Cyc Holdings LLC
7
John T. Dorsey
10/14/2020
02/06/2023
No
v
LEAD, CONVERTED, CLOSED |
Assigned to: John T. Dorsey Chapter 7 Previous chapter 11 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/06/2023 | 116 | HEARING 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) |
01/27/2023 | 115 | Order 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) |
01/27/2023 | 114 | Order 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) |
01/23/2023 | 113 | Certificate 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) |
01/23/2023 | 112 | Certificate 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) |
09/07/2022 | 111 | Application 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) |
08/31/2022 | 110 | Application 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) |
02/09/2022 | 109 | Exhibit(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) |
11/30/2021 | Bankruptcy Case Closed (Cooper, Jermaine) (Entered: 11/30/2021) | |
10/14/2021 | 108 | BNC Certificate of Mailing. (related document(s)106) Notice Date 10/14/2021. (Admin.) (Entered: 10/15/2021) |