Nirvanix, Inc.
7
Brendan Linehan Shannon
10/01/2013
Yes
v
LeadSC, CONVERTED, CLOSED |
Assigned to: Brendan Linehan Shannon Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Nirvanix, Inc.
9191 Towne Centre Drive Suite 510 San Diego, CA 92122 SAN DIEGO-CA Tax ID / EIN: 95-4696586 fka Streamload, Inc. |
represented by |
Lesley Ann Kroupa
Cooley LLP 1114 Avenue of the Americas New York, NY 10036-7798 212-479-6392 Fax : 212-479-6275 Email: lkroupa@cooley.com Keith Alan McDaniels
Cooley LLP 101 California Street 5th Floor San Francisco, CA 94111-5800 415-693-6080 Fax : 415-693-2222 Email: kmcdaniels@cooley.com Norman L. Pernick
Cole Schotz P.C. 500 Delaware Avenue, Suite 1410 Wilmington, DE 19801 302-652-3131 Fax : 302-652-3117 Email: npernick@coleschotz.com Marion M. Quirk
Cole Schotz P.C. 500 Delaware Avenue, Suite 1410 Wilmington, DE 19801 302-652-3131 Fax : 302-652-3117 Email: bankruptcy@coleschotz.com Patrick J. Reilley
Cole Schotz P.C. 500 Delaware Avenue, Suite 1410 Wilmington, DE 19801 302-652-3131 Fax : 302-652-3117 Email: preilley@coleschotz.com |
Trustee Alfred T. Giuliano
Giuliano Miller & Co., LLC 2301 E. Evesham Road Pavillion 800, Suite 210 Voorhees, NJ 08043 856-767-3000 |
represented by |
Alfred Thomas Giuliano, Chapter 7 Trustee
Giuliano Miller & Co., LLC Berlin Business Park 140 Bradford Drive West Berlin, NJ 08091 856-767-3000 Fax : 856-767-3500 Email: atgiuliano@giulianomiller.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
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 |
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 |
Claims Agent Epiq Corporate Restructuring, LLC
www.epiqsystems.com 777 Third Avenue, 12th Floor New York, NY 10017 646-282-2500 TERMINATED: 05/05/2014 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Daren R. Brinkman
Brinkman Portillio Ronk PC 4333 Park Terrace Drive, Suite 205 Westlake Village, CA 91361 818-597-2992 Fax : 818-597-2998 Email: daren@brinkmanlaw.com Julia B. Klein
The Rosner Law Group LLC 824 Market Street, Suite 810 Wilmington, DE 19801 302-777-1111 Email: klein@teamrosner.com Julia Bettina Klein
Klein LLC 919 N. Market Street Suite 600 Wilmington, DE 19801 (302) 438-0456 Email: klein@kleinllc.com Scott J. Leonhardt
The Rosner Law Group LLC 824 Market Street, Suite 810 Wilmington, DE 19801 302-777-1111 Email: leonhardt@teamrosner.com David Oken
Brinkman Portillo Ronk, PC 4333 Park Terrace Drive Suite 205 Westlake Village, CA 91361 818-597-2998 Email: david@brinkmanlaw.com Laura J. Portillo
Brinkman Portillo Ronk PC 4333 Park Terrace Drive, Suite 205 Westlake Village, CA 91361 818-597-2992 Fax : 818-597-2998 Email: lportillo@brinkmanlaw.com Kevin C. Ronk
Brinkman Portillio Ronk PC 4333 Park Terrace Drive, Suite 205 Westlake Village, CA 91361 818-597-2992 Fax : 818-597-2998 Email: kevin@brinkmanlaw.com Frederick Brian Rosner
The Rosner Law Group LLC 824 Market Street, Suite 810 Wilmington, DE 19801 302-777-1111 Email: rosner@teamrosner.com |
Date Filed | # | Docket Text |
---|---|---|
04/05/2019 | Bankruptcy Case Closed (LCN) | |
04/05/2019 | 429 | Final Decree (related document(s) 428) Signed on 4/5/2019. (LCN) (Entered: 04/05/2019) |
03/05/2019 | 428 | Chapter 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: 4/4/2019. (Attachments: # 1 Report for Bankruptcy Judges in Cases to be Closed)(U.S. Trustee) (Entered: 03/05/2019) |
11/28/2018 | 427 | Transcript regarding Hearing Held 10/4/2013 RE: First Day Motions. Remote electronic access to the transcript is restricted until 11/28/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Diaz Data Transcription, at Telephone number (717)233-6664. Notice of Intent to Request Redaction Deadline Due By 11/28/2018. Redaction Request Due By 11/28/2018. Redacted Transcript Submission Due By 11/28/2018. Transcript access will be restricted through 11/28/2018. (BJM) (Entered: 11/28/2018) |
10/09/2018 | 426 | Order Allowing Final Compensation and Reimbursement of Expenses to Fox Rothschild LLP for Services Rendered as Attorneys for the Trustee for the Period of April 1, 2014 Through February 28, 2018 (Related Doc 413) Granting for Fox Rothschild LLP, fees awarded: $45,200.85, expenses awarded: $2,032.55. Order Signed on 10/9/2018. (Mml) (Entered: 10/09/2018) |
10/09/2018 | 425 | Order Approving and Awarding Final Compensation and Reimbursement of Expenses to Giuliano, Miller & Company, LLC, Accountants and Financial Advisors to the Trustee for the Period February 28, 2014 Through March 19, 2018 (Related Doc 412) Approving for Giuliano Miller and Company LLC, fees awarded: $27,949.90, expenses awarded: $536.77. Order Signed on 10/9/2018. (Mml) (Entered: 10/09/2018) |
10/09/2018 | 424 | Order of Distribution (related document(s) 415) Signed on 10/9/2018. (Attachments: # 1 Exhibit) (Mml) (Entered: 10/09/2018) |
10/09/2018 | 423 | Order Awarding Trustee's Compensation and Expenses for Alfred T. Giuliano, fees awarded: $6,009.83, expenses awarded: $145.33; Awarded on 10/9/2018 (related document(s) 415) (Mml) (Entered: 10/09/2018) |
10/09/2018 | 422 | Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Alfred Thomas Giuliano. Hearing scheduled for 10/10/2018 at 09:15 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Niederman, Seth) (Entered: 10/09/2018) |
10/08/2018 | 421 | Notice of Agenda of Matters Scheduled for Hearing (related document(s) 412, 413, 415, 416, 418, 419, 420) Filed by Alfred Thomas Giuliano. Hearing scheduled for 10/10/2018 at 09:15 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 9/17/2018. (Attachments: # 1 Certificate of Service) (Niederman, Seth) (Entered: 10/08/2018) |