Case number: 1:20-bk-12594 - Cyc Holdings LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Cyc Holdings LLC

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    John T. Dorsey

  • Filed

    10/14/2020

  • Last Filing

    02/06/2023

  • Asset

    No

  • Vol

    v

Docket Header
LEAD, CONVERTED, CLOSED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 20-12594-JTD

Assigned to: John T. Dorsey
Chapter 7
Previous chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/14/2020
Date converted:  01/11/2021
Date terminated:  11/30/2021
341 meeting:  02/03/2021

Debtor

Cyc Holdings LLC

700 8th Avenue
New York, NY 10036
NEW YORK-NY
Tax ID / EIN: 83-3919224

represented by
David M. Klauder

Bielli & Klauder, LLC
1204 N. King Street
Wilmington, DE 19801
302-803-4600
Fax : 302-397-2557
Email: dklauder@bk-legal.com

Trustee

Alfred T. Giuliano

Giuliano Miller & Co., LLC
2301 E. Evesham Road
Pavillion 800, Suite 210
Voorhees, NJ 08043
856-767-3000

represented by
Don A. Beskrone

Ashby & Geddes
500 Delaware Avenue
8th Floor, P.O. Box 1150
Wilmington, DE 19899
302-654-1888
Fax : 302-654-2067
Email: dbeskrone@ashby-geddes.com

Benjamin W. Keenan

Ashby & Geddes
500 Delaware Avenue
8th Floor, PO Box 1150
Wilmington, DE 19899
302-654-1888
Fax : 302-654-2067
Email: bkeenan@ashbygeddes.com

Trustee

Natasha M. Songonuga

Gibbons P.C.
300 Delaware Avenue
Suite 1015
Wilmington, DE 19801-1671
(302) 518-6324
TERMINATED: 01/12/2021

represented by
Natasha M. Songonuga

Gibbons P.C.
300 Delaware Avenue
Suite 1015
Wilmington, DE 19801-1671
302-518-6324
Fax : 302-429-6294
Email: nsongonuga@gibbonslaw.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
David Villagrana

U.S. Trustee Office
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6478
Email: David.Villagrana2@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/06/2023116HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Alfred T. Giuliano. Hearing scheduled for 2/8/2023 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (related document(s)15, 111, 110) (Keenan, Benjamin) (Entered: 02/06/2023)
01/27/2023115Order Authorizing Payment and Approving First and Final Application of Ashby & Geddes, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to Alfred T. Giuliano, Chapter 7 Trustee, for the Period from January 12, 2021 through August 31, 2022 (Related Doc # 111, 113) Granting for Ashby & Geddes, P.A., fees awarded: $23268.00, expenses awarded: $840.40 Order Signed on 1/27/2023. (LJH) (Entered: 01/27/2023)
01/27/2023114Order Granting First and Final Application of Giuliano Miller and Company, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Accountants to the Trustee, for the Period from January 12, 2021, Nunc Pro Tunc, through August 29, 2022 (Related Doc # 110, 112) Granting for Giuliano Miller and Company, LLC, fees awarded: $14807.50, expenses awarded: $133.51 Order Signed on 1/27/2023. (LJH) (Entered: 01/27/2023)
01/23/2023113Certificate of No Objection Regarding First and Final Application of Ashby & Geddes, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to Alfred T. Giuliano, Chapter 7 Trustee, for the Period from January 12, 2021 through August 31, 2022 (related document(s)111) Filed by Ashby & Geddes, P.A.. (Keenan, Benjamin) (Entered: 01/23/2023)
01/23/2023112Certificate of No Objection Regarding First and Final Application of Giuliano Miller and Company, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Accountants to the Trustee, for the Period from January 12, 2021, Nunc Pro Tunc, through August 29, 2022 (related document(s)110) Filed by Giuliano Miller and Company, LLC. (Keenan, Benjamin) (Entered: 01/23/2023)
09/07/2022111Application for Compensation //First and Final Application of Ashby & Geddes, P.A., For Compensation for Services Rendered and Reimbursement of Expenses, as Counsel to the Trustee for Ashby & Geddes, P.A., Trustee's Attorney, period: 1/12/2021 to 8/31/2022, fee: $23268, expenses: $840.40. Filed by Ashby & Geddes, P.A.. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Fee & Expense Detail # 3 Certificate of Benjamin W. Keenan # 4 Certificate of Service) (Keenan, Benjamin) (Entered: 09/07/2022)
08/31/2022110Application for Compensation //First and Final Application For Compensation for Services Rendered and Reimbursement of Expenses, as Accountants to the Trustee for Giuliano Miller and Company, LLC, Accountant, period: 1/12/2021 to 8/29/2022, fee: $14807.50, expenses: $133.51. Filed by Giuliano Miller and Company, LLC. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Exhibit A - Fee and Expense Detail # 4 Exhibit B - Declaration of Donna M. Miller # 5 Certificate of Service) (Keenan, Benjamin) (Entered: 08/31/2022)
02/09/2022109Exhibit(s) //Trustee's Report Regarding Sale of Estate Property (related document(s)100, 103) Filed by Alfred T. Giuliano. (Keenan, Benjamin) (Entered: 02/09/2022)
11/30/2021Bankruptcy Case Closed (Cooper, Jermaine) (Entered: 11/30/2021)
10/14/2021108BNC Certificate of Mailing. (related document(s)106) Notice Date 10/14/2021. (Admin.) (Entered: 10/15/2021)