Welcome to BusinessBankruptcies.com!

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

Gladys Smith, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:13-bk-10989
TYPE / CHAPTER
Voluntary / 11

Filed

4-1-13

Updated

3-6-19

Last Checked

3-6-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 6, 2019
Last Entry Filed
Feb 6, 2019

Docket Entries by Year

There are 229 older docket entries.

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

login purchase single case subscribe now

Dec 14, 2017 226 Notice of Adjournment of Hearing on First and Final Fee Application of Fox Rothschild LLP, as Former Counsel to the Chapter 11 Trustee, for Allowance of Compensation and Reimbursement of Expenses for the Period May 12, 2015 through April 28, 2017 (related document(s)221) filed by Paul J. Labov on behalf of Fox Rothschild LLP. with hearing to be held on 1/22/2018 at 02:00 PM at Courtroom 623 (SCC) (Labov, Paul) (Entered: 12/14/2017)
Dec 19, 2017 227 Affidavit of Service (related document(s)226) Filed by Paul J. Labov on behalf of Fox Rothschild LLP. (Labov, Paul) (Entered: 12/19/2017)
Jan 16, 2018 228 Objection to Motion - Chapter 11 Trustee's Limited Objection to Fox Rothschild LLP's First and Final Fee Application (related document(s)221) filed by Yann Geron on behalf of Yann Geron. with hearing to be held on 1/22/2018 at 02:00 PM at Courtroom 623 (SCC) (Geron, Yann) (Entered: 01/16/2018)
Jan 22, 2018 229 Order signed on 1/22/2018 Granting First Interim Application of Fox Rothschild, LLP, As Former Counsel To The Chapter 11 Trustee, For Allowance Of Compensation And Reimbursement Of Expenses For The Period Of May 12, 2015 Through April 28, 2017 (Related Doc # 221) Fees Awarded: $93,792.50, Expenses Awarded: $404.58. (Cappiello, Karen) (Entered: 01/22/2018)
Feb 1, 2018 230 Monthly Operating Report for December 2017 Filed by Yann Geron on behalf of Yann Geron. (Geron, Yann) (Entered: 02/01/2018)
Feb 20, 2018 231 Bond in the amount of $504,000.00 (related document(s)209, 171, 122) Filed by The Hartford Insurance Company. (Cappiello, Karen) (Entered: 02/20/2018)
Mar 16, 2018 232 Monthly Operating Report for January 2018 Filed by Yann Geron on behalf of Yann Geron. (Geron, Yann) (Entered: 03/16/2018)
Mar 16, 2018 233 Monthly Operating Report for February 2018 Filed by Yann Geron on behalf of Yann Geron. (Geron, Yann) (Entered: 03/16/2018)
Mar 20, 2018 234 Affidavit of Service regarding January and February 2018 Monthly Operating Reports (related document(s)233, 232) Filed by Yann Geron on behalf of Yann Geron. (Geron, Yann) (Entered: 03/20/2018)
May 11, 2018 235 Monthly Operating Report for March 2018 Filed by Yann Geron on behalf of Yann Geron. (Geron, Yann) (Entered: 05/11/2018)
Show 10 more entries
Sep 18, 2018 246 Notice of Hearing on Applications for Final Compensation and Reimbursement of Expenses filed pursuant to 11 U.S.C. Sections 330 and 331 (related document(s)245, 243, 244) filed by Yann Geron on behalf of Yann Geron. with hearing to be held on 11/5/2018 at 10:00 AM at Courtroom 623 (SCC) Objections due by 10/29/2018, (Geron, Yann) (Entered: 09/18/2018)
Sep 19, 2018 247 Affidavit of Service regarding Disclosure Statement, Order Preliminarily Approving the Disclosure Statement, and Final Fee Applications (related document(s)245, 246, 243, 242, 244, 241) Filed by Yann Geron on behalf of Yann Geron. (Geron, Yann) (Entered: 09/19/2018)
Sep 20, 2018 248 Monthly Operating Report for July 2018 Filed by Yann Geron on behalf of Yann Geron. (Geron, Yann) (Entered: 09/20/2018)
Sep 24, 2018 249 Monthly Operating Report for August 2018 Filed by Yann Geron on behalf of Yann Geron. (Geron, Yann) (Entered: 09/24/2018)
Oct 22, 2018 250 Monthly Operating Report for September 2018 Filed by Yann Geron on behalf of Yann Geron. (Geron, Yann) (Entered: 10/22/2018)
Oct 30, 2018 Adversary Case 1:15-ap-1092 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) (Entered: 10/30/2018)
Oct 30, 2018 251 Application to Employ EisnerAmper LLP as Accountants to the Trustee for the Sole Purpose of Preparing and Filing Final Estate Tax Returns filed by Yann Geron on behalf of Yann Geron. (Attachments: # 1 Proposed Order) (Geron, Yann) (Entered: 10/30/2018)
Oct 31, 2018 252 First Amended Disclosure Statement (related document(s)242, 241) filed by Yann Geron on behalf of Yann Geron. with hearing to be held on 11/5/2018 at 10:00 AM at Courtroom 623 (SCC) (Attachments: # 1 Exhibit A- First Amended Plan # 2 Exhibit B- Distribution Analysis)(Geron, Yann) (Entered: 10/31/2018)
Oct 31, 2018 253 Declaration of Yann Geron, Chapter 11 Trustee, in Support of Confirmation of Chapter 11 Plan of Liquidation (related document(s)252, 241) filed by Yann Geron on behalf of Yann Geron. with hearing to be held on 11/5/2018 at 10:00 AM at Courtroom 623 (SCC) (Geron, Yann) (Entered: 10/31/2018)
Oct 31, 2018 254 Supplemental Application for Final Professional Compensation for Reitler Kailas & Rosenblatt, LLC, Trustee's Attorney, period: 7/13/2018 to 11/5/2018, fee:$25,048.50, expenses: $26.41.(related document(s)246, 244) filed by Reitler Kailas & Rosenblatt, LLC with hearing to be held on 11/5/2018 at 10:00 AM at Courtroom 623 (SCC). (Geron, Yann) (Entered: 10/31/2018)

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
1:13-bk-10989
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shelley C. Chapman
Chapter
11
Filed
Apr 1, 2013
Type
voluntary
Terminated
Feb 6, 2019
Updated
Mar 6, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abbigail Laufenberg, Kylie Forbush
    Abdoulaye Fadiga & Sndra P. Garcia
    Allen Weaver and Arden Ytterberg
    Amir Daftani
    Andrew Hendric and Jessica Stark
    Arials Kane, George Lander, Jr
    Betty Ray
    Braunstein Turkish LLP
    Byll Lester & Andrea Gittens
    Carman Sherman
    CRP West 172nd Street LLC
    Gladys Smith
    Internal Revenue Service
    Johan N. Martin
    Jose and Sunny Aperite
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gladys Smith, Inc.
    101 W 143rd Street
    Apt 3
    New York, NY 10037
    NEW YORK-NY
    Tax ID / EIN: xx-xxx6805
    dba Webb Plaza Development Enterpises

    Represented By

    Bruce Rothenberg
    Rothenberg Law Offices, PLLC
    80 Orville Drive
    Suite 100
    Bohemia, NY 11716
    631-363-8749
    Fax : 631-714-6049
    Email: nybc@rothenberglegal.com

    Trustee

    Yann Geron, Chapter 11 Trustee
    Fox Rothschild LLP
    100 Park Avenue, Suite 1500
    New York, NY 10017
    (212) 878-7900

    Represented By

    Yann Geron
    Reitler Kailas & Rosenblatt LLC
    885 Third Avenue
    20th Floor
    New York, NY 10022
    (212) 209-3050
    Fax : (212) 371-5500
    Email: ygeron@reitlerlaw.com
    Yann Geron
    Reitler Kailas & Rosenblatt LLC
    885 Third Avenue
    20th Floor
    New York, NY 10022
    (212) 209-3050
    Fax : (212) 371-5500
    Email: ygeron@reitlerlaw.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

    Serene K. Nakano
    U.S. Department of Justice
    U.S. Trustee's Office
    U.S. Federal Office Building
    201 Varick St., Room 1006
    New York, NY 10014
    (212) 510-0500
    Fax : (212) 668-2255
    Email: serene.nakano@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 27 13 Columbus Holdings Inc. 7 1:2024bk40874
    Sep 6, 2023 13 Columbus Holdings Inc. 7 1:2023bk43179
    May 19, 2023 463 Classon Ave HDFC Block 1985/Lot 05 11 1:2023bk41767
    Aug 14, 2022 Cecilia's Food, Inc. 11 1:2022bk11112
    Jul 23, 2019 3175-77 Villa Avenue Housing Development Fund Corp 11 1:2019bk12359
    Jun 17, 2019 Hamiltons 549 LLC 11 1:2019bk11995
    Feb 11, 2019 984-988 Greene Avenue Housing Development Fund Cor 11 1:2019bk40823
    Jan 2, 2019 109 West 141 Street Corporation 11 1:2019bk10001
    Jul 7, 2016 Reverend C.T. Walker Housing Development Fund Corp 11 1:16-bk-43014
    Oct 21, 2013 Affordable Housing Corp. 11 1:13-bk-13417
    Oct 16, 2013 Harlem Hand Car Wash Corp. 11 2:13-bk-32637
    Jul 30, 2013 228 W 132 LLC 11 1:13-bk-12481
    Mar 25, 2013 241 W 132 LLC 11 1:13-bk-10875
    Aug 15, 2012 Loretta LTD 11 1:12-bk-13486
    Feb 21, 2012 Loretta LTD 11 1:12-bk-10718