The Art Institute of Philadelphia LLC
7
Craig T Goldblatt
06/29/2018
11/13/2024
Yes
v
CLAIMS, MEGA, LEAD |
Assigned to: Laurie Selber Silverstein Chapter 7 Voluntary Asset |
|
Debtor The Art Institute of Philadelphia LLC
210 Sixth Avenue, 3rd Floor Pittsburgh, PA 15222 ALLEGHENY-PA Tax ID / EIN: 26-4467396 aka The Art Institute of Philadelphia |
represented by |
Evelyn Meltzer
Pepper Hamilton LLP 1313 N. Market Street, Suite 5100 P.O. Box 1709 Wilmington, DE 19899-1709 302.777.6532 Fax : 302.421.8390 Email: meltzere@pepperlaw.com Evelyn J. Meltzer
Pepper Hamilton LLP Hercules Plaza, Suite 1500 P.O. Box 1709 Wilmington, DE 19899-1709 302-777-6565 Email: meltzere@pepperlaw.com |
Trustee George L. Miller
1628 John F. Kennedy Blvd. Suite 950 Philadelphia, PA 19103-2110 215-561-0950 |
represented by |
Francis X. Lane
Kaufman, Coren & Ress, P.C. Two Commerce Square Suite 3900 2001 Market Street Philadelphia, PA 19103 215-735-8700 TERMINATED: 03/10/2021 Colin R. Robinson
Pachulski Stang Ziehl & Jones LLP 919 North Market Street 17th Floor Wilmington, DE 19801 302-778-6426 Fax : 302-562-4400 Email: crobinson@pszjlaw.com Bradford J. Sandler
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street, 17th Floor Wilmington, DE 19801 302-468-7750 Fax : 302-652-4400 Email: bsandler@pszjlaw.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 |
Steven M. Coren
Kaufman, Coren & Ress, P.C. TWO COMMERCE SQUARE SUITE 3900 2001 MARKET STREET Philadelphia, PA 19103 215-735-8700 Fax : 215-735-5170 Email: scoren@kcr-law.com Benjamin M Mather
Kaufman, Coren & Ress, PC Two Commerce Square 2001 Market Street Suite 3900 Philadelphia, PA 19103 215-735-8700 Fax : 215-735-5170 Email: bmather@kcr-law.com |
Date Filed | # | Docket Text |
---|---|---|
05/18/2021 | 162 | Certificate of Service re [Signed] Stipulated Order Approving Stipulation by and Between George L. Miller, Chapter 7 Trustee and Office of Attorney General Maura Healey of the Commonwealth of Massachusetts ] (related document(s) 161) Filed by George L. Miller. (Robinson, Colin) (Entered: 05/18/2021) |
05/14/2021 | 161 | Stipulated Order Approving Stipulation by and Between George L. Miller, Chapter 7 Trustee and Office of Attorney General Maura Healey of the Commonwealth of Massachusetts (related document(s) 160) Order Signed on 5/14/2021. (Attachments: # 1 Exhibit 1) (LJJ) (Entered: 05/14/2021) |
05/12/2021 | 160 | Certification of Counsel Regarding Stipulation by and Between George L. Miller, Chapter 7 Trustee and Office of Attorney General Maura Healey of the Commonwealth of Massachusetts Filed by George L. Miller. (Attachments: # 1 Exhibit A) (Robinson, Colin) (Entered: 05/12/2021) |
11/24/2020 | 159 | Certificate of Service (re: Certification of Counsel Regarding Stipulation and Agreed Order for Relief from the Automatic Stay, to the Extent Applicable, to Allow Payment and/or Advancement of Defense Costs and Other Losses and Agreed Order for Relief from the Automatic Stay, to the Extent Applicable, to Allow Payment and/or Advancement of Defense Costs and Other Losses Under Directors and Officer Insurance Policies) Filed by Mick Beekhuizen, Samuel C. Cowley, John R. McKernan, Todd S. Nelson, Edward West. (Ramos, Marcos) (Entered: 11/24/2020) |
11/13/2020 | 158 | Agreed Order for Relief from the Automatic Stay, to the Extent Applicable, to Allow Payment and/or Advancement of Defense Costs and Other Losses (related document(s) 157) Order Signed on 11/13/2020. (LJJ) (Entered: 11/13/2020) |
11/10/2020 | 157 | Certification of Counsel Regarding Stipulation and Agreed Order for Relief from the Automatic Stay, to the Extent Applicable, to Allow Payment and/or Advancement of Defense Costs and Other Losses Filed by Mick Beekhuizen, Samuel C. Cowley, John R. McKernan, Todd S. Nelson, Edward West. (Ramos, Marcos) (Entered: 11/10/2020) |
08/07/2020 | 156 | Notice of Service Notice of Transfer of Shares Filed by George L. Miller. (Robinson, Colin) (Entered: 08/07/2020) |
07/10/2020 | 155 | Notice of Service Notice of Transfer of Shares Filed by George L. Miller. (Sandler, Bradford) (Entered: 07/10/2020) |
06/17/2020 | 154 | Adversary case 20-50627. Complaint by George L. Miller against Todd S. Nelson, John R. McKernan, Samuel C. Cowley, Edward West, Mark A. McEachen, Frank Jalufka, J. Devitt Kramer, Mark Novad, John Danielson, Mick Beekhuizen. Fee Amount $350 (14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K) (Robinson, Colin) (Entered: 06/17/2020) |
06/02/2020 | 153 | Notice of Address Change regarding creditor Filed by OATH AMERICAS INC.. (NAB) (Entered: 06/08/2020) |