|
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
Debtor Firestar Diamond, Inc.
592 Fifth Avenue 3rd Floor New York, NY 10036 NEW YORK-NY Tax ID / EIN: 27-0082729 fka Firestone, Inc. fka Next Diamond, Inc. |
represented by |
Joseph Corneau
Klestadt Winters et al. 200 West 41st Street 17th Floor New York, NY 10036 (212) 972-3000 Fax : (212) 972-2245 Email: [email protected] Scott Gurtman
Cruser, Mitchell, Novitz, Sanchez, Gaston & Zimet, 341 Conklin Street, Second Floor Farmingdale, NY 11735 516-586-8513 Email: [email protected] Marc B. Hankin
Jenner & Block LLP 1155 Avenue of the Americas New York, NY 10036 212-891-1647 Fax : 212-909-0864 Email: [email protected] Richard B. Levin
Jenner & Block LLP 1155 Avenue of the Americas New York, NY 10036 212-891-1610 Fax : 212-891-1699 Email: [email protected] Gerard R. Luckman
Forchelli Deegan Terrana 333 Earle Ovington Boulevard Ste 1010 Uniondale, NY 11553 516-248-1700 Fax : 516-248-1729 Email: [email protected] Christopher J Reilly
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 212-972-3000 Fax : 212-972-2245 Email: [email protected] Brendan M. Scott
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 (212) 972-3000 Fax : (212) 972-2245 Email: [email protected] Sean C. Southard
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Fl. New York, NY 10036 (212) 972-3000 Fax : (212) 972-2245 Email: [email protected] Stephanie R Sweeney
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 212-972-3000 Fax : 212-972-2245 Email: [email protected] Ian R. Winters
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 (212) 972-3000 Fax : (212) 972-2245 Email: [email protected] |
Debtor Old AJ, Inc.
592 Fifth Avenue 3rd Floor New York, NY 10036 NEW YORK-NY Tax ID / EIN: 13-2814756 fka A. Jaffe, Inc. |
represented by |
Joseph Corneau
(See above for address) Marc B. Hankin
(See above for address) Richard B. Levin
(See above for address) Brendan M. Scott
(See above for address) Sean C. Southard
(See above for address) |
Debtor Fantasy, Inc.
592 Fifth Avenue 3rd Floor New York, NY 10036 NEW YORK-NY Tax ID / EIN: 90-0881673 |
represented by |
Marc B. Hankin
(See above for address) Brendan M. Scott
(See above for address) Sean C. Southard
(See above for address) |
Trustee Richard Levin |
represented by |
Angela M Allen
Jenner & Block 353 N. Clark Chicago, IL 60654 312-222-9350 Email: [email protected] Marc B. Hankin
(See above for address) Richard B. Levin
(See above for address) Carl N Wedoff
Jenner & Block LLP 1155 Avenue of the Americas New York, NY 10036 212-891-1653 Fax : 212-909-0830 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 |
Richard C. Morrissey
DOJ-Ust One Bowling Green Room 534 New York, NY 10004 212-510-0500 Email: [email protected] |
Claims and Noticing Agent Rust Consulting/Omni Bankruptcy
5955 DeSoto Avenue, Suite 100 Woodland Hills, CA 91367 (818) 906-8300 |
Date Filed | # | Docket Text |
---|---|---|
02/26/2024 | 1718 | Docket Text Adversary case 24-01321. Complaint against Rakhi Bhansali, Mihir Bhansali (Fee Amount $ 350.). Nature(s) of Suit: (14 (Recovery of money/property - other)) Filed by Vincent Edward Lazar on behalf of Richard Levin. (Lazar, Vincent) (Entered: 02/26/2024) |
01/19/2024 | 1717 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 (Firestar Diamond Liquidating Trust) Filed by Richard B. Levin on behalf of Firestar Diamond, Inc.. (Levin, Richard) (Entered: 01/19/2024) |
01/19/2024 | 1716 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 (Old AJ Liquidating Trust) Filed by Richard B. Levin on behalf of Old AJ, Inc.. (Levin, Richard) (Entered: 01/19/2024) |
10/27/2023 | 1715 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 (Old AJ Liquidating Trust) Filed by Richard B. Levin on behalf of Old AJ, Inc.. (Levin, Richard) |
10/27/2023 | 1714 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 (Firestar Diamond Liquidating Trust) Filed by Richard B. Levin on behalf of Firestar Diamond, Inc.. (Levin, Richard) |
07/17/2023 | 1713 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 (Old AJ Liquidating Trust) Filed by Richard B. Levin on behalf of Old AJ, Inc.. (Levin, Richard) |
07/17/2023 | 1712 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 (Firestar Diamond Liquidating Trust) Filed by Richard B. Levin on behalf of Firestar Diamond, Inc.. (Levin, Richard) |
04/20/2023 | 1711 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 (Old AJ Liquidating Trust) Filed by Richard B. Levin on behalf of Old AJ, Inc.. (Levin, Richard) |
04/20/2023 | 1710 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 (Firestar Diamond Liquidating Trust) Filed by Richard B. Levin on behalf of Firestar Diamond, Inc.. (Levin, Richard) |
01/23/2023 | 1709 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 (Old AJ Liquidating Trust) Filed by Richard B. Levin on behalf of Old AJ, Inc.. (Levin, Richard) |