Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

A.N. Frieda Diamonds, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:15-bk-11862
TYPE / CHAPTER
Involuntary / 7

Filed

7-16-15

Updated

3-31-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2024
Last Entry Filed
Apr 8, 2024

Docket Entries by Year

There are 241 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Oct 13, 2020 211 Application for Interim Professional Compensation for Vlock & Associates, P.C., Special Counsel, period: 3/20/2018 to 9/3/2020, fee:$55,512.20, expenses: $1,180.73. filed by Leo Fox, Vlock & Associates, P.C. with hearing to be held on 11/10/2020 at 10:00 AM at Courtroom 617 (MEW). (Fox, Leo) (Entered: 10/13/2020)
Oct 13, 2020 212 Notice of Hearing On Interim Fee Application of Vlock & Associates P.C. (related document(s)211) filed by Leo Fox on behalf of Matthew C. Harrison, Jr.. with hearing to be held on 11/10/2020 at 10:00 AM at Courtroom 617 (MEW) (Fox, Leo) (Entered: 10/13/2020)
Oct 20, 2020 213 Notice of Adjournment of Hearing on Interim Fee Application of Vlock & Associates P.C. filed by Leo Fox on behalf of Vlock & Associates, P.C.. with hearing to be held on 12/2/2020 at 10:00 AM at Courtroom 617 (MEW) (Fox, Leo) (Entered: 10/20/2020)
Nov 12, 2020 214 Notice of Appearance filed by Akiva Shapiro on behalf of New Liberty Pawn. (Shapiro, Akiva) (Entered: 11/12/2020)
Nov 24, 2020 215 Cross Motion to Stay , in the Alternative, filed by Akiva Shapiro on behalf of New Liberty Pawn with hearing to be held on 12/2/2020 at 10:00 AM at Courtroom 617 (MEW) Responses due by 11/30/2020,. (Attachments: # 1 Opposition to Motion for Fees & In the Alternative, Cross-Motion Motion for Stay # 2 Exhibit 1 - 2020-04-21 - NYAG - Guidance on CARES Act Payments # 3 Exhibit 2 - TD Bank - Transaction Screen Print (redacted) # 4 Exhibit 3 - SBA Loan Agreement Note and Related Documents (redacted) # 5 Exhibit 4 - Marshall Beigel - Property Execution # 6 Exhibit 5 - 2020-08-21 - Shapiro - Ltr to Vlock re Exemption # 7 Exhibit 6 - 2020-09-13 - Shapiro - Ltr to Marshal Biegel re Exemption (redacted)) (Shapiro, Akiva) (Entered: 11/24/2020)
Dec 1, 2020 216 Reply to Motion (related document(s)215, 211) filed by Stephen Vlock on behalf of Matthew C. Harrison, Jr., Vlock & Associates, P.C.. (Vlock, Stephen) (Entered: 12/01/2020)
Dec 1, 2020 217 Reply Motion to Stay filed by Akiva Shapiro on behalf of New Liberty Pawn. (Attachments: # 1 Exhibit 7 - SBA Economic Injury Disaster Loans Website) (Shapiro, Akiva) (Entered: 12/01/2020)
Dec 4, 2020 218 Order signed on 12/4/2020 Granting Application for Interim Professional Compensation (Related Doc # 211) for Vlock & Associates, P.C., Fees awarded: $55512.20, Expense awarded: $1180.73. (Gomez, Jessica) (Entered: 12/04/2020)
Dec 29, 2020 219 Order signed on 12/29/2020 Granting Application Approving the Employment of Albert A. Hatem, P.C. As Special Litigation Counsel (Related Doc # 209 , 208). (Gomez, Jessica) (Entered: 12/29/2020)
Jul 2, 2021 220 Letter dated 7/2/2021 to Matthew C. Harrison, Jr., Chapter 7 Trustee Re: Status of Case filed by Clerk's Office of U.S. Bankruptcy Court (Ho, Amanda). (Entered: 07/02/2021)
Show 10 more entries
Oct 14, 2022 231 Certificate of No Objection Pursuant to LR 9075-2 (related document(s)230) Filed by Stephen Vlock on behalf of Vlock & Associates, P.C.. (Vlock, Stephen) (Entered: 10/14/2022)
Oct 17, 2022 232 Order signed on 10/17/2022 Granting Re: Final Professional Compensation and Reimbursement of Expenses (Related Doc # 230)for Vlock & Associates, P.C., fees awarded: $156,632.19, expenses awarded: $5,103.43. (Ho, Amanda) (Entered: 10/17/2022)
Jan 10, 2023 233 Application to Employ Victor Moneypenny as Special Liquidator filed by Leo Fox on behalf of Matthew C. Harrison, Jr. with presentment to be held on 1/24/2023 at 12:00 PM at Courtroom 617 (MEW). (Fox, Leo) (Entered: 01/10/2023)
Jan 11, 2023 234 Notice of Proposed Order Approving the Terms and Conditions filed by Leo Fox on behalf of Matthew C. Harrison, Jr.. with presentment to be held on 1/24/2023 at 10:00 AM at Courtroom 617 (MEW) (Fox, Leo) (Entered: 01/11/2023)
Jan 18, 2023 235 Motion to Approve Application to Amend the Terms and Conditions of Sale Submitted by Notice of Presentment dated January 11, 2023 (related document(s)234) filed by Leo Fox on behalf of Matthew C. Harrison, Jr.. (Fox, Leo) (Entered: 01/18/2023)
Jan 24, 2023 236 Order signed on 1/24/2023 authoring retention of MYC & Associates, Inc. as special liquidator for the Trustee (Related Doc # 233). (DePierola, Jacqueline) (Entered: 01/24/2023)
Jan 25, 2023 237 Notice of Hearing on the Notice of Presentment for Approval of the Terms and Conditions of Sale and on Application to Amend the Terms and Conditions of Sale filed by Leo Fox on behalf of Matthew C. Harrison, Jr.. with hearing to be held on 1/31/2023 at 10:00 AM at Courtroom 617 (MEW) (Fox, Leo) (Entered: 01/25/2023)
Jan 30, 2023 238 Affidavit of Victor Moneypenny in Support of Amended Terms and Conditions of Sale (related document(s)235) filed by Leo Fox on behalf of Matthew C. Harrison, Jr.. (Fox, Leo) (Entered: 01/30/2023)
Feb 1, 2023 239 Order signed on 2/1/2023 approving the amended terms and conditions of sale free and clear of all liens, claims, encumbrances and other interests (related document(s)234, 235). Sale hearing to be held on 3/8/2023 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW). (DePierola, Jacqueline) (Entered: 02/01/2023)
Feb 1, 2023 240 Certificate of Service Order Approving the Amended Terms and Conditions of Sale (related document(s)239) Filed by Leo Fox on behalf of Matthew C. Harrison, Jr.. (Fox, Leo) (Entered: 02/01/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every other weekday morning.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:15-bk-11862
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Wiles
Chapter
7
Filed
Jul 16, 2015
Type
involuntary
Updated
Mar 31, 2024
Last checked
Apr 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    VNB New York, LLC
    Zeichner Ellman & Krause LLP

    Parties

    Debtor

    A.N. Frieda Diamonds, Inc.
    580 Fifth Avenue
    New York, NY 10036
    NEW YORK-NY
    Tax ID / EIN: xx-xxx7466

    Represented By

    Leo Fox
    630 Third Avenue
    18th Floor
    New York, NY 10017
    (212) 867-9595
    Fax : (212) 949-1847
    Email: leo@leofoxlaw.com
    Wayne M. Greenwald
    Wayne Greenwald
    595 Madison Avenue
    39th Floor
    New York, NY 10022
    212-983-1922
    Fax : 877-254-1004
    Email: grimlawyers@aol.com
    Scott S. Markowitz
    Tarter Krinsky & Drogin LLP
    1350 Broadway, 11th Floor
    New York, NY 10018
    (212) 216-8000
    Fax : 212-216-8001
    Email: smarkowitz@tarterkrinsky.com

    Trustee

    Ian J. Gazes
    Gazes LLC
    4780 SW 86th Terrance
    Miami, FL 33143
    646-662-0626
    TERMINATED: 11/12/2015

    Represented By

    Ian J. Gazes
    Gazes LLC
    4780 SW 86th Terrance
    Miami, FL 33143
    646-662-0626
    Email: office@GazesLLC.com
    TERMINATED: 11/12/2015

    Trustee

    Matthew C. Harrison, Jr.
    c/o Leo Fox, Esq.
    630 Third Avenue
    New York, NY 10017
    212-978-9595

    Represented By

    Leo Fox
    (See above for address)
    Stephen Vlock
    Vlock & Associates, P.C.
    630 Third Avenue
    18th Floor
    New York, NY 10017
    (212) 557-0020
    Fax : (212) 557-0020
    Email: svlock@vlocklaw.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31, 2021 590 Fifth Ave NYC LLC parent case 11 1:2021bk10233
    Aug 6, 2019 Barneys Asia Co. LLC parent case 11 4:2019bk36303
    Aug 6, 2019 BNY Licensing Corp. parent case 11 4:2019bk36302
    Aug 6, 2019 BNY Catering, Inc. parent case 11 4:2019bk36301
    Aug 6, 2019 Barneys New York, Inc. 11 4:2019bk36300
    May 28, 2019 The D&M Capital Group, LLC 11 1:2019bk11711
    Nov 2, 2018 Republic Metals Refining Corporation 11 1:2018bk13359
    Feb 26, 2018 Fantasy, Inc. parent case 11 1:2018bk10511
    Feb 26, 2018 A. Jaffe, Inc. parent case 11 1:2018bk10510
    Feb 26, 2018 Firestar Diamond, Inc. 11 1:2018bk10509
    Sep 5, 2017 Oxford Associates Group, Inc. 11 1:17-bk-12487
    Aug 21, 2017 MMD Trade Corp. 7 1:17-bk-44301
    Jul 16, 2015 Memorial Seven LLC 7 1:15-bk-43249
    Feb 6, 2013 Skillman Estates LLC 11 1:13-bk-10386
    Jul 14, 2011 Dia Deb International, Inc. 7 1:11-bk-13376