|
Assigned to: Judge Shelley C. Chapman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Heath Global, Inc.
c/o Adam Perzow 600 Washington St. Apt. 208 New York, NY 10014 NEW YORK-NY Tax ID / EIN: 45-4488823 |
represented by |
Julie Cvek Curley
Kirby Aisner & Curley LLP 700 Post Road Suite 237 Scarsdale, NY 10583 914-401-9503 Email: [email protected] Jonathan S. Pasternak
Davidoff Hutcher & Citron LLP 605 Third Avenue New York, NY 10158 646-428-3124 Email: [email protected] Michael D. Siegel
Siegel & Siegel, P.C. 521 Fifth Avenue Suite 1700 New York, NY 10175 212-721-5300 Fax : 212-947-9967 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 |
Andrew D. Velez-Rivera
DOJ-Ust Alexander Hamilton Customs House One Bowling Green - Room 534 New York, NY 10004 212-510-0500 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/17/2014 | Docket Text Case Closed. (Lopez, Mary). (Entered: 12/17/2014) | |
12/02/2014 | Docket Text Adversary Case 1:12-ap-1664 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (White, Greg) (Entered: 12/02/2014) | |
11/12/2014 | 125 | Docket Text Affidavit Concerning Disbursements Of The Debtor For The Period October 1, 2014 Through November 12, 2014 filed by Jonathan S. Pasternak on behalf of Heath Global, Inc.. (Pasternak, Jonathan) (Entered: 11/12/2014) |
11/12/2014 | 124 | Docket Text Affidavit Concerning Disbursements Of The Debtor For The Period July 1, 2014 through September 30, 2014 filed by Jonathan S. Pasternak on behalf of Heath Global, Inc.. (Pasternak, Jonathan) (Entered: 11/12/2014) |
11/08/2014 | 123 | Docket Text Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 122)) . Notice Date 11/08/2014. (Admin.) (Entered: 11/09/2014) |
11/06/2014 | 122 | Docket Text Order Authorizing Dismissal of the Chapter 11 Case (Related Doc # 119) signed on 11/6/2014 (White, Greg) (Entered: 11/06/2014) |
10/27/2014 | 121 | Docket Text Order Approving Settlement Agreement Among the Debtor, Jim Magner and Adam Perzow (Related Doc # 108) signed on 10/27/2014 (White, Greg) (Entered: 10/27/2014) |
10/14/2014 | 120 | Docket Text Notice of Hearing on Debtor's Motion To Dismiss Chapter 11 Case (related document(s)119) filed by Jonathan S. Pasternak on behalf of Heath Global, Inc.. with hearing to be held on 11/6/2014 at 10:00 AM at Courtroom 623 (SCC) Objections due by 10/30/2014, (Attachments: # 1 Pleading Affidavit of Service)(Pasternak, Jonathan) (Entered: 10/14/2014) |
10/14/2014 | 119 | Docket Text Motion to Dismiss Case filed by Jonathan S. Pasternak on behalf of Heath Global, Inc. with hearing to be held on 11/6/2014 at 10:00 AM at Courtroom 623 (SCC) Responses due by 10/30/2014,. (Attachments: # 1 Exhibit A Proposed Order) (Pasternak, Jonathan) (Entered: 10/14/2014) |
10/14/2014 | 118 | Docket Text (DOCUMENT FILED INADVERTENTLY, SEE DOCUMENT #120 FOR THE CORRECT ENTRY) Notice of Hearing on Debtors Motion Seeking an Order Authorizing Dismissal of the Chapter 11 Case, together with Debtors Motion and proposed Order (related document(s)117) filed by Jonathan S. Pasternak on behalf of Heath Global, Inc.. with hearing to be held on 10/6/2014 at 10:00 AM at Courtroom 623 (SCC) Objections due by 10/30/2014, (Attachments: # 1 Affidavit of Service)(Pasternak, Jonathan) Modified on 10/16/2014 (Richards, Beverly). (Entered: 10/14/2014) |