|
Assigned to: Honorable Thomas M Horan Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor Nervive, Inc.
5900 Landerbrook Drive Cleveland, OH 44124 CUYAHOGA-OH Tax ID / EIN: 90-1048492 |
represented by |
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] Bradley P. Lehman
Gellert Scali Busenkell & Brown, LLC 1201 N. Orange St. Suite 300 Wilmington, DE 19801 302-416-3344 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: 01/31/2024 |
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] TERMINATED: 01/31/2024 Jami B. Nimeroff
Brown McGarry Nimeroff LLC 919 N. Market Street Suite 420 Wilmington, DE 19801 usa 302-428-8142 Fax : 302-351-2744 Email: [email protected] TERMINATED: 01/31/2024 |
Trustee David W. Carickhoff
Chipman Brown Cicero & Cole, LLP 1313 N. Market Street Suite 5400 Wilmington, DE 19801 302-295-0191 TERMINATED: 02/02/2024 |
| |
Trustee Alfred T. Giuliano
Giuliano Miller & Co., LLC 2301 E. Evesham Road Pavillion 800, Suite 210 Voorhees, NJ 08043 856-767-3000 |
| |
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 |
Hannah J McCollum
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] Rosa Sierra-Fox
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 x6492 Fax : 302-573-6497 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/15/2024 | 212 | Docket Text BNC Certificate of Mailing. (related document(s)210) Notice Date 03/15/2024. (Admin.) (Entered: 03/16/2024) |
03/13/2024 | 211 | Docket Text Chapter 7 Trustee's Report of No Distribution: having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. 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 14 months. Assets Abandoned(without deducting any secured claims): $ 5303919.46, Assets Exempt: Not Available, Claims Scheduled: $ 3070035.15, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment(without deducting the value of collateral or debts excepted from discharge): $ 3070035.15. Filed by Alfred T. Giuliano. (Giuliano, Alfred) (Entered: 03/13/2024) |
03/13/2024 | 210 | Docket Text Trustee's Notice To Change Case From Asset to No Asset Filed by Alfred T. Giuliano. (Giuliano, Alfred) (Entered: 03/13/2024) |
03/13/2024 | 209 | Docket Text Minute Sheet 341 Meeting Held and Concluded March 13, 2024 Filed by Alfred T. Giuliano. (Giuliano, Alfred) (Entered: 03/13/2024) |
02/28/2024 | 208 | Docket Text Request for Removal from Mailing List Filed by William Dixon, MD . (KAR) (Entered: 02/28/2024) |
02/16/2024 | 207 | Docket Text BNC Certificate of Mailing - Meeting of Creditors. (related document(s)206) Notice Date 02/16/2024. (Admin.) (Entered: 02/17/2024) |
02/14/2024 | 206 | Docket Text Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Alfred Giuliano with 341(a) meeting to be held on 3/12/2024 at 11:00 AM at Zoom - Giuliano: Meeting ID 785 696 6934, Passcode 0128776228, Phone 1 (856) 329-7752. Proofs of Claims due by 4/9/2024. Government Proof of Claim due by 7/29/2024. (COH) (Entered: 02/14/2024) |
02/06/2024 | 205 | Docket Text Chapter 11 Subchapter V Trustees Report of No Distribution (A). Funds Collected: $0.00. Fees Awarded: $21,016.50. 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 13 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $3070035.15, 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: 3/7/2024. (Nimeroff, Jami) (Entered: 02/06/2024) |
02/02/2024 | 204 | Docket Text Appointment of Successor Trustee Alfred T. Giuliano. David W. Carickhoff removed from the case. Filed by U.S. Trustee. (U.S. Trustee) (Entered: 02/02/2024) |
02/01/2024 | 203 | Docket Text BNC Certificate of Mailing. (related document(s)201) Notice Date 02/01/2024. (Admin.) (Entered: 02/02/2024) |