New York Southern Bankruptcy Court

Case number: 1:15-bk-13205 - The Gifford Group, Inc. - New York Southern Bankruptcy Court

Case Information
Case title
The Gifford Group, Inc.
Chapter
7
Filed
11/30/2015
Last Filing
08/30/2017
Asset
No
Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-13205-smb

Assigned to: Judge Stuart M. Bernstein
Chapter 11
Voluntary
No asset


Date filed:  11/30/2015
341 meeting:  01/11/2016
Deadline for filing claims:  02/01/2016

Debtor

The Gifford Group, Inc.

250 Dyckman Street
New York, NY 10034
NEW YORK-NY
Tax ID / EIN: 13-3776443
aka
Just Plastics


represented by
Arnold Mitchell Greene

Robinson Brog Leinwand Greene
Genovese & Gluck, P.C.
875 Third Avenue
9th Floor
New York, NY 10022
(212) 603-6300
Fax : (212) 956-2164
Email: [email protected]

Lori A. Schwartz

Robinson Brog Leinwand Greene
Genovese & Gluck, P.C.
875 Third Avenue
9th Floor
New York, NY 10022
(212) 603-6300
Fax : (212) 956-2164
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
 
 

Latest Dockets
Date Filed#Docket Text
01/13/201618Docket Text
Affidavit: Declaration in Further Support of Motion for Entry of Order Authorizing Debtor (A) to Sell Assets of the Estate Free and Clear of any and all Liens, Claims, Encumbrances and Interests Pursuant to 11 U.S.C. Section 363(b) and (f), (B) to Assume and Assign Executory Contracts and Unexpired Leases Pursuant to 11 U.S.C. Section 365, and (C) Granting Related Relief(related document(s) 9, 17) Filed by Lori A. Schwartz on behalf of The Gifford Group, Inc.. (Schwartz, Lori) (Entered: 01/13/2016)
01/06/201617Docket Text
Affidavit: Declaration of Bernard Alloysius, President of Infinite Manufacturing Group, Inc. in Support of Sale(related document(s) 9) Filed by Arnold Mitchell Greene on behalf of The Gifford Group, Inc.. (Greene, Arnold) (Entered: 01/06/2016)
12/30/201516Docket Text
Affidavit of Service (related document(s) 15) Filed by Arnold Mitchell Greene on behalf of The Gifford Group, Inc.. (Greene, Arnold) (Entered: 12/30/2015)
12/28/201515Docket Text
Order signed on 12/28/2015 Establishing Deadline for Filing Proofs of Claim Against the Debtor and Approving the Form and Manner of Notice Thereof. Proofs of Claim due by 2/1/2016 at 5:00PM est. Governmental Proof of Claim due by 5/31/2016. (Related Doc # 11). (Bush, Brent) (Entered: 12/28/2015)
12/23/201514Docket Text
Affidavit of Service (related document(s) 9, 8) Filed by Arnold Mitchell Greene on behalf of The Gifford Group, Inc.. (Greene, Arnold) (Entered: 12/23/2015)
12/21/201513Docket Text
Order Signed On 12/21/2015 Re: Retention Of Robinson Brog Leinwand Greene Genovese & Gluck P.C. As Attorneys For Debtor Effective As Of November 30, 2015(Related Doc # 12) . (Greene, Chantel) (Entered: 12/21/2015)
12/21/201512Docket Text
Application to Employ Robinson Brog Leinwand Greene Genovese & Gluck P.C. as Counsel to Debtor filed by Arnold Mitchell Greene on behalf of The Gifford Group, Inc.. (Attachments: # 1Proposed Order # 2DECLARATION IN SUPPORT OF DEBTORS APPLICATION FOR AUTHORIZATION TO RETAIN COUNSEL) (Greene, Arnold) (Entered: 12/21/2015)
12/21/201511Docket Text
Motion to Set Last Day to File Proofs of Claim filed by Arnold Mitchell Greene on behalf of The Gifford Group, Inc.. (Attachments: # 1Proposed Order # 2Proposed Notice of Bar Date) (Greene, Arnold) (Entered: 12/21/2015)
12/17/201510Docket Text
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 7)) . Notice Date 12/17/2015. (Admin.) (Entered: 12/18/2015)
12/17/2015Docket Text
Receipt of Motion to Sell Property Free and Clear of Liens Under Section 363(f)(15-13205-smb) [motion,msell] ( 176.00) Filing Fee. Receipt number 11054902. Fee amount 176.00. (Re: Doc # 9) (U.S. Treasury) (Entered: 12/17/2015)