Case number: 1:24-bk-10216 - Solcius LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Solcius LLC

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    Laurie Selber Silverstein

  • Filed

    02/05/2024

  • Last Filing

    02/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, ASSET, CLAIMS



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-10216-LSS

Assigned to: Bankruptcy Judge Laurie Selber Silverstein
Chapter 7
Voluntary
Asset


Date filed:  02/05/2024
341 meeting:  03/14/2024

Debtor

Solcius LLC

1555 Freedom Boulevard
Provo, UT 84604
UTAH-UT
Tax ID / EIN: 61-1687798

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

Jeoffrey L. Burtch

P.O. Box 549
Wilmington, DE 19899
302-472-7427

represented by
Jeoffrey L. Burtch

P.O. Box 549
Wilmington, DE 19899
302-472-7427
Fax : 302-792-7427
Email: jburtch@burtchtrustee.com

Gregory F. Fischer

Cozen O'Connor
1201 North Market Street, Suite 1001
Wilmington, DE 19801
302-295-2000
Fax : 302-295-2013
Email: gfischer@cozen.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
 
 

Latest Dockets

Date Filed#Docket Text
02/18/202524Notice of Address Change Filed by Daniel O'Connell. (BJM) (Entered: 02/18/2025)
02/13/202523Trustee 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 2/13/2025). Filed by Jeoffrey L. Burtch (related document(s) 16 ). (Burtch, Jeoffrey) (Entered: 02/13/2025)
06/15/202422BNC Certificate of Mailing. (related document(s)21) Notice Date 06/15/2024. (Admin.) (Entered: 06/16/2024)
06/13/202421Motion for Payment of Administrative Expenses/Claims . Filed by Falcon BP II LLC. The case judge is Laurie Selber Silverstein. (BJM) (Entered: 06/13/2024)
04/29/202420Notice of Address Change Filed by Anita Abbott. (BJM) (Entered: 04/29/2024)
03/20/202419BNC Certificate of Mailing. (related document(s)18) Notice Date 03/20/2024. (Admin.) (Entered: 03/21/2024)
03/16/202418Notice of Assets - Proof of Claims due by 06/17/2024. (ADI) (Entered: 03/16/2024)
03/15/202417Trustee's Notice To Change Case From No Asset to Asset and Request to the Clerk to Fix Bar Date Filed by Jeoffrey L. Burtch.. (Burtch, Jeoffrey) (Entered: 03/15/2024)
03/14/202416Minute Sheet 341 Meeting Held and Concluded (Burtch, Jeoffrey) (Entered: 03/14/2024)
03/11/202415Notice of Appearance. Filed by Michael Hackenmueller. (BJM) (Entered: 03/11/2024)