Welcome to BusinessBankruptcies.com!

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

Jeffrey Lew Liddle

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2019bk10747
TYPE / CHAPTER
Voluntary / 7

Filed

3-11-19

Updated

3-24-24

Last Checked

4-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 22, 2024
Last Entry Filed
Dec 2, 2023

Docket Entries by Quarter

There are 635 older docket entries.

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

login purchase single case subscribe now

Sep 29, 2022 612 Supplemental Response to Motion Trustee's Objection to Claim No. 40 (related document(s)601) filed by ARNOLD E REITER on behalf of Tara Liddle. (Attachments: # 1 Exhibit A - Letter from Trustee dated July 6, 2020 # 2 Exhibit B - Email from Trustee dated July 9, 2020) (REITER, ARNOLD) (Entered: 09/29/2022)
Oct 2, 2022 613 Reply to Motion to Modify Automatic Stay (related document(s)603) filed by Wayne M. Greenwald on behalf of Andrea M Paparella. (Greenwald, Wayne) (Entered: 10/02/2022)
Oct 4, 2022 614 Transcript regarding Hearing Held on 4/20/2022 at 11:06 am RE: Status Conference. Remote electronic access to the transcript is restricted until 12/19/2022. 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 9/26/2022. Statement of Redaction Request Due By 10/11/2022. Redacted Transcript Submission Due By 10/20/2022. Transcript access will be restricted through 12/19/2022. (Ortiz, Carmen) (Entered: 10/04/2022)
Oct 4, 2022 615 Notice of Hearing (related document(s)601, 603); with hearing to be held on 11/3/2022 at 10:00 AM at Videoconference (ZoomGov) (PB) (White, Greg) (Entered: 10/04/2022)
Oct 7, 2022 616 Certificate of Mailing. (related document(s) (Related Doc # 615)) . Notice Date 10/06/2022. (Admin.) (Entered: 10/07/2022)
Oct 31, 2022 617 Notice of Adjournment of Hearing; (related document(s)601, 603); with hearing to be held on 11/15/2022 at 02:00 PM at Videoconference (ZoomGov) (PB) (White, Greg) (Entered: 10/31/2022)
Nov 3, 2022 618 Certificate of Mailing. (related document(s) (Related Doc # 617)) . Notice Date 11/02/2022. (Admin.) (Entered: 11/03/2022)
Nov 4, 2022 619 Motion to Approve Compromise NOTICE OF PRESENTMENT OF MOTION, PURSUANT TO BANKRUPTCY RULE 9019, SEEKING APPROVAL OF STIPULATION AND ORDER BETWEEN THE TRUSTEE AND TARA LIDDLE REDUCING AND FIXING ADMINISTRATIVE EXPENSE CLAIM NO. 40 filed by Gerard DiConza on behalf of Angela G. Tese-Milner Responses due by 11/21/2022,. (DiConza, Gerard) (Entered: 11/04/2022)
Nov 7, 2022 620 Certificate of Service (related document(s)619) Filed by Gerard DiConza on behalf of Angela G. Tese-Milner. (DiConza, Gerard) (Entered: 11/07/2022)
Nov 14, 2022 621 Notice of Adjournment of Hearing (related document(s)603); with hearing to be held on 11/21/2022 at 02:00 PM at Videoconference (ZoomGov) (PB) (White, Greg) (Entered: 11/14/2022)
Show 10 more entries
Apr 10, 2023 632 Certificate of Service of Notice of Zoom Hearing on Trustee's Final Report and Applications for Compensation (NFR) (related document(s)631) Filed by Gerard DiConza on behalf of Angela G. Tese-Milner. (DiConza, Gerard) (Entered: 04/10/2023)
Apr 18, 2023 633 Objection to Motion LIMITED OBJECTION BY JEFFREY LEW LIDDLE TO TRUSTEES FINAL REPORT (related document(s)630) filed by William F. Gray on behalf of Jeffrey Lew Liddle, et al.. with hearing to be held on 5/2/2023 (check with court for location) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Gray, William) (Entered: 04/18/2023)
Apr 18, 2023 634 Objection to Motion OBJECTION BY FOLEY HOAG LLP TO (I) THE FIRST AND FINAL FEE APPLICATION FOR THE LAW OFFICES OF TESE-MILNER AS COUNSEL TO ANGELA TESE-MILNER, CHAPTER 7 TRUSTEE, AND (II) THE FINAL APPLICATION OF ARCHER & GREINER, P.C., COUNSEL FOR THE CHAPTER 7 TRUSTEE (related document(s)630) filed by William F. Gray on behalf of Jeffrey Lew Liddle, et al.. with hearing to be held on 5/2/2023 (check with court for location) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Gray, William) (Entered: 04/18/2023)
Apr 20, 2023 635 Objection /Joinder (related document(s)630) filed by Christopher M. Caparelli on behalf of Torys LLP. (Caparelli, Christopher) (Entered: 04/20/2023)
Apr 26, 2023 636 Amended Chapter 7 Trustee's Final Report (TFR) and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Angela G. Tese-Milner... The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. Filed by Linda Riffkin. (Riffkin, Linda) (Entered: 04/26/2023)
Apr 26, 2023 637 Certificate of Service (related document(s)633, 634) Filed by William F. Gray on behalf of Jeffrey Lew Liddle, et al.. (Gray, William) (Entered: 04/26/2023)
Apr 26, 2023 638 Consent to claimed wild card exemption (related document(s)633) filed by Angela G. Tese-Milner on behalf of Angela G. Tese-Milner. with hearing to be held on 5/2/2023 at 02:00 PM at Videoconference (ZoomGov) (PB) (Attachments: # 1 amended TFR) (Tese-Milner, Angela) (Entered: 04/26/2023)
Apr 26, 2023 639 Response to Motion RESPONSE TO OBJECTION AND JOINDER FILED BY FOLEY & HOAG AND TORYS LLP TO THE (A) FIRST AND FINAL FEE APPLICATION OF THE LAW FIRM OF TESE & MILNER, AND (B) FINAL FEE APPLICATION OF ARCHER & GREINER, P.C. (related document(s)630, 636) filed by Gerard DiConza on behalf of Archer & Greiner, P.C. and Law Firm of Tese & Milner. with hearing to be held on 5/2/2023 at 02:00 PM at Courtroom 601 (PB) (DiConza, Gerard) (Entered: 04/26/2023)
Apr 27, 2023 640 Certificate of Service (related document(s)635) Filed by Christopher M. Caparelli on behalf of Torys LLP. (Caparelli, Christopher) (Entered: 04/27/2023)
May 4, 2023 641 Order signed on 5/3/2023 Granting Applications for Allowance of Compensation and Reimbursement of Expenses and Authorizing the Trustee's Final Report and Distribution(Related Doc #568)for MYC Associates Inc., fees awarded: $13,000.00, expense awarded: $1,700.00, (Related Doc #630)for Gary Lampert, CPA, fees awarded: $22,923.00, expense awarded: $531.91, (Related Doc #630)for Law Firm of Tese & Milner, fees awarded: $208,743.25, expense awarded: $0.00, (Related Doc #630)for Archer & Greiner, P.C., fees awarded: $179,531.00, expense awarded: $807.37, (Related Doc #630)for Angela G. Tese-Milner, fees awarded: $153,374.56, expense awarded: $2,085.50, (Related Doc #636)for Angela G. Tese-Milner, fees awarded: $0.00, expense awarded: $0.00. (Cantrell, Deirdra) (Entered: 05/04/2023)

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 week.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2019bk10747
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
7
Filed
Mar 11, 2019
Type
voluntary
Updated
Mar 24, 2024
Last checked
Apr 22, 2024

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Aphrodite Cleaners
Arnold Reiter, Esq.
Arnold Reiter, Esq.
Audi Financial Services
Bank of America
Bellringer Communications
Benjamin Motors, Inc.
Blaine H. Bortnick
Blank Rome LLP
Brooks Brothers
Christine A. Palmieri
Citi Cards - Mastercard
Corporate Habitat NY LLC
David I. Greenberger
David M. Marek
There are 50 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

discharged:

Debtor

Jeffrey Lew Liddle, et al.
c/o Third Brevoort
11 5th Avenue
New York, NY 10003
NEW YORK-NY
SSN / ITIN: xxx-xx-8256
Tax ID / EIN: xx-xxx6440
dba Liddle & Robinson, L.L.P.

Represented By

Alison D. Bauer
Foley Hoag LLP
1301 Avenue of the Americas
Ste 25th Floor
New York, NY 10019
646-927-5543
Email: abauer@foleyhoag.com
Christopher M. Caparelli
Torys LLP
1114 Avenue of the Americas
23rd Floor
New York, NY 10036
212-880-6268
Email: ccaparelli@torys.com
James Samuel Fullmer
Foley Hoag
155 Seaport Blvd.
Boston, MA 02210
617-832-3048
Email: jfullmer@foleyhoag.com
William F. Gray
Foley Hoag
1301 Avenue of the Americas
Ste 25th Floor
New York, NY 10019
646-927-5549
Email: wgray@foleyhoag.com
Michael Licker
Foley Hoag LLP
155 Seaport Blvd.
Boston, MA 02210
617-832-1197
Email: mlicker@foleyhoag.com
Jeffrey Lew Liddle
The Liddle Law Firm PLLC
1177 Avenue of the Americas
Ste 5th Floor
New York, NY 10036
646-452-7211
Fax : 646-452-7001
Email: jliddle@liddlerobinson.com
ARNOLD E REITER
REITER LAW FIRM
75 Montebello Road
Suffern, NY 10901
845-357-2215
Fax : 845-738-4239
Email: areiter@reiterlawfirm.com
David H. Wander
Tarter Krinsky & Drogin LLP
1350 Broadway
New York, NY 10018
212-216-8081
Fax : 212-216-8001
Email: dwander@tarterkrinsky.com
Randolph E. White
White & Wolnerman, PLLC
950 Third Avenue, 11th Floor
New York, NY 10022
(212)308-0604
Email: rwhite@wwlawgroup.com

Trustee

Angela G. Tese-Milner
Law Offices of Angela Tese-Milner, Esq.
735 Wickham Avenue
P.O. Box 35
Mattituck, NY 11952
(212) 475-3673

Represented By

Gerard DiConza
Archer & Greiner, P.C.
1211 Avenue of the Americas
New York, NY 10036
212-682-4940
Email: gdiconza@archerlaw.com
Angela G. Tese-Milner
Law Offices of Angela Tese-Milner, Esq.
735 Wickham Avenue
P.O. Box 35
Mattituck, NY 11952
(212) 475-3673
Fax : 212-598-5844
Email: atmtrustee@gmail.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

Represented By

Linda Riffkin
DOJ-Ust
201 Varick St, Room 1006
New York, NY 10014
212-510-0500
Email: linda.riffkin@usdoj.gov
Andrea Beth Schwartz
DOJ-Ust
Alexander Hamilton U.S. Custom House
One Bowling Green
., Room 534
New York, NY 10004
212-510-0500
Email: andrea.b.schwartz@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Mar 7 JJ Arch LLC 11V 1:2024bk10381
Feb 11 80 West Washington Place Real Estate Holdings, LLC 11 1:2024bk10217
May 15, 2023 Rosie Labs LLC 11 1:2023bk10780
Jan 20, 2023 Nuovo Ciao-Di LLC 11 1:2023bk10068
Dec 13, 2022 Sei Insieme LLC 11 1:2022bk11670
Dec 16, 2020 Sitehands, Inc. 7 1:2020bk12876
Feb 19, 2019 54 East Entertainment Inc. 11 1:2019bk40950
Feb 19, 2019 Trece Corp. 11 1:2019bk40949
Mar 3, 2016 JVJ Pharmacy Inc. 11 1:16-bk-10508
Jul 21, 2014 Marquet Fine Pastries II Inc. 7 1:14-bk-12127
Jul 8, 2014 Moogi Design Inc. 11 1:14-bk-12007
Jul 8, 2014 37 West 24th Street, LLC 11 1:14-bk-12006
Feb 6, 2013 Metro United Properties, LLC 11 1:13-bk-10382
Aug 1, 2012 Arta LLC 11 1:12-bk-13306
Nov 3, 2011 JVJ Pharmacy Inc 11 1:11-bk-15126