Case number: 1:24-bk-11253 - RLRUT, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    RLRUT, LLC

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    John T. Dorsey

  • Filed

    06/11/2024

  • Last Filing

    08/06/2024

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-11253-JTD

Assigned to: John T. Dorsey
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  06/11/2024
Debtor dismissed:  07/15/2024
341 meeting:  07/08/2024

Debtor

RLRUT, LLC

7209 Lancaster Pike 4-303
Hockessin, DE 19707
NEW CASTLE-DE
516-301-7677
Tax ID / EIN: 84-1938565

represented by
RLRUT, LLC

PRO SE



Trustee

George L. Miller

1628 John F. Kennedy Blvd.
Suite 950
Philadelphia, PA 19103-2110
215-561-0950

 
 
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
07/17/202414BNC Certificate of Mailing. (related document(s)12) Notice Date 07/17/2024. (Admin.) (Entered: 07/18/2024)
07/17/202413Chapter 7 Trustee's Report of No Distribution: I, George L. Miller, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed, converted, or reassigned. I have neither received any property nor paid any monies on account of this estate. Pursuant to Fed R Bank P 5009, I hereby certify that the chapter 7 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 1 months. Assets Abandoned: Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment: Not Applicable. Filed by George L. Miller. (Miller, George) (Entered: 07/17/2024)
07/15/202412Order Dismissing Case Tickle due by: 7/29/2024. Signed on 7/15/2024. (LJH) (Entered: 07/15/2024)
07/09/202411Minute Sheet 341 Meeting Not Held Case to be Scheduled for Dismissal for Failure to Appear on July 8, 2024. Filed by George L. Miller. (Miller, George) (Entered: 07/09/2024)
07/05/202410Receipt of filing fee for Motion for Relief From Stay (B)( 24-11253-JTD) [motion,mrlfsty] ( 199.00). Receipt Number A11676102, amount $ 199.00. (U.S. Treasury) (Entered: 07/05/2024)
06/28/20249Notice of Hearing of filed Motion for Relief from Automatic Stay (related document(s)8) Filed by US Bank Trust National Association, Not In Its Individual Capacity But Solely As Owner Trustee For VRMTG Asset Trust. Hearing scheduled for 7/23/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/16/2024. (Pyle, Daire) (Entered: 06/28/2024)
06/28/20248Motion for Relief from Stay (FEE) re: 410 Claymont Street Wilmington, DE 19801. Fee Amount $199. Filed by US Bank Trust National Association, Not In Its Individual Capacity But Solely As Owner Trustee For VRMTG Asset Trust. (Attachments: # 1 Declaration # 2 Notice # 3 Proposed Form of Order # 4 Exhibit # 5 Certificate of Service) (Pyle, Daire) (Entered: 06/28/2024)
06/21/20247Notice of Appearance. Filed by US Bank Trust National Association, Not In Its Individual Capacity But Solely As Owner Trustee For VRMTG Asset Trust. (Pyle, Daire) (Entered: 06/21/2024)
06/13/20246BNC Certificate of Mailing. (related document(s)3) Notice Date 06/13/2024. (Admin.) (Entered: 06/14/2024)
06/13/20245BNC Certificate of Mailing - Meeting of Creditors. (related document(s)4) Notice Date 06/13/2024. (Admin.) (Entered: 06/14/2024)