Docket Entries by Year
There are 791 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Aug 26, 2022 | 757 | Affidavit of Service of Trustee's Motion Pursuant to Section 105(a) of the Bankruptcy Code and Rule 9019 of the Federal Rules of Bankruptcy Procedure for an Order Approving a Settlement with Certain Foreign Affiliates of the Debtor that are in Liquidation in German (related document(s)756) Filed by Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan) (Entered: 08/26/2022) | ||
Aug 29, 2022 | 758 | Notice of Withdrawal of Appearance of Richard Stern and Alex Talesnick filed by Michael Luskin on behalf of SOCIETE GENERALE. (Luskin, Michael) (Entered: 08/29/2022) | ||
Aug 29, 2022 | 759 | Amended Notice of Hearing on Trustee's Motion Pursuant to Section 105(a) of the Bankruptcy Code and Rule 9019 of the Federal Rules of Bankruptcy Procedure for an Order Approving a Settlement with Certain Foreign Affiliates of the Debtor that are in Liquidation in Germany (related document(s)756) filed by Howard L. Simon on behalf of Alan Nisselson. with hearing to be held on 9/20/2022 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 9/13/2022, (Attachments: # 1 Affidavit of Service)(Simon, Howard) (Entered: 08/29/2022) | ||
Sep 16, 2022 | 760 | Certificate of No Objection Pursuant to LR 9075-2 ; Certificate of No Objection Regarding Trustee's Motion for an Order Approving that a Settlement with Certain Foreign Affiliates of the Debtor That are in Liquidation in Germany Filed by Howard L. Simon on behalf of Alan Nisselson. (Attachments: # 1 Exhibit A - Proposed Order)(Simon, Howard) (Entered: 09/16/2022) | ||
Sep 27, 2022 | 761 | Motion for Objection to Claim(s) Number: 58 : Notice of Hearing and Trustee's Objection to Claim No. 58 of Neskao Cocoa Products Pursuant to 11 U.S.C. § 502 and Federal Rule of Bankruptcy Procedure 3007 filed by Howard L. Simon on behalf of Alan Nisselson with hearing to be held on 10/25/2022 at 10:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 10/18/2022,. (Attachments: # 1 Exhibit A - Claim 58 of Neskao Cocoa Products # 2 Exhibit B - Proposed Order # 3 Affidavit of Service) (Simon, Howard) (Entered: 09/27/2022) | ||
Sep 28, 2022 | 762 | Order signed on 9/28/2022 Granting Motion to Approve Compromise. (Related Doc # 756) (Rodriguez, Willie) (Entered: 09/28/2022) | ||
Sep 30, 2022 | Adversary Case 1:18-ap-1870 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. (Rodriguez, Willie) (Entered: 09/30/2022) | |||
Sep 30, 2022 | Adversary Case 1:18-ap-1861 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. (Rodriguez, Willie) (Entered: 09/30/2022) | |||
Oct 13, 2022 | 763 | Notice of Adjournment of Hearing on Trustee's Objection to Claim No. 58 of Neskao Cocoa Products Pursuant to 11 U.S.C. § 502 and Federal Rule of Bankruptcy Procedure 3007 (related document(s)761) filed by Howard L. Simon on behalf of Alan Nisselson. with hearing to be held on 11/22/2022 at 10:00 AM at Teleconference Line (CourtSolutions) (JLG) (Attachments: # 1 Affidavit of Service)(Simon, Howard) (Entered: 10/13/2022) | ||
Nov 14, 2022 | 764 | Notice of Adjournment of Hearing on Trustee's Objection to Claim No. 58 of Neskao Cocoa Products Pursuant to 11 U.S.C. § 502 and Federal Rule of Bankruptcy Procedure 3007 (related document(s)761) filed by Howard L. Simon on behalf of Alan Nisselson. with hearing to be held on 12/13/2022 at 10:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 12/6/2022, (Attachments: # 1 Affidavit of Service)(Simon, Howard) (Entered: 11/14/2022) | ||
Show 10 more entries Loading... | ||||
Mar 13, 2023 | 772 | Notice of Abandonment of Property : Trustee's Notice of Abandonment of Electronic Equipment and Paper Boxes and Payment of Expenses Pursuant to Bankruptcy Code § 554, Federal Rule of Bankruptcy Procedure 6007(a) and Local Bankruptcy Rule 6007-1 filed by Howard L. Simon on behalf of Alan Nisselson. Objections due by 3/27/2023, (Attachments: # 1 Declaration of Alan Nisselson in Support of Abandonment of Debtor's Property and Payment of Expenses # 2 Affidavit of Service)(Simon, Howard) (Entered: 03/13/2023) | ||
Mar 21, 2023 | 773 | Notice of Sale : Notice of the Trustee's Sale, Pursuant to 11 U.S.C. §§ 105 and 363, Bankruptcy Rule 6004 and Local Bankruptcy Rule 6004-1(a) of Remnant Assets of the Debtor's Estate Free and Clear of Liens, Claims, Interests and Encumbrances filed by Howard L. Simon on behalf of Alan Nisselson. (Attachments: # 1 Asset Purchase Agreement # 2 Affidavit of Service)(Simon, Howard) (Entered: 03/21/2023) | ||
Mar 30, 2023 | 774 | Trustee's Report of Sale : Trustee's Report of Sale Pursuant to Local Bankruptcy Rule 6004-1(f) (related document(s)773) Filed by Howard L. Simon on behalf of Alan Nisselson. (Attachments: # 1 Exhibit A - Asset Purchase Agreement # 2 Affidavit of Service)(Simon, Howard) (Entered: 03/30/2023) | ||
Apr 12, 2023 | Adversary Case 1:18-ap-1869 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. (Rodriguez, Willie) (Entered: 04/12/2023) | |||
Jul 25, 2023 | Attorney Alex Talesnick terminated from case per Doc #758. (Rodriguez, Willie) (Entered: 07/25/2023) | |||
Aug 8, 2023 | 775 | 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 Alan Nisselson. for Joseph A. Broderick, P.C., Accountant, period: 12/12/2017 to 4/20/2023, fee:$14,583.70, expenses: $30.32, for Alan Nisselson, Trustee Chapter 7, period: 7/26/2017 to 8/8/2023, fee:$148,922.09, expenses: $70.00, for Windels Marx Lane & Mittendorf, LLP, Trustee's Attorney, period: 1/1/2021 to 4/25/2023, fee:$1,296,108.71, expenses: $3,195.27.. 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. (Attachments: # 1 Chapter 7 Trustee fees and expenses # 2 Attorney for Trustee fee application # 3 Accountant for Trustee fee application)(Riffkin, Linda) (Entered: 08/08/2023) | ||
Aug 10, 2023 | 776 | Notice of Hearing : Notice of Trustee's Final Report and Application for Compensation and Deadline to Object (related document(s)775) filed by Alan Nisselson on behalf of Alan Nisselson. with hearing to be held on 9/26/2023 at 10:00 AM at Courtroom 723 (JLG) Objections due by 9/19/2023, (Attachments: # 1 Affidavit of Service # 2 Service List)(Nisselson, Alan) (Entered: 08/10/2023) | ||
Aug 10, 2023 | 777 | Transfer Agreement 3001 (e) 2 Transferor: GCB COCOA SINGAPORE PTE LTD To Guaranteed Claim Funding LLC Claim No. 37. To Guaranteed Claim Funding LLCP.O. Box 735491Chicago, IL 60673-5491. filed by Guaranteed Claim Funding LLC.(Sar, Nathalie) (Entered: 08/10/2023) | ||
Aug 10, 2023 | Receipt of Transfer Agreement FRBP 3001(e) (NON CLAIMS AGENT CASES)( 16-13625-jlg) [claims,740] ( 26.00) Filing Fee. Receipt number A16309631. Fee amount 26.00. (Re: Doc # 777) (U.S. Treasury) (Entered: 08/10/2023) | |||
Aug 10, 2023 | 778 | Transfer Agreement 3001 (e) 2 Transferor: JB FOODS GLOBAL PTE LTD To Guaranteed Claim Funding LLC Claim No. 27. To Guaranteed Claim Funding LLC. filed by Guaranteed Claim Funding LLC.(Sar, Nathalie) (Entered: 08/10/2023) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every week.
  Creditor committee |
---|
Alan J. Lipkin, Esq. |
Amius Limited |
Amy Kirschner |
Entity |
Icestar B.V. |
LUSKIN, STERN & EISLER LLP |
Macquarie Bank Limited, Representative Office |
Munsch Hardt Kopf & Harr, P.C |
Office of the United States Trustee |
Price, Meese, Shulman & DArminio, P.C. |
Riker Danzig Scherer Hyland & Perretti LLP |
SILLIKER, INC. |
Societe Generale |
Squire Patton Boggs (US) LLP |
Transmar Commodity Group Ltd.
200 South Street
4th Floor
Morristown, NJ 07960
MORRIS-NJ
Tax ID / EIN: xx-xxx5889
fdba Transmar Group, USA
Joseph Corneau
Klestadt Winters et al.
200 West 41st Street
17th Floor
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245
Email: jcorneau@klestadt.com
Tracy L. Klestadt
Klestadt Winters Jureller Southard & Ste
200 West 41st Street
17th Floor
New York, NY 10036-7203
(212) 972-3000
Fax : (212) 972-2245
Email: tklestadt@klestadt.com
Andrew P. Propps
117 W. 123rd St.
Ste 6c
New York, NY 10027
501-269-8009
Email: andrew.propps@gmail.com
Christopher J Reilly
Klestadt Winters Jureller Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
212-972-3000
Fax : 212-972-2245
Email: creilly@klestadt.com
Tara J Schellhorn
Riker Danzig Scherer Hyland & Perretti LLP
Headquarters Plaza
One Speedwell Ave
Morristown, NJ 07962
973-451-8561
Fax : 973-451-8719
Email: tschellhorn@riker.com
Alan Nisselson
Windels Marx Lane & Mittendorf, LLP
156 West 56th Street
New York, NY 10019
(212) 237-1199
Leslie S. Barr
Windels Marx Lane & Mittendorf, LLP
156 West 56th Street
New York, NY 10019
(212) 237-1000
Fax : (212) 262-1215
Email: lbarr@windelsmarx.com
Rocco A. Cavaliere
Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000
Fax : (212) 216-8001
Email: rcavaliere@tarterkrinsky.com
Scott S. Markowitz
Tarter Krinsky & Drogin LLP
1350 Broadway, 11th Floor
New York, NY 10018
(212) 216-8000
Fax : 212-216-8001
Email: smarkowitz@tarterkrinsky.com
Alan Nisselson
Windels Marx Lane & Mittendorf, LLP
156 West 56th Street
New York, NY 10019
(212) 237-1199
Fax : (212) 262-1215
Email: anisselson@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
Howard L. Simon
Windels Marx Lane & Mittendorf, LLP
156 West 56th Street
New York, NY 10019
(212) 237-1000
Fax : (212) 262-1215
Email: hsimon@windelsmarx.com
James M. Sullivan
Windels Marx Lane & Mittendorf LLP
156 W. 56th St.
New York, NY 10019
(212) 237-1170
Fax : 212-262-1215
Email: jmsullivan@seyfarth.com
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
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
TERMINATED: 05/25/2023
Linda Riffkin
DOJ-Ust
201 Varick St, Room 1006
New York, NY 10014
212-510-0500
Email: linda.riffkin@usdoj.gov
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Jun 19, 2023 | Randolph Town Center Associates, L.P. | 11 | 2:2023bk15274 |
Mar 16, 2015 | 190 South Street Realty Holdings, L.P. | 11 | 2:15-bk-14558 |
Dec 3, 2014 | Sussex Randolph Building, L.P. | 11 | 3:14-bk-34505 |
Nov 18, 2014 | B & D Associates, Ltd. | 11 | 3:14-bk-33428 |
Sep 4, 2014 | South & Headley Associates, Ltd. | 11 | 3:14-bk-28225 |
Mar 7, 2013 | 199 Realty Corp. | 11 | 3:13-bk-14776 |
Mar 7, 2013 | 199 Realty Corp. | 11 | 2:13-bk-14776 |
Feb 28, 2013 | Kirby Avenue Realty Holdings, L.L.C. | 11 | 3:13-bk-14056 |
Feb 11, 2013 | SB Milltown Industrial Realty Holdings, LLC | 11 | 2:13-bk-12685 |
Feb 11, 2013 | S B Building Associates Limited Partnership | 11 | 2:13-bk-12682 |
Feb 11, 2013 | Somerset Thor Building Realty Holdings, LP | 11 | 2:13-bk-12660 |
Sep 5, 2012 | Berley Associates, Ltd. | 11 | 3:12-bk-32032 |
Oct 12, 2011 | Bank Building Associates Limited Partnership | 11 | 3:11-bk-39636 |
Sep 23, 2011 | 400 Blair Realty Holdings, LLC | 11 | 3:11-bk-37887 |
Aug 19, 2011 | SSA LLC | 7 | 2:11-bk-34712 |