USA Synthetic Fuel Corporation
7
Mary F. Walrath
03/17/2015
10/29/2019
No
v
VerifDue, PlnDue, DsclsDue |
Assigned to: Chapter 11 Voluntary Unknown assets |
|
Debtor USA Synthetic Fuel Corporation
312 Walnut Street, Suite 1600 Cincinnati, OH 45202 HAMILTON-OH Tax ID / EIN: 13-3995258 |
represented by |
Robert J. Dehney
Morris, Nichols, Arsht & Tunnell 1201 N. Market Street P O. Box 1347 Wilmington, DE 19899-1347 (302) 658-9200 Fax : (302) 658-3989 Email: rdehney@mnat.com Andrew R. Remming
Morris, Nichols, Arsht & Tunnell LLP 1201 North Market Street P.O. Box 1347 Wilmington, DE 19899-1347 302-658-9200 Fax : 302-658-3989 Email: aremming@mnat.com |
U.S. Trustee United States Trustee
844 King Street, Room 2207 Lockbox #35 Wilmington, DE 19899-0035 302-573-6491 |
Date Filed | # | Docket Text |
---|---|---|
10/29/2019 | 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. (LAM) | |
09/27/2019 | 258 | 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, David W. Carickhoff. 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: 10/28/2019. (Attachments: # (1) Report for Bankruptcy Judges in Cases to be Closed)(U.S. Trustee) |
03/20/2019 | 257 | Order of Distribution (related document(s) [247], [250]) Signed on 3/20/2019. (LMC) |
03/20/2019 | 256 | Order Awarding Trustee's Compensation and Expenses (related document(s) [247], [250]), fees awarded: $4360.67, expenses awarded: $0.00; Awarded on 3/20/2019 Signed on 3/20/2019. (LMC) |
03/20/2019 | 255 | Order Approving Application of Giuliano Miller and Company LLC for First and Final Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Tax Accountants to the Trustee, for the Period September 17, 2018 through November 26, 2018 (Related Doc # [246], [251]), fees awarded: $12000.00, expenses awarded: $104.60 Signed on 3/20/2019. (LMC) |
03/19/2019 | 254 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by David W. Carickhoff. Hearing scheduled for 3/20/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Carickhoff, David) |
03/19/2019 | 253 | HEARING CANCELLED: Orders entered under CNOs. Counsel to file an amended agenda. (related document(s): [252]) (lmc) |
03/12/2019 | 252 | Notice of Agenda of Matters Scheduled for Hearing Filed by David W. Carickhoff. Hearing scheduled for 3/20/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Carickhoff, David) |
03/12/2019 | 251 | Certificate of No Objection re Giuliano, Miller & Company, LLC Final Fee Application (related document(s)[246]) Filed by David W. Carickhoff. (Carickhoff, David) |
03/12/2019 | 250 | Certificate of No Objection re Trustee's Final Report and Trustee's Application for Compensation (related document(s)[247]) Filed by David W. Carickhoff. (Carickhoff, David) |