New York Southern Bankruptcy Court

Case number: 1:02-bk-16212 - Actrade Financial Technologies Ltd. - New York Southern Bankruptcy Court

Case Information
Case title
Actrade Financial Technologies Ltd.
Chapter
11
Filed
12/12/2002
Last Filing
11/06/2014
Asset
Yes
Docket Header

Lead, CLMAGT, FeeDueAP




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 02-16212-alg

Assigned to: Judge Allan L. Gropper
Chapter 11
Voluntary
Asset


Date filed:  12/12/2002

Debtor

Actrade Financial Technologies Ltd.

7 Penn Plaza
New York, NY 10001
NEW YORK-NY
Tax ID / EIN: 13-3437739
aka
Actrade International, Ltd.


represented by
Andrea Fischer

Morrison Cohen LLP
909 Third Avenue
New York, NY 10022
(212) 735-8600
Fax : (212) 735-8708
Email: [email protected]
TERMINATED: 10/14/2011

Ira R. Abel

Law Office of Ira R. Abel
520 Eighth Avenue
Suite 2001
New York, NY 10018
212 799 4672
Email: [email protected]

Jeffrey D. Saferstein

Paul, Weiss, Rifkind, Wharton
& Garrison LLP
1285 Avenue of the Americas
New York, NY 10019
(212) 373-3347
Fax : (212) 373-2053
Email: [email protected]

Joseph M. Vann

Cohen Tauber Spievack & Wagner P.C.
420 Lexington Avenue
24th Floor
New York, NY 10170
(212) 586-5800
Fax : (212) 586-5095
Email: [email protected]

Patrick P. Salisbury

Salisbury & Ryan LLP
1325 Avenue of the Americas
Suite 704
New York, NY 10019
(212) 977-4660
Fax : (212) 977-4668
Email: [email protected]

U.S. Trustee

United States Trustee

33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
represented by
Lauren Landsbaum

Office of United States Trustee
33 Whitehall St
21st Floor
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/16/2014668Docket Text
Transcript regarding Hearing Held on 1/29/2014 10:33AM RE: Application for Final Decree. Remote electronic access to the transcript is restricted until 7/15/2014. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AAA Electronic Sound Reporters.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 4/23/2014. Statement of Redaction Request Due By 5/7/2014. Redacted Transcript Submission Due By 5/19/2014. Transcript access will be restricted through 7/15/2014. (Ortiz, Carmen)
04/10/2014667Docket Text
Statement / Notice of Filing of Quarterly Report of Expenditures of the Actrade Liquidation Trust filed by Philip D. Anker on behalf of Jonah M. Meer, the Trustee for the Actrade Liquidation Trust. (Anker, Philip)
02/06/2014Docket Text
Case Closed. (Rodriguez, Maria).
02/05/2014666Docket Text
Final Decree and Order signed on 2/5/2014 closing Chapter 11 cases, discharging the LIquidating Trustee, and providing for ancillary relief (Related Doc # [663]). (DePierola, Jacqueline)
01/28/2014665Docket Text
Statement / Notice of Filing of Quarterly Report of Expenditures of the Actrade Liquidation filed by Philip D. Anker on behalf of Jonah M. Meer, the Trustee for the Actrade Liquidation Trust. (Attachments: # (1) Certificate of Service) (Anker, Philip)
12/30/2013664Docket Text
Certificate of Service (related document(s)[662], [663]) filed by Philip D. Anker on behalf of Jonah M. Meer, the Trustee for the Actrade Liquidation Trust. (Anker, Philip)
12/30/2013663Docket Text
Application for Final Decree / Actrade Trustee's Motion for Entry of a Final Decree, Discharge of the Liquidating Trustee, and Ancillary Relief (related document(s)[662]) filed by Philip D. Anker on behalf of Jonah M. Meer, the Trustee for the Actrade Liquidation Trust Responses due by 1/24/2014,. (Anker, Philip)
12/30/2013662Docket Text
Notice of Hearing on the Actrade Trustee's Motion for Entry of a Final Decree, Discharge of the Liquidating Trustee, and Ancillary Relief filed by Philip D. Anker on behalf of Jonah M. Meer, the Trustee for the Actrade Liquidation Trust. with hearing to be held on 1/29/2014 at 10:00 AM at Courtroom 617 (ALG) Objections due by 1/24/2014, (Anker, Philip)
10/17/2013661Docket Text
Notice of Withdrawal of Proofs of Claim Nos. 33-1 filed on September 8, 2003 and 42-1 filed on January 20, 2004 filed by Randy Schaefer on behalf of SilvermanAcampora LLP, attorney's for Kenneth P. Silverman, Esq. Chapter 7 Trustee of Allou Distributors, Inc., et al.. (Schaefer, Randy)
10/17/2013Docket Text
Adversary Case 1:04-ap-3601 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Rodriguez, Maria)