Soup Liquidation LLC
7
Laurie Selber Silverstein
06/13/2017
04/02/2026
No
v
| LEAD, CONVERTED, CLAIMS, CLOSED |
Assigned to: Bankruptcy Judge Laurie Selber Silverstein Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/02/2026 | Bankruptcy 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. | |
| 03/05/2025 | 296 | BNC Certificate of Mailing. (related document(s)294) Notice Date 03/05/2025. (Admin.) (Entered: 03/06/2025) |
| 03/02/2025 | 295 | Chapter 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) |
| 03/02/2025 | 294 | Trustee's Notice To Change Case From Asset to No Asset Filed by David W. Carickhoff. (Carickhoff, David) (Entered: 03/02/2025) |
| 11/19/2024 | 293 | HEARING 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) |
| 11/18/2024 | 292 | Order 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) |
| 11/18/2024 | 291 | Order 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) |
| 11/18/2024 | 290 | Order 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) |
| 11/14/2024 | 289 | Certificate 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) |
| 11/14/2024 | 288 | Certificate 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) |