Case number: 1:20-bk-11004 - NSC, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    NSC, Inc.

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    Craig T Goldblatt

  • Filed

    04/28/2020

  • Last Filing

    02/20/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
ASSET, CLAIMS, CLOSED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 20-11004-CTG

Assigned to: Bankruptcy Judge Craig T Goldblatt
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/28/2020
Date terminated:  09/12/2022
341 meeting:  10/21/2020

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
 
 

Latest Dockets

Date Filed#Docket Text
02/20/202493Notice of Intent /Notice of Increase of Hourly Rates for Fox Rothschild LLP Filed by Fox Rothschild LLP. (Niederman, Seth) (Entered: 02/20/2024)
09/12/2022Bankruptcy 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)
08/09/202292Chapter 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)
06/17/202291Order 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)
06/17/202290Amended 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)
06/14/202289Certification 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)
05/26/202288****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)
05/25/202287Order of Distribution (related document(s)76,83) Order Signed on 5/25/2022. (Attachments: # 1 Exhibit Distribution Lists) (NAB) (Entered: 05/25/2022)
05/24/202286Order Awarding Trustee's Compensation and Expenses (related document(s) 76, 77, 83). Signed on 5/24/2022. (DCY) (Entered: 05/24/2022)
05/24/202285Order 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)