Case number: 1:24-bk-11456 - Redbox Automated Retail, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Redbox Automated Retail, LLC

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    Mary F. Walrath

  • Filed

    06/29/2024

  • Last Filing

    02/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, CONVERTED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-11456-MFW

Assigned to: Mary F. Walrath
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/29/2024
Date converted:  07/10/2024
341 meeting:  08/20/2024
Deadline for filing claims:  09/18/2024
Deadline for filing claims (govt.):  01/06/2025

Debtor

Redbox Automated Retail, LLC

132 East Putnam Avenue
Floor 2W
Cos Cob, CT 06807
FAIRFIELD-CT
Tax ID / EIN: 26-0100436
aka
Redbox


represented by
Ricardo Palacio, Esq

Ashby & Geddes, P. A.
500 Delaware Avenue
8th Floor
Wilmington, DE 19801
302-654-1888
Fax : 302-654-2067
Email: rpalacio@ashbygeddes.com

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
02/11/202514Request for Service of Notices Filed by Office of Unemployment Compensation Tax Services . (MB) (Entered: 02/11/2025)
12/12/202413BNC Certificate of Mailing. (related document(s)12) Notice Date 12/12/2024. (Admin.) (Entered: 12/13/2024)
12/10/202412Motion for Payment of Administrative Expenses/Claims Filed by Mary Herrick. The case judge is Mary F. Walrath. (MB) (Entered: 12/10/2024)
11/01/202411Withdrawal of Claim(s): 136 . Filed by Bexar County. (Stecker, Don) (Entered: 11/01/2024)
08/23/202410Trustee 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 8/23/2024). Filed by George L. Miller (related document(s) 9 ). (Miller, George) (Entered: 08/23/2024)
08/22/20249Minute Sheet 341 Meeting Held and Concluded on August 20, 2024. Filed by George L. Miller. (Miller, George) (Entered: 08/22/2024)
08/01/20248Order of Reassignment of Judge. Judge Mary F. Walrath added to case. Involvement of Judge Thomas M Horan Terminated (SH) (Entered: 08/01/2024)
07/22/20247Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee George Miller with 341(a) meeting to be held on 8/20/2024 at 11:00 AM at Zoom - Miller: Meeting ID 653 180 0746, Passcode 7131311419, Phone 1 (267) 362-3487. Proofs of Claims due by 9/18/2024. Government Proof of Claim due by 1/6/2025. (COH) (Entered: 07/22/2024)
07/11/20246Appointment of Trustee George L. Miller Filed by U.S. Trustee. (U.S. Trustee) (Entered: 07/11/2024)
07/11/20245Order converting cases from chapter 11 to chapter 7 of the bankruptcy code and granting related relief Signed on 7/10/2024 (ASA) (Entered: 07/11/2024)