|
Assigned to: Judge Robert E. Gerber Chapter 11 Voluntary Asset |
|
Debtor Dairy Mart Convenience Stores, Inc.
One Dairy Mart Way 300 Executive Parkway West Hudson, OH 44236 NEW YORK-NY Tax ID / EIN: 04-2497894 |
represented by |
Ira S. Dizengoff
Akin, Gump, Strauss, Hauer & Feld, LLP One Bryant Park New York, NY 10036 (212) 872-1000 Fax : (212) 872-1002 Email: [email protected] Harry E. Douglas, IV
Pachulski, Stang, Ziehl, Young, et al 10100 Santa Monica Boulevard 11th Floor Los Angeles, CA 90067 (310) 277-6910 Fax : (310) 201-0760 Email: [email protected] Dennis F. Dunne
Milbank, Tweed, Hadley & McCloy LLP 1 Chase Manhattan Plaza New York, NY 10005 (212) 530-5000 Fax : (212) 530-5219 Email: [email protected] Michael James Edelman
Vedder Price P.C. 1633 Broadway 47th Floor New York, NY 10019 (212) 407-7700 Fax : (212) 407-7799 Email: [email protected] TERMINATED: 03/05/2002 Douglas W. Henkin
Milbank, Tweed, Hadley & McCloy, LLP 1 Chase Manhattan Plaza New York, NY 10005 (212) 530-5000 Fax : (212) 530-5219 Email: [email protected] Susheel Kirpalani
Quinn Emanuel Urquhart & Sullivan LLP 51 Madison Avenue 22nd Floor New York, NY 10010 (212) 849-7000 Fax : 212 849-7100 Email: [email protected] Lena Mandel
Milbank, Tweed, Hadley & McCloy LLP 1 Chase Manhattan Plaza New York, NY 10005-1413 (212) 530-5076 Fax : (212) 530-5219 Email: [email protected] Jeffrey P. Nolan
Pachulski, Stang, Ziehl, Young, Jones & Weintraub, P.C. 10100 Santa Monica Blvd. Suite 1100 Los Angeles, CA 90067 (310) 772-2313 Fax : (310) 201-0760 Email: [email protected] |
Liquidating Trustee Liquidating Trustee for Dairy Mart Convenience Stores, Inc. |
represented by |
Harry E. Douglas, IV
(See above for address) Robert J. Feinstein
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue 36th Floor New York, NY 10017-2024 (212) 561-7700 Fax : (212) 561-7777 Email: [email protected] Julienne K. Goldfine
Pachulski Stang Ziehl Young Jones & Weintraub P.C. 780 Third Avenue 36th Floor New York, NY 10017-2024 (212) 561-7700 Fax : (212) 561-7777 Email: [email protected] Ilan D. Scharf
Pachulski Stang Ziehl & Jones LLP 780 Third Avneue 36th Floor New York, NY 10017 (212) 561-7700 Fax : (212) 561-7777 Email: [email protected] |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
represented by |
Paul Kenan Schwartzberg
Office of the United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 Fax : (212) 668-2255 |
Claims and Noticing Agent Trumbull Group, LLC Claims Agent
Griffin Center 4 Griffin Road North Windsor, CT 06095 www.trumbullbankruptcy.com (860) 687-3805 |
Date Filed | # | Docket Text |
---|---|---|
04/26/2017 | 1361 | Docket Text Post-Confirmation Report. Post Confirmation Quarterly Summary Report for the Period January 1, 2017 to March 31, 2017 Filed by Ilan D. Scharf on behalf of Wayne R. Walker as the Liquidating Trustee. (Scharf, Ilan) |
02/02/2017 | 1360 | Docket Text Post-Confirmation Report. Post Confirmation Quarterly Summay Report for the Period October 1, 2016 to December 31, 2016 Filed by Ilan D. Scharf on behalf of Wayne R. Walker as the Liquidating Trustee. (Scharf, Ilan) |
11/10/2016 | 1359 | Docket Text Post-Confirmation Report. Post Confirmation Quarterly Summary Report for the Period July 1, 2016 through September 30, 2016 Filed by Ilan D. Scharf on behalf of Wayne R. Walker as the Liquidating Trustee. (Scharf, Ilan) |
07/27/2016 | 1358 | Docket Text Post-Confirmation Report. Post Confirmation Quarterly Summary Report for the Period April 1, 2016 to June 30, 2016 Filed by Ilan D. Scharf on behalf of Wayne R. Walker as the Liquidating Trustee. (Scharf, Ilan) |
06/17/2016 | 1357 | Docket Text Affidavit of Service (related document(s)[1356]) Filed by Ilan D. Scharf on behalf of Wayne R. Walker as the Liquidating Trustee. (Scharf, Ilan) |
06/08/2016 | 1356 | Docket Text Order Signed on 6/8/2016 Scheduling Conference for July 28, 2016 at 10:00 a.m. in Courtroom 501. (Nulty, Lynda) |
05/06/2016 | 1355 | Docket Text Post-Confirmation Report. Post Confirmation Quarterly Summary Report for the Period January 1, 2016 to March 31, 2016 Filed by Ilan D. Scharf on behalf of Wayne R. Walker as the Liquidating Trustee. (Scharf, Ilan) |
02/16/2016 | 1354 | Docket Text Post-Confirmation Report. Post Confirmation Quarterly Summary Report for the Period October 1, 2015 to December 31, 2015 Filed by Ilan D. Scharf on behalf of Wayne R. Walker as the Liquidating Trustee. (Scharf, Ilan) |
11/05/2015 | 1353 | Docket Text Operating Report Post Confirmation Quarterly Summary Report for the Period July 1, 2015 to September 30, 2015 Filed by Ilan D. Scharf on behalf of Wayne R. Walker, as Liquidating Trustee of the Dairy Mart Convenience Stores, Inc. Liquidating Trust. (Scharf, Ilan) |
07/28/2015 | 1352 | Docket Text Post-Confirmation Report. Post Confirmation Quarterly Summary Report for the Period April 1, 2015 to June 30, 2015 Filed by Ilan D. Scharf on behalf of Wayne R. Walker as the Liquidating Trustee. (Scharf, Ilan) |