|
Assigned to: Christopher S. Sontchi Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Homevest Capital, LLC
6701 Carmel Rd. Suite 110 Charlotte, NC 28226 OUTSIDE HOME STATE Tax ID / EIN: 20-3512426 |
represented by |
Donna L. Culver
Morris, Nichols, Arsht & Tunnell 1201 N. Market Street P. O. Box 1347 Wilmington, DE 19899 usa 302-658-9200 Fax : 302-658-3989 Email: [email protected] |
Trustee Alfred Thomas Giuliano
Giuliano Miller & Co., LLC Berlin Business Park 140 Bradford Drive West Berlin, NJ 08091 856-767-3000 |
represented by |
Erin K. Brignola
Cooper Levenson, P.A. Fox Run Shopping Center 30 Fox Hunt Drive Bear, DE 19701 302-838-2600 Fax : 302-838-1942 Email: [email protected] Christina J. Pross
Mattleman Weinroth & Miller 200 Continental Dr # 215 Newark, DE 19713 302-731-8349 Email: [email protected] TERMINATED: 12/20/2010 |
U.S. Trustee U.S. Trustee
Office of United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19899-0035 302-573-6491 |
Date Filed | # | Docket Text |
---|---|---|
01/15/2015 | 342 | Docket Text Notice of Withdrawal of Motion (MFR) (related document(s) 336) Filed by THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE BENEFIT OF THE CERTIFICATEHOLDERS OF THE CWABS INC., ASSET-BACKED CERTIFICATES, SERIES 2004-6. (Attachments: # 1 Certificate of Service) (Berkeley-Ayres, Michelle) (Entered: 01/15/2015) |
01/02/2015 | 341 | Docket Text BNC Certificate of Mailing. (related document(s) 340) Notice Date 01/02/2015. (Admin.) (Entered: 01/03/2015) |
12/31/2014 | Docket Text Bankruptcy Case Closed (DMC) (Entered: 12/31/2014) | |
12/31/2014 | 340 | Docket Text Final Decree (related document(s) 338) Signed on 12/31/2014. (DMC) (Entered: 12/31/2014) |
12/18/2014 | 339 | Docket Text Certificate of No Objection (related document(s) 336) Filed by THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE BENEFIT OF THE CERTIFICATEHOLDERS OF THE CWABS INC., ASSET-BACKED CERTIFICATES, SERIES 2004-6. (Attachments: # 1 Certificate of Service # 2 Proposed Form of Order) (Berkeley-Ayres, Michelle) (Entered: 12/18/2014) |
11/25/2014 | 338 | Docket Text Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Alfred T. Giuliano, Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. Tickle due by: 12/26/2014. (Attachments: # 1 Report For Bankruptcy Judges in Cases to be Closed)(United States Trustee) (Entered: 11/25/2014) |
11/25/2014 | Docket Text Fee Awarded for Alfred Thomas Giuliano, Chapter 7 Trustee, fees awarded: $64,085.03, expenses awarded: $642.92; Awarded on 11/25/2014 (LAM) (Entered: 11/25/2014) | |
11/20/2014 | 337 | Docket Text Receipt of filing fee for Motion for Relief From Stay (B)(09-10602-CSS) [motion,mrlfsty] ( 176.00). Receipt Number 7352513, amount $ 176.00. (U.S. Treasury) (Entered: 11/20/2014) |
11/19/2014 | 336 | Docket Text (WITHDRAWN 1/15/2015 - SEE DOCKET # 342. Motion for Relief from Stay (ALG 554083). Fee Amount $176. Filed by THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE BENEFIT OF THE CERTIFICATEHOLDERS OF THE CWABS INC., ASSET-BACKED CERTIFICATES, SERIES 2004-6. Hearing scheduled for 12/17/2014 at 02:00 PM at US Bankruptcy Court, 824 Market St., Wilmington, DE. Objections due by 12/10/2014. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Certificate of Service # 4 Note # 5 Mortgage # 6 Assignment # 7 Affidavit) (Berkeley-Ayres, Michelle) Modified on 1/20/2015 (DMC). (Entered: 11/19/2014) |
05/06/2014 | 335 | Docket Text Order Approving Final Application of Cooper Levenson April Niedelman & Wagenheim, P.A. for Compensation and Reimbursement of Expenses as Attorneys for Alfred T. Giuliano, Chapter 7 Trustee (Related Doc # 287) Order Signed on 5/6/2014. (LC) (Entered: 05/06/2014) |