Case number: 1:23-bk-10548 - DeCurtis Holdings LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    DeCurtis Holdings LLC

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    J Kate Stickles

  • Filed

    04/30/2023

  • Last Filing

    10/04/2025

  • Asset

    No

  • Vol

    v

Docket Header
DsclsDue, STANDOrder, LEAD, SealedDoc(s), CONVERTED, MEGA



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-10548-JKS

Assigned to: Bankruptcy Judge J Kate Stickles
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  04/30/2023
Date converted:  08/29/2023
341 meeting:  11/01/2023
Deadline for filing claims:  11/07/2023
Deadline for filing claims (govt.):  02/26/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
10/04/2025Bankruptcy 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)
09/16/2025795Notice of Address Change . Filed by Illinois Department of Employment Security. (SJM) (Entered: 09/16/2025)
09/15/2025794Certificate 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)
09/15/2025793Final 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)
09/09/2025792Certificate 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)
09/09/2025791Final 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)
09/06/2025790BNC Certificate of Mailing. (related document(s)788) Notice Date 09/06/2025. (Admin.) (Entered: 09/07/2025)
09/02/2025789Chapter 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)
09/02/2025788Trustee's Notice To Change Case From Asset to No Asset Filed by Alfred T. Giuliano. (Giuliano, Alfred) (Entered: 09/02/2025)
03/05/2025787Notice of Withdrawal of Appearance Pro Hac Vice. Filed by Cantor Fitzgerald Securities. (related document(s)159) (Williams, Latonia) (Entered: 03/05/2025)