Pinktoe Tarantula Limited
11
Laurie Selber Silverstein
02/17/2018
04/10/2024
Yes
v
LEAD, CLAIMS, CONFIRMED |
Assigned to: Laurie Selber Silverstein Chapter 11 Voluntary Asset |
|
Debtor Pinktoe Tarantula Limited
22 East 65th Street New York, NY 10085 NEW YORK-NY Tax ID / EIN: 39-2078609 dba Charlotte Olympia |
represented by |
John D. Elrod
Greenberg Traurig, LLP Terminus 200 3333 Piedmont Road, NE Suite 2500 Atlanta, GA 30305 678-553-2100 x42259 Fax : 678-553-2212 Email: elrodj@gtlaw.com Benjamin R Keck
Greenberg Traurig, LLP Terminus 200 3333 Piedmont Road, NE Suite 2500 Atlanta, GA 30305 678-553-2100 x47397 Fax : 678-553-2212 Email: keckb@gtlaw.com TERMINATED: 07/01/2019 Dennis A. Meloro
Greenberg Traurig, P.A 222 Delaware Avenue Suite 1600 Wilmington, DE 19801 302-661-7000 Email: melorod@gtlaw.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Jane M. Leamy
Office of the U.S. Trustee 844 King St. Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: jane.m.leamy@usdoj.gov |
Liquidating Trustee JLL Consultants, Inc. |
represented by |
Dennis A. Meloro
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
04/10/2024 | 291 | Amended Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by JLL Consultants, Inc.. (Meloro, Dennis) (Entered: 04/10/2024) |
04/10/2024 | 290 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by JLL Consultants, Inc.. (Meloro, Dennis) (Entered: 04/10/2024) |
04/10/2024 | 289 | Chapter 11 Post-Confirmation Report for Case Number 18-10346 for the Quarter Ending: 03/31/2024 Filed by JLL Consultants, Inc.. (Meloro, Dennis) (Entered: 04/10/2024) |
04/10/2024 | 288 | Chapter 11 Post-Confirmation Report for Case Number 18-10345 for the Quarter Ending: 03/31/2024 Filed by JLL Consultants, Inc.. (Meloro, Dennis) (Entered: 04/10/2024) |
01/22/2024 | 287 | Certificate of Service Sub of Counsel Huck for Scott (related document(s)286) Filed by State of Nevada, on Relation of Its Department of Taxation. (Huck, Mary) (Entered: 01/22/2024) |
01/22/2024 | 286 | Notice of Substitution of Counsel Mary M. Huck in place of Amber D. Scott Filed by State of Nevada, on Relation of Its Department of Taxation. (Huck, Mary) (Entered: 01/22/2024) |
01/22/2024 | 285 | Certificate of Service Certification of Counsel - MMH (related document(s)284) Filed by State of Nevada, on Relation of Its Department of Taxation. (Huck, Mary) (Entered: 01/22/2024) |
01/22/2024 | 284 | Certification of Counsel Certification of Counsel to Appear Filed by State of Nevada, on Relation of Its Department of Taxation. (Huck, Mary) (Entered: 01/22/2024) |
01/18/2024 | 283 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by JLL Consultants, Inc.. (Meloro, Dennis) (Entered: 01/18/2024) |
01/18/2024 | 282 | Chapter 11 Post-Confirmation Report for Case Number 18-10346 for the Quarter Ending: 12/31/2023 Filed by JLL Consultants, Inc.. (Meloro, Dennis) (Entered: 01/18/2024) |