|
Assigned to: Laurie Selber Silverstein Chapter 11 Voluntary Asset |
|
Debtor Pinktoe Tarantula Limited
22 East 65th Street New York, NY 10085 NEW YORK-NY Tax ID / EIN: 39-2078609 dba Charlotte Olympia |
represented by |
John D. Elrod
Greenberg Traurig, LLP Terminus 200 3333 Piedmont Road, NE Suite 2500 Atlanta, GA 30305 678-553-2100 x42259 Fax : 678-553-2212 Email: [email protected] Benjamin R Keck
Greenberg Traurig, LLP Terminus 200 3333 Piedmont Road, NE Suite 2500 Atlanta, GA 30305 678-553-2100 x47397 Fax : 678-553-2212 Email: [email protected] TERMINATED: 07/01/2019 Dennis A. Meloro
Greenberg Traurig, P.A 222 Delaware Avenue Suite 1600 Wilmington, DE 19801 302-661-7000 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] |
Liquidating Trustee JLL Consultants, Inc. |
represented by |
Dennis A. Meloro
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
04/10/2024 | 291 | Docket Text Amended Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by JLL Consultants, Inc.. (Meloro, Dennis) (Entered: 04/10/2024) |
04/10/2024 | 290 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by JLL Consultants, Inc.. (Meloro, Dennis) (Entered: 04/10/2024) |
04/10/2024 | 289 | Docket Text Chapter 11 Post-Confirmation Report for Case Number 18-10346 for the Quarter Ending: 03/31/2024 Filed by JLL Consultants, Inc.. (Meloro, Dennis) (Entered: 04/10/2024) |
04/10/2024 | 288 | Docket Text Chapter 11 Post-Confirmation Report for Case Number 18-10345 for the Quarter Ending: 03/31/2024 Filed by JLL Consultants, Inc.. (Meloro, Dennis) (Entered: 04/10/2024) |
01/22/2024 | 287 | Docket Text Certificate of Service Sub of Counsel Huck for Scott (related document(s)286) Filed by State of Nevada, on Relation of Its Department of Taxation. (Huck, Mary) (Entered: 01/22/2024) |
01/22/2024 | 286 | Docket Text Notice of Substitution of Counsel Mary M. Huck in place of Amber D. Scott Filed by State of Nevada, on Relation of Its Department of Taxation. (Huck, Mary) (Entered: 01/22/2024) |
01/22/2024 | 285 | Docket Text Certificate of Service Certification of Counsel - MMH (related document(s)284) Filed by State of Nevada, on Relation of Its Department of Taxation. (Huck, Mary) (Entered: 01/22/2024) |
01/22/2024 | 284 | Docket Text Certification of Counsel Certification of Counsel to Appear Filed by State of Nevada, on Relation of Its Department of Taxation. (Huck, Mary) (Entered: 01/22/2024) |
01/18/2024 | 283 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by JLL Consultants, Inc.. (Meloro, Dennis) (Entered: 01/18/2024) |
01/18/2024 | 282 | Docket Text Chapter 11 Post-Confirmation Report for Case Number 18-10346 for the Quarter Ending: 12/31/2023 Filed by JLL Consultants, Inc.. (Meloro, Dennis) (Entered: 01/18/2024) |