New York Southern Bankruptcy Court

Case number: 1:01-bk-11315 - Kaplan Breslaw Ash, LLC - New York Southern Bankruptcy Court

Case Information
Case title
Kaplan Breslaw Ash, LLC
Chapter
11
Judge
Robert E. Gerber
Filed
03/12/2001
Last Filing
01/27/2003
Asset
Yes
Vol
v
Docket Header

MDisCs, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 01-11315-reg

Assigned to: Judge Robert E. Gerber
Chapter 11
Voluntary
Asset
Date filed:  03/12/2001
Date terminated:  01/27/2003
Plan confirmed:  04/23/2002
341 meeting:  04/27/2001

Debtor

Kaplan Breslaw Ash, LLC

343 Audobon Road
Engelwood, NJ 07631
NEW YORK-NY
Tax ID / EIN: 13-3795241

represented by
Thomas R. Califano

DLA Piper LLP (US)
1251 Avenue of the Americas
29th Floor
New York, NY 10020-1104
(212) 335-4500
Fax : (212) 335-4501
Email: [email protected]

Joseph Thomas Moldovan

Morrison Cohen LLP
909 Third Avenue
New York, NY 10022-4731
(212) 735-8600
Fax : (212) 735-8708
Email: [email protected]

U.S. Trustee

United States Trustee

Office of United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Wendy Rosenthal

United States Trustee's Office
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255

Latest Dockets
Date Filed#Docket Text
01/27/2003Docket Text
Case Closed. (McFadden, Darryl) (Entered: 01/27/2003)
01/27/200375Docket Text
Bankruptcy Closing Report filed by Joseph Thomas Moldovan on behalf of Kaplan Breslaw Ash, LLC. (McFadden, Darryl) (Entered: 01/27/2003)
09/26/200274Docket Text
Order Signed On: 9/25/02 Granting Application For Final Decree and Closing Chapter 11 Case. (Related Doc # 72) (McFadden, Darryl) (Entered: 09/26/2002)
09/17/200273Docket Text
Affidavit of Service (related document(s)72) filed by Joseph Thomas Moldovan on behalf of Kaplan Breslaw Ash, LLC. (Moldovan, Joseph) (Entered: 09/17/2002)
09/13/200272Docket Text
Application for Final Decree filed by Joseph Thomas Moldovan on behalf of Kaplan Breslaw Ash, LLC. (Attachments: 1 Exhibit A2 Notice of Presentment3 Proposed Final Decree) (Moldovan, Joseph) (Entered: 09/13/2002)
06/25/200271Docket Text
Order Signed On: 6/25/02 Granting Motion To Confirm Sale of Real Property at 536-538 West 50th Street, New York, NY. (Related Doc # 70) (McFadden, Darryl) (Entered: 06/25/2002)
06/25/200270Docket Text
Motion to Approve /Confirm Sale of Real Property filed by Steven E. Stein on behalf of Avuncular Lenders LLC. (McFadden, Darryl) (Entered: 06/25/2002)
05/06/200269Docket Text
Amended and Supplemental Objection of the United States Trustee Regarding Application for Final Compensation (related document(s)61) filed by Brian Shoichi Masumoto on behalf of United States Trustee. (Masumoto, Brian) Modified on 5/7/2002 (McFadden, Darryl) (Entered: 05/06/2002)
04/26/200268Docket Text
Monthly Operating Report for the Period March 1, 2002 to March 31, 2002 filed by Joseph Thomas Moldovan on behalf of Kaplan Breslaw Ash, LLC. (Moldovan, Joseph) (Entered: 04/26/2002)
04/26/200267Docket Text
Monthly Operating Report for the Period February 1, 2002 to February 28, 2002 filed by Joseph Thomas Moldovan on behalf of Kaplan Breslaw Ash, LLC. (Moldovan, Joseph) (Entered: 04/26/2002)