|
Assigned to: Judge Ashely M. Chan Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Nanomaterials Company
15 North Bacton Hill Road Malvern, PA 19355 CHESTER-PA Tax ID / EIN: 23-2992687 aka Nanomaterials Company, LLC |
represented by |
THOMAS DANIEL BIELLI
O'Kelly Ernst & Bielli, LLC 1500 Walnut Street Suite 900 Philadelphia, PA 19102 215-543-7182 Fax : 215-525-9648 Email: [email protected] |
U.S. Trustee United States Trustee
Office of the U.S. Trustee 833 Chestnut Street Suite 500 Philadelphia, PA 19107 (215) 597-4411 |
represented by |
KEVIN P. CALLAHAN
United States Trustee Dept. of Justice 833 Chestnut Street Suite 500 Philadelphia, PA 19107 215-597-4411 Email: [email protected] GEORGE M. CONWAY
United States Trustee 833 Chestnut Street Suite 500 Philadelphia, PA 19107 (215) 597-4411 Fax : (215) 597 5795 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
02/20/2015 | Docket Text Bankruptcy Case Terminated for Statistical Purposes. (C., Jacqueline) (Entered: 02/20/2015) | |
02/08/2015 | 92 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 91)). No. of Notices: 63. Notice Date 02/08/2015. (Admin.) (Entered: 02/09/2015) |
02/04/2015 | Docket Text Judgment Entered Against: Debtor, Nanomaterials Company in the amount of: 650.36 and In Favor of: United States Trustee as Ordered by Judge: Ashely M. Chan (related document(s) 91). (C., Jacqueline) (Entered: 02/06/2015) | |
02/04/2015 | 91 | Docket Text Order Granting Motion to Dismiss Case. Filed by United States Trustee Represented by GEORGE M. CONWAY. (Related Doc # 75) (C., Jacqueline) (Entered: 02/06/2015) |
02/04/2015 | 90 | Docket Text Hearing Held on 75Motion to Convert Case to Chapter, or, in the alternative Motion to Dismiss Case. Filed by United States Trustee Represented by GEORGE M. CONWAY (Counsel). Order entered. Case dismissed by agreement. (related document(s), 75). (C., Jacqueline) (Entered: 02/06/2015) |
02/04/2015 | 89 | Docket Text Hearing Held on 76Motion for Relief from Stay . Fee Amount $176.00, Filed by TD Bank, N.A. Represented by JACK M. SEITZ (Counsel). Motion moot. Case dismissed 2/4/15. (related document(s), 76). (C., Jacqueline) (Entered: 02/06/2015) |
01/21/2015 | 88 | Docket Text Monthly Operating Report for Filing Period December 2014 Filed by THOMAS DANIEL BIELLI on behalf of Nanomaterials Company. (BIELLI, THOMAS) (Entered: 01/21/2015) |
01/06/2015 | 87 | Docket Text Monthly Operating Report for Filing Period November 2014 Filed by THOMAS DANIEL BIELLI on behalf of Nanomaterials Company. (BIELLI, THOMAS) (Entered: 01/06/2015) |
12/26/2014 | 86 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 85)). No. of Notices: 63. Notice Date 12/26/2014. (Admin.) (Entered: 12/27/2014) |
12/22/2014 | 85 | Docket Text Order Re: Motion to Convert Case to Chapter 7, Motion to Dismiss Case. Filed by U.S. Trustee United States Trustee. ORDERED that the Motion is adjourned until February 4, 2015 at 11:00am.;IT IS FURTHER ORDERED that The Debtor shall file a plan and disclosure statement by February 3, 2015; andIT IS FURTHER ORDERED that, if the Debtor does not file a plan and disclosure statement by this deadline, then the Debtor will not contest the §1112(b) relief requested in the Motion, however, the Debtor does reserve its right to argue for dismissal or conversion of the case. (related document(s) 75). (C., Jacqueline) (Entered: 12/24/2014) |