New York Southern Bankruptcy Court

Case number: 1:20-bk-12117 - Cosmoledo, LLC - New York Southern Bankruptcy Court

Case Information
Case title
Cosmoledo, LLC
Chapter
11
Judge
Michael E. Wiles
Filed
09/10/2020
Last Filing
01/24/2024
Asset
Yes
Vol
v
Docket Header

Lead, CLMAGT




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-12117-mew

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


Date filed:  09/10/2020
341 meeting:  11/02/2020
Deadline for filing claims:  01/08/2021

Debtor

Cosmoledo, LLC

373 Park Avenue South
2nd Floor
New York, NY 10016
NEW YORK-NY
Tax ID / EIN: 38-3826787

represented by
Gabriel Altman

Windels Marx Lane & Mittendorf, LLP
156 West 56th Street
10019
New York, NY 10019
212-237-1000
Email: [email protected]

Andrew R. Gottesman

Mintz & Gold, LLP
600 Third Avenue
25th Floor
New York, NY 10016
212-696-4848
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
Brian S. Masumoto

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Room 534
New York, NY 10004-1408
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

represented by
William Andrew Penick Logan, III

Donlin Recano & Company, Inc.
6201 15th Avenue
Brooklyn, NY 11219
212-771-1126
Email: [email protected]

Kaitlin R. Walsh

Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C.
919 Third Avenue
Ste 38th Floor
New York, NY 10022
212-935-3000
Fax : 212-983-3115
Email: [email protected]

Claims and Noticing Agent

Donlin, Recano & Company, Inc.


represented by
William Andrew Penick Logan, III

(See above for address)

Kaitlin R. Walsh

(See above for address)

Creditor Committee

Official Committee of Unsecured Creditors of Cosmoledo, LLC
represented by
Mark S. Indelicato

Thompson Coburn Hahn & Hessen LLP
488 Madison Avenue
New York, NY 10022
212-478-7320
Email: [email protected]

Mark T. Power

Hahn & Hessen LLP
488 Madison Avenue
New York, NY 10022
(212) 478-7200
Fax : (212) 478-7400
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/24/2024545Docket Text
Order signed on 1/24/2024 authorizing the abandonment and destruction or other disposal of certain records (Related Doc # [542]). (DePierola, Jacqueline)
01/19/2024544Docket Text
Certificate of No Objection Pursuant to LR 9075-2 /Certificate of No Objection Regarding Liquidation Trustee's Motion for Order Authorizing the Destruction of Certain Records Pursuant to Bankruptcy Code Sections 105 and 363. (related document(s)[542]) Filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. (Attachments: # (1) Exhibit A - Revised Proposed Order # (2) Exhibit B - Redline)(Indelicato, Mark)
01/05/2024543Docket Text
Affidavit of Service of Liquidating Trustee's Motion for Order Authorizing the Destruction of Certain Records Pursuant to Bankruptcy Code Sections 105 and 363. (related document(s)[542]) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian)
12/22/2023542Docket Text
Motion to Authorize /Motion for Order Authorizing the Destruction of Certain Records Pursuant to Bankruptcy Code Sections 105 and 363 filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee with hearing to be held on 1/24/2024 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Responses due by 1/17/2024,. (Attachments: # (1) Notice of Motion # (2) Exhibit A - Proposed Order) (Indelicato, Mark)
12/18/2023541Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. (Indelicato, Mark)
09/07/2023540Docket Text
So Ordered Stipulation, Agreement and Order signed on 9/7/2023 by and between the liquidating trustee and Cheikh Dioum modifying the injunction contained in the plan on a limited basis and, if applicable, the autumatic stay, nunc pro tunc (related document(s)[538]). (DePierola, Jacqueline)
08/17/2023539Docket Text
Affidavit of Service of a) W9 Request Cover Letter; and b) W9 Form filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian)
08/09/2023538Docket Text
Notice of Presentment / Notice of Presentment of Stipulation, Agreement, and Order By and Between the Liquidating Trustee and Cheikh Dioum Modifying the Injunction Contained in the Plan on a Limited Basis and, if Applicable, the Automatic Stay, Nunc Pro Tunc filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. with presentment to be held on 8/28/2023 (check with court for location) Objections due by 8/23/2023, (Indelicato, Mark)
08/09/2023537Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. (Indelicato, Mark)
07/20/2023536Docket Text
Affidavit of Service of a) W9 Request Cover Letter; b) W9 Form filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian)