DeCurtis Holdings LLC
7
J Kate Stickles
04/30/2023
10/04/2025
No
v
| DsclsDue, STANDOrder, LEAD, SealedDoc(s), CONVERTED, MEGA |
Assigned to: Bankruptcy Judge J Kate Stickles Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor DeCurtis Holdings LLC
3208 East Colonial Drive C 190 Orlando, FL 32803 ORANGE-FL Tax ID / EIN: 83-4542384 |
represented by |
Levi Akkerman
Potter Anderson & Corroon 1313 N. Market St. Ste #6 Wilmington, DE 19801 302-984-6080 Email: lakkermanesq@gmail.com Kyle N. Bersani
GROOMBRIDGE, WU, BAUGHMAN & STONE LLP 565 Fifth Avenue, Suite 2900 New York, NY 10017 (332) 269-0030 Fax : (332) 262-5334 Email: kyle.bersani@groombridgewu.com Gregory Joseph Flasser
Potter Anderson & Corroon LLP 1313 North Market Street Ste 6th Floor Wilmington, DE 19801 302-984-6058 Fax : 302-658-1192 Email: gflasser@potteranderson.com L. Katherine Good
Potter Anderson & Corroon LLP 1313 N. Market Street 6th Floor Wilmington, DE 19801 302-984-6000 Fax : 302-658-1192 Email: kgood@potteranderson.com L. Katherine Good
Potter Anderson & Corroon LLP 1313 N. Market Street, 6th Floor Wilmington, DE 19801 302-984-6049 Fax : 302-658-1192 Email: kgood@potteranderson.com Chieh-Ming Hsu
GROOMBRIDGE, WU, BAUGHMAN & STONE LLP 565 Fifth Avenue, Suite 2900 New York, NY 10017 3322690030 Email: ben.hsu@groombridgewu.com Daniel J. Klein
Groombridge, Wu, Baughman & Stone LLP 565 Fifth Avenue, Suite 2900 New York, NY 10017 332-269-0030 Email: dan.klein@groombridgewu.com Michael Klein
Cooley LLP 55 Hudson Yards New York, NY 10001-2157 212-479-6461 Fax : 212-479-6275 Email: mklein@cooley.com Evan M. Lazerowitz
Robinson & Cole LLP 666 Third Avenue Chrysler East Building, 20th Floor New York, NY 10017 212-451-2992 Email: elazerowitz@rc.com Allison C. Penfield
Groombridge, Wu, Baughman & Stone LLP 565 Fifth Avenue, Suite 2900 New York, NY 10017 332-269-0030 Email: allison.penfield@groombridgewu.com Sameen Rizvi
Potter Anderson & Corroon LLP 1313 N. Market Street 6th Floor Wilmington, DE 19801 302-984-6155 Email: srizvi@potteranderson.com Christopher M. Samis
Potter Anderson & Corroon LLP 1313 N. Market Street, 6th Floor Wilmington, DE 19801 302-984-6050 Fax : 302-658-1192 Email: csamis@potteranderson.com Stephen Smith
Cooley LLP 1299 Pennsylvania Avenue, NW, Suite 700 Washington, DC 20004 202-842-7800 Email: stephen.smith@cooley.com Cullen D. Speckhart
Cooley LLP 55 Hudson Yards New York, NY 10001 212-479-6000 Email: cspeckhart@cooley.com Paul J. Springer
Cooley LLP 55 Hudson Yards New York, NY 10001 212-479-6000 Fax : 212-479-6275 Email: pspringer@cooley.com Aaron H. Stulman
Potter Anderson & Corroon LLP 1313 N. Market Street, 6th Floor Wilmington, DE 19801 302-984-6081 Fax : 302-658-1192 Email: astulman@potteranderson.com Chih-wei Wu
GROOMBRIDGE, WU, BAUGHMAN & STONE LLP 565 Fifth Avenue, Suite 2900 New York, NY 10017 (332) 269-0030 Fax : (332) 262-5334 Email: chihwei.wu@groombridgewu.com Jennifer H. Wu
Groombridge, Wu, Baughman & Stone LLP 565 Fifth Avenue, Suite 2900 New York, NY 10017 332-269-0030 Email: jennifer.wu@groombridgewu.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 |
Peter J Keane
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street, 17th Floor Wilmington Wilmington, DE 19801 302-778-6462 Email: pkeane@pszjlaw.com Bradford J. Sandler
Pachulski Stang Ziehl & Jones LLP 919 N Market Street, 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: bsandler@pszjlaw.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 |
Peter J Keane
(See above for address) Bradford J. Sandler
(See above for address) |
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 |
Peter J Keane
(See above for address) Jane M. Leamy
Office of the U.S. Trustee 844 King St. Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: jane.m.leamy@usdoj.gov |
Claims Agent Omni Agent Solutions, Inc.
www.omniagentsolutions.com 5955 DeSoto Avenue, Suite #100 Woodland Hills, CA 91367 818-906-8300 TERMINATED: 09/12/2023 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/04/2025 | Bankruptcy Case Closed. It appearing to the Court that the Trustee has filed his report of no distribution and that said Trustee has performed all other and further duties required of him in the administration of this estate; IT IS ORDERED that the report is approved and the estate is closed; that the Trustee is discharged from and relieved of his trust; and that the bond of the Trustee is canceled and the surety or sureties thereon are released from further liability, except any liability which may have accrued during the time such bond was in effect. (Entered: 10/04/2025) | |
| 09/16/2025 | 795 | Notice of Address Change . Filed by Illinois Department of Employment Security. (SJM) (Entered: 09/16/2025) |
| 09/15/2025 | 794 | Certificate of Service and Service List for First and Final Application for Compensation and Reimbursement of Expenses of Giuliano Miller & Company, LLC as Accountant and Financial Advisors to the Chapter 7 Trustee, for the Period August 29, 2023 through August 27, 2025 (related document(s)793) Filed by Alfred T. Giuliano. (Keane, Peter) (Entered: 09/15/2025) |
| 09/15/2025 | 793 | Final Application for Compensation And Final Application For Compensation And Reimbursement Of Expenses Of Giuliano, Miller & Company, LLC, As Accountants And Financial Advisors To The Chapter 7 Trustee, For The Period August 29, 2023 Through August 27, 2025 for Alfred T. Giuliano, Accountant, period: 8/29/2023 to 8/27/2025, fee: $9,487.00, expenses: $39.40. Filed by Peter J Keane. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Proposed Form of Order) (Keane, Peter) (Entered: 09/15/2025) |
| 09/09/2025 | 792 | Certificate of Service for First and Final Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Counsel to The Chapter 7 Trustee, for the Period from August 29, 2023 Through July 31, 2025 Filed by U.S. Trustee. (Keane, Peter) (Entered: 09/09/2025) |
| 09/09/2025 | 791 | Final Application for Compensation First and Final Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Counsel to The Chapter 7 Trustee, for the Period from August 29, 2023 Through July 31, 2025 for Peter J Keane, Trustee's Attorney, period: 8/29/2023 to 7/31/2025, fee: $69,631.00, expenses: $793.45. Filed by Peter J Keane. (Attachments: # 1 Notice # 2 Exhibit A: Fee Statement # 3 Exhibit B: Proposed Order) (Keane, Peter) (Entered: 09/09/2025) |
| 09/06/2025 | 790 | BNC Certificate of Mailing. (related document(s)788) Notice Date 09/06/2025. (Admin.) (Entered: 09/07/2025) |
| 09/02/2025 | 789 | Chapter 7 Trustee's Report of No Distribution: having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. 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 29 months. Assets Abandoned(without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 60707048.54, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment(without deducting the value of collateral or debts excepted from discharge): $ 60707048.54. Filed by Alfred T. Giuliano. (Giuliano, Alfred) (Entered: 09/02/2025) |
| 09/02/2025 | 788 | Trustee's Notice To Change Case From Asset to No Asset Filed by Alfred T. Giuliano. (Giuliano, Alfred) (Entered: 09/02/2025) |
| 03/05/2025 | 787 | Notice of Withdrawal of Appearance Pro Hac Vice. Filed by Cantor Fitzgerald Securities. (related document(s)159) (Williams, Latonia) (Entered: 03/05/2025) |