LeapStarr Productions, LLC
11
Andrew B. Altenburg Jr.
05/14/2021
05/18/2022
Yes
v
Subchapter_V, SmBus, DISMISSED, CLOSED |
Assigned to: Judge Andrew B. Altenburg Jr. Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor LeapStarr Productions, LLC
965-A Bethel Avenue Pennsauken, NJ 08110 CAMDEN-NJ Tax ID / EIN: 45-0829645 |
represented by |
Andrew E. Arthur
White and Williams LLP 7 Times Square Ste 2900 New York, NY 07068 973-622-5410 Fax : 973-622-3777 Email: arthura@whiteandwilliams.com James C Vandermark
White and Williams, LLP 1650 Market Street Suite 1800 Philadelphia, PA 19103 215-864-6857 Fax : 215-789-7627 Email: vandermarkj@whiteandwilliams.com |
Trustee Holly Smith Miller
Gellert Scali Busenkell & Brown LLC 8 Penn Center Suite 1901 Philadelphia, PA 19103 215-238-0012 |
represented by |
Holly Smith Miller
Gellert Scali Busenkell & Brown LLC 8 Penn Center Suite 1901 Philadelphia, PA 19103 215-238-0012 Email: hsmiller@gsbblaw.com |
U.S. Trustee U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100 Newark, NJ 07102 (973) 645-3014 |
represented by |
Jeffrey M. Sponder
Office of U.S. Trustee One Newark Center Newark, NJ 07102 973-645-2379 Email: jeffrey.m.sponder@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/18/2022 | Bankruptcy Case Closed. (mrm) (Entered: 05/18/2022) | |
05/18/2022 | 83 | Final Decree; The following parties were served: Trustee and US Trustee. (mrm) (Entered: 05/18/2022) |
04/06/2022 | 82 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. 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 (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1040320.27, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Holly Smith Miller. (Miller, Holly) (Entered: 04/06/2022) |
03/12/2022 | 81 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/12/2022. (Admin.) (Entered: 03/13/2022) |
03/10/2022 | 80 | Order Granting Application For Compensation for Holly Smith Miller, fees awarded: $6,760.50, expenses awarded: $51.40 (Related Doc # 71). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/10/2022. (har) (Entered: 03/10/2022) |
03/10/2022 | Minute of 3/10/2022 hearing, OUTCOME: Allowed as requested. (related document(s): 71 Application for Compensation filed by Holly Smith Miller) (AnthonySodono) (Entered: 03/10/2022) | |
03/03/2022 | 79 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/03/2022. (Admin.) (Entered: 03/04/2022) |
03/03/2022 | 78 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 37. Notice Date 03/03/2022. (Admin.) (Entered: 03/04/2022) |
03/01/2022 | 77 | Order Granting Motion to Dismiss Case for Debtor (Related Doc # 66). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/1/2022. (har) (Entered: 03/01/2022) |
03/01/2022 | Minute of 3/1/2022 hearing, OUTCOME: Granted. (related document(s): 66 Motion to Convert Case from Chapter 11 to Chapter 7 filed by U.S. Trustee) (AnthonySodono) (Entered: 03/01/2022) |