Delaware Bankruptcy Court

Case number: 1:19-bk-11813 - Mishti Holdings LLC - Delaware Bankruptcy Court

Case Information
Case title
Mishti Holdings LLC
Chapter
7
Judge
Mary F. Walrath
Filed
08/12/2019
Last Filing
04/12/2024
Asset
No
Vol
v
Docket Header

CONVERTED, CLAIMS, MEGA, LEAD, SealedDoc(s)




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 19-11813-MFW

Assigned to: Mary F. Walrath
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  08/12/2019
Date converted:  02/24/2021
341 meeting:  04/21/2021

Debtor

Mishti Holdings LLC

4 Embarcadero Center
Suite 780
San Francisco, CA 94111
SAN FRANCISCO-CA
Tax ID / EIN: 32-2511193
aka
Powell's Sweet Shoppe


represented by
Derek C. Abbott

Morris, Nichols, Arsht & Tunnell
1201 N. Market Street
P.O. Box 1347
Wilmington, DE 19899
(302) 658-9200
Fax : 302-658-3989
Email: [email protected]

Joseph Charles Barsalona II

Pashman Stein Walder Hayden, P.C.
1007 North Orange Street
4th Floor #183
Wilmington, DE 19801
302-592-6496
Email: [email protected]

Eric J Fromme

Theodora Oringher PC
535 Anton Blvd
Ninth Floor
Costa Mesa, CA 92626
714-549-6136
Fax : 714-549-6201
Email: [email protected]

Christopher J. Harney

Theodora Oringher PC
535 Anton Blvd.
Ninth Floor
Costa Mesa, CA 92626
714.549.6200
Email: [email protected]

Matthew B. Harvey

Morris Nichols Arsht & Tunnell, LLP
1201 North Market Street
P.O. Box 1347
Wilmington, DE 19899-1347
302-351-9393
Fax : 302-225-2571
Email: [email protected]

Eric Moats

Morris, Nichols Arsht & Tunnell
1201 N. Market Street
P. O. Box 1347
Wilmington, DE 19801
302-658-9200
Fax : 302-658-3989
Email: [email protected]
TERMINATED: 06/25/2021

Trustee

Alfred T. Giuliano

Giuliano Miller & Co., LLC
2301 E. Evesham Road
Pavillion 800, Suite 210
Voorhees, NJ 08043
856-767-3000

represented by
Seth A. Niederman

Fox Rothschild LLP
919 North Market Street, Suite 300
PO Box 2323
Wilmington, DE 19899
302-622-4238
Fax : 302-656-8920
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
Jane M. Leamy

Office of the U.S. Trustee
844 King St.
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: [email protected]

Claims Agent

Donlin, Recano & Company, Inc.

www.donlinrecano.com
6201 15th Avenue
Brooklyn, NY 11219
212-481-1411
TERMINATED: 03/11/2021

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Justin R. Alberto

Cole Schotz P.C.
500 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-651-2006
Fax : 302-574-2106
Email: [email protected]
TERMINATED: 02/27/2020

Daniel N. Brogan

Benesch, Friedlander, Coplan & Aronoff LLP
1313 N. Market Street
Suite 1201
Wilmington, DE 19801
302-442-7010
Email: [email protected]

Anthony James Dutra

Hanson Bridgett LLP
425 Market Street, 26th Floor
San Francisco, CA 94105
415-995-5141
Fax : 415-541-9366
Email: [email protected]

Erin R Fay

Wilson Sonsini Goodrich & Rosati, P.C.
222 Delaware Ave.
Suite 800
Wilmington, DE 19801
302-304-7600
Fax : 866-974-7329
Email: [email protected]

Neal L. Wolf

Hanson Bridgett LLP
425 Market Street
26th Floor
San Francisco, CA 94105
415-995-5015
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/12/2024Docket 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. (SH)
02/20/2024851Docket Text
Notice of Intent /Notice of Increase of Hourly Rates for Fox Rothschild LLP Filed by Fox Rothschild LLP. (Niederman, Seth)
02/07/2024850Docket Text
Order Approving Application For Compensation (Related Doc # [844]) Approving for Seth A. Niederman, fees awarded: $10437.50, expenses awarded: $0.00, Approving Application For Compensation (Related Doc # [844]) Approving for Fox Rothschild LLP, fees awarded: $49216.50, expenses awarded: $124.09 Order Signed on 2/7/2024. (CAF)
02/06/2024849Docket Text
Certificate of No Objection Regarding Final Application for Compensation and Reimbursement of Expenses of Fox Rothschild LLP as counsel to the Chapter 7 Trustee (related document(s)844) Filed by Fox Rothschild LLP. (Niederman, Seth) (Entered: 02/06/2024)
01/25/2024848Docket Text
BNC Certificate of Mailing. (related document(s)846) Notice Date 01/25/2024. (Admin.) (Entered: 01/26/2024)
01/22/2024847Docket 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 54 months. Assets Abandoned(without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment(without deducting the value of collateral or debts excepted from discharge): $ 0.00. Filed by Alfred T. Giuliano. (Giuliano, Alfred) (Entered: 01/22/2024)
01/22/2024846Docket Text
Trustee's Notice To Change Case From Asset to No Asset Filed by Alfred T. Giuliano. (Giuliano, Alfred) (Entered: 01/22/2024)
01/19/2024845Docket Text
Certificate of Service Regarding Motion of Fox Rothschild LLP for Second and Final Compensation for Services Rendered and Reimbursement of Expenses as Attorneys to the Chapter 7 Trustee for the Interim Period from November 1, 2022 through December 31, 2023 and the Final Period March 23, 2021 through December 31, 2023 (related document(s)844) Filed by Fox Rothschild LLP. (Niederman, Seth) (Entered: 01/19/2024)
01/17/2024844Docket Text
Final Application for Compensation and Reimbursement of Expenses of Fox Rothschild LLP as counsel to the Chapter 7 Trustee for Seth A. Niederman, Trustee's Attorney, period: 11/1/2022 to 12/31/2023, fee: $10,437.50, expenses: $0.00, for Fox Rothschild LLP, Trustee's Attorney, period: 3/23/2021 to 12/31/2023, fee: $49,216.50, expenses: $124.09. Filed by Seth A. Niederman, Fox Rothschild LLP. Objections due by 1/31/2024. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Form of Order # 6 Notice) (Niederman, Seth) (Entered: 01/17/2024)
06/26/2023843Docket Text
Status Report Filed by Alfred T. Giuliano. (Niederman, Seth) (Entered: 06/26/2023)