NSC, Inc.
7
Craig T Goldblatt
04/28/2020
02/20/2024
Yes
v
ASSET, CLAIMS, CLOSED |
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor NSC, Inc.
500 Totten Pond Rd 6th Fl Waltham, MA 02451-1916 MIDDLESEX-MA Tax ID / EIN: 36-4364708 fka The Nutrasweet Company fka NSC Operating Company |
represented by |
NSC, Inc.
PRO SE |
Trustee Alfred T. Giuliano
Giuliano Miller & Co., LLC 2301 E. Evesham Road Pavillion 800, Suite 210 Voorhees, NJ 08043 856-767-3000 |
represented by |
Michael G. Menkowitz
Fox Rothschild LLP 2000 Market Street Twentieth Floor Philadelphia, PA 19103-3222 215-299-2756 Fax : 215-299-2150 Email: mmenkowitz@foxrothschild.com 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 |
Trustee Alfred Giuliano |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
02/20/2024 | 93 | Notice of Intent /Notice of Increase of Hourly Rates for Fox Rothschild LLP Filed by Fox Rothschild LLP. (Niederman, Seth) (Entered: 02/20/2024) |
09/12/2022 | Bankruptcy Case Closed. FINAL DECREE The estate of the above named debtor has been fully administered. IT IS ORDERED that the report/accounts of the trustee are approved; the trustee is discharged as trustee of this estate; and that the trustee's bond is canceled. (DMC) (Entered: 09/12/2022) | |
08/09/2022 | 92 | Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Alfred Giuliano. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee. Tickle due by: 9/8/2022. (Attachments: # 1 Report for Bankruptcy Judges in Cases to be Closed)(U.S. Trustee) (Entered: 08/09/2022) |
06/17/2022 | 91 | Order Approving Stipulation For Payment Of Daesang Corporation's Distributions To Counsel (related document(s)90) Order Signed on 6/17/2022. (Attachments: # 1 Exhibit A-1 (Stipulation)) (NAB) (Entered: 06/17/2022) |
06/17/2022 | 90 | Amended Certification of Counsel Regarding Proposed Order Approving Stipulation For Payment Of Daesang Corporation's Distributions To Counsel (related document(s)87, 89) Filed by Daesang Corporation. (Attachments: # 1 Exhibit A (proposed order) # 2 Exhibit A-1 (Stipulation) # 3 Certificate of Service) (Hiller, Adam) (Entered: 06/17/2022) |
06/14/2022 | 89 | Certification of Counsel Regarding Proposed Order Approving Stipulation For Payment Of Daesang Corporation's Distributions To Counsel (related document(s)87) Filed by Daesang Corporation. (Attachments: # 1 Exhibit A (proposed order) # 2 Exhibit A-1 (stipulation) # 3 Certificate of Service) (Hiller, Adam) (Entered: 06/14/2022) |
05/26/2022 | 88 | ****VIRTUAL ENTRY TO CAPTURE FEES****Order Awarding Trustee's Compensation and Expenses. Fees: 86,195.41. Expenses: 93.70. (related document(s)86) Signed on 5/26/2022. (SH) (Entered: 05/26/2022) |
05/25/2022 | 87 | Order of Distribution (related document(s)76,83) Order Signed on 5/25/2022. (Attachments: # 1 Exhibit Distribution Lists) (NAB) (Entered: 05/25/2022) |
05/24/2022 | 86 | Order Awarding Trustee's Compensation and Expenses (related document(s) 76, 77, 83). Signed on 5/24/2022. (DCY) (Entered: 05/24/2022) |
05/24/2022 | 85 | Order Awarding and Approving Final Compensation to Giuliano Miller and Company, LLC for Services Rendered and Reimbursement of Expenses as Accountants and Financial Advisors to the Trustee for the Period June 1, 2020 through February 14, 2022 (related document(s) 73). Signed on 5/24/2022. (DCY) (Entered: 05/24/2022) |