New York Western Bankruptcy Court

Case number: 1:09-bk-15483 - Colmar USA, Inc. - New York Western Bankruptcy Court

Case Information
Case title
Colmar USA, Inc.
Chapter
11
Judge
Michael J. Kaplan
Filed
11/19/2009
Asset
Yes
Vol
v
Docket Header

SmBus, ObjPlan, AP, APclosed, CLOSED




U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-09-15483-MJK

Assigned to: Michael J. Kaplan
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/19/2009
Date terminated:  03/30/2015
Plan confirmed:  02/15/2012
341 meeting:  06/28/2011

Debtor

Colmar USA, Inc.

3790 Commerce Court, Suite 100
Wheatfield, NY 14120
NIAGARA-NY
Tax ID / EIN: 75-2987513

represented by
Arthur G Baumeister, Jr

Amigone, Sanchez, et al
1300 Main Place Tower
350 Main Street
Buffalo, NY 14202
(716) 852-1300
Email: [email protected]

Assistant U.S. Trustee

Joseph W. Allen, 11

Office of the U.S. Trustee
Olympic Towers
300 Pearl Street, Suite 401
Buffalo, NY 14202
716-551-5541
Tax ID / EIN: 01-0000000
 
 

Latest Dockets
Date Filed#Docket Text
04/01/2015370Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 367 Final Decree Ch 11). Notice Date 04/01/2015. (Admin.) (Entered: 04/02/2015)
04/01/2015369Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 366 Order on Application for Compensation). Notice Date 04/01/2015. (Admin.) (Entered: 04/02/2015)
04/01/2015368Docket Text
BNC Certificate of Mailing - Notice of Entry. (re: related document(s) 367 Final Decree Ch 11). Notice Date 04/01/2015. (Admin.) (Entered: 04/02/2015)
03/30/2015Docket Text
Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (McClemont, M.) (Entered: 03/30/2015)
03/30/2015367Docket Text
Final Decree and Order Directing Closure of Case On or Before March 31, 2015. Signed on 3/30/2015 . NOTICE OF ENTRY. (McClemont, M.) (Entered: 03/30/2015)
03/30/2015366Docket Text
Order Granting Application For Compensation (Related Doc # 355) for Arthur G. Baumeister, fees awarded: $48,068.55, expenses awarded: $15,476.05 . Signed on 3/30/2015. (McClemont, M.) (Entered: 03/30/2015)
03/26/2015364Docket Text
Receipt Number 12012932, Fee Amount $250.00 for Adversary case 1:11-ap-1083 (TEXT ONLY EVENT) (re: related document(s) 1 Complaint filed by Plaintiff Colmar USA, Inc., 2 Fee Deferred). (Flag removed: DEFER) (McClemont, M.) CLERK'S NOTE: DUPLICATE ENTRY OF 363. Modified on 3/26/2015 (McClemont, M.). (Entered: 03/26/2015)
03/26/2015363Docket Text
Receipt of Statutory Fee for Electronic Payment Request(1-09-15483-MJK) [misc,payment] ( 250.00). Receipt #12012932, Amount Received $ 250.00. (U.S. Treasury) (Entered: 03/26/2015)
03/26/2015Docket Text
Request to Make Electronic Payment Fee Amount $250. (RE: related document(s) 200 Complaint) Filed on behalf of Debtor Colmar USA, Inc. (Baumeister, Arthur) (Entered: 03/26/2015)
03/25/2015362Docket Text
Ex Parte Motion for Final Decree and Order Directing Immediate Entry (Attachments: # 1 Exhibit A # 2 Proposed Order) Filed on behalf of Debtor Colmar USA, Inc. (Baumeister, Arthur) (Entered: 03/25/2015)