New York Southern Bankruptcy Court

Case number: 1:15-bk-11989 - Relativity Fashion, LLC - New York Southern Bankruptcy Court

Case Information
Case title
Relativity Fashion, LLC
Chapter
11
Judge
Michael E. Wiles
Filed
07/30/2015
Last Filing
09/14/2021
Asset
Yes
Vol
v
Docket Header

PENAP, MEGA, Lead, CLMAGT, FeeDueAP, MDisCs, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-11989-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/30/2015
Date terminated:  08/16/2019
Debtor dismissed:  04/10/2019
Plan confirmed:  02/08/2016
341 meeting:  10/20/2015

Debtor

Relativity Fashion, LLC

315 Park Avenue South, 2nd Floor
New York, NY 10016
NEW YORK-NY
Tax ID / EIN: 46-3954571
dba
M3 Relativity


represented by
Jason R. Alderson

Morgan, Lewis & Bockius LLP
101 Park Avenue
New York, NY 10007
212-309-6758
Email: [email protected]

Paul Nii-Amar Amamoo

Kasowitz, Benson, Torres & Friedman LLP
1633 Broadway
New York, NY 10019
(212) 506-1700
Fax : (212) 506-1800
Email: [email protected]

Dana Baiocco

Jones Day
100 High Street
21st Floor
Boston, MA 02110
617-449-6889
Fax : 617-449-6999
Email: [email protected]

Malani Cademartori

Sheppard Mullin Richter & Hampton, LLP
30 Rockefeller Plaza
New York, NY 10112
(212) 653-8700
Fax : (212) 653-8701
Email: [email protected]

Andrew K. Glenn

Kasowitz Benson Torres LLP
1633 Broadway
New York, NY 10019
(212) 506-1747
Fax : (212) 506-1800
Email: [email protected]

Glenn E. Siegel

Morgan Lewis & Bockius LLP
101 Park Avenue
New York, NY 10178
212-309-6780
Fax : 212-309-6001
Email: [email protected]

Lori Sinanyan

Relativity Media LLC
9242 Beverly Blvd., Suite 300
Beverly HIlls, CA 90210
310-724-7700
Email: [email protected]
TERMINATED: 04/26/2016

Bennett L. Spiegel

Hogan Lovells US LLP
1999 Avenue of the Stars
Suite 1400
Los Angeles, CA 90067
(310) 785-4600
Fax : (310) 785-4601
Email: [email protected]

Monika S. Wiener

Jones Day
555 S. Flower Street
50th Floor
Los Angeles, CA 90071
213-489-3939
Fax : 213-243-2539
Email: [email protected]

Blanka K. Wolfe

Sheppard Mullin Richter & Hampton, LLP
30 Rockefeller Plaza
New York, NY 10112
(212) 634-3066
Fax : (212) 655-1766
Email: [email protected]

Craig A. Wolfe

Morgan, Lewis & Bockius LLP
101 Park Avenue
New York, NY 10178
(212) 309-6204
Email: [email protected]

Richard L. Wynne

Hogan Lovells US LLP
1999 Avenue of the Stars
Suite 1400
Los Angeles, CA 90067
(310) 785-4600
Fax : (310) 785-4601
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
201 Varick Street
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Benjamin J. Higgins

Office of the United States Trustee
201 Varick Street, Room 1006
New York, NY 10014
212-510-0500
Fax : 212-668-2255
Email: [email protected]

Serene K. Nakano

U.S. Department of Justice
U.S. Trustee's Office
U.S. Federal Office Building
201 Varick St., Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Greg M. Zipes

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Email: [email protected]

Claims and Noticing Agent

Donlin, Recano & Company, Inc. Claims Agent

6201 15th Avenue
www.donlinrecano.com
Brooklyn, NY 11219
(212) 481-1411
 
 

Latest Dockets
Date Filed#Docket Text
09/14/20212380Docket Text
Notice of Change of Address of Creditor for ASM Capital V, LP filed by Douglas Wolfe on behalf of ASM Capital V, L.P.. (Wolfe, Douglas)
04/22/20212379Docket Text
Notice of Change of Address of Creditor filed by Douglas Wolfe on behalf of ASM Capital V, L.P.. (Wolfe, Douglas)
04/09/2021Docket Text
Case Closed. (Braithwaite, Kenishia).
04/09/20212378Docket Text
Order signed on 4/9/2021 granting the Litigation Trustee's motion reopening the lead bankruptcy case for the purpose of extending the term of the litigation trust and closing the case (Related Doc # [2377]). (DePierola, Jacqueline)
03/29/20212377Docket Text
Motion to Reopen Chapter 11 Case /(Presentment Date: 4/9/2021 at 12 Noon, Objections Deu: 4/9/2021 at 11:00 AM) Litigation Trustee's Motion for Entry of an Order Reopening the Lead Bankruptcy Case for the Purpose of Extending the Term of the Litigation Trust and Closing the Case filed by Frank A. Oswald on behalf of Relativity Litigation Trust Responses due by 4/9/2021,. (Attachments: # (1) Exhibit A: Proposed Order # (2) Pleading Notice of Presentment) (Oswald, Frank)
08/16/2019Docket Text
Case Closed. (Mercado, Tracey).
07/08/20192376Docket Text
Order signed on 7/8/2019 authorizing Clerk's Office to dispose of any hard copies or electronic storage devices with documents filed under seal. (DePierola, Jacqueline) (Entered: 07/08/2019)
06/04/2019Docket Text
Adversary Case 1:15-ap-1361 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. (DePierola, Jacqueline)
05/08/20192375Docket Text
Order signed on 5/8/2019 authorizing termination of employment of Donlin, Recano & Company, Inc., as notice and claims agent for the Debtors (related document(s) 84). (DePierola, Jacqueline) (Entered: 05/08/2019)
04/12/20192374Docket Text
Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 2373)) . Notice Date 04/12/2019. (Admin.) (Entered: 04/13/2019)