Delaware Bankruptcy Court

Case number: 1:09-bk-10602 - Homevest Capital, LLC - Delaware Bankruptcy Court

Case Information
Case title
Homevest Capital, LLC
Chapter
7
Filed
02/20/2009
Asset
Yes
Docket Header

CLAIMS, LeadSC, CLOSED




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 09-10602-CSS

Assigned to: Christopher S. Sontchi
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/20/2009
Date terminated:  12/31/2014
341 meeting:  04/21/2009

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
 
 

Latest Dockets
Date Filed#Docket Text
01/15/2015342Docket 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)
01/02/2015341Docket Text
BNC Certificate of Mailing. (related document(s) 340) Notice Date 01/02/2015. (Admin.) (Entered: 01/03/2015)
12/31/2014Docket Text
Bankruptcy Case Closed (DMC) (Entered: 12/31/2014)
12/31/2014340Docket Text
Final Decree (related document(s) 338) Signed on 12/31/2014. (DMC) (Entered: 12/31/2014)
12/18/2014339Docket 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)
11/25/2014338Docket 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)
11/25/2014Docket 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)
11/20/2014337Docket 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)
11/19/2014336Docket 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)
05/06/2014335Docket 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)