|
Assigned to: Robert E. Grossman Chapter 11 Voluntary Asset |
|
Debtor Wickapogue 1, LLC
3284 N 29th Court Hollywood, FL 33020 BROWARD-FL Tax ID / EIN: 82-2810549 |
represented by |
Stephen Forte
Offit Kurman, P.A. 590 Madison Avenue Ste 6th Floor New York, NY 10022 929-476-0042 Email: [email protected] Joyce A. Kuhns
Offit Kurman 300 East Lombard Street Suite 2010 Baltimore, MD 21202 410-209-6463 Email: [email protected] Jason A Nagi
Offit Kurman, P.A. 590 Madison Avenue, 6th Floor New York, NY 10022 646-251-3259 Email: [email protected] Offit Kurman, P.A.
590 Madison Avenue, 6th Floor New York, NY 10022 |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
| |
US Trustee Trial Attorney William J. Birmingham
Office of The United States Trustee - Region 2 560 Federal Plaza Central Islip, NY 11722 631-715-7789 |
Date Filed | # | Docket Text |
---|---|---|
03/20/2024 | 208 | Docket Text Supplemental Affidavit/Certificate of Service Filed by Avrum J Rosen on behalf of The Law Offices of Avrum J. Rosen, PLLC (RE: related document(s)206 Application for Compensation filed by Spec. Counsel The Law Offices of Avrum J. Rosen, PLLC) (Rosen, Avrum) (Entered: 03/20/2024) |
03/19/2024 | 207 | Docket Text Affidavit/Certificate of Service Filed by Avrum J Rosen on behalf of The Law Offices of Avrum J. Rosen, PLLC (RE: related document(s)206 Application for Compensation filed by Spec. Counsel The Law Offices of Avrum J. Rosen, PLLC) (Rosen, Avrum) (Entered: 03/19/2024) |
03/19/2024 | 206 | Docket Text Final Application for Compensation. for Law Offices of Avrum J. Rosen, PLLC as Special Counsel; Fees: $ 9,715.00 Expenses: $ 0. Objections to be filed on 04/08/2024. Filed by Avrum J Rosen on behalf of The Law Offices of Avrum J. Rosen, PLLC. Hearing scheduled for 4/15/2024 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Affidavit Fee Application # 2 Affidavit Certification # 3 Exhibit Timesheets # 4 Proposed Order) (Rosen, Avrum) (Entered: 03/19/2024) |
03/19/2024 | 205 | Docket Text Order for Compensation Granting for Offit Kurman, P.A., fees awarded: $624,297.00, expenses awarded: $6,300.90; that the Disbursing Agent pay Offit Kurman the sum of allowed fees and expenses minus retainer capped at the carve-out amount of $500,000.00 within 10 days of entry of the Order.(RE: related document(s)204 Application for Compensation filed by Debtor Wickapogue 1, LLC). Signed on 3/19/2024 (amp) (Entered: 03/19/2024) |
03/18/2024 | Docket Text Hearing Held; Appearances: Jason A Nagi, William Birmingham. (RE: related document(s)204 Application for Compensation Filed by Debtor Wickapogue 1, LLC); Motion Granted; Submit Order (amp) (Entered: 03/18/2024) | |
02/15/2024 | 204 | Docket Text Application for Compensation for Offit Kurman, P.A. as Attorney for Debtor; Fees: $ 624,297.00 Expenses: $ 6,300.90. Objections to be filed on 03/11/2024. Filed by Joyce A. Kuhns on behalf of Wickapogue 1, LLC. Telephonic Hearing scheduled for 3/18/2024 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 First and Final Application of Offit Kurman, P.A. for for Allowance of Compensation for Professional Services Rendered from March 28, 2023, through Close of Bankruptcy Case # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Proposed Order) (Kuhns, Joyce) Modified on 2/15/2024 to add the name of the attorney and fees being requested (amp). (Entered: 02/15/2024) |
02/15/2024 | 203 | Docket Text Incorrect event used Attorney to refile - Motion for Costs/Atty Fees . Objections to be filed on March 11, 2024. Filed by Joyce A. Kuhns on behalf of Wickapogue 1, LLC. Hearing scheduled for 3/18/2024 at 09:30 AM at Central Islip Office. (Attachments: # 1 First and Final Application of Offit Kurman, P.A. for Allowance of Compensation and for Reimbursement of Expenses for Professional Services Rendered from March 28, 2023, through Close of Bankruptcy Case # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Proposed Order) (Kuhns, Joyce) Modified on 2/15/2024 (amp). (Entered: 02/15/2024) |
02/08/2024 | 202 | Docket Text BNC Certificate of Mailing with Application/Notice/Order Notice Date 02/08/2024. (Admin.) (Entered: 02/09/2024) |
02/06/2024 | 201 | Docket Text Order Requiring Immediate Release of Disputed Claim Amount. Paragraph 1 of the Confirmation Order is hereby deemed MOOT. That the Disbursing Agent is hereby Ordered to immediately release the Disputed Claim Amount to Blue Castle (Cayman) LTD. (RE: related document(s)186 Order Confirming Chapter 11 Plan, 200 Letter filed by Creditor Blue Catsle ( Cayman) Ltd). Signed on 2/6/2024 (dng) (Entered: 02/06/2024) |
02/01/2024 | 200 | Docket Text Letter to Court re: Proposed Order Filed by Shauna M Deluca on behalf of Blue Catsle ( Cayman) Ltd (Deluca, Shauna) (Entered: 02/01/2024) |