Derivium Capital, LLC
7
John E. Waites
09/01/2005
02/26/2014
Yes
v
TRANSIN, 11to7, ASSET, PRE-ACT, PREV_DD, APPEAL, RECON, CLOSED |
Assigned to: Judge John E. Waites Chapter 7 Previous chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Derivium Capital, LLC
PO Box 754 Tuxedo Park, NY 10987 CHARLESTON-SC Tax ID / EIN: 57-1061606 |
represented by |
Francis L.P. Barnwell
Law Offices of Frank L. P. Barnwell 53 Broad Street Charleston, SC 29401 843-722-1789 Email: frankbarnwell@yahoo.com John B. Kern
John B. Kern International Law LLC 3 Lackwood Drive Ste. 302A Charleston, SC 29401 866-972-3835 Fax : 866-775-9699 TERMINATED: 06/20/2006 Steven A. Soulios
Ruta & Soulios & Stratis, LLP 211 E. 43rd Street New York, NY 10017 212-997-4500 Fax : 212-768-0649 Email: ssoulios@lawnynj.com TERMINATED: 10/06/2006 |
Trustee Kevin Campbell
PO Box 684 Mount Pleasant, SC 29465 (843) 884-6874 |
represented by |
Linda K. Barr
Post Office Box 11070 Columbia, SC 29211 (803) 255-9394 Fax : (803) 256-7500 TERMINATED: 02/25/2010 Jody A. Bedenbaugh
Nelson, Mullins, Riley and Scarborough PO Box 11070 Columbia, SC 29211 (803) 255-9820 Fax : (803) 256-7500 Email: jody.bedenbaugh@nelsonmullins.com Betsy Johnson Burn
PO Box 11070 Columbia, SC 29211 (803) 799-2000 Betsy Johnson Burn
Nelson Mullins Riley & Scarborough LLP PO Box 11070 Columbia, SC 29211 (803) 799-2000 Kevin Campbell
PO Box 684 Mount Pleasant, SC 29465 (843) 884-6874 Email: kcampbell@campbell-law-firm.com George Barry Cauthen
PO Box 11070 Columbia, SC 29211 (803) 255-9425 Email: George.Cauthen@nelsonmullins.com Michael Conrady
Campbell Law Firm, PA PO Box 684 Mt. Pleasant, SC 29465 843-884-6874 Email: mconrady@campbell-law-firm.com Michael H. Conrady
890 Johnnie Dodds Blvd PO Box 684 Mount Pleasant, SC 29465-0803 (843) 884-6874 Email: mconrady@campbell-law-firm.com Frank B.B. Knowlton
Nelson Mullins Riley Scarborough LLP PO Box 11070 Columbia, SC 29211 803-255-9588 Email: frank.knowlton@nelsonmullins.com Frank B.B. Knowlton
(See above for address) Brandon K. Poston
US Trustee's Office Strom Thurmond Federal Building 1835 Assembly St. Suite 953 Columbia, SC 29201 803-765-5218 Email: keith.poston@usdoj.gov TERMINATED: 06/30/2023 |
U.S. Trustee US Trustee's Office
Strom Thurmond Federal Building 1835 Assembly St. Suite 953 Columbia, SC 29201 |
represented by |
Linda Barr
Office of United States Trustee 1835 Assembly Street Suite 953 Columbia, SC 29201 803-765-5219 Email: linda.k.barr@usdoj.gov Joseph F Buzhardt, III
Office of the United States Trustee 1835 Assembly Street Suite 953 Columbia, SC 29201 (803) 765-5220 Fax : (803) 765-5260 Email: Joseph.F.Buzhardt@usdoj.gov Mary G. Slocum
Office of the United States Trustee 1835 Assembly Street Suite 953 Columbia, SC 29201 (803) 765-5219 Fax : (803) 765-5260 John Timothy Stack
Office of the United States Trustee 1835 Assembly Street Suite 953 Columbia, SC 29201 (803) 765-5218 Fax : (803) 765-5260 Email: John.T.Stack@usdoj.gov John Timothy Stack
Office of the United States Trustee 1835 Assembly Street Suite 953 Columbia, SC 29201 803-765-5218 Fax : 803-765-5260 Email: john.t.stack@usdoj.gov TERMINATED: 01/01/2023 |
Date Filed | # | Docket Text |
---|---|---|
02/26/2014 | 1015 | Acknowledgment of Receipt of Exhibits from hearing held October 4, 2007, by George Barry Cauthen on behalf of Kevin Campbell . (related document(s)1014). (Miranda, P) (Entered: 02/26/2014) |
02/24/2014 | 1014 | Letter To George B. Cauthen Regarding Reclamation of Exhibits From Hearing held October 4, 2007. Reclamation of Exhibits due by 3/10/2014. (Miranda, P) (Entered: 02/24/2014) |
08/04/2013 | 1013 | Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 08/04/2013. (Related Doc # 1012) (Admin.) (Entered: 08/05/2013) |
08/02/2013 | 1012 | Final Decree Discharging Trustee and Closing Case. (Lee, D) (Entered: 08/02/2013) |
08/01/2013 | The United States Trustee has reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by US Trustee's Office (related document(s)1011). (Stack, John) (Entered: 08/01/2013) | |
07/31/2013 | 1011 | Trustee's Supplemental Final Report with review by the UST. Filed by Kevin Campbell. (Campbell, Kevin) (Entered: 07/31/2013) |
02/09/2013 | 1010 | Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 02/09/2013. (Related Doc # 1008) (Admin.) (Entered: 02/10/2013) |
02/08/2013 | 1009 | Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 02/08/2013. (Related Doc # 1007) (Admin.) (Entered: 02/09/2013) |
02/07/2013 | 1008 | Order Authorizing Trustee to Return/Destroy Books and Records. Document Served. (Lee, D) (Entered: 02/07/2013) |
02/06/2013 | 1007 | Consent Order Approving Final Distribution and Final Compensation Granting for Kevin Campbell, fees awarded: $18000.00, expenses awarded: $0.00. Document Served., Approving Compensation Granting for US Trustee's Office, fees awarded: $43.06, expenses awarded: $0.00. Document Served., Approving Compensation Granting for Campbell Law Firm, P.A., fees awarded: $6500.00, expenses awarded: $0.00. Document Served., Approving Compensation Granting for Nelson Mullins Riley & Scarborough, LLP, fees awarded: $156418.10, expenses awarded: $0.00. Document Served., Approving Compensation Granting for David R. Fischbein, fees awarded: $4500.00, expenses awarded: $0.00. Document Served., Approving Compensation Granting for Forensic Research Group, Inc., fees awarded: $1565.00, expenses awarded: $0.00. Document Served., Approving Compensation Granting for Dixon Hughes Goodman LLP, fees awarded: $14000.00, expenses awarded: $0.00. Document Served. (Related Document(s), 1003, 1004(Lee, D) (Entered: 02/06/2013) |