Miku, Inc.
11
Christine M. Gravelle
08/14/2023
04/29/2024
Yes
v
Subchapter_V |
Assigned to: Judge Christine M. Gravelle Chapter 11 Voluntary Asset |
|
Debtor Miku, Inc.
10 Woodbridge Center Drive Suite 525 Woodbridge, NJ 07095 MIDDLESEX-NJ Tax ID / EIN: 83-0616778 |
represented by |
Morris S. Bauer
Duane Morris LLP One Riverfront Plaza 1037 Raymond Blvd. Ste 1800 Newark, NJ 07102 973-424-2037 Fax : 973-556-1380 Email: MSBauer@duanemorris.com Drew S. McGehrin
Duane Morris LLP 30 S. 17th Street Philadelphia, PA 19103-4196 215-979-7334 Fax : 215-689-2165 Email: dsmcgehrin@duanemorris.com |
Trustee Joseph L Schwartz - TR
Riker Danzig Scherer hyland & Perretti LLP One Speedwell Avenue Morristown, NJ 07962 973-538-0800 |
represented by |
Joseph L. Schwartz
Riker, Danig, Scherer, Hyland, Perretti Headquarters Plaza One Speedwell Ave Morristown, NJ 07960 (973) 538-0800 Email: jschwartz@riker.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 |
Margaret Mcgee
DOJ-Ust One Newark Center 1085 Raymond Blvd. Ste 21st Floor Newark, NJ 07102 973-645-3014 Email: maggie.mcgee@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/29/2024 | Bankruptcy Case Closed. (wdr) | |
04/29/2024 | Final Decree; The following parties were served: Trustee and US Trustee. (wdr) | |
04/01/2024 | 162 | Withdrawal of Claim(s): Claim Number 12. (Chandler, Lisa) |
03/28/2024 | 161 | Document re: REPORT OF SUBCHAPTER V TRUSTEE OF NO DISTRIBUTION filed by Joseph L. Schwartz on behalf of Joseph L Schwartz - TR. (Schwartz, Joseph) |
01/12/2024 | 160 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/12/2024. (Admin.) |
01/09/2024 | 159 | Order Granting Motion For Final Decree (Related Doc # [148]). 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 1/9/2024. (dmi) |
01/09/2024 | Minute of 1/9/2024, Outcome: GRANTED (related document:[148] Motion for Final Decree Filed by Morris S. Bauer on behalf of Miku, Inc.. Hearing scheduled for 1/2/2024 at 10:00 AM at CMG - Courtroom 3, Trenton. (Attachments: # 1 Verified Motion of the Debtor for (I) The Entry of a Final Decree Closing the Case and (II) The Dissolution of the Debtor # 2 Proposed Order) Filed by Debtor Miku, Inc.) (rms) | |
01/07/2024 | 158 | Certification of Eric White in support of (related document:[148] Final Decree filed by Debtor Miku, Inc.) filed by Morris S. Bauer on behalf of Miku, Inc.. (Attachments: # (1) Exhibit A) (Bauer, Morris) |
01/05/2024 | 157 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/05/2024. (Admin.) |
01/02/2024 | 156 | Order Granting Application For Compensation for Joseph L Schwartz - TR, fees awarded: $19308.00, expenses awarded: $226.83 (Related Doc # [144]). 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 1/2/2024. (dmi) |