New York Southern Bankruptcy Court

Case number: 1:09-bk-10497 - Fortunoff Holdings, LLC - New York Southern Bankruptcy Court

Case Information
Case title
Fortunoff Holdings, LLC
Chapter
7
Judge
Sean H. Lane
Filed
02/05/2009
Last Filing
04/15/2024
Asset
Yes
Vol
v
Docket Header

CLOSED, MEGA, Lead, PENAP, CLMAGT, SchedF, Convert




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 09-10497-shl

Assigned to: Judge Sean H. Lane
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/05/2009
Date converted:  10/01/2009
Date terminated:  05/19/2022
341 meeting:  08/04/2015
Deadline for objecting to discharge:  01/11/2010

Debtor

Fortunoff Holdings, LLC

70 Charles Lindbergh Boulevard
Uniondale, NY 11553
NASSAU-NY
Tax ID / EIN: 26-1997228
fka
H Acquisition, LLC


represented by
Lee Stein Attanasio

Sidley Austin LLP
787 Seventh Avenue
New York, NY 10019
212-839-5300
Email: [email protected]

Teresa H. Chan

Sidley Austin LLP
787 Seventh Avenue
New York, NY 10019
(212) 839-5300
Fax : (212) 839-5599
Email: [email protected]

Bridget Hauserman

Sidley Austin LLP
787 Seventh Avenue
New York, NY 10019
(212)839-5000
Fax : (212)839-5599

Shalom L. Kohn

Sidley Austin LLP
Bank One Plaza
10 South Dearborn Street
Chicago, IL 60603
(312) 853-7000
Fax : (312) 853-7036
Email: [email protected]

David H. Lee

Nixon Peabody LLP
437 Madison Ave 18th Floor
New York, NY 10022
212-940-3000
Fax : 212-940-3111
Email: [email protected]

Sophia Mullen

Sidley Austin LLP
787 Seventh Avenue
New York, NY 10019
(212)839-5300
Fax : (212)839-5599
Email: [email protected]

Bonnie Lynn Pollack

Cullen and Dykman, LLP
100 Quentin Roosevelt Boulevard
Garden City, NY 11530
(516) 296-9143
Fax : (516) 357-3792
Email: [email protected]
TERMINATED: 02/25/2009

Trustee

Ian J. Gazes

Gazes LLC
4780 SW 86th Terrance
Miami, FL 33143
646-662-0626

represented by
David Dinoso

Law Office of David Dinoso
11 Broadway
Suite 615
New York, NY 10004
646-397-7280
Email: [email protected]

Ian J. Gazes

32 Avenue of the Americas
27th Floor
New York, NY 10013
(212) 765-9000
Fax : (212) 765-9675
Email: [email protected]
TERMINATED: 08/23/2018

Ian J. Gazes

Gazes LLC
4780 SW 86th Terrance
Miami, FL 33143
646-662-0626
Email: [email protected]
TERMINATED: 08/23/2018

Derrelle M. Janey

The Janey Law Firm P.C.
111 Broadway
Suite 701
New York, NY 10006
646-289-5276
Email: [email protected]

David H. Wander

Tarter Krinsky & Drogin LLP
1350 Broadway
New York, NY 10018
212-216-8081
Fax : 212-216-8001
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
Susan D. Golden

Office of United States Trustee SDNY
201 Varick Street
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Nazar Khodorovsky

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green, Suite 510
New York, NY 10004
212-206-2580
Email: [email protected]

Paul Kenan Schwartzberg

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Ste 534
New York, NY 10004-1408
202-603-5215
Email: [email protected]

Claims and Noticing Agent

GCG, Inc. a/k/a The Garden City Group, Inc.

1985 Marcus Ave
Lake Success, NY 11042
(631) 470-5000
TERMINATED: 12/09/2020

represented by
Angela Ferrante

Garden City Group, LLC
1985 Marcus Avenue, Suite 200
Lake Success, NY 11042
631-470-5000
Fax : 631-940-6544
Email: [email protected]
TERMINATED: 12/09/2020

Jeffrey S. Stein

GCG, Inc.
1985 Marcus Avenue
Suite 200
Lake Success, NY 11042
(631) 470-5000
Fax : (631) 940-6554
Email: [email protected]
TERMINATED: 12/09/2020

Claims and Noticing Agent

Epiq Corporate Restructuring, LLC Claims Agent

(f/k/a Bankruptcy Services LLC)
777 Third Avenue
12th Floor
www.epiqglobal.com
New York, NY 10017
646-282-2500

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
George Angelich

ArentFox Schiff LLP
1301 Avenue of the Americas
42nd Floor
New York, NY 10019
212-484-3900
Fax : 212-484-3990
Email: [email protected]

Andrew I. Silfen

ArentFox Schiff LLP
1301 Avenue of the Americas
42nd Floor
New York, NY 10019
212-484-3900
Fax : 212-484-3990
Email: [email protected]

David H. Wander

(See above for address)

Latest Dockets
Date Filed#Docket Text
04/14/20241875Docket Text
Certificate of Mailing (related document(s) (Related Doc # 1873)) . Notice Date 04/14/2024. (Admin.) (Entered: 04/15/2024)
04/12/20241874Docket Text
Certificate of Mailing Re: Deficiency Notice In Regards To Petition for Payment of Unclaimed Funds (related document(s) (Related Doc # 1872)) . Notice Date 04/12/2024. (Admin.) (Entered: 04/13/2024)
04/12/20241873Docket Text
Order Granting Application for Reimbursement of Unclaimed Funds (Related Doc # 1853) signed on 4/12/2024. (Cales, Humberto) (Entered: 04/12/2024)
04/10/20241872Docket Text
Deficiency Notice Re: Petition for Payment of Unclaimed Funds. Deficiencies: Proof of Notary Good Standing Required. Service to US Attorney Required. (related document(s)1871) All defects must be cured by 5/10/2024. (Cales, Humberto). (Entered: 04/10/2024)
04/01/20241871Docket Text
(DOCUMENT RESTRICTED) Defective
Application for Reimbursement of Unclaimed Funds Filed By Carolyn M. Lewis (Cales, Humberto). (Entered: 04/10/2024)
02/16/20241869Docket Text
(DOCUMENT RESTRICTED)
Application for Reimbursement of Unclaimed Funds Filed By Dilks & Knopik, LLC (Cales, Humberto). (Entered: 04/09/2024)
02/08/2024Docket Text
Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)( 09-10497-shl) [claims,transclm] ( 28.00) Filing Fee. Receipt number A16509893. Fee amount 28.00. (Re: Doc # 1867) (U.S. Treasury) (Entered: 02/08/2024)
02/08/20241867Docket Text
Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Delsey Luggage, Inc To Dilks & Knopik, LLC - 35308 SE Center Street, Snoqualmie, WA 98065 filed by Dilks & Knopik, LLC. (Attachments: # 1 Assignment)(Drake, Andrew) (Entered: 02/08/2024)
12/11/20231870Docket Text
(DOCUMENT RESTRICTED)
Application for Reimbursement of Unclaimed Funds Filed By Dilks & Knopik, LLC (Cales, Humberto). (Entered: 04/09/2024)
12/10/20231866Docket Text
Certificate of Mailing (related document(s) (Related Doc # 1865)) . Notice Date 12/10/2023. (Admin.) (Entered: 12/11/2023)