|
Assigned to: Laurie Selber Silverstein Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor NJOY, Inc.
15211 N. Kierland Blvd. Suite 200 Scottsdale, AZ 85254 MARICOPA-AZ Tax ID / EIN: 20-8386013 fdba Sottera Inc. |
represented by |
Learon John Bird
Stoel Rives, LLP 760 SW Ninth Avenue Suite 3000 Portland, OR 97205 503-294-9374 Fax : 503-220-2480 TERMINATED: 10/04/2018 Michael G. Busenkell
Gellert Scali Busenkell & Brown, LLC 1201 North Orange Street 3rd Floor Wilmington, DE 19801 302.425.5812 Fax : 302.425.5814 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] TERMINATED: 11/20/2017 Brya Michele Keilson
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19801 302-888-6800 Fax : 302-571-1750 Email: [email protected] TERMINATED: 02/15/2017 |
Trustee Jeoffrey L. Burtch
P.O. Box 549 Wilmington, DE 19899 302-472-7427 |
represented by |
Learon John Bird
(See above for address) TERMINATED: 03/26/2018 Jeoffrey L. Burtch
P.O. Box 549 Wilmington, DE 19899 302-472-7427 Fax : 302-792-7427 Email: [email protected] Mark E. Felger Esq.
Cozen O'Connor 1201 N. Market Street, Suite 1001 Wilmington, DE 19801 usa 302-295-2087 Fax : 302-295-2013 Email: [email protected] Gregory F. Fischer
Cozen O'Connor 1201 North Market Street, Suite 1001 Wilmington, DE 19801 302-295-2000 Fax : 302-295-2013 Email: [email protected] Margaret M. Manning
Fox Rothschild LLP Citizens Bank Center 919 N. Market Street, Suite 300 Wilmington, DE 19801 302-654-7444 Fax : 302-656-8920 Email: [email protected] Seth A. Niederman
Fox Rothschild LLP 919 North Market Street, Suite 300 PO Box 2323 Wilmington, DE 19899 302-622-4238 Fax : 302-656-8920 Email: [email protected] |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
David L. Buchbinder
Office of the U.S. Trustee J. Caleb Boggs Federal Building Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] Juliet M. Sarkessian
U.S. Trustee's Office 844 King Street Room 2207 Lockbox #35 Wilmington, DE 19899-0035 302-573-6491 Fax : 302-573-6497 Email: [email protected] |
Claims Agent Stretto
www.stretto.com 410 Exchange, Ste 100 Irvine, CA 92602 855-812-6112 TERMINATED: 08/24/2017 |
| |
Creditor Committee Official Committee of Unsecured Creditors of NJOY, Inc. |
represented by |
Learon John Bird
(See above for address) TERMINATED: 03/26/2018 Martha B. Chovanes
Fox Rothschild LLP 2000 Market Street 20th Floor Philadelphia, PA 19103-3222 215-299-2150 Fax : 215-299-2150 Email: [email protected] Joshua T. Klein
Fox Rothschild LLP 2000 Market Street 10th Floor Philadelphia, PA 19103-3291 215-299-2000 Fax : 215-299-2150 Email: [email protected] Margaret M. Manning
(See above for address) Michael A. Sweet
Fox Rothschild LLP 345 California Street, Suite 2200 San Francisco, CA 94104 415-364-5540 Fax : 415-391-4436 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
08/08/2023 | 772 | Docket Text Notice of Satisfaction of Claim Payment from 7/26/2023 to be Returned. Filed by New York State Department Of Taxation And Finance. (BJM) (Entered: 08/08/2023) |
07/24/2023 | 771 | Docket Text Order Awarding Trustee's Compensation and Expenses. Fees: 88,702.39. Expenses: 212.42. (related document(s)760) Signed on 7/24/2023. (LJJ) (Entered: 07/24/2023) |
07/24/2023 | 770 | Docket Text Order Approving Final Report and Distribution (related document(s)754, 760, 769) Signed on 7/24/2023. (LJJ) (Entered: 07/24/2023) |
07/21/2023 | 769 | Docket Text Certificate of No Objection Regarding Amended Trustee's Final Report and Account of the Administration of the Estate and Final Application for Compensation (related document(s)760) Filed by Jeoffrey L. Burtch. (Burtch, Jeoffrey) (Entered: 07/21/2023) |
07/14/2023 | 768 | Docket Text Notice of Address Change Filed by AdElevate LLC. (BJM) (Entered: 07/14/2023) |
07/02/2023 | 767 | Docket Text BNC Certificate of Mailing. (related document(s)765) Notice Date 07/02/2023. (Admin.) (Entered: 07/03/2023) |
06/30/2023 | 766 | Docket Text BNC Certificate of Mailing - Hearing. (related document(s)762) Notice Date 06/30/2023. (Admin.) (Entered: 07/01/2023) |
06/30/2023 | 765 | Docket Text Notice of Transfer of Claim No. 128 (related document(s)763) (LCN) (Entered: 06/30/2023) |
06/29/2023 | 764 | Docket Text Receipt of filing fee for Transfer/Assignment of Claim( 16-12076-LSS) [claims,trclm] ( 26.00). Receipt Number A11152355, amount $ 26.00. (U.S. Treasury) (Entered: 06/29/2023) |
06/29/2023 | 763 | Docket Text Transfer/Assignment of Claim. Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Goodwin Procter LLP (Claim No. 128) To Cedar Glade LP. Filed by Cedar Glade LP. (Carroll, Schuyler) (Entered: 06/29/2023) |