Case number: 1:13-bk-12595 - Nirvanix, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Nirvanix, Inc.

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    Brendan Linehan Shannon

  • Filed

    10/01/2013

  • Asset

    Yes

  • Vol

    v

Docket Header
LeadSC, CONVERTED, CLOSED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 13-12595-BLS

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



Debtor disposition:  Discharge Not Applicable
Date filed:  10/01/2013
Date converted:  02/27/2014
Date terminated:  04/05/2019
341 meeting:  04/10/2014

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

Latest Dockets

Date Filed#Docket Text
04/05/2019Bankruptcy Case Closed (LCN)
04/05/2019429Final Decree (related document(s) 428) Signed on 4/5/2019. (LCN) (Entered: 04/05/2019)
03/05/2019428Chapter 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)
11/28/2018427Transcript 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)
10/09/2018426Order 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)
10/09/2018425Order 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)
10/09/2018424Order of Distribution (related document(s) 415) Signed on 10/9/2018. (Attachments: # 1 Exhibit) (Mml) (Entered: 10/09/2018)
10/09/2018423Order 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)
10/09/2018422Amended 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)
10/08/2018421Notice 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)