Case number: 1:18-bk-11254 - FreeLinc Technologies, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    FreeLinc Technologies, Inc.

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    Mary F. Walrath

  • Filed

    05/24/2018

  • Last Filing

    12/14/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, CONVERTED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 18-11254-CSS

Assigned to: Christopher S. Sontchi
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/24/2018
Date converted:  12/17/2018
341 meeting:  01/23/2019
Deadline for filing claims:  02/25/2019
Deadline for filing claims (govt.):  06/17/2019

Debtor

FreeLinc Technologies, Inc.

266 Washington Street
Sherborn, MA 01770
MIDDLESEX-MA
Tax ID / EIN: 46-5638250

represented by
William Pierce Bowden

Ashby & Geddes
500 Delaware Avenue
8th Floor, P.O. Box 1150
Wilmington, DE 19899
usa
302 654-1888
Fax : 302-654-2067
Email: wbowden@ashby-geddes.com

David G. Dragich

THE DRAGICH LAW FIRM, PLLC
17000 Kercheval Avenue
Suite 210
Grosse Pointe, MI 48230
313.886.4550
Email: ddragich@dragichlaw.com

Katharina Earle

Ashby & Geddes, P.A.
500 Delaware Avenue
Wilmington, DE 19801
302-504-3729
Email: kearle@ashbygeddes.com

Gregory A Taylor

Ashby & Geddes, P.A.
500 Delaware Avenue, 8th Floor
Wilmington, De 19801
US
302-654-1888
Email: gtaylor@ashby-geddes.com

Gregory A Taylor

Ashby & Geddes, P.A.
500 Delaware Avenue, 8th Floor
Wilmington, De 19801
US
302-654-1888
Email: gtaylor@ashbygeddes.com

Gregory A. Taylor

Ashby & Geddes
500 Delaware Avenue, 8th Floor
P.O. Box 1150
Wilmington, DE 19899
usa
302-654-1888
Fax : 302-654-2067
Email: gtaylor@ashbygeddes.com

Amanda Vintevoghel

THE DRAGICH LAW FIRM, PLLC
17000 Kercheval Avenue
Suite 210
Grosse Pointe, MI 48230
313.886.4550
Email: avintevoghel@dragichlaw.com

Trustee

David W. Carickhoff

Archer & Greiner, P.C.
300 Delaware Ave
Suite 1100
Wilmington, DE 19801
302-777-4350

represented by
S. Alexander Faris

Womble Bond Dickinson (US) LLP
1313 North Market Street
Suite 1200
Wilmington, DE 19801
302-252-4331
Email: alexander.faris@wbd-us.com
TERMINATED: 07/15/2019

Alan Michael Root

Archer & Greiner P.C.
300 Delaware Avenue
Suite 1100
Wilmington, DE 19801
302-356-6623
Fax : 302-428-5109
Email: aroot@archerlaw.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

Jaclyn Weissgerber

United States Department of Justice
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: Jaclyn.Weissgerber@usdoj.gov

Claims Agent

American Legal Claim Services, LLC

www.americanlegalclaims.com
8021 Philips Highway
STE 1
Jacksonville, FL 32256
877-504-2575
SELF- TERMINATED: 12/18/2018

 
 
Creditor Committee

Official Committee Of Equity Security Holders
represented by
Harold D. Israel

Levenfeld Pearlstein, LLC
2 N. La Salle
Suite 1300
Chicago, IL 60602
312-346-8380
Fax : 312-346-8434
Email: hisrael@lplegal.com

Maria Aprile Sawczuk

Goldstein & McClintock LLLP
501 Silverside Road
Suite 65
Wilmington, DE 19809
302-444-6710
Fax : 302-444-6709
Email: marias@restructuringshop.com

Latest Dockets

Date Filed#Docket Text
12/14/2023323HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by David W. Carickhoff. Hearing scheduled for 12/20/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Frattarelli, Peter)
12/13/2023322Order Awarding Trustee's Compensation and Expenses. (Rel. Doc 309) Signed on 12/13/2023. (CAF)
12/13/2023321Order of Distribution (related document(s)[318] Signed on 12/13/2023. (Attachments: # (1) Proposed Distribution) (CAF)
12/13/2023320Order Approving Application For Compensation for Archer & Greiner, P.C., fees awarded: $146170.50, expenses awarded: $26298.74(related document(s)[308], [312], [317]) Signed on 12/13/2023. (CAF)
12/13/2023319Order Approving Application For Compensation (Related Doc # [302]) for Giuliano, Miller & Company, LLC, fees awarded: $1261.50, expenses awarded: $68.85, Approving Application For Compensation (Related Doc # [302]) for Alan Michael Root expenses awarded: Signed on 12/13/2023. (CAF)
12/12/2023318Certificate of No Objection Regarding Trustee's Final Report (TFR) and Application for Trustee's Compensation and Expenses (related document(s)[309], [312]) Filed by David W. Carickhoff. (Frattarelli, Peter)
12/12/2023317Certificate of No Objection Regarding Second Interim and Final Fee Application of Archer & Greiner, P.C., Attorneys for David W. Carickhoff, Chapter 7 Trustee for Compensation and Reimbursement of Expenses for the Period December 18, 2018 Through December 31, 2022 (related document(s)[308], [312]) Filed by Archer & Greiner, P.C.. (Frattarelli, Peter)
12/12/2023316Certificate of No Objection Regarding 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 8, 2022 (related document(s)[302], [312]) Filed by Giuliano Miller & Company LLC. (Frattarelli, Peter)
11/20/2023315Notice of Address Change . Filed by Edward Valinski Sr. (SJS)
10/29/2023314BNC Certificate of Mailing - Hearing. (related document(s)[312]) Notice Date 10/29/2023. (Admin.)