Case number: 1:18-bk-11668 - Decade, S.A.C., LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Decade, S.A.C., LLC

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    J Kate Stickles

  • Filed

    07/16/2018

  • Last Filing

    04/08/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
APPEAL, ASSET, CLAIMS, LEAD, MEGA



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 18-11668-JKS

Assigned to: Bankruptcy Judge J Kate Stickles
Chapter 7
Voluntary
Asset


Date filed:  07/16/2018
341 meeting:  08/15/2018
Deadline for filing claims:  03/11/2019

Debtor

Decade, S.A.C., LLC

784 Morris Turnpike
#211
Short Hills, NJ 07078
ESSEX-NJ
Tax ID / EIN: 47-4888395

represented by
Michael G. Busenkell

Gellert Seitz Busenkell & Brown, LLC
1201 N. Orange St.
3rd Floor
Wilmington, DE 19801
302-425-5812
Fax : 302-425-5814
Email: mbusenkell@gsbblaw.com

Trustee

David W. Carickhoff

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

represented by
Brian L. Beckerman

PILLSBURY WINTHROP SHAW PITTMAN LLP
31 West 52nd Street
New York, NY 10019
(212) 858-1228
Email: brian.beckerman@pillsburylaw.com

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

Andrew Buxbaum

Troutman Sanders LLP
Troutman Sanders Building
PO Box 1320
15th Floor
Richmond, VA 23218
804-697-1200
Fax : 804-697-1339
TERMINATED: 08/27/2020

Stephanie M. Coughlan

PILLSBURY WINTHROP SHAW PITTMAN LLP
31 West 52nd Street
New York, NY 10019
(212) 858-1149
Email: stephanie.coughlan@pillsburylaw.com

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

Patrick E. Fitzmaurice

Pillsbury Winthrop Shaw Pittman LLP
31 W. 52nd St.
10019
New York, NY 10019
212-858-1171
Email: patrick.fitzmaurice@pillsburylaw.com

Jenna Hutchinson

Troutman Sanders LLP
875 Third Avenue
New York, NY 10020
212.704.6000
Fax : 212.704.6288
TERMINATED: 08/27/2020

Ricardo Palacio, Esq

Ashby & Geddes, P. A.
500 Delaware Avenue
8th Floor
Wilmington, DE 19801
302-654-1888
Fax : 302-654-2067
Email: rpalacio@ashbygeddes.com

Alan Michael Root

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

Joshua I. Schlenger

PILLSBURY WINTHROP SHAW PITTMAN LLP
31 West 52nd Street
New York, NY 10019
(212) 858-1000
TERMINATED: 02/09/2021

Kevin F. Shaw

The Devlin Law Firm
1526 Gilpin Ave.
Wilmington, DE 19806
253-334-1492
Email: kshaw@devlinlawfirm.com

Karen B. Skomorucha Owens

Ashby & Geddes, P.A.
500 Delaware Avenue
8th Floor
P.O. Box 1150
Wilmington, DE 19899-1150
302-654-1888
Fax : 302-654-2067
TERMINATED: 04/10/2019

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

Latest Dockets

Date Filed#Docket Text
01/23/2026438HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by David W. Carickhoff. Hearing scheduled for 2/3/2026 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Root, Alan) (Entered: 01/23/2026)
01/22/2026437Order Approving Third Interim and Final Fee Application of Archer & Geiner, P.C., Attorneys for David W. Carickhoff, Chapter 7 Trustee for Compensation and Reimbursement of Expenses for (I) the Third Interim Period from July 1, 2024 Through August 31, 2025 and (II) the Final Period from July 17, 2018 Through August 31, 2025 , (related document(s)422) Order Signed on 1/22/2026. (AJL) (Entered: 01/22/2026)
01/22/2026436Order 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 November 15, 2024 Through August 21, 2025(Related Doc # 421) Order Signed on 1/22/2026. (AJL) (Entered: 01/22/2026)
01/22/2026435Order Awarding Trustee's Compensation And Expenses (related document(s)423) Order Signed on 1/22/2026. (AJL) (Entered: 01/22/2026)
01/22/2026434Order Of Distribution (related document(s)423) Order Signed on 1/22/2026. (AJL) (Entered: 01/22/2026)
01/22/2026433Order Granting Second And Final Application of Chipman Brown Cicero & Cole, LLP Attorneys for David W. Carickhoff, Chapter 7 Trustee For Compensation And Reimbursement Of Expenses For The Period Of November 16, 2023 Through August 8, 2025 (related document(s)420) Order Signed on 1/22/2026. (AJL) (Entered: 01/22/2026)
01/21/2026432Certificate of No Objection to Third 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 (I) the Third Interim Period from July 1, 2024 Through August 31, 2025 and (II) the Final Period from July 17, 2018 Through August 31, 2025 (related document(s)422) Filed by Archer & Greiner, P.C.. (Songonuga, Natasha) (Entered: 01/21/2026)
01/21/2026431Certificate of No Objection to 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 November 15, 2024 Through August 21, 2025 (related document(s)421) Filed by David W. Carickhoff. (Root, Alan) (Entered: 01/21/2026)
01/21/2026430Certificate of No Objection Regarding Trustees Final Report and the Application for Trustees Compensation and Expenses (related document(s)423, 424) Filed by David W. Carickhoff. (Root, Alan) (Entered: 01/21/2026)
01/21/2026429Certificate of No Objection to Second and Final Fee Application of Chipman Brown Cicero & Cole, LLP, Attorneys for David W. Carickhoff, Chapter 7 Trustee for Compensation and Reimbursement of Expenses for the Period of November 16, 2023 Through August 8, 2025 (related document(s)420) Filed by David W. Carickhoff. (Root, Alan) (Entered: 01/21/2026)