Delaware Bankruptcy Court

Case number: 1:11-bk-10501 - Conex Holdings, LLC, et al. - Delaware Bankruptcy Court

Case Information
Case title
Conex Holdings, LLC, et al.
Chapter
7
Judge
Christopher S. Sontchi
Filed
02/20/2011
Last Filing
04/22/2024
Asset
Yes
Vol
v
Docket Header

CLAIMS, LEAD, Asset




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 11-10501-LSS

Assigned to: Laurie Selber Silverstein
Chapter 7
Voluntary
Asset


Date filed:  02/20/2011
341 meeting:  04/15/2011
Deadline for filing claims:  07/14/2011
Deadline for filing claims (govt.):  08/23/2011

Debtor

Conex Holdings, LLC, et al.

70 West Madison Street
Suite 5600
Chicago, IL 60602
OUTSIDE HOME STATE
Tax ID / EIN: 26-3084480

represented by
Joseph Grey

Cross & Simon LLC
1105 North Market Street
Suite 901
Wilmington, DE 19801
302-777-4200
Fax : 302-777-4224
Email: [email protected]

Michael Joseph Joyce

The Law Offices of Joyce, LLC
1225 King Street
Suite 800
Wilmington, DE 19801
302-388-1944
Email: [email protected]

Kevin Scott Mann

Cross & Simon, LLC
1105 N. Market Street, Suite 901
P.O. Box 1380
Wilmington, DE 19899-1380
302-777-4200
Fax : 302-777-4224
Email: [email protected]

Trustee

Charles A. Stanziale, Jr.

McCarter & English, LLP
Four Gateway Center,
100 Mulberry St.
Newark, NJ 07102
973-622-4444

represented by
Kate R. Buck

McCarter & English, LLP
405 N. King Street, 8th Floor
Wilmington, DE 19801
302-984-6300
Fax : 302-984-6399
Email: [email protected]

Shannon Dougherty Humiston

McCarter & English, LLP
405 N. King St.
8th Floor
Wilmington, DE 19801
302-984-6344
Fax : 302-984-6399
Email: [email protected]

Katharine L. Mayer

McCarter & English, LLP
Renaissance Centre
405 N. King Street, 8th Floor
Wilmington, DE 19801
302-984-6300
Fax : 302-984-6399
Email: [email protected]

Joseph J. McMahon, Jr.

Ciardi, Ciardi & Astin
1204 N. King Street
Wilmington, DE 19801
302-658-1100
Fax : 302-658-1300
Email: [email protected]

Matthew Rifino

McCarter & English, LLP
1600 Market Street
Suite 3900
Philadelphia, PA 19103
215-979-3858
Fax : 215-988-4316
Email: [email protected]

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
05/09/2022546Docket Text
Trustee's Final Report and Account of the Administration of the Estate and Final Application for Compensation Filed by. The case judge is Laurie Selber Silverstein. (Attachments: # 1 Proposed Form of Order of Distribution # 2 Trustees Application for Compensation and Expenses # 3 Proposed Form of Order Awarding Trustees Compensation)(BJM) (Entered: 05/09/2022)
04/28/2022545Docket Text
BNC Certificate of Mailing. (related document(s)544) Notice Date 04/28/2022. (Admin.) (Entered: 04/29/2022)
04/26/2022544Docket Text
Notice of Transfer of Claim No. 45 (related document(s)542) (LCN) (Entered: 04/26/2022)
04/22/2022543Docket Text
Receipt of filing fee for Transfer/Assignment of Claim( 11-10501-LSS) [claims,trclm] ( 26.00). Receipt Number A10712747, amount $ 26.00. (U.S. Treasury) (Entered: 04/22/2022)
04/22/2022542Docket Text
Transfer/Assignment of Claim. Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: JOHN A MORRIS (Claim No. 45) To JM Partners LLC. Filed by JM Partners LLC. (Marshall, John) (Entered: 04/22/2022)
03/17/2022541Docket Text
Supplement to Final and Fifth Interim Application of McCarter & English LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to Chapter 7 Trustee for the Period January 20, 2012 through July 30, 2021 (related document(s)536) Filed by Charles A. Stanziale Jr.. (Attachments: # 1 Certificate of Service) (Humiston, Shannon) (Entered: 03/17/2022)
02/25/2022540Docket Text
Order of Reassignment of Judge - Judge Laurie Selber Silverstein added to case. Involvement of Judge Christopher S. Sontchi Terminated (CMB) (Entered: 02/25/2022)
01/27/2022539Docket Text
Auctioneer's Report of Sale (Trustee's Report of Sale re bulk sale of machinery and equipment., tooling, rolling stock and other miscellaneous items of personal property) Filed by Charles A. Stanziale Jr.. (Attachments: # 1 Exhibit A - Bill of Sale) (Stanziale, Charles) (Entered: 01/27/2022)
01/27/2022538Docket Text
Auctioneer's Report of Sale (Trustee's Report of Sale of Real Property) Filed by Charles A. Stanziale Jr.. (Attachments: # 1 Exhibit A - Final Settlement Statement) (Stanziale, Charles) (Entered: 01/27/2022)
01/25/2022537Docket Text
Final Application for Compensation (First and Final) for Cook Parker P.L.L.C., Accountant, period: 3/7/2011 to 8/31/2021, fee: $12043.75, expenses: $541.25. Filed by Cook Parker P.L.L.C.. (Attachments: # 1 Exhibit A - Declaration of David Cook, CPA # 2 Exhibit B1 - B3 # 3 Notice # 4 Proposed Form of Order # 5 Certificate of Service) (Buck, Kate) (Entered: 01/25/2022)