New York Southern Bankruptcy Court

Case number: 1:18-bk-13584 - Collective, Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Collective, Inc.
Chapter
7
Judge
Philip Bentley
Filed
11/19/2018
Last Filing
04/13/2024
Asset
Yes
Vol
v
Docket Header

Convert, Lead, FeeDueAP, PENAP




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 18-13584-pb

Assigned to: Judge Philip Bentley
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/19/2018
Date converted:  03/31/2019
341 meeting:  05/29/2019
Deadline for filing claims:  03/23/2020

Debtor

Collective, Inc.

72 Madison Avenue, 3rd Floor
New York, NY 10016
NEW YORK-NY
Tax ID / EIN: 20-5762024
aka
Visto

aka
Visto Hub

aka
Visto The Ad Hub

aka
Visto By Collective

aka
Collective Europe

aka
C Collective The Audience Engine

aka
The Audience Engine

aka
Collective Media

aka
Collective Desk

aka
Collective Video

aka
Collective Network

aka
Compass IQ

aka
Compass by Collective

aka
AMP

aka
Web TV

aka
Personifi

aka
All Font

aka
Wherevertising

aka
Life is But A Screen

aka
TV Accelerator

aka
Advertising Should Be A Deviceful Experience

aka
Causal Attribution


represented by
Michael A. Cervini

Law Offices of Michael A. Cervini
33-12 86th Street
11372
Jackson Heights, NY 11372
718-779-8910
Fax : 718-205-5830
Email: [email protected]

Andrew Goldman

Wilmer Cutler Pickering Hale
and Dorr LLP
7 World Trade Center
250 Greenwich Street
New York, NY 10007
(212) 230-8800
Fax : (212) 230-8888
Email: [email protected]

Trustee

Albert Togut

c/o Togut Segal & Segal
1 Penn Plaza, Suite 3335
New York, NY 10119
(212) 594-5000

represented by
Neil Matthew Berger

Togut, Segal & Segal LLP
One Penn Plaza
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: [email protected]

Albert Togut

Togut Segal & Segal, LLP
One Penn Plaza
Suite 3335
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
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
Greg M. Zipes

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Ste 534
New York, NY 10004
212-510-0500
Email: [email protected]

Noticing Agent

Epiq Corporate Restructuring, LLC

TERMINATED: 12/19/2019

represented by
Andrew Goldman

(See above for address)
TERMINATED: 12/19/2019

Creditor Committee

Official Committee of Unsecured Creditors


represented by
Nicole Stefanelli

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: [email protected]

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Michelle McMahon

Cullen and Dykman LLP
One Battery Park Plaza, 34th Floor
New York, NY 10004
212-510-2296
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/13/2024338Docket Text
Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc [337])) . Notice Date 04/12/2024. (Admin.)
04/10/2024Docket Text
Case Closed. (Suarez, Aurea).
04/10/2024Docket Text
Adversary Case 1:19-ap-1322 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. (White, Greg)
04/10/2024Docket Text
Case Closed. (Suarez, Aurea).
04/10/2024337Docket Text
Order of Final Decree (Suarez, Aurea).
04/10/2024Docket Text
Adversary Case 1:19-ap-1322 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. (White, Greg)
04/09/2024336Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Albert J. Togut. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda)
12/18/2023335Docket Text
Notice of Proposed Distribution /Notice of Proposed Final Distribution (related document(s)[334]) filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil)
12/18/2023334Docket Text
Amended Order Signed on 12/18/2023 Approving Trustee's Final Report and Applications for Compensation (Related Doc # 325) for Togut, Segal & Segal LLP, fees awarded: $396,691.00, expense awarded: $10,515.17; (Related Doc # 325) for Albert Togut, fees awarded: $59,590.14, expense awarded: $0.00 (Related Doc # 325) for Vinay Agarwal, fees awarded: $258,574.00, expense awarded: $1,378.73 (Related Doc # 325) for Wieringa Advocaten, fees awarded: $26,897.50, expense awarded: $3,007.20. (related document(s)[333]) (Bush, Brent)
12/05/2023333Docket Text
Order Signed on 12/4/2023 Granting Application for Compensation (Related Doc # 325) for Togut, Segal & Segal LLP, fees awarded: $396,691.00, expense awarded: $10,515.17; Granting Application for Compensation (Related Doc # 325) for Albert Togut, fees awarded: $59,563.45, expense awarded: $0.00; Granting Application for Compensation (Related Doc # 325) for Vinay Agarwal, fees awarded: $258,574.00, expense awarded: $1,378.73; Granting Application for Compensation (Related Doc # 325) for Wieringa Advocaten, fees awarded: $26,897.50, expense awarded: $3,007.20. (Suarez, Aurea) (Entered: 12/05/2023)