|
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset |
|
Debtor Bernsohn & Fetner LLC
12 Van Houten Street Upper Nyack, NY 10960 ROCKLAND-NY Tax ID / EIN: 43-2029504 |
represented by |
David Henry Hartheimer
Mayerson & Hartheimer PLLC 845 Third Avenue 11th Floor New York, NY 10022 646-778-4381 Fax : 501-423-8672 Email: [email protected] Sandra E. Mayerson
Mayerson & Hartheimer PLLC 845 Third Ave. 11th floor New York, NY 10022 646-778-4381 Fax : 646-778-4384 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 |
---|---|---|
02/21/2018 | 42 | Docket Text Monthly Operating Report for January 2018 Filed by Sandra E. Mayerson on behalf of Bernsohn & Fetner LLC. (Mayerson, Sandra) (Entered: 02/21/2018) |
02/15/2018 | 41 | Docket Text Order signed on 2/15/2018 Approving Settlement Agreement Between Debtor and 36 Bleecker Street, LLC (Related Doc 37) . (Correa, Mimi) (Entered: 02/15/2018) |
02/05/2018 | 40 | Docket Text Monthly Fee Statement of Mayerson & Hartheimer PLLCfrom November 7, 2017-January 31, 2018 Filed by David Henry Hartheimer on behalf of Bernsohn & Fetner LLC. (Hartheimer, David) (Entered: 02/05/2018) |
01/22/2018 | 39 | Docket Text Certificate of Service of Debtor's Motion to Approve Settlement (related document(s) 37) Filed by David Henry Hartheimer on behalf of Bernsohn & Fetner LLC. (Hartheimer, David) (Entered: 01/22/2018) |
01/22/2018 | 38 | Docket Text Notice of Appearance and Demand for Electronic Service of Papers filed by Jay S. Hellman on behalf of LG Blessed, LLC, MG Dolphin, LLC, Lauren Geller, Martin Geller. (Attachments: # 1 Appendix Affidavit of Service)(Hellman, Jay) (Entered: 01/22/2018) |
01/19/2018 | 37 | Docket Text Motion to Approve Settlement and Notice of Motion filed by David Henry Hartheimer on behalf of Bernsohn & Fetner LLC with hearing to be held on 2/13/2018 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Responses due by 2/6/2018,. (Attachments: # 1 Proposed Order) (Hartheimer, David) (Entered: 01/19/2018) |
01/18/2018 | 36 | Docket Text Order signed 1/18/2018 Authorizing the Retention of Mayerson and Hartheimer, PLLC as Bankruptcy Counsel to the Debtor Effective as of the Petition Date (Related Doc # 19). (Logue Togher, Claire) (Entered: 01/18/2018) |
01/17/2018 | 35 | Docket Text Order signed 1/17/2018 Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Related Doc # 21). (Logue Togher, Claire) (Entered: 01/17/2018) |
01/17/2018 | 34 | Docket Text Stipulation and Order signed 1/17/2018 between attorneys for Debtor and Island Architectural Woodworkers to Ratify Settlement and for Turnover of Property (Related Doc # 24). (Logue Togher, Claire) (Entered: 01/17/2018) |
01/16/2018 | 33 | Docket Text Operating Report for December 2017 Filed by Sandra E. Mayerson on behalf of Bernsohn & Fetner LLC. (Mayerson, Sandra) (Entered: 01/16/2018) |