|
Assigned to: Laurie Selber Silverstein Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/09/2022 | 546 | Docket 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) |
04/28/2022 | 545 | Docket Text BNC Certificate of Mailing. (related document(s)544) Notice Date 04/28/2022. (Admin.) (Entered: 04/29/2022) |
04/26/2022 | 544 | Docket Text Notice of Transfer of Claim No. 45 (related document(s)542) (LCN) (Entered: 04/26/2022) |
04/22/2022 | 543 | Docket 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) |
04/22/2022 | 542 | Docket 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) |
03/17/2022 | 541 | Docket 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) |
02/25/2022 | 540 | Docket 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) |
01/27/2022 | 539 | Docket 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) |
01/27/2022 | 538 | Docket 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) |
01/25/2022 | 537 | Docket 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) |