New York Southern Bankruptcy Court

Case number: 1:04-bk-11776 - NewKidCo, LLC - New York Southern Bankruptcy Court

Case Information
Case title
NewKidCo, LLC
Chapter
11
Judge
Allan L. Gropper
Filed
03/16/2004
Last Filing
06/08/2010
Asset
Yes
Vol
v
Docket Header

CBALG, CLOSED, MDisCs




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 04-11776-alg

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/16/2004
Date reopened:  09/22/2008
Date terminated:  06/08/2010
Debtor dismissed:  05/27/2009
341 meeting:  04/23/2004

Debtor

NewKidCo, LLC

250 W. 57th Street
New York, NY 10107
NEW YORK-NY
Tax ID / EIN: 04-3424261

represented by
David M. Bass

Cole Schotz P.C.
1325 Avenue of the Americas
19th Floor
New York, NY 10019-6079
646-563-8932
Fax : 646-563-7932
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Greg M. Zipes

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

Latest Dockets
Date Filed#Docket Text
06/08/2010Docket Text
Case Closed. (Ho, Amanda). (Entered: 06/08/2010)
02/09/2010163Docket Text
Statement (Report) of Distributions to Holders of Allowed Claims (related document(s)160) filed by Richard J. McCord on behalf of NewKidCo, LLC. (Attachments: 1 Exhibit A2 Exhibit B3 Exhibit C) (McCord, Richard) (Entered: 02/09/2010)
08/07/2009162Docket Text
Order Signed on 8/7/2009 Authorizing Debtor to Make Distributions to Holders of Allowed Claims as Set Forth in Notice of Proposed Distribution (Related Doc # 160) (Porter, Marguerite) (Entered: 08/07/2009)
07/13/2009161Docket Text
Affidavit of Service of Notice of Presentment of Order and Debtor's Application Authorizing the Debtor to Make Distributions to Holders of Allowed Claims as Set Forth in the Notice of Proposed Distribution (together with a Proposed Orderand attached Exhibits A through C) (Docket No. 159) (related document(s)159) filed by Richard J. McCord on behalf of NewKidCo, LLC. (McCord, Richard) (Entered: 07/13/2009)
07/08/2009160Docket Text
Motion to Authorize (Debtor's Application) for an Order Authorizing Distributions to Holders of Allowed Claims as Set Forth in Notice of Proposed Distribution (related document(s)159) filed by Richard J. McCord on behalf of NewKidCo, LLC. (McCord, Richard) (Entered: 07/08/2009)
07/07/2009159Docket Text
Notice of Proposed Order Authorizing the Debtor to Make Distributions to Holders of Allowed Claims as Set Forth in the Notice of Proposed Distribution filed by Richard J. McCord on behalf of NewKidCo, LLC. with presentment to be held on 8/7/2009 at 10:00 AM at Courtroom 617 (ALG) Objections due by 8/6/2009, (Attachments: 1 Proposed Order Authorizing Debtor to Make Distrbutions to Holders of Allowed Claims as Set Forth in Notice of Proposed Distribution2 Debtor's Application for an Order Authorizing Distributions to Holders of Allowed Claims as set forth in Notice of Proposed Distribution3 Exhibit A - Notice of Proposed Distribution4 Exhibit B - Consent Order (Final) Authorizing the Debtor's Use of Cash Collateral5 Exhibit C - Debtor's Motion to Voluntarily Dismiss Case)(McCord, Richard) (Entered: 07/07/2009)
06/09/2009158Docket Text
Order signed on 6/9/2009 Granting Re: First and Final Compensation and Reimbursement of Expenses (Related Doc # 155) for Certilman Balin Adler & Hyman, LLP, fees awarded: $49826.50, expense awarded: $18813.30. (Ho, Amanda) (Entered: 06/09/2009)
06/05/2009157Docket Text
Affidavit of Service of the Supplemental Application of Certilman Balin Adler & Hyman, LLP. as Counsel to the Debtor, for Allowance of Final Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from May 7, 2008 through and including April 30, 2009 (related document(s)155) filed by Richard J. McCord on behalf of NewKidCo, LLC. (McCord, Richard) (Entered: 06/05/2009)
05/29/2009Docket Text
Administrative Entry: Professional Fees and Reimbursement of Expenses for Certilman Balin Adler & Hyman, LLP , Debtor's Attorney, period: 5/7/2008 to 4/30/2009, fee:$49,826.50, expenses: $18,813.30 (related document(s)155). (Ho, Amanda). (Entered: 06/09/2009)
05/29/2009156Docket Text
Certificate of Mailing Re: Order to Dismiss. (related document(s) (Related Doc # 154)) . Service Date 05/29/2009. (Admin.) (Entered: 05/30/2009)