|
Assigned to: John T. Dorsey Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor SanityDesk, Inc.
501 Congress Ave. Suite 150 Austin, TX 78701 TRAVIS-TX Tax ID / EIN: 84-3438516 |
represented by |
Amy D. Brown
Gellert Scali Busenkell & Brown 1201 N. Orange Street Suite 300 Wilmington, DE 19801 (302) 416-3357 Fax : (302) 425-5814 Email: [email protected] 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] Ronald S. Gellert
Gellert Scali Busenkell & Brown, LLC 1201 N. Orange Street Suite 300 Wilmington, DE 19801 302.425.5806 Fax : 302.425.5814 Email: [email protected] |
Trustee Jami B Nimeroff
Brown McGarry Nimeroff LLC 919 N. Market Street Suite 420 Wilmington, DE 19801 302-428-8142 TERMINATED: 09/15/2022 |
represented by |
Jami B Nimeroff
Brown McGarry Nimeroff LLC 919 N. Market Street Suite 420 Wilmington, DE 19801 302-428-8142 Fax : 302-351-2744 Email: [email protected] |
Trustee David W. Carickhoff
Chipman Brown Cicero & Cole, LLP 1313 N. Market Street Suite 5400 Wilmington, DE 19801 302-295-0191 |
represented by |
David W. Carickhoff
Chipman Brown Cicero & Cole, LLP 1313 N. Market Street Suite 5400 Wilmington, DE 19801 302-295-0191 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 |
Linda J. Casey
Office of United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] Linda Richenderfer
Office of the US Trustee US Trustee's Office 844 King Street, Suite 2207 Wilmington, DE 19801 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/22/2023 | 124 | Docket Text Chapter 7 Trustee's Report of No Distribution: I, David W. Carickhoff, having been appointed trustee of the estate of the above-named debtor(s), report I collected funds totaling Funds Collected: $22584.81. After making diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate, I have determined that there are insufficient assets to administer. All funds have been returned. All bank statements and canceled checks have been submitted to the United States Trustee. The bank statements reflect a final zero balance and no other funds or assets of the estate remain in my custody. Pursuant to Fed R Bank P 5009, I hereby certify that theestate of the above-named debtor(s) has been fullyadministered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 19 months. Assets Abandoned: $ 0.00, Assets Exempt: $ 22584.81, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment: $ 0.00,. Filed by David W. Carickhoff. (Carickhoff, David) (Entered: 12/22/2023) |
04/03/2023 | Docket Text Filed by U.S. Trustee. (Casey, Linda) (Entered: 04/03/2023) | |
12/16/2022 | 123 | Docket Text Minute Sheet 341 Meeting Held and Concluded (Carickhoff, David) (Entered: 12/16/2022) |
11/18/2022 | 122 | Docket Text Chapter 11 Subchapter V Trustees Report of No Distribution(C). Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Jami B Nimeroff. Tickle due by: 12/19/2022. (Nimeroff, Jami) (Entered: 11/18/2022) |
10/25/2022 | 121 | Docket Text Certificate of Service of Order Approving the First and Final Application of Subchapter V Trustee for Compensation (related document(s)119) Filed by Jami B Nimeroff. (Nimeroff, Jami) (Entered: 10/25/2022) |
10/20/2022 | 120 | Docket Text Order Granting First and Final Application of Gellert Scali Busenkell & Brown, LLC as Counsel to the Debtor and Debtor-in-Possession, for Allowance of Compensation for Services Rendered and for Reimbursement of All Actual and Necessary Expenses Incurred for the Period June 10, 2022 Through September 13, 2022 (Related Document(s) 105, 116) Order Signed on 10/20/2022. (RC) (Entered: 10/20/2022) |
10/20/2022 | 119 | Docket Text Order Approving the First and Final Application of Subchapter V Trustee for Compensation for the Period from June 13, 2022 Through September 13, 2022 (Related Document(s) 104, 115) Fees Awarded: $17,961.00; Expenses Awarded: $0.00. Order Signed on 10/20/2022. (RC) (Entered: 10/20/2022) |
10/20/2022 | 118 | Docket Text PDF with attached Audio File. Court Date & Time [10/20/2022 12:48:52 PM]. File Size [ 3365 KB ]. Run Time [ 00:09:18 ]. (admin). (Entered: 10/20/2022) |
10/20/2022 | 117 | Docket Text Minute Entry Re: 114 ; Telephonic Hearing Held Re: 104 and 105 ; final fee applications ( 104 and 105 ) are GRANTED; revised orders to be uploaded for signing; Appearances: (See Attached Registration Sheet) (RC) (Entered: 10/20/2022) |
10/19/2022 | 116 | Docket Text Certificate of No Objection Regarding First and Final Fee Application of Gellert Scali Busenkell & Brown, LLC as Counsel to the Debtor and Debtor-in-Possession for Allowance of Compensation for Services Rendered and for Reimbursement of All Actual and Necessary Expenses Incurred for the period June 10, 2022 to September 13, 2022 (related document(s)105) Filed by SanityDesk, Inc.. (Busenkell, Michael) (Entered: 10/19/2022) |