New York Southern Bankruptcy Court

Case number: 1:15-bk-11913 - Fatty Group, LLC - New York Southern Bankruptcy Court

Case Information
Case title
Fatty Group, LLC
Chapter
7
Judge
Michael E. Wiles
Filed
07/23/2015
Asset
Yes
Vol
i
Docket Header

PENAP, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-11913-mew

Assigned to: Judge Michael E. Wiles
Chapter 7
Involuntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  07/23/2015
Date terminated:  09/18/2020
341 meeting:  03/27/2018

Debtor

Fatty Group, LLC

c/o Rick Camac
130 W. 19th St.
Apt. 3C
New York, NY 10011
NEW YORK-NY
Tax ID / EIN: 00-0000000

represented by
Fatty Group, LLC

PRO SE

Aaron Harold Pierce

Pierce & Kwok LLP
253 Church St Suite 4A
New York
New York, NY 10013
347-678-7262
Email: [email protected]
TERMINATED: 04/20/2016

Trustee

Robert L. Geltzer

Law Offices of Robert L. Geltzer
115 East 87th Street
New York, NY 10128
347-852-4688

represented by
Robert L. Geltzer

Law Offices of Robert L. Geltzer
115 East 87th Street
New York, NY 10128
347-852-4688
Email: [email protected]

Robert A. Wolf

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000
Fax : (212) 216-8001
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
Linda Riffkin

DOJ-Ust
201 Varick St, Room 1006
New York, NY 10014
212-510-0500
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/20/202094Docket Text
Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 93)) . Notice Date 09/20/2020. (Admin.) (Entered: 09/21/2020)
09/18/2020Docket Text
Case Closed. (Rodriguez, Maria). (Entered: 09/18/2020)
09/18/202093Docket Text
Order of Final Decree (Rodriguez, Maria). (Entered: 09/18/2020)
09/15/202092Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee ROBERT L. GELTZER. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 09/15/2020)
06/23/2020Docket Text
Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 1,299.52 , Receipt Number 206035. (related document(s) 90) (Porter, Minnie). (Entered: 06/23/2020)
06/23/2020Docket Text
Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 200.48 , Receipt Number 206034. (related document(s) 91) (Porter, Minnie). (Entered: 06/23/2020)
06/23/202091Docket Text
Notice of Deposit of Unclaimed Dividends in the amount of $200.48 filed by Robert L. Geltzer. (Lewis, Tenille) (Entered: 06/23/2020)
06/23/202090Docket Text
Notice of Deposit of Unclaimed Dividends in the amount of $1,299.52 filed by Robert L. Geltzer. (Lewis, Tenille) (Entered: 06/23/2020)
01/13/202089Docket Text
Order Signed 1/13/2020 Granting Application for Compensation (Related Doc # 86)for Tarter Krinskey & Drogin LLP, fees awarded: $5,275.73, expense awarded: $321.85; Granting Application for Compensation (Related Doc # 86)for Andrew W. Plotzker, CPA, LLC, fees awarded: $13,686.73, expense awarded: $765.37; Granting Application for Compensation (Related Doc # 86)for Robert L. Geltzer, fees awarded: $3,600.00, expense awarded: $41.23. (Suarez, Aurea) (Entered: 01/13/2020)
01/09/202088Docket Text
Certificate of No Objection Pursuant to LR 9075-2 (related document(s) 87, 86) Filed by Robert L. Geltzer on behalf of Robert L. Geltzer. (Geltzer, Robert) (Entered: 01/09/2020)