Case number: 1:12-bk-10505 - TSC Global, LLC, et al. - Delaware Bankruptcy Court

Case Information
  • Case title

    TSC Global, LLC, et al.

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    Kevin Gross

  • Filed

    02/13/2012

  • Last Filing

    12/17/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, CONVERTED, CLAIMS



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 12-10505-KG

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


Date filed:  02/13/2012
Date converted:  05/08/2012

Debtor

TSC Global, LLC, et al.

14045 Ballantyne Corporate Place
Suite 100
Charlotte, NC 28277
MECKLENBURG-NC
Tax ID / EIN: 72-1609805
aka
Monomoy Holdings III, LLC


represented by
Christopher A. Ward

Polsinelli Shughart PC
222 Delaware Avenue
Wilmington, DE 19801
302-252-0920
Fax : 302-252-0921
Email: cward@polsinelli.com

Christopher A. Ward

Polsinelli Shughart PC
222 Delaware Avenue
Suite 1101
Wilmington, DE 19801
302-252-0920
Fax : 302-252-0921
Email: cward@polsinelli.com

Christopher A. Ward

Polsinelli Shughart PC
222 Delaware Avenue, Suite 1100
Wilmington, DE 19801
302-252-0920
Fax : 302-252-0921
Email: cward@polsinelli.com

David A. Agay

McDonald Hopkins LLC
300 North LaSalle Street, Suite 2100
Chicago, IL 60654
312-280-0111
Fax : 312-280-8232

Jarrett Vine

Polsinelli Shughart
222 Delaware Avenue
Suite 1101
Wilmington, DE 19801
302-252-0920
Fax : 302-252-0921
Email: jvine@polsinelli.com

John Polinko

McDonald Hopkins LLC
600 Superior Ave East
Suite 2100
Cleveland, OH 44114
216-348-5400
Fax : 216-348-5474

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

U.S. Trustee

United States Trustee

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

 
 
Claims Agent

The Garden City Group, Inc.

1985 Marcus Avenue,
Ste. 200
Lake Success, NY 11042
631-470-5000
TERMINATED: 05/08/2012
 
 

Latest Dockets

Date Filed#Docket Text
12/17/2019Bankruptcy Case Closed. FINAL DECREE The estate of the above named debtor has been fully administered. IT IS ORDERED that the report/accounts of the trustee are approved; the trustee is discharged as trustee of this estate; and that the trustee's bond is canceled. (GM)
11/15/2019361Chapter 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: 12/16/2019. (Attachments: # (1) Report for Bankruptcy Judges in Cases to be Closed)(U.S. Trustee)
11/14/2019360Status Report Filed by Alfred T. Giuliano. (Carroll, John)
09/10/2019359Order Allowing First And Final Application For Allowance Of Fees And Reimbursement Of Expenses To Subranni Zauber LLC (Related Doc [290]) fees awarded: $17225.00, expenses awarded: $578.96(related document(s)[290]) Order Signed on 9/10/2019. (AJL)
09/03/2019358Fee Awarded for Pachulski Stang Ziehl & Jones LLP, fees awarded: $140570.00, expenses awarded: $9162.48; Awarded on 9/3/2019(related document(s)[322]) Signed on 9/3/2019. (Murin, Leslie)
09/02/2019357Certificate of No Objection to First and Final Application for Allowance of Fees and Reimbursement of Expenses to Subranni Zauber LLC as Special Counsel to Chapter 7 Trustee Alfred T. Giuliano, (related document(s)[290]) Filed by Alfred T. Giuliano. (Attachments: # (1) Proposed Form of Order Exhibit A) (Cowles, Randal)
08/29/2019356Certificate of No Objection Regarding Second and Final (Contingent Fee Matters) Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Special Counsel to the Chapter 7 Trustee, for the Final Period from September 23, 2013 Through April 30, 2018, Including the Second Interim Period from January 1, 2015 Through April 30, 2018 (related document(s)[322]) Filed by Alfred T. Giuliano. (Attachments: # (1) Exhibit A) (Keane, Peter)
08/07/2019355Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Alfred T. Giuliano. Hearing scheduled for 8/8/2019 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (related document(s)[21], [19], [350], [25], [22]) (Carroll, John)
08/07/2019354Order Approving Application For Compensation (Related Doc [340]) Approving for Cozen O'Connor, fees awarded: $287858.50, expenses awarded: $6098.46(related document(s)[340], [348]) Order Signed on 8/7/2019. (GM)
08/07/2019353Order Approving Application For Compensation (Related Doc [339]) Approving for Giuliano Miller and Company LLC, fees awarded: $35599.00, expenses awarded: $0(related document(s)[339], [347]) Order Signed on 8/7/2019. (GM)