New York Southern Bankruptcy Court

Case number: 1:10-bk-13779 - Jennifer Convertibles, Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Jennifer Convertibles, Inc.
Chapter
11
Filed
07/18/2010
Asset
Yes
Docket Header

Lead, CLMAGT, PENAP, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 10-13779-alg

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



Debtor disposition:  Discharge Not Applicable
Date filed:  07/18/2010
Date terminated:  09/16/2014
341 meeting:  09/15/2010
Deadline for objecting to discharge:  11/15/2010

Debtor

Jennifer Convertibles, Inc.

417 Croosways Park Drive
Woodbury, NY 11797
NEW YORK-NY
Tax ID / EIN: 11-2824646

represented by
Michael S. Fox

Olshan Frome Wolosky, LLP
1325 AVENUE OF THE AMERICAS
New York, NY 10019
(212) 451-2300
Fax : (212) 451-2222
Email: [email protected]

Jordanna L. Nadritch

Olshan Frome Wolosky, LLP
65 East 55th Street
New York, NY 10022
(212) 451-2300
Fax : (212) 451-2222
Email: [email protected]

David Y. Wolnerman

Olshan Grundman Frome Rosenzweig & Wolosky, LLP
65 East 55th Street
New York, NY 10022
(212) 451-2265
Fax : (212) 451-2222
Email: [email protected]

Trustee

KDW, Restructuring & Liquidation Services, LLC, Litigation Trustee


represented by
Kara E. Casteel

ASK LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
651.289.3846
Fax : 651.406.9676
Email: [email protected]

Joseph L. Steinfeld, Jr.

ASK LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
(651) 289-3850
Fax : (651) 406-9676
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
Nazar Khodorovsky

Office of the United States Trustee
201 Varick Street
Suite 1006
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Claims and Noticing Agent

BMC Group, Inc


represented by
Jeremy B Reckmeyer

Andrews Kurth LLP
450 Lexington Avenue
15th Floor
New York, NY 10017
212.850.2851
Fax : 212.850.2929
Email: [email protected]

Claims and Noticing Agent

BMC Group, Inc. Claims Agent

3732 West 120th Street
www.bmcgroup.com
Hawthorne, CA 90250
(206) 499-2169
 
 

Latest Dockets
Date Filed#Docket Text
09/16/2014Docket Text
Case Closed. (Richards, Beverly). (Entered: 09/16/2014)
09/16/2014862Docket Text
Order signed on 9/16/2014, Terminating the Retention of BMC Group, Inc.. (Richards, Beverly) (Entered: 09/16/2014)
09/15/2014861Docket Text
Final Decree signed on 9/15/2014 closing cases of the Reorganized Debtors (Related Doc # [850]). (DePierola, Jacqueline)
08/26/2014860Docket Text
So Ordered Stipulation and Order signed on 8/25/2014 resolving the United States Trustee's objection to the Debtor's motion seeking a final decree (related document(s)[853], [859], [850]). (DePierola, Jacqueline)
08/22/2014859Docket Text
Stipulation /Proposed Stipulation And Order Resolving The United States Trustee's Objection To The Debtor's Motion Seeking A Final Decree (related document(s)[853], [850]) filed by Michael S. Fox on behalf of Jennifer Convertibles, Inc.. (Fox, Michael)
07/29/2014858Docket Text
Post-Confirmation Report. /Eighth Post-Confirmation Status Report of The Trust Administrator For The Jennifer Convertibles Litigation Trust filed by James S. Carr on behalf of The Trust Administrator For The Jennifer Convertibles Litigation Trust. (Carr, James)
07/29/2014857Docket Text
Notice of Adjournment of Hearing (related document(s)[850]) filed by Jordanna L. Nadritch on behalf of Jennifer Convertibles, Inc.. with hearing to be held on 8/5/2014 at 02:00 PM at Courtroom 617 (ALG) (Nadritch, Jordanna)
07/29/2014856Docket Text
Post-Confirmation Report. Debtor's Post-Confirmation Quarterly Operating Report For The Period April 2014 through June 2014 filed by Jordanna L. Nadritch on behalf of Jennifer Convertibles, Inc.. (Nadritch, Jordanna)
07/11/2014855Docket Text
Notice of Adjournment of Hearing (related document(s)[850]) filed by Jordanna L. Nadritch on behalf of Jennifer Convertibles, Inc.. with hearing to be held on 7/30/2014 at 10:00 AM at Courtroom 617 (ALG) (Nadritch, Jordanna)
06/16/2014854Docket Text
Objection to The Reorganized Debtors' Motion for Final Decree Closing Case of The Reorganized Debtors filed by James S. Carr on behalf of The Trust Administrator For The Jennifer Convertibles Litigation Trust. Objections due by 6/16/2014, (Attachments: # (1) Exhibit A-D) (Carr, James)