Chromcraft Revington, Inc.
7
Christopher S. Sontchi
03/05/2015
04/02/2020
Yes
v
MEGA, CONVERTED, LEAD |
Assigned to: Kevin Gross Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Chromcraft Revington, Inc.
One Quality Lane Senatobla, MS 38688 TATE-MS Tax ID / EIN: 35-1848094 |
represented by |
Nicole Brown
Lowenstein Sandler LLP 65 Livingston Avenue Roseland, NJ 07068 973-597-2500 Email: nbrown@lowenstein.com Wojciech F. Jung
Lowenstein Sandler LLP 65 Livingston Avenue Roseland, NJ 07068 973-597-2500 Fax : 973-597-2400 Email: wjung@lowenstein.com Sharon L. Levine
Lowenstein Sandler LLP 65 Livingston Avenue Roseland, NJ 07068 usa 973-597-2500 Fax : 973-597-2400 Email: slevine@lowenstein.com Agatha Christina Mingos
824 N. Market Street Suite 902 P.O. Box 709 Wilmington, DE 19899 302-467-4522 Fax : 302-467-4555 Email: mingosa@whiteandwilliams.com James S. Yoder
White and Williams LLP 824 North Market Street, Suite 902 P.O. Box 709 Wilmington, DE 19899-0709 302-467-4524 Fax : 302-467-4554 Email: yoderj@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 |
Peter J. Keane
Pachulski Stang Ziehl & Jones LLP 919 North Market Street, 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: pkeane@pszjlaw.com Bradford J. Sandler
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street, 17th Floor Wilmington, DE 19801 302-468-7750 Fax : 302-652-4400 Email: bsandler@pszjlaw.com |
U.S. Trustee United States Trustee
844 King Street, Room 2207 Lockbox #35 Wilmington, DE 19899-0035 302-573-6491 |
represented by |
Linda J. Casey
Office of United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: Linda.Casey@usdoj.gov 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 |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Thomas R. Fawkes
Goldstein & McClintock LLLP 208 S LaSalle Street Suite 1750 Chicago, IL 60606 312.337.7700 Email: tomf@restructuringshop.com Maria Aprile Sawczuk
Goldstein & McClintock LLLP 1201 N. Orange Street Suite 7380 Wilmington, DE 19801 302-444-6710 Fax : 302-444-6709 Email: marias@restructuringshop.com |
Date Filed | # | Docket Text |
---|---|---|
04/02/2020 | Bankruptcy 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. (Murin, Leslie) | |
03/03/2020 | 468 | 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: 4/2/2020. (Attachments: # (1) Report for Bankruptcy Judges in Cases to be Closed)(U.S. Trustee) |
02/03/2020 | 467 | Order of Reassignment of Judge. Judge Christopher S. Sontchi added to case. Involvement of Judge Kevin Gross Terminated (SH) |
11/04/2019 | 466 | Status Report // Chapter 7 Trustee's Report on Status of Case Filed by Alfred T. Giuliano. (Keane, Peter J.) |
10/18/2019 | 465 | Affidavit/Declaration of Service for service of (1) [Signed] Order Granting Third and Final Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Counsel to the Chapter 7 Trustee, for hte Period from July 31, 2015 through April 30, 2019 (Including the Third Fee Period of November 1, 2016 through April 30, 2019) [Docket No. 460]; and (2) [Signed] Order Approving and Allowing Second Interim and Final Fee Application by Giuliano Miller and Company, LLC for Allowance of Compensation and Reimbursement of Expenses, as Accountants to the Trustee, for (1) the Interim Period April 1, 2016 through June 12, 2019 and (2) the Final Period July 31, 2015 through June 12, 2019 [Docket No. 461] (related document(s)[460], [461]) Filed by Alfred T. Giuliano. (Keane, Peter) |
10/18/2019 | 464 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Alfred T. Giuliano. Hearing scheduled for 10/22/2019 at 03:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Attachments: # (1) Exhibit A # (2) Certificate of Service) (Keane, Peter J.) |
10/16/2019 | 463 | Order Awarding Trustee's Compensation and Expenses for Alfred T. Giuliano, fees awarded: $83674.52, expenses awarded: $720.75; Awarded on 10/16/2019(related document(s)[451]) Signed on 10/16/2019. (DJG) |
10/16/2019 | 462 | Order of Distribution (related document(s)[450]) Signed on 10/16/2019. (DJG) |
10/16/2019 | 461 | Order Approving Application For Compensation (Related Doc # [449])for Alfred T. Giuliano, fees awarded: $61340.00, expenses awarded: $1008.80 Order Signed on 10/16/2019. (DJG) |
10/16/2019 | 460 | Order Approving Application For Compensation (Related Doc # [448]) for Pachulski Stang Ziehl & Jones LLP, fees awarded: $35389.00, expenses awarded: $3811.39 Order Signed on 10/16/2019. (DJG) |