Welcome to BusinessBankruptcies.com!

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

EDP Group Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:17-bk-12875
TYPE / CHAPTER
Voluntary / 7

Filed

10-13-17

Updated

6-2-21

Last Checked

6-28-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 28, 2021
Last Entry Filed
Jun 1, 2021

Docket Entries by Year

There are 75 older docket entries.

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

login purchase single case subscribe now

Oct 31, 2018 71 Notice of Appearance and Request for Notice filed by Kim M. Longo on behalf of Alan Nisselson. (Longo, Kim) (Entered: 10/31/2018)
Oct 31, 2018 72 Order Signed On 10/31/2018 Re: Granting Motion to Convert Chapter 11 Case to Chapter 7 (Related Doc # 35) . (Barrett, Chantel) (Entered: 10/31/2018)
Nov 1, 2018 73 Notice of Appointment of Trustee Alan Nisselson, Esq. Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 11/01/2018)
Nov 1, 2018 74 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 12/13/2018 at 11:00 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Cappiello, Karen). (Entered: 11/01/2018)
Nov 4, 2018 75 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 74)) . Notice Date 11/03/2018. (Admin.) (Entered: 11/04/2018)
Nov 5, 2018 76 Application to Employ Windels Marx Lane & Mittendorf, LLP as Attorneys for the Chapter 7 Trustee , Effective November 1, 2018, and Affidavit of Alan Nisselson in Support of the Application filed by Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan) (Entered: 11/05/2018)
Nov 6, 2018 77 Application to Employ Joseph A. Broderick, PC as Accountants for the Chapter 7 Trustee , Effective as of November 1, 2018, and Affidavit of Joseph A. Broderick, CPA in Support of the Application filed by Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan) (Entered: 11/06/2018)
Nov 9, 2018 78 (This Document Should Have Been Filed in Case No. 17-3547) Status Report /Status Letter Filed by Wayne M. Greenwald on behalf of EDP Group Inc.. (Greenwald, Wayne) Modified on 11/9/2018 (Bush, Brent). (Entered: 11/09/2018)
Nov 13, 2018 79 Order signed on 11/13/2018 Authorizing Trustee's Retention And Employment of Windels Marx Lane & Mittendorf, LLP as Attorneys to the Trustee Effective November 1, 2018. (Related Doc # 76). (Rodriguez, Maria) (Entered: 11/13/2018)
Nov 13, 2018 80 Order signed on 11/13/2018 Authorizing the Retention and Employment of Joseph A. Broderick, PC as Accountants for the Chapter 7 Trustee, Effective as of November 1, 2018. (Related Doc # 77). (Rodriguez, Maria) (Entered: 11/13/2018)
Show 10 more entries
Jul 1, 2019 90 Trustee's Report of Sale of Certain of the Debtor's Inventory to Nissim Kassab Pursuant to an Asset Purchase Agreement, Bankruptcy Code §§ 363(b)(1) and (f), and 704(a)(1), Bankruptcy Rules 2002 and 6004, Local Bankruptcy Rule 9013-1(b) and Courts General Order M-383 Filed by Alan Nisselson on behalf of Alan Nisselson. (Attachments: # 1 Exhibit A: Bill of Sale)(Nisselson, Alan) (Entered: 07/01/2019)
Jul 1, 2019 91 Auctioneer's Report of Sale of Certain of Debtor's Inventory Filed by Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan) (Entered: 07/01/2019)
Dec 17, 2019 92 Affidavit : Declaration of Alan Nisselson on Behalf of Windels Marx Lane & Mittendorf, LLP Disclosing Revised Professional Fee Hourly Rates Filed by Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan) (Entered: 12/17/2019)
May 21, 2020 93 Ex Parte Motion to Set Last Day to File Administrative Proofs of Claim : Trustee's Ex Parte Motion for Order Pursuant to Bankruptcy Rule 1019(6) Establishing July 31, 2020 as Deadline for the Filing of Requests for Payment of Administrative Expenses and Approving Form and Manner of Notice Thereof filed by Alan Nisselson on behalf of Alan Nisselson. (Attachments: # 1 Exhibit A: Proposed Form of Mailing Notice # 2 Exhibit B: Proposed Order) (Nisselson, Alan) (Entered: 05/21/2020)
May 21, 2020 94 Order Signed On 05/21/2020 Re: Trustee's Ex Parte Motion For Order Pursuant To Bankruptcy Rule 1019(6) Establishing July 31, 2020 As Deadline For The Filing Of Requests For Payment Of Administrative Expenses And Approving Form And Manner Of Notice Thereof; Set Last Day To File Administrative Proofs Of Claim: July 31, 2020,(Related Doc.#93). (Mercado, Tracey) (Entered: 05/21/2020)
May 22, 2020 95 Affidavit of Service of Notice of Deadline for Filing on or Before July 31, 2020 Requests for Payment of Chapter 11 Administrative Expenses (related document(s)94) Filed by Alan Nisselson on behalf of Alan Nisselson. (Attachments: # 1 Notice of Deadline for Filing on or Before July 31, 2020 Requests for Payment of Chapter 11 Administrative Expenses # 2 Service List)(Nisselson, Alan) (Entered: 05/22/2020)
Jul 31, 2020 96 Application for Final Professional Compensation for Wayne Greenwald PC, Debtor's Attorney, period: 8/30/2017 to 12/13/2018, fee:$79355, expenses: $197.00. filed by Wayne Greenwald PC. (Attachments: # 1 Pleading Notice of Motion # 2 Exhibit "A" 327 Motion # 3 Exhibit Time and Disbursement Schedule) (Greenwald, Wayne) (Entered: 07/31/2020)
Aug 31, 2020 97 Certificate of Service (related document(s)96) Filed by Wayne M. Greenwald on behalf of EDP Group Inc.. (Greenwald, Wayne) (Entered: 08/31/2020)
Sep 2, 2020 98 Statement of No Objection by Trustee to Application of Wayne Greenwald, P.C. for Allowance of Fees and Expenses For Services Provided as Counsel for Chapter 11 Debtor (related document(s)96) filed by Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan) (Entered: 09/02/2020)
Jan 19, 2021 99 Order signed on 1/19/2021 Granting Application For Final Awards Of Compensation And Reimbursement of Disbursements (Related Doc # 96)for Wayne Greenwald PC, Fees Awarded: $69,335.00, Expenses Awarded: $197.00. (Cappiello, Karen) (Entered: 01/19/2021)

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

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:17-bk-12875
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Oct 13, 2017
Type
voluntary
Terminated
Jun 1, 2021
Updated
Jun 2, 2021
Last checked
Jun 28, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADS
    BANK OF AMERICA
    BLEAKLEY PLATT & SCHMIDT, LLP
    CAPITAL ONE VISA
    CARGOTRANS FREIGHT
    EUROCOSMESE
    FEIN & JAKAB
    GLOBAL LOGISTICS
    INTERNAL REVENUE SERVICE
    ITF SPA
    LORRAINE MAYER NARDI
    MARIA TORESS
    MARIA TORRES
    NYC DEPT OF FINANCE
    NYS DEPARTMENT OF LABOR
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    EDP Group Inc.
    60 West 57th Street
    #20F
    New York, NY 10019
    NEW YORK-NY
    Tax ID / EIN: xx-xxx2321

    Represented By

    Wayne M. Greenwald
    Wayne M. Greenwald, P.C.
    475 Park Avenue South
    26th Floor
    New York, NY 10016
    (212) 983-1922
    Fax : (212) 983-1965
    Email: grimlawyers@aol.com

    Trustee

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

    Represented By

    Kim M. Longo
    Windels Marx Lane & Mittendorf, LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1000
    Fax : (212) 262-1215
    Email: klongo@windelsmarx.com
    Alan Nisselson
    Windels Marx Lane & Mittendorf, LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1000
    Fax : (212) 262-1215
    Email: anisselson@windelsmarx.com

    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

    Linda Riffkin
    Office of United States Trustee SDNY
    33 Whitehall Street
    New York, NY 10004
    (212) 510-0500
    Fax : (212) 668-2256
    Email: linda.riffkin@usdoj.gov
    Greg M. Zipes
    Office of the United States Trustee
    33 Whitehall Street
    21st Floor
    New York, NY 10004
    (212) 510-0500
    Email: greg.zipes@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 21 Jamar Mamon 11V 1:2024bk01379
    Oct 10, 2023 4D Factory, Inc. 11V 1:2023bk11618
    Jun 28, 2023 1352 Dickens Street LLC 11 1:2023bk42317
    Sep 20, 2022 Parking 56, LLC 11 1:2022bk11259
    Apr 5, 2021 TLASJ, LLC 11 1:2021bk10248
    Sep 10, 2020 1377 Sixth Avenue Bakery, LLC parent case 11 1:2020bk12129
    May 29, 2020 SABON 1371 6TH AVE, LLC parent case 11 1:2020bk11325
    May 29, 2020 SOAPIA, INC. 11 1:2020bk11323
    Sep 14, 2018 FIKA 41 W 58th Street LLC parent case 11 1:2018bk12771
    May 11, 2018 Hunan House Inc. 11 1:2018bk42752
    Feb 27, 2014 CB3 Acquisition, LLC 11 5:14-bk-50524
    Jul 30, 2012 Arbesa Rest. Corp. 11 1:12-bk-13259
    Dec 19, 2011 MF Global FX Clear LLC 11 1:11-bk-15810
    Dec 19, 2011 MF Global Market Services LLC 11 1:11-bk-15809
    Dec 19, 2011 MF Global Capital LLC 11 1:11-bk-15808