Delaware Bankruptcy Court

Case number: 1:24-bk-10393 - RLRUT, LLC - Delaware Bankruptcy Court

Case Information
Case title
RLRUT, LLC
Chapter
7
Judge
John T. Dorsey
Filed
03/11/2024
Last Filing
04/23/2024
Asset
No
Vol
v
Docket Header

CLOSED, DISMISSED




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-10393-JTD

Assigned to: John T. Dorsey
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  03/11/2024
Date terminated:  04/23/2024
Debtor dismissed:  04/08/2024
341 meeting:  04/09/2024

Debtor

RLRUT, LLC

7209 Lancaster Pike 4-303
Hockessin, DE 19707
NEW CASTLE-DE
516-301-7677
Tax ID / EIN: 84-1938565

represented by
RLRUT, LLC

PRO SE



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
 
 

Latest Dockets
Date Filed#Docket Text
04/23/2024Docket Text
Bankruptcy Case Closed. It appearing to the Court that the Trustee has filed his report of no distribution and that said Trustee has performed all other and further duties required of him in the administration of this estate; IT IS ORDERED that the report is approved and the estate is closed; that the Trustee is discharged from and relieved of his trust; and that the bond of the Trustee is canceled and the surety or sureties thereon are released from further liability, except any liability which may have accrued during the time such bond was in effect. (JC) (Entered: 04/23/2024)
04/10/20249Docket Text
BNC Certificate of Mailing - Order Dismissing Case. (related document(s)7) Notice Date 04/10/2024. (Admin.) (Entered: 04/11/2024)
04/09/20248Docket Text
Meeting of Creditors Not Held and Not Continued. Case Dismissed [Docket No.: 7] Filed by Alfred T. Giuliano. (Giuliano, Alfred) (Entered: 04/09/2024)
04/08/20247Docket Text
Certification of Clerk and Order of Dismissal for Failure to Timely File Schedules . (SH) (Entered: 04/08/2024)
03/14/20246Docket Text
BNC Certificate of Mailing. (related document(s)3) Notice Date 03/14/2024. (Admin.) (Entered: 03/15/2024)
03/14/20245Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (related document(s)4) Notice Date 03/14/2024. (Admin.) (Entered: 03/15/2024)
03/12/20244Docket 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 4/9/2024 at 10:00 AM at Zoom - Giuliano: Meeting ID 785 696 6934, Passcode 0128776228, Phone 1 (856) 329-7752. (COH) (Entered: 03/12/2024)
03/12/20243Docket Text
Notice Regarding Deficient Filings~ Must amend the petition to answer question #14 due by 03/19/2024. Must submit Schedules A,B,D,E,F,G,H, Summary of Schedules, Declaration Concerning the Debtor's Schedules, Statement of Financial Affairs & Declaration All due by 03/26/2024. Per Local Rule 1002-1(B) any petitioner other than an individual shall be represented by counsel. (COH) (Entered: 03/12/2024)
03/12/2024Docket Text
Judge John T. Dorsey added to case (SJS) (Entered: 03/12/2024)
03/12/20242Docket Text
[RESTRICTED] Statement of Identification or Photo Identification of Pro Se Filer pursuant to the Court's General Order dated 8/24/2017. (COH) (Entered: 03/12/2024)