Welcome to BusinessBankruptcies.com!

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

Ampal - American Israel Corporation

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:12-bk-13689
TYPE / CHAPTER
Voluntary / 7

Filed

8-29-12

Updated

3-24-24

Last Checked

11-27-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 27, 2015
Last Entry Filed
Nov 24, 2015

Docket Entries by Year

There are 611 older docket entries.

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

login purchase single case subscribe now

Jun 1, 2015 597 Notice of Adjournment of Hearing filed by Abbey Walsh on behalf of Freshfields Bruckhaus Deringer LLP. (Walsh, Abbey) (Entered: 06/01/2015)
Jun 1, 2015 598 Certificate of Service (related document(s)597) Filed by Abbey Walsh on behalf of Freshfields Bruckhaus Deringer LLP. (Walsh, Abbey) (Entered: 06/01/2015)
Jun 8, 2015 599 Response to Motion - Response to the Court's Request for the United States Trustee's Position with Respect to the Appointment of a Co-Trustee or Estate Representative, filed by Andrew D. Velez-Rivera on behalf of United States Trustee. (Velez-Rivera, Andrew) (Entered: 06/08/2015)
Jun 10, 2015 600 Order Signed On 6/9/2015. Re: Directing Service Of The Trustees Application And Cross-Motion To Disqualify The Trustee (Greene, Chantel) (Entered: 06/10/2015)
Jun 10, 2015 601 Affidavit of Service pursuant to Court Order dated June 9, 2015 (related document(s)600) Filed by Arthur Goldstein on behalf of Alex Spizz. (Goldstein, Arthur) (Entered: 06/10/2015)
Jun 15, 2015 602 Transcript regarding Hearing Held on June 9, 2015 at 2:10 PM RE: Evidentiary Hearing on Application for Retention of Tarter Krinsky & Drogan, Subtitue Counsel for the Trustee; Evidentiary Hearing on Controlling Shareholders' Cross-Motion to Disqualify the Trustee. Remote electronic access to the transcript is restricted until 9/8/2015. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 6/17/2015. Statement of Redaction Request Due By 7/1/2015. Redacted Transcript Submission Due By 7/13/2015. Transcript access will be restricted through 9/8/2015. (Braithwaite, Kenishia) (Entered: 06/15/2015)
Jun 22, 2015 603 Second Order Signed On 6/22/2015. Re: Authorizing Expanded Retention Of Kesselman & Kesselman/Pwc Israel, Accountants To The Trustee, Pursuant To 11 U.S.C. §§327(a) And 328(a) (Greene, Chantel) (Entered: 06/22/2015)
Jun 23, 2015 Adversary Case 1:14-ap-2113 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. (Greene, Chantel) (Entered: 06/23/2015)
Jun 23, 2015 604 Notice of Adjournment of Hearing filed by Abbey Walsh on behalf of Freshfields Bruckhaus Deringer LLP. (Walsh, Abbey) (Entered: 06/23/2015)
Jun 24, 2015 605 Certificate of Service (related document(s)604) Filed by Abbey Walsh on behalf of Freshfields Bruckhaus Deringer LLP. (Walsh, Abbey) (Entered: 06/24/2015)
Show 10 more entries
Jul 29, 2015 616 Order signed on 7/29/2015, Granting Application for Interim Professional Compensation (Related Doc # 570, 612)for Freshfields Bruckhaus Deringer LLP, fees awarded: $510,009.30, expense awarded: $427,567.80 . (Richards, Beverly) (Entered: 07/29/2015)
Jul 30, 2015 617 Transcript regarding Hearing Held on July 28, 2015 AT 10:16 AM RE: Fee Application of Freshfields, Special Litigation Counsel. Remote electronic access to the transcript is restricted until 10/27/2015. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 8/5/2015. Statement of Redaction Request Due By 8/19/2015. Redacted Transcript Submission Due By 8/31/2015. Transcript access will be restricted through 10/27/2015. (Braithwaite, Kenishia) (Entered: 07/30/2015)
Aug 3, 2015 Adversary Case 1:15-ap-1026 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. (Richards, Beverly) (Entered: 08/03/2015)
Aug 11, 2015 618 Notice of Appeal Order (I) Authorizing Retention of Tarter Krinsky & Drogin LLP, and (II) Denying Cross-Motion to Disqualify Trustee (related document(s)615) filed by Daniel A. Fliman on behalf of Yosef A. Maiman, Merhav (M.N.F.) Limited. Appellant Designation due by 8/25/2015, (Attachments: # 1 Order (I) Authorizing Retention of Tarter Krinsky & Drogin LLP, and (II) Denying Cross-Motion to Disqualify Trustee)(Fliman, Daniel) (Entered: 08/11/2015)
Aug 11, 2015 Receipt of Notice of Appeal(12-13689-smb) [appeal,97] ( 298.00) Filing Fee. Receipt number 10853467. Fee amount 298.00. (Re: Doc # 618) (U.S. Treasury) (Entered: 08/11/2015)
Aug 21, 2015 619 Civil Cover Sheet from U.S. District Court, Case Number: 1506569 Judge Katherine Polk Failla (related document(s)618) filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y.. (Rouzeau, Anatin) (Entered: 08/21/2015)
Aug 25, 2015 620 Designation of Contents (appellant). / Designation of Record and Statement of Issues Presented on Appeal from Order (I) Authorizing Retention of Tarter Krinsky & Drogin LLP and (II) Denying Cross-Motion to Disqualify Trustee (related document(s)618) filed by Daniel A. Fliman on behalf of Yosef A. Maiman, Merhav (M.N.F.) Limited. (Attachments: # 1 Exhibit - Transcript of Hearing Held on June 9, 2015)(Fliman, Daniel) (Entered: 08/25/2015)
Aug 28, 2015 621 Certificate of Service (related document(s)620) filed by Michele Angell on behalf of Yosef A. Maiman, Merhav (M.N.F.) Limited. (Angell, Michele) (Entered: 08/28/2015)
Sep 9, 2015 622 Notice of Abandonment of Property - Notice of Chapter 7 Trustee's Intent To Abandon Certain Property of the Bankruptcy Estate filed by Arthur Goldstein on behalf of Alex Spizz. (Goldstein, Arthur) (Entered: 09/09/2015)
Sep 10, 2015 623 Affidavit of Service of Notice of Chapter 7 Trustees Intent To Abandon Certain Property of the Bankruptcy Estate (related document(s)622) Filed by Arthur Goldstein on behalf of Alex Spizz. (Goldstein, Arthur) (Entered: 09/10/2015)

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

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:12-bk-13689
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stuart M. Bernstein
Chapter
7
Filed
Aug 29, 2012
Type
voluntary
Updated
Mar 24, 2024
Last checked
Nov 27, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Ampal Communications, Inc.
    Ampal Industries, Inc.
    Ampal Realty Corporation
    At&T Mobility
    Bank Hapoalim NY
    Borden Ladner Gervais
    Broadridge Investor Communication Solutions
    Clal Finance Ltd.
    Cohen & Schaeffer
    Collines Building Services Inc
    Computershare Shareowner Services, LLC
    Daniel Vaknin, Revital Degani and Menachem Morag
    Donohoe Advisory Associates, LLC
    Ernst & Young (Israel) Ltd.
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Ampal - American Israel Corporation
    555 Madison Ave
    20th Floor
    New York, NY 10022
    NEW YORK-NY
    Tax ID / EIN: xx-xxx5685

    Represented By

    Arthur Goldstein
    Tarter Krinsky & Drogin LLP
    1350 Broadway
    New York, NY 10018
    (212) 216-1119
    Fax : (212) 216-8001
    Email: agoldstein@tarterkrinsky.com
    Jill L. Makower
    Tarter Krinsky & Drogin LLP
    1350 Broadway
    11th Floor
    New York, NY 10018
    212-216-8000
    Fax : 212-216-8001
    Email: jmakower@tarterkrinsky.com
    Michelle McMahon
    Bryan Cave LLP
    1290 Avenue of the Americas
    New York, NY 10104
    (212) 541-2000
    Fax : (212) 541-1439
    Email: michelle.mcmahon@bryancave.com
    Eric Rieder
    Bryan Cave LLP
    1290 Avenue of the Americas
    New York, NY 10104
    (212) 541-2000
    Fax : (212) 541-4630
    Email: erieder@bryancave.com
    Alex Spizz
    Tarter Krinsky & Drogin LLP
    1350 Broadway
    New York, NY 10018
    (212) 216-1155
    Fax : (212) 216-8001
    Email: aspizz@tarterkrinsky.com
    Abbey Walsh
    Freshfields Bruckhaus Deringer US LLP
    601 Lexington Avenue
    31st Floor
    New York, NY 10022
    212-277-4000
    Fax : 212-277-4001
    Email: abbey.walsh@freshfields.com
    Stephanie Wickouski
    Bryan Cave
    1290 Avenue of the Americas
    New York, NY 10104
    212-541-1114
    Email: stephanie.wickouski@bryancave.com
    Jamila Justine Willis
    DLA Piper LLP (US)
    1251 Avenue of the Americas
    New York, NY 10020
    212-335-4500
    Fax : 212-335-4501
    Email: jamila.willis@dlapiper.com

    Trustee

    Michael Luskin
    Luskin, Stern & Eisler LLP
    11 Times Square
    New York, NY 10036
    212-597-8200
    TERMINATED: 05/03/2013

    Represented By

    Michael Luskin
    (See above for address)
    TERMINATED: 05/03/2013

    Trustee

    Alan Nisselson
    Windels Marx Lane & Mittendorf, LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1199
    TERMINATED: 05/29/2013

    Trustee

    Alex Spizz
    c/o Tarter Krinsky & Drogin LLP
    1350 Broadway
    New York, NY 10018
    (212) 216-8000

    Represented By

    John P. Campo
    Troutman Sanders LLP
    875 Third Avenue
    New York, NY 10022
    212 704 6075
    Fax : 212 704 5907
    Email: John.Campo@troutmansanders.com
    Arthur Goldstein
    (See above for address)
    Janice Beth Grubin
    LeClairRyan, P.C.
    885 Third Avenue, 16th Floor
    New York, NY 10022
    (212) 697-6555
    Fax : (212) 986-3509
    Email: Janice.Grubin@leclairryan.com
    TERMINATED: 08/06/2014
    Jill L. Makower
    (See above for address)
    Alex Spizz
    (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

    Andrew D. Velez-Rivera
    Office of the U.S. Trustee
    33 Whitehall Street
    21st. Floor
    New York, NY 10004
    (212) 510-0500
    Fax : (212) 668-2255

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 17, 2023 DW Wapiti Investment DW Wapiti Investments I, LLC 7 2:2023bk12002
    Jan 9, 2023 Gissing Automotive Systems, LLC 7 2:2023bk40142
    May 19, 2021 Hospitality Investors Trust, Inc. 11 1:2021bk10831
    May 19, 2021 Hospitality Investors Trust Operating Partnership, parent case 11 1:2021bk10830
    Nov 6, 2020 Furla (U.S.A.), Inc. 11V 1:2020bk12604
    May 29, 2020 John Barrett Inc. 11V 1:2020bk11318
    May 29, 2020 Mezz57th LLC 11V 1:2020bk11316
    Apr 4, 2019 Art Fashion Corporation 7 1:2019bk11043
    Jun 3, 2018 M.J.G. Merchant Funding Group, LLC 11 1:2018bk11695
    Apr 3, 2018 Hides In Shape, Inc. 7 1:2018bk10911
    Feb 1, 2018 Shandelee Lake LLC 11 1:2018bk10265
    Jun 7, 2017 L-R Managers, LLC 7 1:17-bk-11580
    Mar 16, 2016 DIAMOND CONDO LLC 11 1:16-bk-10619
    May 17, 2015 First Wall Street Group,LLC 11 1:15-bk-11284
    Nov 27, 2011 Gay Nineties Realty Corp 11 1:11-bk-15454