New York Southern Bankruptcy Court

Case number: 1:10-bk-14349 - The Weck Corporation - New York Southern Bankruptcy Court

Case Information
Case title
The Weck Corporation
Chapter
11
Filed
08/13/2010
Asset
Yes
Docket Header

CLMAGT, Lead, SchedF, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 10-14349-alg

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



Debtor disposition:  Discharge Not Applicable
Date filed:  08/13/2010
Date terminated:  03/29/2012
Plan confirmed:  08/24/2011

Debtor

The Weck Corporation

632 Broadway, Suite 401
New York, NY 10012
NEW YORK-NY
Tax ID / EIN: 13-1996057
dba
Gracious Home


represented by
Mark T. Power

Hahn & Hessen LLP
488 Madison Avenue
New York, NY 10022
(212) 478-7200
Fax : (212) 478-7400
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
Susan D. Golden

Office of United States Trustee SDNY
33 Whitehall Street
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255
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

represented by
Jeffrey S. Stein

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

Creditor Committee

Lowenstein Sandler PC


represented by
Scott Cargill

Lowenstein Sandler LLP
65 Livingston Avenue
Roseland, NJ 07068-1791
(973) 597-2500
Fax : (973) 422-6509
Email: [email protected]

Bruce S. Nathan

Lowenstein Sandler LLP
1251 Avenue of the Americas
17th Floor
New York, NY 10020
(212) 204-8686
Fax : (212) 422-6851
Email: [email protected]

Thomas A. Pitta

Emmet, Marvin & Martin LLP
120 Broadway
32nd Floor
New York, NY 10271
212-238-3148
Fax : 212-238-3100
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors


represented by
Sharon L. Levine

Saul Ewing LLP
One Riverfront Plaza
1037 Raymond Blvd., Suite 1520
Newark, NJ 07102
973-286-6713
Fax : 973-286-6821
Email: [email protected]

Creditor Committee

Lowenstein Sandler PC

65 Livingston Avenue
Roseland, NJ 07068
represented by
Scott Cargill

(See above for address)

Thomas A. Pitta

(See above for address)

Latest Dockets
Date Filed#Docket Text
03/29/2012Docket Text
Case Closed. (White, Greg). (Entered: 03/29/2012)
03/28/2012470Docket Text
Final Decree signed on 3/28/2012 (related document(s) 466). (DePierola, Jacqueline) (Entered: 03/28/2012)
03/28/2012469Docket Text
Order signed on 3/28/2012 granting motion of the Plan Administrator to disallow claims for failure to provide appropriate I.R.S. Tax Form(s) (Related Doc # 462). (DePierola, Jacqueline) (Entered: 03/28/2012)
03/27/2012468Docket Text
Letter / Notice of Agenda of Matters Scheduled for Hearing on March 28, 2012 at 10:00 A.M. (related document(s) 462, 466) filed by Mark T. Power on behalf of The Weck Corporation. with hearing to be held on 3/28/2012 at 10:00 AM at Courtroom 617 (ALG) (Power, Mark) (Entered: 03/27/2012)
03/16/2012467Docket Text
Affidavit of Service (related document(s) 466) filed by Mark T. Power on behalf of The Weck Corporation. (Power, Mark) (Entered: 03/16/2012)
03/14/2012466Docket Text
Application for Final Decree / Plan Administrators Motion for an Order (I) Entering Final Decree Closing These Chapter 11 Cases Pursuant to Section 350(A) of the Bankruptcy Code and Bankruptcy Rule 3022, and (II) Terminating Engagement of Claims Agent filed by Mark T. Power on behalf of The Weck Corporation. Responses due by 3/21/2012, (Attachments: # 1 Application for Final Decree# 2 Exhibit A# 3 Exhibit B) (Power, Mark) (Entered: 03/14/2012)
03/14/2012465Docket Text
Post-Confirmation Report. / POST-CONFIRMATION REPORT filed by Mark T. Power on behalf of The Weck Corporation. (Attachments: # 1 Exhibit A)(Power, Mark) (Entered: 03/14/2012)
02/21/2012464Docket Text
Affidavit of Service (related document(s) 462) filed by Mark T. Power on behalf of The Weck Corporation. (Power, Mark) (Entered: 02/21/2012)
02/19/2012463Docket Text
Certificate of Mailing Re: Case Reassignment Notice. (related document(s) (Related Doc # 461)) . Notice Date 02/19/2012. (Admin.) (Entered: 02/20/2012)
02/17/2012462Docket Text
Motion to Disallow Claims / Motion of the Plan Administrator to Disallow Claims for Failure to Provide Appropriate I.R.S. Tax Form(s) filed by Mark T. Power on behalf of The Weck Corporation. with hearing to be held on 3/28/2012 at 10:00 AM at Courtroom 617 (ALG) Responses due by 3/21/2012, (Attachments: # 1 Motion of the Plan Administrator to Disallow Claims for Failure to Provide Appropriate I.R.S. Tax Form(S)# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D) (Power, Mark) (Entered: 02/17/2012)