Case number: 1:24-bk-10729 - 2620ST LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    2620ST LLC

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    John T Dorsey

  • Filed

    04/08/2024

  • Last Filing

    05/14/2024

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED, DebtEd, CLOSED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-10729-JTD

Assigned to: Bankruptcy Judge John T Dorsey
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  04/08/2024
Date terminated:  05/14/2024
Debtor dismissed:  04/26/2024
341 meeting:  05/02/2024

Debtor

2620ST LLC, Petitions filed by Courtney Williams

7209 Lancaster Pike 4-303
Hockessin, DE 19707
NEW CASTLE-DE
516-301-7677
Tax ID / EIN: 82-2666201

represented by
2620ST LLC

PRO SE



Trustee

David W. Carickhoff

Chipman Brown Cicero & Cole, LLP
1313 N. Market Street
Suite 5400
Wilmington, DE 19801
302-295-0191

 
 
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
05/14/2024Bankruptcy 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. (JC) (Entered: 05/14/2024)
04/28/20248BNC Certificate of Mailing. (related document(s)7) Notice Date 04/28/2024. (Admin.) (Entered: 04/29/2024)
04/26/20247Order Dismissing Case Tickle due by: 5/10/2024. Signed on 4/26/2024. (LJH) (Entered: 04/26/2024)
04/11/20246BNC Certificate of Mailing. (related document(s)3) Notice Date 04/11/2024. (Admin.) (Entered: 04/12/2024)
04/11/20245BNC Certificate of Mailing - Meeting of Creditors. (related document(s)4) Notice Date 04/11/2024. (Admin.) (Entered: 04/12/2024)
04/09/20244Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee David Carickhoff with 341(a) meeting to be held on 5/2/2024 at 10:00 AM at Zoom - Carickhoff: Meeting ID 486 730 1654, Passcode 0316515364, Phone 1 (302) 375-8188. (COH) (Entered: 04/09/2024)
04/09/20243Notice Regarding Deficient Filings~ Must amend the petition to add previous cases, and check number of creditors due by 4/16/2023 Must submit Schedules A,B,D,E,F,G,H, Summary of Schedules, Declaration Concerning the Debtor's Schedules, Statement of Financial Affairs & Declaration All due by 04/23/2024.Per Local Rule 1002-1(B) any petitioner other than an individual shall be represented by counsel. (COH) (Entered: 04/09/2024)
04/09/2024Judge John T. Dorsey added to case (SJS) (Entered: 04/09/2024)
04/09/20242[RESTRICTED] Statement of Identification or Photo Identification of Pro Se Filer pursuant to the Court's General Order dated 8/24/2017. (COH) (Entered: 04/09/2024)
04/08/20241Chapter 7 Voluntary Petition. Receipt Number 10094906, Amount Paid $338. Filed by 2620ST LLC . (COH) Modified on 4/9/2024 (COH). (Entered: 04/08/2024)