New York Southern Bankruptcy Court

Case number: 1:18-bk-10509 - Firestar Diamond, Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Firestar Diamond, Inc.
Chapter
11
Judge
David S Jones
Filed
02/26/2018
Last Filing
04/18/2024
Asset
Yes
Vol
v
Docket Header

APPEAL, FeeDueAP, PENAP, Lead, CLMAGT, SchedF




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 18-10509-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  02/26/2018
Plan confirmed:  11/20/2019
341 meeting:  06/11/2018
Deadline for filing claims:  12/11/2018

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
 
 

Latest Dockets
Date Filed#Docket Text
04/18/20241724Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 (Old AJ Liquidating Trust) Filed by Richard B. Levin on behalf of Old AJ, Inc.. (Levin, Richard)
04/18/20241723Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 (Firestar Diamond Liquidating Trust) Filed by Richard B. Levin on behalf of Firestar Diamond, Inc.. (Levin, Richard)
04/15/20241722Docket Text
Letter / Joint Introductory Letter Regarding Case Status (related document(s)[1720]) Filed by Angela M Allen on behalf of Richard Levin. (Allen, Angela)
04/10/20241721Docket Text
Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc [1719])) . Notice Date 04/10/2024. (Admin.)
04/08/2024Docket Text
Adversary Case 1:20-ap-1014 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Calderon, Lynda)
04/08/20241720Docket Text
Scheduling Order Signed on 4/8/2024. (Calderon, Lynda)
04/08/20241719Docket Text
Notice of Case Reassignment From Judge Sean H. Lane to Judge David S Jones. Judge David S Jones added to the case. (Gomez, Jessica).
02/26/20241718Docket 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)
01/19/20241717Docket 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)
01/19/20241716Docket 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)