Case number: 1:18-bk-12636 - DB Holdco, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    DB Holdco, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Laurie Selber Silverstein

  • Filed

    11/19/2018

  • Last Filing

    08/19/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
LeadSC, CLOSED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 18-12636-LSS

Assigned to: Laurie Selber Silverstein
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/19/2018
Date terminated:  08/19/2019

Debtor

DB Holdco, Inc.

1001 Washington Street
Conshohocken, PA 19428-2356
MONTGOMERY-PA
Tax ID / EIN: 46-0884567
fka
CDR DB Holding, Inc.


represented by
Jaime Luton Chapman

Young Conaway Stargatt & Taylor, LLP
1000 North King Street
P.O. Box 391
Wilmington, DE 19899-0951
302-571-6600
Email: bankfilings@ycst.com

Edmon L. Morton

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302 571-6600
Fax : 302-571-1253
Email: bankfilings@ycst.com

Tara C Pakrouh

Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.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

 
 
Claims Agent

Donlin, Recano & Company, Inc.

www.donlinrecano.com
6201 15th Avenue
Brooklyn, NY 11219
212-481-1411
 
 

Latest Dockets

Date Filed#Docket Text
08/19/2019Bankruptcy Case Closed (NAB) (Entered: 08/19/2019)
08/19/201927Records Transmittal & Receipt - SF135. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 08/19/2019)
08/02/201926Post-Confirmation Report for 2nd Quarter of 2019 Filed by DB Holdco, Inc.. (Luton Chapman, Jaime) (Entered: 08/02/2019)
07/10/201925Final Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 07/10/2019)
06/28/201924Affidavit/Declaration of Service of the Final Decree and Order Pursuant to 11 U.S.C. §§ 105 and 350, Fed. R. Bankr. P. 3022, and Local Rule 3022-1 Closing Chapter 11 Case and Terminating Claims and Noticing Services (Docket No. 23), (related document(s) 23). Filed by Donlin, Recano & Company, Inc.. (related document(s) 23) (Jordan, Lillian) (Entered: 06/28/2019)
06/26/201923Final Decree and Order Pursuant to 11 U.S.C. §§ 105 and 350, Fed. R. Bankr. P. 3022, and Local Rule 3022-1 Closing Chapter 11 Case and Terminating Claims and Noticing Services Order Signed on 6/26/2019. (CMB) (Entered: 06/26/2019)
06/25/201922Certificate of No Objection Regarding Debtor's Motion for Final Decree and Order Pursuant to 11 U.S.C. §§ 105 and 350, Fed. R. Bankr. P. 3022, and Local Rule 3022-1 Closing Chapter 11 Case and Terminating Claims and Noticing Services (related document(s) 20) Filed by DB Holdco, Inc.. (Luton Chapman, Jaime) (Entered: 06/25/2019)
06/17/201921Affidavit/Declaration of Service of the Reorganized Debtors Motion for Final Decree and Order Pursuant to 11 U.S.C. §§ 105 and 350, Fed. R. Bankr. P. 3022, and Local Rule 3022-1 Closing Chapter 11 Case and Terminating Claims and Noticing Services (Docket No. 20), (related document(s) 20). Filed by Donlin, Recano & Company, Inc.. (related document(s) 20) (Jordan, Lillian) (Entered: 06/17/2019)
06/13/201920Motion for Final Decree and Order Pursuant to 11 U.S.C. §§ 105 and 350, Fed. R. Bankr. P. 3022, and Local Rule 3022-1 Closing Chapter 11 Case and Terminating Claims and Noticing Services Filed by DB Holdco, Inc.. Objections due by 6/24/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Pakrouh, Tara) (Entered: 06/13/2019)
05/21/201919Withdrawal of Claim #96 for CO- Douglas County Treasurer. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 05/21/2019)