Patriot Credit Company LLC
7
Craig T Goldblatt
04/13/2022
07/27/2024
Yes
v
LEAD, CONVERTED |
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Patriot Credit Company LLC
1 Lincoln Street Suite 1301 Boston, MA 02111 NEW YORK-NY Tax ID / EIN: 27-4904268 |
represented by |
Mark M. Billion
Billion Law 1073 S Governors Ave Dover, DE 19904 302.428.9400 Fax : 302.450.4040 Email: markbillion@billionlaw.com |
Trustee David M. Klauder
Bielli & Klauder LLC 1204 N. King Street Wilmington, DE 19801 302-803-4600 TERMINATED: 10/19/2022 |
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 |
Alfred T. Giuliano
Giuliano Miller & Co., LLC 2301 E. Evesham Road Pavillion 800, Suite 210 Voorhees, NJ 08043 856-767-3000 Fax : 856-767-3500 Email: atgiuliano@giulianomiller.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 |
Timothy Jay Fox, Jr.
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: timothy.fox@usdoj.gov Hannah J McCollum
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: hannah.mccollum@usdoj.gov |
Transcriber Reliable
1007 North Orange Street Suite 100 Wilmington, DE 19801 302-654-8080 |
Date Filed | # | Docket Text |
---|---|---|
03/01/2023 | 195 | Corrective Entry: Docket entry corrected to indicate Sub V Trustee's name (related document(s)) (SH) (Entered: 03/01/2023) |
03/01/2023 | It appearing to the Court that the Trustee, David Klauder has filed his final report and that said Trustee, David Klauder has performed all other and further duties required in the administration of this estate; IT IS ORDERED that the report is approved and the Trustee, David Klauder is discharged as trustee of this estate. (NR) Modified on 3/1/2023 (SH). (Entered: 03/01/2023) | |
01/27/2023 | 194 | Chapter 11 Subchapter V Trustees Report of No Distribution(B). Funds Collected: $0. 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 3 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $2550646.06, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by David M. Klauder. Tickle due by: 2/27/2023. (Klauder, David) (Entered: 01/27/2023) |
12/07/2022 | 193 | Order Approving First and Final Application of David M. Klauder, the Subchapter V Trustee, for Compensation for Services Rendered and Reimbursement of Expenses Incurred, for the Period from April 14, 2022 through October 19, 2022 (related document(s) 180, 187). Signed on 12/7/2022. (DCY) (Entered: 12/07/2022) |
12/07/2022 | 192 | Order Granting Second Interim and Final Fee Application of Buchwald Capital Advisors LLC for Allowance of Compensation and Reimbursement of Expenses for the Interim Period from August 1, 2022, to October 19, 2022, and the Case Period from June 24, 2022, through October 19, 2022 (related document(s) 173, 185). Signed on 12/7/2022. (DCY) (Entered: 12/07/2022) |
12/07/2022 | 191 | Order Granting Third Interim and Final Fee Application of Billion Law as Counsel to the Debtor, for Allowance of Compensation and Reimbursement of Expenses for the Interim Period from October 1, 2022, to October 19, 2022, and the Case Period from April 13, 2022, through October 19, 2022 (related document(s) 170, 183). Signed on 12/7/2022. (DCY) (Entered: 12/07/2022) |
12/07/2022 | 190 | Order Granting Final Fee Application of CFGI, for Allowance of Compensation and Reimbursement of Expenses for the Interim Period from October 1, 2022, to October 19, 2022, and the Case Period from April 13, 2022, through October 19, 2022 (related document(s) 169, 184). Signed on 12/7/2022. (DCY) (Entered: 12/07/2022) |
12/05/2022 | 189 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 12/5/2022). Filed by Alfred T. Giuliano (related document(s) 186 ). (Giuliano, Alfred) (Entered: 12/05/2022) |
11/30/2022 | 188 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Patriot Credit Company LLC. Hearing scheduled for 12/5/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Billion, Mark) (Entered: 11/30/2022) |
11/28/2022 | 187 | Certificate of No Objection (related document(s)180) Filed by David M. Klauder. (Klauder, David) (Entered: 11/28/2022) |