|
Assigned to: Judge Sean H. Lane Chapter 7 Previous chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
04/14/2024 | 1875 | Docket Text Certificate of Mailing (related document(s) (Related Doc # 1873)) . Notice Date 04/14/2024. (Admin.) (Entered: 04/15/2024) |
04/12/2024 | 1874 | Docket 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) |
04/12/2024 | 1873 | Docket Text Order Granting Application for Reimbursement of Unclaimed Funds (Related Doc # 1853) signed on 4/12/2024. (Cales, Humberto) (Entered: 04/12/2024) |
04/10/2024 | 1872 | Docket 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) |
04/01/2024 | 1871 | Docket Text (DOCUMENT RESTRICTED) Defective Application for Reimbursement of Unclaimed Funds Filed By Carolyn M. Lewis (Cales, Humberto). (Entered: 04/10/2024) |
02/16/2024 | 1869 | Docket Text (DOCUMENT RESTRICTED) Application for Reimbursement of Unclaimed Funds Filed By Dilks & Knopik, LLC (Cales, Humberto). (Entered: 04/09/2024) |
02/08/2024 | Docket 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) | |
02/08/2024 | 1867 | Docket 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) |
12/11/2023 | 1870 | Docket Text (DOCUMENT RESTRICTED) Application for Reimbursement of Unclaimed Funds Filed By Dilks & Knopik, LLC (Cales, Humberto). (Entered: 04/09/2024) |
12/10/2023 | 1866 | Docket Text Certificate of Mailing (related document(s) (Related Doc # 1865)) . Notice Date 12/10/2023. (Admin.) (Entered: 12/11/2023) |