Mishti Holdings LLC
7
Mary F. Walrath
08/12/2019
04/12/2024
No
v
CONVERTED, CLAIMS, MEGA, LEAD, SealedDoc(s) |
Assigned to: Mary F. Walrath Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor Mishti Holdings LLC
4 Embarcadero Center Suite 780 San Francisco, CA 94111 SAN FRANCISCO-CA Tax ID / EIN: 32-2511193 aka Powell's Sweet Shoppe |
represented by |
Derek C. Abbott
Morris, Nichols, Arsht & Tunnell 1201 N. Market Street P.O. Box 1347 Wilmington, DE 19899 (302) 658-9200 Fax : 302-658-3989 Email: dabbott@mnat.com Joseph Charles Barsalona II
Pashman Stein Walder Hayden, P.C. 1007 North Orange Street 4th Floor #183 Wilmington, DE 19801 302-592-6496 Email: jbarsalona@pashmanstein.com Eric J Fromme
Theodora Oringher PC 535 Anton Blvd Ninth Floor Costa Mesa, CA 92626 714-549-6136 Fax : 714-549-6201 Email: efromme@tocounsel.com Christopher J. Harney
Theodora Oringher PC 535 Anton Blvd. Ninth Floor Costa Mesa, CA 92626 714.549.6200 Email: charney@tocounsel.com Matthew B. Harvey
Morris Nichols Arsht & Tunnell, LLP 1201 North Market Street P.O. Box 1347 Wilmington, DE 19899-1347 302-351-9393 Fax : 302-225-2571 Email: mharvey@mnat.com Eric Moats
Morris, Nichols Arsht & Tunnell 1201 N. Market Street P. O. Box 1347 Wilmington, DE 19801 302-658-9200 Fax : 302-658-3989 Email: emoats@mnat.com TERMINATED: 06/25/2021 |
Trustee Alfred T. Giuliano
Giuliano Miller & Co., LLC 2301 E. Evesham Road Pavillion 800, Suite 210 Voorhees, NJ 08043 856-767-3000 |
represented by |
Seth A. Niederman
Fox Rothschild LLP 919 North Market Street, Suite 300 PO Box 2323 Wilmington, DE 19899 302-622-4238 Fax : 302-656-8920 Email: sniederman@foxrothschild.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 |
represented by |
Jane M. Leamy
Office of the U.S. Trustee 844 King St. Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: jane.m.leamy@usdoj.gov |
Claims Agent Donlin, Recano & Company, Inc.
www.donlinrecano.com 6201 15th Avenue Brooklyn, NY 11219 212-481-1411 TERMINATED: 03/11/2021 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Justin R. Alberto
Cole Schotz P.C. 500 Delaware Avenue Suite 1410 Wilmington, DE 19801 302-651-2006 Fax : 302-574-2106 Email: jalberto@coleschotz.com TERMINATED: 02/27/2020 Daniel N. Brogan
Benesch, Friedlander, Coplan & Aronoff LLP 1313 N. Market Street Suite 1201 Wilmington, DE 19801 302-442-7010 Email: dbrogan@beneschlaw.com Anthony James Dutra
Hanson Bridgett LLP 425 Market Street, 26th Floor San Francisco, CA 94105 415-995-5141 Fax : 415-541-9366 Email: adutra@hansonbridgett.com Erin R Fay
Wilson Sonsini Goodrich & Rosati, P.C. 222 Delaware Ave. Suite 800 Wilmington, DE 19801 302-304-7600 Fax : 866-974-7329 Email: efay@wsgr.com Neal L. Wolf
Hanson Bridgett LLP 425 Market Street 26th Floor San Francisco, CA 94105 415-995-5015 Email: nwolf@hansonbridgett.com |
Date Filed | # | Docket Text |
---|---|---|
04/12/2024 | Bankruptcy Case Closed. It appearing to the Court that the Trustee has filed his report of no distribution and that said Trustee has performed all other and further duties required of him in the administration of this estate; IT IS ORDERED that the report is approved and the estate is closed; that the Trustee is discharged from and relieved of his trust; and that the bond of the Trustee is canceled and the surety or sureties thereon are released from further liability, except any liability which may have accrued during the time such bond was in effect. (SH) | |
02/20/2024 | 851 | Notice of Intent /Notice of Increase of Hourly Rates for Fox Rothschild LLP Filed by Fox Rothschild LLP. (Niederman, Seth) |
02/07/2024 | 850 | Order Approving Application For Compensation (Related Doc # [844]) Approving for Seth A. Niederman, fees awarded: $10437.50, expenses awarded: $0.00, Approving Application For Compensation (Related Doc # [844]) Approving for Fox Rothschild LLP, fees awarded: $49216.50, expenses awarded: $124.09 Order Signed on 2/7/2024. (CAF) |
02/06/2024 | 849 | Certificate of No Objection Regarding Final Application for Compensation and Reimbursement of Expenses of Fox Rothschild LLP as counsel to the Chapter 7 Trustee (related document(s)844) Filed by Fox Rothschild LLP. (Niederman, Seth) (Entered: 02/06/2024) |
01/25/2024 | 848 | BNC Certificate of Mailing. (related document(s)846) Notice Date 01/25/2024. (Admin.) (Entered: 01/26/2024) |
01/22/2024 | 847 | Chapter 7 Trustee's Report of No Distribution: having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 54 months. Assets Abandoned(without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment(without deducting the value of collateral or debts excepted from discharge): $ 0.00. Filed by Alfred T. Giuliano. (Giuliano, Alfred) (Entered: 01/22/2024) |
01/22/2024 | 846 | Trustee's Notice To Change Case From Asset to No Asset Filed by Alfred T. Giuliano. (Giuliano, Alfred) (Entered: 01/22/2024) |
01/19/2024 | 845 | Certificate of Service Regarding Motion of Fox Rothschild LLP for Second and Final Compensation for Services Rendered and Reimbursement of Expenses as Attorneys to the Chapter 7 Trustee for the Interim Period from November 1, 2022 through December 31, 2023 and the Final Period March 23, 2021 through December 31, 2023 (related document(s)844) Filed by Fox Rothschild LLP. (Niederman, Seth) (Entered: 01/19/2024) |
01/17/2024 | 844 | Final Application for Compensation and Reimbursement of Expenses of Fox Rothschild LLP as counsel to the Chapter 7 Trustee for Seth A. Niederman, Trustee's Attorney, period: 11/1/2022 to 12/31/2023, fee: $10,437.50, expenses: $0.00, for Fox Rothschild LLP, Trustee's Attorney, period: 3/23/2021 to 12/31/2023, fee: $49,216.50, expenses: $124.09. Filed by Seth A. Niederman, Fox Rothschild LLP. Objections due by 1/31/2024. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Form of Order # 6 Notice) (Niederman, Seth) (Entered: 01/17/2024) |
06/26/2023 | 843 | Status Report Filed by Alfred T. Giuliano. (Niederman, Seth) (Entered: 06/26/2023) |