New York Southern Bankruptcy Court

Case number: 1:12-bk-10512 - The Connaught Group, Ltd. - New York Southern Bankruptcy Court

Case Information
Case title
The Connaught Group, Ltd.
Chapter
11
Judge
Stuart M. Bernstein
Filed
02/09/2012
Last Filing
11/25/2013
Asset
Yes
Vol
v
Docket Header

FeeDueAP, PENAP, CLMAGT, Lead




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 12-10512-smb

Assigned to: Judge Stuart M. Bernstein
Chapter 11
Voluntary
Asset


Date filed:  02/09/2012
Plan confirmed:  10/10/2012
Deadline for filing claims:  05/21/2012

Debtor

The Connaught Group, Ltd.

423 West 55th Street
3rd Floor
New York, NY 10019
NEW YORK-NY
Tax ID / EIN: 13-3078384
dba
The Carlisle Collection, Inc.

dba
Carlisle

dba
LEFH

dba
Per Se

dba
Casuals Etcetera, Inc.

dba
Limited Editions for Her

dba
William Rondina, Inc.

dba
Eccoci

dba
Etcetera


represented by
David L. Barrack

Fulbright & Jaworski L.L.P.
666 Fifth Avenue
New York, NY 10103
(212) 318-3302
Fax : (212) 318-3400
Email: [email protected]

Mark C. Haut

Fulbright & Jaworski, LLP
666 Fifth Avenue
New York, NY 10103
(212) 318-3102
Fax : (212) 318-3400
Email: [email protected]

U.S. Trustee

United States Trustee

33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500

represented by
Richard C. Morrissey

Office of the U.S. Trustee
33 Whitehall Street, 21st Fl.
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Claims and Noticing Agent

Kurtzman Carson Consultants LLC

2335 Alaska Avenue
El Segundo, CA 90245
(310) 823-9000

 
 
Creditor Committee

The Official Committee of Unsecured Creditors
represented by
Bruce Buechler

Lowenstein Sandler LLP
65 Livingston Avenue
Roseland, NJ 07068
(973) 597-2308
Fax : (973) 597-2309
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]

Latest Dockets
Date Filed#Docket Text
11/25/2013759Docket Text
Statement /Liquidating Trust's Final Statement of Disbursements filed by Bruce Buechler on behalf of The Connaught Group Creditors' Liquidating Trust and Evan Blum in his capacity as the Trustee. (Buechler, Bruce)
11/18/2013758Docket Text
Withdrawal of Claim(s): filed by Clark County Assessor. (Rodriguez, Maria)
11/15/2013Docket Text
Adversary Case 1:12-ap-1051 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. (Rodriguez, Maria)
11/15/2013757Docket Text
Order of Final Decree signed on 11/14/2013 Closing the Case And Authorizing The Destruction And/Or Abandonment of The Debtors' Books And Records. (Rodriguez, Maria)
11/14/2013756Docket Text
Letter Re: Clark County Is Withdrawing Their Claim filed by Bruce Buechler Error: party not known. (Attachments: # (1) Exhibit)(Greene, Chantel)
11/12/2013755Docket Text
Amended Notice of Agenda of Matters Scheduled for Hearing on November 14, 2013 at 10:00 a.m. (related document(s)[753]) filed by Bruce Buechler on behalf of The Connaught Group Creditors' Liquidating Trust and Evan Blum in his capacity as the Trustee. with hearing to be held on 11/14/2013 at 10:00 AM at Courtroom 723 (SMB) (Buechler, Bruce)
11/12/2013754Docket Text
Objection to the Request for Payment of Administrative Expenses filed by Clark County, Nevada (related document(s)[752]) filed by Bruce Buechler on behalf of The Connaught Group Creditors' Liquidating Trust and Evan Blum in his capacity as the Trustee. with hearing to be held on 11/14/2013 at 10:00 AM at Courtroom 723 (SMB) (Buechler, Bruce)
11/08/2013753Docket Text
Notice of Agenda of Matters Scheduled for Hearing on November 14, 2013 at 10:00 a.m. filed by Bruce Buechler on behalf of The Connaught Group Creditors' Liquidating Trust and Evan Blum in his capacity as the Trustee. with hearing to be held on 11/14/2013 at 10:00 AM at Courtroom 723 (SMB) (Buechler, Bruce)
11/05/2013751Docket Text
Certificate of Service regarding Notice of Submission of a Revised Form of Order on the Motion of The Liquidating Trust and Trustee for Entry of an Order Closing the Bankruptcy Case and Authorizing the Destruction and/or Abandonment of the Debtors' Books and Records (related document(s)[750]) filed by Bruce Buechler on behalf of The Connaught Group Creditors' Liquidating Trust and Evan Blum in his capacity as the Trustee. (Buechler, Bruce)
11/05/2013750Docket Text
Notice of Proposed Order /Notice of Submission of a Revised Form of Order on the Motion of The Liquidating Trust and Trustee for Entry of an Order Closing the Bankruptcy Case and Authorizing the Destruction and/or Abandonment of the Debtors' Books and Records (related document(s)[745]) filed by Bruce Buechler on behalf of The Connaught Group Creditors' Liquidating Trust and Evan Blum in his capacity as the Trustee. with hearing to be held on 11/14/2013 at 10:00 AM at Courtroom 701 (PCB) (Buechler, Bruce)