NSI Liquidation, Inc.
11
Brendan Linehan Shannon
08/02/2019
01/10/2020
Yes
v
DISMISSED, CLMSAGNT, PlnDue, DsclsDue, LeadSC |
Assigned to: Brendan Linehan Shannon Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor NSI Liquidation, Inc.
801 Cromwell Park Drive Glen Burnie, MD 21061 ANNE ARUNDEL-MD Tax ID / EIN: 77-0328116 fka NovaSom, Inc. |
represented by |
Yonit A Caplow
Dilworth Paxson LLP 1500 Market Street Suite 3500E Philadelphia, PA 19102 215-575-7000 Email: ycaplow@dilworthlaw.com Peter C. Hughes
Dilworth Paxson LLP One Customs House - Suite 500 704 King Street Wilmington, DE 19801 302-571-9800 Email: phughes@dilworthlaw.com Jeffrey Kurtzman
Kurtzman | Steady, LLC 401 S. 2nd Street Suite 200 Philadelphia, PA 19147 215-883-1600 Email: kurtzman@kurtzmansteady.com David Weitman
K&L Gates LLP 1717 Main Street Suite 2800 Dallas, TX 75201 214-939-5427 Fax : 214-939-5849 TERMINATED: 08/05/2019 |
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 |
Richard L. Schepacarter
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 usa 302-573-6491 Fax : 302-573-6497 Email: richard.schepacarter@usdoj.gov |
Claims Agent Donlin, Recano & Company, Inc.
www.donlinrecano.com 6201 15th Avenue Brooklyn, NY 11219 212-481-1411 |
Date Filed | # | Docket Text |
---|---|---|
11/02/2019 | 209 | BNC Certificate of Mailing. (related document(s) 207) Notice Date 11/02/2019. (Admin.) (Entered: 11/03/2019) |
11/01/2019 | 208 | Hearing Held/Court Sign-In Sheet (SH) (Entered: 11/01/2019) |
10/31/2019 | 210 | Hearing Held/Court Sign-In Sheet (related document(s) 192) (LCN) (Entered: 11/07/2019) |
10/31/2019 | 207 | Order Dismissing Case (related document(s) 148, 181, 186) Signed on 10/31/2019. (JMW) (Entered: 10/31/2019) |
10/31/2019 | 206 | Order Awarding Final Allowance of Compensation for Services Rendered and Reimbursement of Expenses for Lucy L. Thomson, Consumer Privacy Ombudsman. (Related Doc # 188) Order Signed on 10/31/2019. (JMW) (Entered: 10/31/2019) |
10/31/2019 | 205 | Hearing Held/Court Sign-In Sheet (related document(s) 192) (LCN) (Entered: 10/31/2019) |
10/31/2019 | 204 | Order Approving First Omnibus Motion To Assume Lease or Executory Contract (Related Doc # 179) Order Signed on 10/31/2019. (JMW) (Entered: 10/31/2019) |
10/31/2019 | 203 | Order Approving Second Omnibus Motion To Reject Lease or Executory Contract (Related Doc # 178) Order Signed on 10/31/2019. (JMW) (Entered: 10/31/2019) |
10/31/2019 | 202 | Order Approving Stipulation with Respect to the Proposed Assumption and Assignment of Certain Executory Contracts and Cure Costs. Order Signed on 10/31/2019. (Attachments: # 1 Stipulation) (JMW) (Entered: 10/31/2019) |
10/31/2019 | 201 | PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Court's website under Case Info/Digital Audio in CM/ECF. Court Date & Time [ 10/31/2019 1:31:58 PM ]. File Size [ 6880 KB ]. Run Time [ 00:14:20 ]. (audio_admin). (Entered: 10/31/2019) |