Adversary Proceeding

United States Bankruptcy Court
District of Delaware
AC Liquidating Trust v. MEA Digital LLC et al.
Adv. Proc. No. 11-53577

Date Court Docket
Number
Description
3/26/2013 30 Stipulation of Dismissal Filed by AC Liquidating Trust. (Cohen, Howard) (Entered: 03/26/2014)
3/6/2013 29 Notice and Order of Request for Status Report with Certificate of Service. Status Report due by 3/27/2014. Signed on 3/6/2014. (LMD) (Entered: 03/06/2014)
12/6/2013 28 Mediator's Certificate of Completion (Lyons, Raymond) (Entered: 12/06/2013)
4/15/2013 27 Order Referring Matter to Mediation. (related document(s) 26) Order Signed on 4/15/2013. (LMD) (Entered: 04/15/2013)
4/12/2013 26 Certification of Counsel Regarding Order Referring Matter to Mediation Filed by AC Liquidating Trust. (Cohen, Howard) (Entered: 04/12/2013)
11/9/2012 25 Answer to Complaint Filed by MEA Digital Worx, LLC Mediation due date: 03/11/2013. (Attachments: #1 Certificate of Service) (Augustine, Mary) (Entered: 11/09/2012)
9/10/2012 24 Order Denying Motion to Dismiss Adversary Proceeding. (Related Doc #7, 8, 12, 13, 14) Order Signed on 9/10/2012. (KPB) (Entered: 09/10/2012)
9/7/2012 23 Certification of Counsel Regarding Order Denying the Motion To Dismiss (related document(s) 7, 8, 12, 13, 14) Filed by AC Liquidating Trust. (Cohen, Howard) (Entered: 09/07/2012)
8/31/2012 22 Amended Notice of Agenda of Matters Scheduled for Hearing - Please note TIME change to 2:00 PM (related document(s) 21) Filed by AC Liquidating Trust Hearing scheduled for 9/5/2012 at 2:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cohen, Howard) (Entered: 08/31/2012)
8/31/2012 21 Notice of Agenda of Matters Scheduled for Hearing Filed by AC Liquidating Trust Hearing scheduled for 9/5/2012 at 3:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cohen, Howard) (Entered: 08/31/2012)
8/31/2012 20 Notice of Agenda of Matters Scheduled for Hearing Filed by David Herscott, Lance Hollander, MEA Digital LLC Hearing scheduled for 9/5/2012 at 3:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Certificate of Service) (Evans, Amy) (Entered: 08/31/2012)
8/23/2012 19 Order Granting Motion for Admission Pro Hac Vice of J. Ray Ayers. (Related Doc #18) Order Signed on 8/23/2012. (LMD) (Entered: 08/23/2012)
8/22/2012 18 Motion to Appear Pro Hac Vice of J. Ray Ayers. Receipt Number 3111124668, Filed by MEA Digital Worx, LLC. (McDaniel, Garvan) (Entered: 08/22/2012)
8/17/2012 17 Motion to Appear Pro Hac Vice J. Ray Ayers. Receipt Number 3111124668, Filed by MEA Digital Worx, LLC. (McDaniel, Garvan) (Entered: 08/17/2012)
8/1/2012 16 Notice of Hearing Notice of Oral Argument (related document(s) 7, 8, 12, 13, 14, 15) Filed by David Herscott, Lance Hollander, MEA Digital LLC Hearing scheduled for 9/5/2012 at 3:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Certificate of Service) (Evans, Amy) (Entered: 08/01/2012)
7/6/2012 15 Notice of Completion of Briefing. The case judge is Kevin J. Carey Filed by David Herscott, Lance Hollander, MEA Digital LLC (Attachments: #1 Certificate of Service) (Evans, Amy) (Entered: 07/06/2012)
7/2/2012 14 Reply of Defendants MEA Digital, LLC, David Herscott and Lance Hollander in Support of Their Motion to Dismiss (related document(s) 7) Filed by David Herscott, Lance Hollander, MEA Digital LLC (Attachments: #1 Appendix #2 Certificate of Service) (Evans, Amy) (Entered: 07/02/2012)
6/15/2012 13 Omnibus Opposition of the AC Liquidating Trust to Defendants' Motion to Dismiss. (related document(s) 7, 12) Filed by AC Liquidating Trust (Cohen, Howard) Modified docket text on 6/18/2012 (LMD). (Entered: 06/15/2012)
5/24/2012 12 Joinder of Defendant MEA Digital Worx, LLC in Motion to Dismiss of Defendants MEA Digital LLC, David Herscott and Lance Hollander (related document(s) 7, 8) Filed by MEA Digital Worx, LLC (related document(s) 8, 7). (Attachments: #1 Certificate of Service) (Augustine, Mary) Modified on 5/25/2012 to correct docket event. (KPB). (Entered: 05/24/2012)
5/23/2012 11 HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by AC Liquidating Trust, AC Liquidating Trust. Hearing scheduled for 5/24/2012 at 1:30 PM at US District Court, 844 King St., Courtroom #5, Wilmington, Delaware. (Songonuga, Natasha) (Entered: 05/23/2012)
5/22/2012 10 Notice of Agenda of Matters Scheduled for Hearing Filed by AC Liquidating Trust, AC Liquidating Trust. Hearing scheduled for 5/24/2012 at 1:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Songonuga, Natasha) Modified on 5/23/2012 to correct hearing location. (KPB). (Entered: 05/22/2012)
5/22/2012 9 Status Report With Respect to Certain Open Preference Adversary Proceedings Filed by AC Liquidating Trust, AC Liquidating Trust. (Songonuga, Natasha) (Entered: 05/22/2012)
5/14/2012 8 Opening Brief in Support of Motion to Dismiss of Defendants MEA Digital LLC, David Herscott and Lance Hollander (related document(s) 7) Filed by David Herscott, Lance Hollander, MEA Digital LLC. (Attachments: #1 Certificate of Service) (Springer, Craig) (Entered: 05/14/2012)
5/14/2012 7 Motion to Dismiss Adversary Proceeding Filed by David Herscott, Lance Hollander, MEA Digital LLC (related document(s) 1). (Attachments: #1 Exhibit A #2 Proposed Form of Order #3 Certificate of Service) (Springer, Craig) (Entered: 05/14/2012)
3/13/2012 6 Stipulation Extending Time For Defendants to Answer Plaintiff's Complaint Between David Herscott, Lance Hollander, MEA Digital LLC and AC Liquidating Trust. Filed by David Herscott, Lance Hollander, MEA Digital LLC. (Simon, Christopher) (Entered: 03/13/2012)
2/21/2012 5 Notice of Agenda of Matters Scheduled for Hearing Filed by AC Liquidating Trust. Hearing scheduled for 2/23/2012 at 1:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cohen, Howard) (Entered: 02/21/2012)
2/3/2012 4 Certificate of Service of Complaint, Summons and Notice of Pretrial Conference and Notice of Dispute Resolution Alternatives (related document(s) 1, 3) Filed by AC Liquidating Trust. (Cohen, Howard) Modified on 2/6/2012 to correct docket text. (KPB). (Entered: 02/03/2012)
1/20/2012 3 Summons and Notice of Pretrial Conference Served on Defendants David Herscott, Lance Hollander, MEA Digital LLC, MEA Digital Worx, LLC. Along with the Notice of Dispute Resolution Alternatives (related document 1) Pretrial Conference set for 2/23/2012 at 1:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Answer due date: 02/21/2012. (Cohen, Howard) (Entered: 01/20/2012)
11/8/2011 2 Receipt of filing fee for Complaint (11-53577-KJC) [cmp, cmp] (293.00). Receipt Number 5579383, amount $293.00. (U.S. Treasury) (Entered: 11/08/2011)
11/8/2011 1 Adversary case 11-53577. Complaint to Avoid and Recover Transfers of Property Pursuant to 11 U.S.C. Sections 544, 548, 550 and 551, and 12 Pa. C.C. Sections 5101 And 5104 by AC Liquidating Trust against MEA Digital LLC, MEA Digital Worx, LLC, David Herscott, Lance Hollander. Fee Amount $293 (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)). AP Summons Served due date: 03/7/2012. (Cohen, Howard) (Entered: 11/08/2011)