New York Southern Bankruptcy Court

Case number: 1:17-bk-11798 - National Events of America Inc. - New York Southern Bankruptcy Court

Case Information
Case title
National Events of America Inc.
Chapter
7
Judge
James L. Garrity Jr.
Filed
06/28/2017
Last Filing
12/08/2020
Asset
No
Vol
v
Docket Header

Convert, JtAdm




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 17-11798-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  06/28/2017
Date converted:  08/07/2017
341 meeting:  04/02/2019
Deadline for filing claims:  01/19/2018

Debtor

National Events of America Inc., et al

c/o Edward J. LoBello Esq.,
As Temporary Receiver
Meyer, Suozzi, English & Klein, P.C.
990 Stewart Avenue, Suite 300
Garden City, NY 11530
NEW YORK-NY
Tax ID / EIN: 20-4647314

represented by
William Heuer

Westerman Ball Ederer Miller Zucker
1201 RXR Plaza
Uniondale, NY 11556
516.622.9200
Fax : 516.622.9212
Email: [email protected]

Trustee

Kenneth P. Silverman, Esq., Chapter 7 Trustee

SilvermanAcampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11743

 
 
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
Susan D. Golden

Office of United States Trustee SDNY
201 Varick Street
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Shannon Anne Scott

Office of the U.S. Trustee
201 Varick Street
Sute 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/08/2019272Docket Text
Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 4/2/2019 at 11:00 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Rodriguez, Willie) (Entered: 03/08/2019)
03/08/2019Docket Text
Trustee Kenneth P. Silverman, Esq., Chapter 7 Trustee added to the case. (Rodriguez, Willie) (Entered: 03/08/2019)
03/07/2019271Docket Text
Notice of Appointment of Trustee Kenneth Silverman Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 03/07/2019)
02/11/2019Docket Text
Pending Case Associations Terminated. (Rodriguez, Willie). (Entered: 02/11/2019)
02/11/2019Docket Text
An order has been entered in accordance with Bankruptcy Rule 1015(b) directing the procedural consolidation and joint administration of this case with the case of National Events Holdings, LLC (17-11556 (JLG)).
ALL FUTURE ENTRIES SHOULD BE MADE IN 17-11556
(Entered: 02/11/2019)
02/11/2019270Docket Text
Order signed on 2/11/2019: (A) Providing for the Agreed Allocation and Payment of certain claims, (B) Converting the Corporate Debtors' cases to Chapter 7 cases, (C) Providing for the Appointment of the Trustee in the Corporate cases, (D) Directing Joint Administration of all of the Chapter 7 Cases, and (E) Granting Related Relief. (Related Doc # 231) (Rodriguez, Willie) (Entered: 02/11/2019)
02/07/2019269Docket Text
Transcript regarding Hearing Held on 02/01/2019 at 11:17 am RE: Doc #231) Motion to Convert Chapter 11 Case to Chapter 7, Joint Motion to Substantively Consolidate (related documents 230, 227) Filed by Thomas Alan Draghi on behalf of Edward J. LoBello, Esq., Estate Fiduciary.
Remote electronic access to the transcript is restricted until 5/8/2019.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 230, 231, 227). Notice of Intent to Request Redaction Deadline Due By 2/14/2019. Statement of Redaction Request Due By 2/28/2019. Redacted Transcript Submission Due By 3/11/2019. Transcript access will be restricted through 5/8/2019. (Lewis, Tenille) (Entered: 02/08/2019)
01/28/2019268Docket Text
Stipulation and Order signed on 1/24/2019 Extending On Consent Deadline to Commence Contested Matter or Adversary Proceeding Against Taly USA Holdings Inc. and/or SLL USA Holdings. (related document(s) 267) (Rodriguez, Willie) (Entered: 01/28/2019)
01/22/2019267Docket Text
Notice of Proposed Order /Notice of Submission of Proposed Stipulation and Order Extending On Consent Deadline to Commence Contested Matter or Adversary Proceeding Against Taly USA Holdings Inc. and/or SLL USA Holdings (related document(s) 69, 260, 153, 211) filed by Mickee M. Hennessy on behalf of Edward J. LoBello, Esq., Estate Fiduciary. (Attachments: # 1 Stipulation)(Hennessy, Mickee) (Entered: 01/22/2019)
01/11/2019266Docket Text
Affidavit of Service of Notice of Change In Attorney Rates (related document(s) 263) Filed by Thomas Alan Draghi on behalf of Edward J. LoBello, Esq., Estate Fiduciary. (Draghi, Thomas) (Entered: 01/11/2019)