|
Assigned to: Judge Martin Glenn Chapter 7 Involuntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Fyre Festival LLC
52 Lispenard Street TH1 New York, NY 10011 NEW YORK-NY Tax ID / EIN: 00-0000000 |
represented by |
Gregory M. Messer
Law Offices of Gregory Messer, PLLC 26 Court Street Suite 2400 Brooklyn, NY 11242 (718) 858-1474 Fax : (718) 797-5360 Email: [email protected] Tallen Todorovich
67 Wall Street Suite 19G New York, NY 10005 212-825-0850 Email: [email protected] |
Petitioning Creditor John Nemeth
c/o Sher Tremonte LLP 90 Broad Street, 23rd Floor New York, NY 10004 |
represented by |
Robert Knuts
Sher Tremonte LLP 80 Broad Street Suite 1301 New York, NY 10009 (212) 202-2638 Fax : (212) 202-4156 Email: [email protected] |
Petitioning Creditor Raul Jimenez
c/o Sher Tremonte LLP 90 Broad Street, 23rd Floor New York, NY 10004 |
represented by |
Robert Knuts
(See above for address) |
Petitioning Creditor Andrew Newman
c/o Sher Tremonte LLP 90 Broad Street, 23rd Floor New York, NY 10004 |
represented by |
Robert Knuts
(See above for address) |
Trustee Gregory M. Messer
Law Offices of Gregory Messer, PLLC 26 Court Street Suite 2400 Brooklyn, NY 11242 (718) 858-1474 |
represented by |
Lauren Catherine Kiss
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 212-972-3000 Email: [email protected] Jacqulyn S. Loftin
3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: [email protected] Christopher J Reilly
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 212-972-3000 Fax : 212-972-2245 Email: [email protected] Fred Stevens
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 (212) 972-3000 Fax : (212) 972-2245 Email: [email protected] Stephanie R Sweeney
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 212-972-3000 Fax : 212-972-2245 Email: [email protected] |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Linda Riffkin
DOJ-Ust 201 Varick St, Room 1006 New York, NY 10014 212-510-0500 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/05/2021 | 266 | Docket Text Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 265)) . Notice Date 11/05/2021. (Admin.) (Entered: 11/06/2021) |
11/05/2021 | Docket Text Case Closed. (Rodriguez, Maria). (Entered: 11/05/2021) | |
11/03/2021 | 265 | Docket Text Order of Final Decree. (Rodriguez, Maria). (Entered: 11/03/2021) |
11/01/2021 | 264 | Docket 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 GREGORY M. MESSER. 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: 11/01/2021) |
08/30/2021 | 263 | Docket Text Transcript regarding Hearing Held on 08/05/2021 At 10:00 AM RE: Fee Application Of Fred Stevens.; Fee Application Of Eisner Amper, Accountant.; Fee Application Of Greg Messer.; Trustees Final Report And Applications For Compensation. Remote electronic access to the transcript is restricted until 11/29/2021. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 261, 260). Notice of Intent to Request Redaction Deadline Due By 9/7/2021. Statement of Redaction Request Due By 9/20/2021. Redacted Transcript Submission Due By 9/30/2021. Transcript access will be restricted through 11/29/2021. (Ramos, Jonathan) (Entered: 08/30/2021) |
08/05/2021 | 262 | Docket Text Order signed on 8/5/2021 Granting Application for Compensation (Related Doc # 260)for LaMonica Herbst & Maniscalco LLP, fees awarded: $7,855.18, expense awarded: $9.00, Granting Application for Compensation (Related Doc # 260)for EisnerAmper, LLP, fees awarded: $87,725.96, expense awarded: $15.00, Granting Application for Compensation (Related Doc # 260)for Klestadt Winters Jureller Southard & Stevens, LLP, fees awarded: $865,377.70, expense awarded: $37,037.34, Granting Application for Compensation (Related Doc # 260)for Gregory M. Messer, fees awarded: $57,378.18, expense awarded: $331.89. (Rodriguez, Maria) (Entered: 08/05/2021) |
07/08/2021 | 261 | Docket Text Notice of Hearing on Trustee's Final Report and Applications for Compensation filed by Gregory M. Messer on behalf of Gregory M. Messer. with hearing to be held on 8/5/2021 at 10:00 AM at Courtroom 523 (MG) (Messer, Gregory) (Entered: 07/08/2021) |
06/30/2021 | 260 | Docket Text Chapter 7 Trustee's Final Report (TFR) and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Gregory M. Messer, Esq. for EisnerAmper, LLP, Accountant, period: 8/31/2017 to 5/20/2021, fee:$87,725.96, expenses: $15.00, for Klestadt Winters Jureller Southard & Stevens, LLP, Special Counsel, period: 8/31/2017 to 3/31/2021, fee:$865,377.70, expenses: $37,037.34, for LaMonica Herbst & Maniscalco LLP, Trustee's Attorney, period: 8/30/2017 to 5/28/2021, fee:$7,855.18, expenses: $9.00, for Gregory M. Messer, Trustee Chapter 7, period: 8/31/2017 to 6/30/2021, fee:$57,378.18, expenses: $331.89.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. Filed by Linda Riffkin. (Attachments: # 1 Case Narrative # 2 Trustee's Application for Compensation and Expenses # 3 Attorney for Trustee Application for Compensation and Expenses # 4 Attorney Fee Reduction Letter # 5 Special Counsel's Application for Compensation and Expenses # 6 Special Counsel's Fee Reduction Letter # 7 Accountant's Application for Compensation and Expenses # 8 Accountant's Fee Reduction Letter)(Riffkin, Linda) (Entered: 06/30/2021) |
06/02/2021 | 259 | Docket Text Order Vacating Automatic Stay (Related Doc # 257) signed on 6/2/2021. (Anderson, Deanna) (Entered: 06/02/2021) |
05/20/2021 | 258 | Docket Text Certificate of Service (related document(s) 257) Filed by Sean Monahan on behalf of MPR Audio System, LLC doing business as Unreal Systems. (Monahan, Sean) (Entered: 05/20/2021) |