Delaware Bankruptcy Court

Case number: 1:19-bk-10033 - Beauty Brands Payroll, LLC - Delaware Bankruptcy Court

Case Information
Case title
Beauty Brands Payroll, LLC
Chapter
7
Judge
Brendan Linehan Shannon
Filed
01/06/2019
Last Filing
02/24/2022
Asset
Yes
Vol
v
Docket Header

CONVERTED, JNTADMN




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 19-10033-CSS

Assigned to: Christopher S. Sontchi
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  01/06/2019
Date converted:  02/25/2019
341 meeting:  04/04/2019
Deadline for filing claims:  05/06/2019
Deadline for filing claims (govt.):  08/26/2019

Debtor

Beauty Brands Payroll, LLC

4600 Madison Avenue
Suite 400
Kansas City, MO 64112
JACKSON-MO
Tax ID / EIN: 46-4981789

represented by
David Cook

Ashby & Geddes
500 Delaware Avenue
8th Floor, P.O. Box 1150
Wilmington, DE 19899
302-654-1888
Fax : 302-654-2067
Email: [email protected]

Gregory A. Taylor

Ashby & Geddes
500 Delaware Avenue, 8th Floor
P.O. Box 1150
Wilmington, DE 19899
usa
302-654-1888
Fax : 302-654-2067
Email: [email protected]

Trustee

David W. Carickhoff

Archer & Greiner, P.C.
300 Delaware Ave
Suite 1100
Wilmington, DE 19801
302-777-4350

 
 
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

 
 
Claims Agent

Donlin, Recano & Company, Inc.

www.donlinrecano.com
6201 15th Avenue
Brooklyn, NY 11219
212-481-1411
TERMINATED: 03/12/2019
 
 

Latest Dockets
Date Filed#Docket Text
02/24/202217Docket Text
Order of Reassignment of Judge. Judge Brendan Linehan Shannon added to case. Involvement of Judge Christopher S. Sontchi Terminated (SH)
09/22/201916Docket Text
BNC Certificate of Mailing. (related document(s)[15]) Notice Date 09/22/2019. (Admin.)
09/20/201915Docket Text
BNC Notice of Notice of Administrative Claims Bar Date (related document(s)[14]) (LB)
09/20/201914Docket Text
Notice of Administrative Claims Bar Date. The deadline for filing Administrative Claims is 10/31/2019. Filed by David W. Carickhoff. (Root, Alan)
04/29/201913Docket Text
Minute Sheet 341 Meeting Held and Concluded (Carickhoff, David)
03/09/201912Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (related document(s) 11) Notice Date 03/09/2019. (Admin.) (Entered: 03/10/2019)
03/07/201911Docket Text
Meeting of Creditors 341(a) meeting to be held on 4/4/2019 at 11:00 AM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. Proofs of Claims due by 5/6/2019. Government Proof of Claim due by 8/26/2019. (COH) (Entered: 03/07/2019)
02/26/201910Docket Text
Final Claims Register . Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 02/26/2019)
02/25/20199Docket Text
Order (I) Converting Debtors' Chapter 11 Cases to Cases Under Chapter 7 and (II) Setting a Deadline for Filing Chapter 11 Fee Applications and Scheduling a Hearing Date Thereon. Signed on 2/25/2019. (Murin, Leslie) (Entered: 02/25/2019)
02/05/20198Docket Text
Notice of Withdrawal of Docket No. 5 (related document(s) 5) Filed by Beauty Brands Payroll, LLC. (Cook, David) (Entered: 02/05/2019)