DB Holdco, Inc.
11
Laurie Selber Silverstein
11/19/2018
08/19/2019
Yes
v
LeadSC, CLOSED |
Assigned to: Laurie Selber Silverstein Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/19/2019 | Bankruptcy Case Closed (NAB) (Entered: 08/19/2019) | |
08/19/2019 | 27 | Records Transmittal & Receipt - SF135. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 08/19/2019) |
08/02/2019 | 26 | Post-Confirmation Report for 2nd Quarter of 2019 Filed by DB Holdco, Inc.. (Luton Chapman, Jaime) (Entered: 08/02/2019) |
07/10/2019 | 25 | Final Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 07/10/2019) |
06/28/2019 | 24 | Affidavit/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) |
06/26/2019 | 23 | 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 Order Signed on 6/26/2019. (CMB) (Entered: 06/26/2019) |
06/25/2019 | 22 | Certificate 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) |
06/17/2019 | 21 | Affidavit/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) |
06/13/2019 | 20 | 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 Filed by DB Holdco, Inc.. Objections due by 6/24/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Pakrouh, Tara) (Entered: 06/13/2019) |
05/21/2019 | 19 | Withdrawal of Claim #96 for CO- Douglas County Treasurer. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 05/21/2019) |