Welcome to BusinessBankruptcies.com!

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

Strathmore Group

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-45669
TYPE / CHAPTER
Voluntary / 11

Filed

9-18-13

Updated

11-3-16

Last Checked

11-3-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 3, 2016
Last Entry Filed
Oct 12, 2016

Docket Entries by Year

There are 461 older docket entries.

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

login purchase single case subscribe now

Feb 19, 2016 Adjourned Without Hearing (related document(s): 327 Motion to Dismiss Case filed by Strathmore Group, LLC, 337 Letter of Adjournment). Hearing scheduled for 03/16/2016 at 02:30 PM at Courtroom 2529 , Brooklyn, NY. (acruz) (Entered: 02/19/2016)
Feb 19, 2016 Adjourned Without Hearing (related document(s): 330 Application for Compensation filed by Strathmore Group, LLC. 337 Letter of Adjournment). Hearing scheduled for 03/16/2016 at 02:30 PM at Courtroom 2529 , Brooklyn, NY. (acruz) (Entered: 02/19/2016)
Feb 29, 2016 338 Monthly Operating Report for Filing Period January, 2016 Filed by Albert Ciardi III on behalf of Strathmore Group, LLC (Ciardi III, Albert) (Entered: 02/29/2016)
Mar 14, 2016 339 Letter of Adjournment: Hearing rescheduled from March 16, 2016 at 2:30 p.m. to March 29, 2016 at 11:45 a.m. Filed by Albert Ciardi III on behalf of Strathmore Group, LLC (RE: related document(s)6 Order on Scheduling Status Conference, 326 Motion to Pay filed by Debtor Strathmore Group, LLC, 327 Motion to Dismiss Case filed by Debtor Strathmore Group, LLC, 330 Application for Compensation filed by Debtor Strathmore Group, LLC, 333 Application for Compensation filed by Debtor Strathmore Group, LLC, 334 Application for Compensation filed by Debtor Strathmore Group, LLC) (Ciardi III, Albert) (Entered: 03/14/2016)
Mar 14, 2016 Adjourned Without Hearing (related document(s): 333 Application for Compensation filed by Strathmore Group, LLC) Hearing scheduled for 03/29/2016 at 11:45 AM at Courtroom 2529 , Brooklyn, NY. (ahoward) (Entered: 03/14/2016)
Mar 14, 2016 Adjourned Without Hearing (related document(s): 334 Application for Compensation filed by Strathmore Group, LLC) Hearing scheduled for 03/29/2016 at 11:45 AM at Courtroom 2529 , Brooklyn, NY. (ahoward) (Entered: 03/14/2016)
Mar 14, 2016 Adjourned Without Hearing (related document(s): 6 Order on Scheduling Status Conference) Status hearing to be held on 03/29/2016 at 11:45 AM at Courtroom 2529 , Brooklyn, NY. (ahoward) (Entered: 03/14/2016)
Mar 14, 2016 Adjourned Without Hearing (related document(s): 326 Motion to Pay filed by Strathmore Group, LLC) Hearing scheduled for 03/29/2016 at 11:45 AM at Courtroom 2529 , Brooklyn, NY. (ahoward) (Entered: 03/14/2016)
Mar 14, 2016 Adjourned Without Hearing (related document(s): 327 Motion to Dismiss Case filed by Strathmore Group, LLC) Hearing scheduled for 03/29/2016 at 11:45 AM at Courtroom 2529 , Brooklyn, NY. (ahoward) (Entered: 03/14/2016)
Mar 14, 2016 Adjourned Without Hearing (related document(s): 330 Application for Compensation filed by Strathmore Group, LLC) Hearing scheduled for 03/29/2016 at 11:45 AM at Courtroom 2529 , Brooklyn, NY. (ahoward) (Entered: 03/14/2016)
Show 10 more entries
Apr 25, 2016 Status Hearing Held; Appearances: Nazar Khodorovsky (US Trustee), David Yeager (Special Counsel to Strathmore Group, LLC), Nicole M. Nigrelli (Telephonically - Counsel for Strathmore Group, LLC), Jack Miller (Telephonically - Financial Adviser), Ronald M. Tirenzi (Counsel for Kathy Liosis), Thomas D. Bielli (Counsel for Nikolaos Hiletzaris); Hearing Adjourned to 05/17/2016 at 02:00 PM at Courtroom 2529 (Judge Lord), Brooklyn, NY.; (related document(s): 6 Order on Scheduling Status Conference) (ahoward) (Entered: 04/25/2016)
Apr 25, 2016 Hearing Held; Appearances: Nazar Khodorovsky (US Trustee), David Yeager (Special Counsel to Strathmore Group, LLC), Nicole M. Nigrelli (Telephonically - Counsel for Strathmore Group, LLC), Jack Miller (Telephonically - Financial Adviser), Ronald M. Tirenzi (Counsel for Kathy Liosis), Thomas D. Bielli (Counsel for Nikolaos Hiletzaris); Motion Granted subject to settlement agreement being so ordered; Order Submitted.(related document(s): 326 Motion to Pay filed by Strathmore Group, LLC) (ahoward) (Entered: 04/25/2016)
Apr 25, 2016 Hearing Held; Appearances: Nazar Khodorovsky (US Trustee), David Yeager (Special Counsel to Strathmore Group, LLC), Nicole M. Nigrelli (Telephonically - Counsel for Strathmore Group, LLC), Jack Miller (Telephonically - Financial Adviser), Ronald M. Tirenzi (Counsel for Kathy Liosis), Thomas D. Bielli (Counsel for Nikolaos Hiletzaris); Hearing Adjourned to 05/17/2016 at 02:00 PM at Courtroom 2529 (Judge Lord), Brooklyn, NY.; (related document(s): 327 Motion to Dismiss Case filed by Strathmore Group, LLC) (ahoward) (Entered: 04/25/2016)
Apr 25, 2016 Hearing Held; Appearances: Nazar Khodorovsky (US Trustee), David Yeager (Special Counsel to Strathmore Group, LLC), Nicole M. Nigrelli (Telephonically - Counsel for Strathmore Group, LLC), Jack Miller (Telephonically - Financial Adviser), Ronald M. Tirenzi (Counsel for Kathy Liosis), Thomas D. Bielli (Counsel for Nikolaos Hiletzaris); No Opposition; Application Granted subject to settlement agreement being so ordered; Order Submitted.(related document(s): 330 Application for Compensation filed by Strathmore Group, LLC) (ahoward) (Entered: 04/25/2016)
May 20, 2016 Status Hearing Held; Appearances: (Ronald M. Terenzi - Telephonically - Counsel for Kathy Liosis), Thomas D. Bielli (Telephonically - Counsel for Nikolaos Hiletzaris), William Curtin (Telephonically - US Trustee), Nicole M. Nigrelli & Daniel Siedman (Telephonically - Counsels for Strathmore Group, LLC); Status Marked Off.(related document(s): 6 Order on Scheduling Status Conference) (ahoward) (Entered: 05/20/2016)
May 20, 2016 Hearing Held; Appearances: (Ronald M. Terenzi - Telephonically - Counsel for Kathy Liosis), Thomas D. Bielli (Telephonically - Counsel for Nikolaos Hiletzaris), William Curtin (Telephonically - US Trustee), Nicole M. Nigrelli & Daniel Siedman (Telephonically - Counsels for Strathmore Group, LLC); Motion Granted; Case Dismissed; Order Submitted. (Order to enter after Settlement Stipulation) (related document(s): 327 Motion to Dismiss Case filed by Strathmore Group, LLC) (ahoward) (Entered: 05/20/2016)
May 20, 2016 341 Monthly Operating Report for Filing Period February, 2016 Filed by Albert Ciardi III on behalf of Strathmore Group, LLC (Ciardi III, Albert) (Entered: 05/20/2016)
May 20, 2016 342 Monthly Operating Report for Filing Period March, 2016 Filed by Albert Ciardi III on behalf of Strathmore Group, LLC (Ciardi III, Albert) (Entered: 05/20/2016)
May 23, 2016 343 Amended Monthly Operating Report for Filing Period March, 2016 Filed by Albert Ciardi III on behalf of Strathmore Group, LLC (Ciardi III, Albert). Related document(s) 342 Operating Report filed by Debtor Strathmore Group, LLC. Modified on 5/24/2016 to add relationship to document 342 (fmr). (Entered: 05/23/2016)
May 31, 2016 344 Order Granting Fourth Interim and Final Application for Compensation to Ciardi Ciardi & Astin, Debtor's Attorney, fees awarded: $64,380.00, expenses awarded: $4,114.52; final approval is granted for the amounts requested for the period from October 16, 2013 through January 25, 2016 in the amount of $678,080.50 together with reimbursement for actual and necessary expenses incurred in the amount of $22,033.66, which are approved on a final basis; and it is further ORDERED, that all fees held back from Applicants previous fee applications (totaling $122,740.10) and all approved fees in the Fourth Interim and Final Application shall be paid to Applicant which, for payment purposes, are reduced to a total of $150,000. (RE: related document(s)330 Application for Compensation filed by Debtor Strathmore Group, LLC). Signed on 5/30/2016 (ads) (Entered: 05/31/2016)

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 Eastern Bankruptcy Court
Case number
1:13-bk-45669
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Sep 18, 2013
Type
voluntary
Terminated
Oct 12, 2016
Updated
Nov 3, 2016
Last checked
Nov 3, 2016

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Strathmore Group, LLC
    501 Closter Dock Road
    Closter, NJ 07624
    QUEENS-NY
    Tax ID / EIN: xx-xxx4335

    Represented By

    Albert Ciardi III
    Ciardi Ciardi & Astin
    2005 Market Street
    Suite 3500
    Philadelphia, PA 19103
    215-557-3550
    Fax : 215-557-3551
    Email: aciardi@ciardilaw.com
    Steven J Cohen
    Wachtel Missry LLP
    885 Second Avenue, 47th Floor
    New York, NY 10017
    (212) 909-9505
    Fax : (212) 909-9463
    Email: cohen@wmllp.com
    Jennifer Cranston
    Ciardi Ciardi & Astin
    2005 Market Street
    Suite 3500
    Philadelphia, PA 19103
    215-557-3550
    Fax : 215-557-3551
    Email: jcranston@ciardilaw.com
    Nicole M Nigrelli
    Ciardi CIardi & Astin
    One Commerce Square
    Suite 3500
    2005 Market Street
    Philadelphia, PA 19103
    215-557-3550
    Fax : 215-557-3551
    Email: nnigrelli@ciardilaw.com
    Laura M Rys
    Rys Law Group LLP
    7 West Main Street
    Mendham, NJ 07945
    973-543-5301
    Fax : 973-543-5140
    Email: laura@ryslaw.com
    David Yeger
    Wachtel Missry LLP
    885 Second Avenue, 47th Fl.
    New York, NY 10017
    (212) 909-9500
    Fax : (212) 909-9490
    Email: dyeger@wmllp.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 5 Heritage 10 West Tasman, LLC 11 5:2024bk50488
    Oct 7, 2023 Custom Metal Fabrication LLC 11V 2:2023bk18796
    Oct 7, 2023 AI Design LLC 11V 2:2023bk18795
    Apr 4, 2022 67 Broadway Realty, LLC 11 2:2022bk12713
    Mar 28, 2022 Gashi & Han LLC 11V 2:2022bk12451
    Feb 24, 2017 Harrington Park Organic Market, LLC 7 2:17-bk-13560
    Jul 19, 2016 Precision Technology, Inc. 7 2:16-bk-23812
    Jul 13, 2015 Grand Central Funding, Inc. 11 2:15-bk-23112
    Jun 6, 2014 Bicycle Masters Corp 7 2:14-bk-21785
    May 21, 2013 Rotonde Development, LLC 7 2:13-bk-21064
    Oct 18, 2012 Swing Footwear Inc. 7 2:12-bk-35310
    Feb 14, 2012 Closter Jewelry, Inc. 7 2:12-bk-13574
    Dec 20, 2011 New Shed Construction, Inc. 7 2:11-bk-45891
    Jul 28, 2011 Walker-Huber Corporation of NJ, Inc. 7 2:11-bk-32394
    Jul 21, 2011 Zlatis Builders, LLC 7 2:11-bk-31753