Case number: 1:15-bk-10599 - USA Synthetic Fuel Corporation - Delaware Bankruptcy Court

Case Information
  • Case title

    USA Synthetic Fuel Corporation

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    Mary F. Walrath

  • Filed

    03/17/2015

  • Last Filing

    10/29/2019

  • Asset

    No

  • Vol

    v

Docket Header
VerifDue, PlnDue, DsclsDue



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 15-10599

Assigned to:
Chapter 11
Voluntary
Unknown assets

Date filed:  03/17/2015

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
 
 

Latest Dockets

Date Filed#Docket Text
10/29/2019Bankruptcy 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. (LAM)
09/27/2019258Chapter 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)
03/20/2019257Order of Distribution (related document(s) [247], [250]) Signed on 3/20/2019. (LMC)
03/20/2019256Order 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)
03/20/2019255Order 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)
03/19/2019254HEARING 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)
03/19/2019253HEARING CANCELLED: Orders entered under CNOs. Counsel to file an amended agenda. (related document(s): [252]) (lmc)
03/12/2019252Notice 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)
03/12/2019251Certificate of No Objection re Giuliano, Miller & Company, LLC Final Fee Application (related document(s)[246]) Filed by David W. Carickhoff. (Carickhoff, David)
03/12/2019250Certificate 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)