Case number: 1:17-bk-11313 - Soup Liquidation LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Soup Liquidation LLC

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    Laurie Selber Silverstein

  • Filed

    06/13/2017

  • Last Filing

    04/02/2026

  • Asset

    No

  • Vol

    v

Docket Header
LEAD, CONVERTED, CLAIMS, CLOSED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 17-11313-LSS

Assigned to: Bankruptcy Judge Laurie Selber Silverstein
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/13/2017
Date converted:  10/31/2017
Date terminated:  04/02/2026
341 meeting:  01/25/2018

Debtor

Soup Liquidation LLC, et al.

1110 South Ave.
Suite 100
Staten Island, NY 10314
RICHMOND-NY
Tax ID / EIN: 27-0300182
fka
The Original Soupman, Inc.


represented by
Jeremy Roy Johnson

Polsinelli PC
600 3rd Avenue
Ste 42nd Floor
New York, NY 10016
646-289-6507
Fax : 212-320-0479
Email: jeremy.johnson@polsinelli.com

Jarrett Vine

Polsinelli PC
222 Delaware Avenue
Suite 1101
Wilmington, DE 19801
302-252-0920
Fax : 302-252-0921
SELF- TERMINATED: 08/21/2017

Christopher A. Ward

Lowenstein Sandler LLP
1000 N. West St.
Suite 1200
Wilmington, DE 19801
302-498-9602
Email: cward@lowenstein.com

Trustee

David W. Carickhoff

Chipman Brown Cicero & Cole, LLP
1313 N. Market Street
Suite 5400
Wilmington, DE 19801
302-295-0191

represented by
S. Alexander Faris

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6600
Email: afaris@ycst.com
TERMINATED: 07/15/2019

Alan Michael Root

Chipman Brown Cicero & Cole, LLP
1313 N. Market Street
Suite 5400
Wilmington, DE 19801
302-295-0191
Email: root@chipmanbrown.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(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

Mark S. Kenney

Office of the U.S. Trustee
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: mark.kenney@usdoj.gov

Claims Agent

Epiq Corporate Restructuring, LLC

www.epiqsystems.com
777 Third Avenue, 12th Floor
New York, NY 10017
646-282-2500
TERMINATED: 10/31/2017
 
 

Latest Dockets

Date Filed#Docket Text
04/02/2026Bankruptcy Case Closed. It appearing to the Court that the Trustee has filed his report of no distribution and that said Trustee has performed all other and further duties required of him in the administration of this estate; IT IS ORDERED that the report is approved and the estate is closed; that the Trustee is discharged from and relieved of his trust; and that the bond of the Trustee is canceled and the surety or sureties thereon are released from further liability, except any liability which may have accrued during the time such bond was in effect.
03/05/2025296BNC Certificate of Mailing. (related document(s)294) Notice Date 03/05/2025. (Admin.) (Entered: 03/06/2025)
03/02/2025295Chapter 7 Trustee's Report of No Distribution: having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 94 months. Assets Abandoned(without deducting any secured claims): $ 702275.61, Assets Exempt: Not Available, Claims Scheduled: $ 8441150.42, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment(without deducting the value of collateral or debts excepted from discharge): $ 8441150.42. Filed by David W. Carickhoff. (Carickhoff, David) (Entered: 03/02/2025)
03/02/2025294Trustee's Notice To Change Case From Asset to No Asset Filed by David W. Carickhoff. (Carickhoff, David) (Entered: 03/02/2025)
11/19/2024293HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by David W. Carickhoff. Hearing scheduled for 11/21/2024 at 10:15 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # 1 Certificate of Service and Service List) (Root, Alan) (Entered: 11/19/2024)
11/18/2024292Order Granting First and Final Application of Giuliano Miller and Company, LLC for Allowance of Compensation and Reimbursement of Expenses as Tax Accountants to the Trustee for the Period August 1, 2021 Through February 20, 2024. Fees: 13,327.00. Expenses: 72.03. Signed on 11/18/2024. (LJJ) (Entered: 11/18/2024)
11/18/2024291Order Granting First and Final Fee Application of Chipman Brown Cicero & Cole, LLP, Counsel to David W. Carickhoff, Chapter 7 Trustee for Compensation and Reimbursement of Expenses for the Period March 1, 2024 Through May 17, 2024. Fees: 7,172.50. Expenses: 14.34. Signed on 11/18/2024. (LJJ) (Entered: 11/18/2024)
11/18/2024290Order Approving First and Final Fee Application of Archer & Greiner, P.C., Counsel to David W. Carickhoff, Chapter 7 Trustee for Compensation and Reimbursement of Expenses for the Period January 1, 2018 Through October 31, 2023. Fees: 18,356.00. Expenses: 373.21. Signed on 11/18/2024. (LJJ) (Entered: 11/18/2024)
11/14/2024289Certificate of No Objection re First and Final Application of Giuliano Miller and Company, LLC for Allowance of Compensation and Reimbursement of Expenses as Tax Accountants to the Trustee for the Period August 1, 2021 Through February 20, 2024 (related document(s)273) Filed by David W. Carickhoff. (Root, Alan) (Entered: 11/14/2024)
11/14/2024288Certificate of No Objection Regarding First and Final Fee Application of Chipman Brown Cicero & Cole, LLP, General Bankruptcy Counsel to David W. Carickhoff, Chapter 7 Trustee for Compensation and Reimbursement of Expenses for the Period March 1, 2024 Through May 17, 2024 (related document(s)286) Filed by David W. Carickhoff. (Root, Alan) (Entered: 11/14/2024)