New York Southern Bankruptcy Court

Case number: 7:12-bk-22393 - Robert E. Derecktor Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Robert E. Derecktor Inc.
Chapter
11
Filed
02/27/2012
Asset
Yes
Docket Header

CLOSED




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 12-22393-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/27/2012
Date terminated:  12/17/2014
Plan confirmed:  08/29/2014
341 meeting:  03/21/2012

Debtor

Robert E. Derecktor Inc.

311 East Boston Post Road
Mamaroneck, NY 10543
WESTCHESTER-NY
Tax ID / EIN: 13-1704149

represented by
Julie Cvek Curley

DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
One North Lexington Avenue, 11th Floor
White Plains, NY 10601
(914) 681-0200
Fax : (914) 684-0288
Email: [email protected]
TERMINATED: 02/05/2013

James B. Glucksman

James B. Glucksman, Esq..
100 Brush Hollow Close
Rye Brook, NY 10573
Email: [email protected]

Dawn Kirby

DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
One North Lexington Avenue
White Plains, NY 10601
(914) 681-0200
Fax : 914-681-0288
Email: [email protected]

Jonathan S. Pasternak

DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
One North Lexington Avenue
White Plains, NY 10601
(914) 681-0200
Fax : (914) 684-0288
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
12/17/2014Docket Text
Case Closed. (Rodriguez, Willie). (Entered: 12/17/2014)
12/08/2014191Docket Text
Order signed on 12/5/2014 Granting Application for Final Decree and Closing Case (Related Doc 186). Modified on 12/8/2014 (Correa, Mimi). (Entered: 12/08/2014)
09/22/2014190Docket Text
Affidavit / Declaration Concerning Disbursements of the Debtor for the Period of September 1, 2014 through September 22, 2014 filed by Jonathan S. Pasternak on behalf of Robert E. Derecktor Inc.. (Pasternak, Jonathan) (Entered: 09/22/2014)
09/22/2014188Docket Text
Monthly Operating Report for August 1, 2014 through August 31, 2014 filed by Jonathan S. Pasternak on behalf of Robert E. Derecktor Inc.. (Pasternak, Jonathan) (Entered: 09/22/2014)
09/18/2014189Docket Text
Withdrawal of Claim(s): No. 19-6 in the amount of $1356.60 filed by NYS Department of Tax & Finance. (Correa, Mimi) (Entered: 09/22/2014)
09/18/2014187Docket Text
Monthly Operating Report for July 1, 2014 through July 31, 2014 filed by Jonathan S. Pasternak on behalf of Robert E. Derecktor Inc.. (Pasternak, Jonathan) (Entered: 09/18/2014)
09/16/2014186Docket Text
Application for Final Decree filed by Jonathan S. Pasternak on behalf of Robert E. Derecktor Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Pasternak, Jonathan) (Entered: 09/16/2014)
09/16/2014185Docket Text
Bankruptcy Closing Report filed by Jonathan S. Pasternak on behalf of Robert E. Derecktor Inc.. (Pasternak, Jonathan) (Entered: 09/16/2014)
08/29/2014184Docket Text
Order signed on 8/29/2014 Granting Application for Final Professional Compensation (Related Doc 177)for DelBello Donnellan Weingarten Wise & Wiederkehr, LLP, Current Attorneys for Debtor, fees awarded: $121658.50, expense awarded: $5050.79, and Granting Application for Compensation (HOLDBACK AMOUNT ONLY) (Related Doc 99) for Rattet Pasternak, LLP, Former Attorneys for Debtor, fees awarded: $6248.00, expense awarded: $0.00 . (Correa, Mimi) (Entered: 08/29/2014)
08/29/2014Docket Text
Administrative Entry: Professional Fees (for prior fee period - Holdback Amount) for Rattet Pasternak, LLP , Debtor's Former Attorney, period: 2/27/2012 to 12/31/2012, fee:$6248.00, expenses: $0.00. (related document(s) 99) (Correa, Mimi). (Entered: 08/29/2014)