|
Assigned to: Judge Sean H. Lane Chapter 11 Previous chapter 7 Original chapter 7 Involuntary Asset |
|
Debtor Chelsea Craft Brewing Company, LLC
463 East 173rd Street Bronx, NY 10457 BRONX-NY Tax ID / EIN: 46-5753221 |
represented by |
Yann Geron
Reitler Kailas & Rosenblatt LLC 885 Third Avenue 20th Floor New York, NY 10022 (212) 209-3050 Fax : (212) 371-5500 Email: [email protected] Lawrence Morrison
87 Walker Street Floor 2 New York, NY 10013 212-620-0938 Fax : (646) 390-5095 Email: [email protected] Douglas J. Pick
Pick & Zabicki LLP 369 Lexington Avenue, 12th Floor New York, NY 10017 (212) 695-6000 Fax : (212) 695-6007 Email: [email protected] |
Trustee Yann Geron
Reitler Kailas & Rosenblatt LLC 885 Third Avenue 20th Floor New York, NY 10022 (212) 209-3050 |
represented by |
Yann Geron
(See above for address) Yann Geron
Reitler Kailas & Rosenblatt LLC 885 Third Avenue 20th Floor New York, NY 10022 (212) 209-3050 Fax : (212) 371-5500 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 |
Brian S. Masumoto
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] |
Date Filed | # | Docket Text |
---|---|---|
03/06/2019 | 133 | Docket Text Affidavit of Service (related document(s) 130) Filed by Douglas J. Pick on behalf of Pick & Zabicki LLP. (Pick, Douglas) (Entered: 03/06/2019) |
03/04/2019 | 131 | Docket Text Application for Final Professional Compensation for Pick & Zabicki LLP, Special Counsel, period: 8/8/2017 to 10/26/2017, fee:$19,122.50, expenses: $278.41.(related document(s) 130) filed by Pick & Zabicki LLP with hearing to be held on 4/4/2019 at 10:00 AM at Courtroom 701 (SHL). (Attachments: # 1 Exhibit "A" # 2 Exhibit "B" # 3 Exhibit "C") (Pick, Douglas) (Entered: 03/04/2019) |
03/04/2019 | 130 | Docket Text Notice of Hearing on First and Final Application of Pick & Zabicki LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Special Transactions Counsel to the Debtor filed by Douglas J. Pick on behalf of Pick & Zabicki LLP. with hearing to be held on 4/4/2019 at 10:00 AM at Courtroom 701 (SHL) (Pick, Douglas) (Entered: 03/04/2019) |
03/01/2019 | 132 | Docket Text Letter Dated 2/29/2019 Re: Creditor's Address For Wells Fargo Bank, N.A. Has Changed: OLD ADDRESS: 300 Tri-State International, STE 400, Lincolnshire, IL 60039; NEW ADDRESS: MAC F0005-055, 800 Walnut Street, Des Moines, IA 50309 Filed by WELLS FARGO BANK, N.A.. (Mercado, Tracey) (Entered: 03/05/2019) |
02/26/2019 | 129 | Docket Text Order Signed On 2/26/2019, Authorizing Trustee To Return Certain Non-Estate Funds To Union Beer Distributors And Legends Hospitality. (Related Doc # 118) (Ebanks, Liza) (Entered: 02/26/2019) |
02/26/2019 | 128 | Docket Text Order Signed On 2/26/2019, Granting Trustee's First Objection To The Allowance Of Claims Seeking To Expunge Or Reduce Certain Claims. (Related Doc # 116) (Ebanks, Liza) (Entered: 02/26/2019) |
02/15/2019 | 127 | Docket Text Affidavit of Service regarding Monthly Operating Reports (related document(s) 124, 125, 126) Filed by Yann Geron on behalf of Yann Geron. (Geron, Yann) (Entered: 02/15/2019) |
02/13/2019 | 126 | Docket Text Monthly Operating Report for December 2018 Filed by Yann Geron on behalf of Yann Geron. (Geron, Yann) (Entered: 02/13/2019) |
02/13/2019 | 125 | Docket Text Monthly Operating Report for November 2018 Filed by Yann Geron on behalf of Yann Geron. (Geron, Yann) (Entered: 02/13/2019) |
02/13/2019 | 124 | Docket Text Monthly Operating Report for October 2018 Filed by Yann Geron on behalf of Yann Geron. (Geron, Yann) (Entered: 02/13/2019) |