Market Street
10th Floor
Philadelphia, PA 19103
215-299-2756
Fax : 215-299-2150
Email: mmenkowitz@frof.com

Sheldon K. Rennie

Fox Rothschild LLP
919 N. Market Street, Suite 1300
Wilmington, DE 19801
302-654-7444
Fax : 302-656-8920

Sheldon K. Rennie

Fox Rothschild
919 North Market Street, Suite 1300
Wilmington, DE 19801
302-654-7444
Fax : 302-656-8920
Email: bankruptcy@frof.com

U.S. Trustee

United States Trustee

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

Latest Dockets

Date Filed#Docket Text
03/14/201877BNC Certificate of Mailing. (related document(s)[76]) Notice Date 03/14/2018. (Admin.)
03/12/2018Bankruptcy Case Closed (SJS)
03/12/201876Final Decree (related document(s)[75]) Signed on 3/12/2018. (SJS)
02/01/201875Chapter 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 T. 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 U.S. Trustee. Tickle due by: 3/5/2018. (Attachments: # (1) Report for Bankruptcy Judges in Cases to be Closed)(U.S. Trustee)
10/30/201774Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)[57], [58], [60], [64], [65], [67], [68], [69], [70]) Filed by Alfred Thomas Giuliano. Hearing scheduled for 11/1/2017 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Attachments: # (1) Certificate of Service) (Niederman, Seth)
10/27/201773Order of Distribution (related document(s)[65]). Signed on 10/27/2017. (SJS)
10/27/201772Order Awarding Trustee's Compensation and Expenses. Fee Awarded for Alfred T. Giuliano, fees awarded: $340652.18, expenses awarded: $38.40; Awarded on 10/27/2017 Signed on 10/27/2017. (related document(s)[65]) (SJS)
10/27/201771Order Allowing Final Compensation and Reimbursement of Expenses to Fox Rothschild LLP as Attorneys to Alfred T. Giuliano, Chapter 7 Trustee (Related Doc # [60]) Approving for Fox Rothschild LLP, fees awarded: $61424.50, expenses awarded: $40169.76 Signed on 10/27/2017. (SJS)
10/27/201770Order Approving and Allowing Final Compensation and Reimbursement of Expenses to Giuliano Miller and Company, LLC as Accountants to the Trustee (Related Doc # [58]) Approving for Giuliano Miller and Company, LLC, fees awarded: $58868.75, expenses awarded: $656.85 Signed on 10/27/2017. (SJS)
10/27/201769Order Approving Seventh and Final Application of Cozen O'Connor as Special Transaction Counsel to the Chapter 7 Trustee for Sale of Healthcare Facility Interest for Allowance of Compensation and Reimbursement of Expenses for the Interim Period of October 14, 2014 Through February 25, 2015 and the Final Period of March 15, 2010 Through February 25, 2015 (Related Doc # [57]) Approving for Cozen O'Connor, fees awarded: $16712.5, expenses awarded: $18796.90 Signed on 10/27/2017. (SJS)