|
Assigned to: Judge James L. Garrity Jr. Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Premiere Jewellery, Inc., et al.,
389 Fifth Avenue Suite 500-503 New York, NY 10016 BRONX-NY Tax ID / EIN: 06-1470250 |
represented by |
Jeffrey A. Wurst
Armstrong Teasdale LLP 7 Times Square 44th Floor New York, NY 10036 212-209-4400 Fax : 212-409-8385 Email: [email protected] |
Trustee Marjaorie E. Kaufmam
Getzler Heinrich & Associates LLC 177 Huntington Avenue, 17th Floor Boston, MA 02115 |
represented by |
Andrew Brown
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036-7203 212-972-3000 Email: [email protected] Tracy L. Klestadt
Klestadt Winters Jureller Southard & Ste 200 West 41st Street 17th Floor New York, NY 10036-7203 (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] |
Trustee Marjorie Kaufman |
represented by |
Andrew Brown
(See above for address) Tracy L. Klestadt
(See above for address) |
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 |
Andrea Beth Schwartz
U.S. Department of Justice Office of the U.S. Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0539 Fax : (212) 668-2255 Email: [email protected] |
Claims and Noticing Agent Omni Agent Solutions
5955 De Soto Avenue Suite 100 Woodland Hills, CA 91367 818-906-8300 |
Date Filed | # | Docket Text |
---|---|---|
12/02/2021 | 309 | Docket Text Order signed on 12/1/2021 Terminating Claims and Noticing Agent. (related document(s) 213) (Rodriguez, Willie) (Entered: 12/02/2021) |
11/21/2021 | 308 | Docket Text Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 307)) . Notice Date 11/21/2021. (Admin.) (Entered: 11/22/2021) |
11/19/2021 | 307 | Docket Text Order signed on 11/19/2021 Granting Motion To Dismiss Case. (Related Doc # 294) (Rodriguez, Willie) (Entered: 11/19/2021) |
11/05/2021 | 306 | Docket Text Chapter 11 Monthly Operating Report for Case Number 20-11488 for the Month Ending: 10/31/20201 Filed by Tracy L. Klestadt on behalf of Marjorie Kaufman. (Klestadt, Tracy) (Entered: 11/05/2021) |
11/05/2021 | 305 | Docket Text Chapter 11 Monthly Operating Report for Case Number 20-11487 for the Month Ending: 10/31/2021 Filed by Tracy L. Klestadt on behalf of Marjorie Kaufman. (Klestadt, Tracy) (Entered: 11/05/2021) |
11/05/2021 | 304 | Docket Text Chapter 11 Monthly Operating Report for Case Number 20-11486 for the Month Ending: 10/31/2021 Filed by Tracy L. Klestadt on behalf of Marjorie Kaufman. (Klestadt, Tracy) (Entered: 11/05/2021) |
11/05/2021 | 303 | Docket Text Chapter 11 Monthly Operating Report for Case Number 20-11485 for the Month Ending: 10/31/2021 Filed by Tracy L. Klestadt on behalf of Marjorie Kaufman. (Klestadt, Tracy) (Entered: 11/05/2021) |
11/05/2021 | 302 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2021 Filed by Tracy L. Klestadt on behalf of Marjorie Kaufman. (Klestadt, Tracy) (Entered: 11/05/2021) |
10/18/2021 | 301 | Docket Text Chapter 11 Monthly Operating Report for Case Number 20-11488 for the Month Ending: 09/30/2021 Filed by Tracy L. Klestadt on behalf of Marjorie Kaufman. (Klestadt, Tracy) (Entered: 10/18/2021) |
10/18/2021 | 300 | Docket Text Chapter 11 Monthly Operating Report for Case Number 20-11487 for the Month Ending: 09/30/2021 Filed by Tracy L. Klestadt on behalf of Marjorie Kaufman. (Klestadt, Tracy) (Entered: 10/18/2021) |