Decade, S.A.C., LLC
7
J Kate Stickles
07/16/2018
04/08/2026
Yes
v
| APPEAL, ASSET, CLAIMS, LEAD, MEGA |
Assigned to: Bankruptcy Judge J Kate Stickles Chapter 7 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/23/2026 | 438 | HEARING 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) |
| 01/22/2026 | 437 | Order 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) |
| 01/22/2026 | 436 | 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 November 15, 2024 Through August 21, 2025(Related Doc # 421) Order Signed on 1/22/2026. (AJL) (Entered: 01/22/2026) |
| 01/22/2026 | 435 | Order Awarding Trustee's Compensation And Expenses (related document(s)423) Order Signed on 1/22/2026. (AJL) (Entered: 01/22/2026) |
| 01/22/2026 | 434 | Order Of Distribution (related document(s)423) Order Signed on 1/22/2026. (AJL) (Entered: 01/22/2026) |
| 01/22/2026 | 433 | Order 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) |
| 01/21/2026 | 432 | Certificate 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) |
| 01/21/2026 | 431 | Certificate 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) |
| 01/21/2026 | 430 | Certificate 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) |
| 01/21/2026 | 429 | Certificate 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) |