D-A-M Liquidating Corp., et al.
11
Nancy Hershey Lord
03/17/2009
12/12/2019
Yes
i
CONVERTED, JNTADMN, LEAD, RELATED, REOPEN, CLOSED |
Assigned to: Nancy Hershey Lord Chapter 11 Previous chapter 7 Involuntary Asset Debtor disposition: Discharge Not Applicable |
|
Consolidated Debtor D-A-M 800 Corporation
31-10 48th Ave. Long Island City, NY 11101 Tax ID / EIN: 74-3110923 |
represented by |
Leslie A Berkoff
Moritt Hock & Hamroff LLP 400 Garden City Plaza Garden City, NY 11530 (516) 873-2000 Fax : (516) 873-2010 Email: lberkoff@moritthock.com Theresa A Driscoll
Moritt Hock & Hamroff LLP 400 Garden City Plaza Suite 200 Garden City, NY 11530 516-873-2000 Fax : 516-873-2010 Email: tdriscoll@moritthock.com Wendy G Marcari
Epstein Becker & Green, P.C. 875 Third Avenue 11th Floor New York, NY 10022 212-351-4500 Email: wmarcari@ebglaw.com |
Consolidated Debtor D-A-M International Liquidating LTD.
31-10 48th Ave. Long Island City, NY 11101 Tax ID / EIN: 11-3062843 |
represented by |
Leslie A Berkoff
(See above for address) Theresa A Driscoll
(See above for address) Wendy G Marcari
(See above for address) |
Debtor D-A-M Liquidating Corp., et al.
31-10 48th Avenue Long Island City, NY 11101 QUEENS-NY Tax ID / EIN: 11-2667049 dba 1-800-Mattress dba 1800Mattress.com |
represented by |
Leslie A Berkoff
(See above for address) Theresa A Driscoll
(See above for address) Marc L Hamroff
Moritt Hock & Hamroff LLP 400 Garden City Plaza Suite 202 Garden City, NY 11530 516 873 2000 Fax : 516 873 2010 Email: mhamroff@moritthock.com Wendy G Marcari
(See above for address) |
U.S. Trustee United States Trustee
271 Cadman Plaza East Suite 4529 Brooklyn, NY 11201 (718) 422-4960 |
| |
Creditor Committee Official Committee of Unsecured Creditors
c/o Westerman Ball Ederer Miller & Sharf Attn.: Thomas A. Draghi, Esq. 170 Old Country Road Suite 400 Mineola, NY 11501 516-622-9200 |
represented by |
Thomas A Draghi
Westerman Ball Ederer Miller Zucker & Sharfstein, LLP 1201 RXR Plaza Uniondale, NY 11556 (516) 622-9200 Fax : (516) 622-9212 Email: tdraghi@westermanllp.com Mickee M. Hennessy
Westerman Ball Ederer Miller Zucker & Sharfstein, LLP 1201 RXR Plaza Uniondale Uniondale, NY 11556 (516) 622-9200 Fax : (516) 622-9212 Email: mhennessy@westermanllp.com |
Date Filed | # | Docket Text |
---|---|---|
12/12/2019 | Bankruptcy Case Closed (rjl) | |
11/27/2019 | 704 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 11/27/2019. (Admin.) |
11/22/2019 | 703 | Order that the Chapter 11 cases captioned In re D-A-M Liquidating Corp., et. al., Case No. 09-41966 shall be closed as of the date hereof. In the event the Liquidating Agent reopens this case, the U.S. Trustee shall retain all rights and privileges(RE: related document(s)[700] Generic Order). Signed on 11/22/2019 (aac) |
10/22/2019 | Received check in the amount of to be deposited as registry per order dated 9/10/2019. Receipt #262257 dated 10/22/2019. Funds to be deposited in Court Registry Investment System (CRIS). (RE: related document(s)[700] Generic Order) (mnc) | |
10/17/2019 | 702 | Chapter 11 Statement of Quarterly Disbursements Post Confirmation for the Reporting Period from 06/04/2019 through 12/31/2019 Filed by Theresa A Driscoll on behalf of Esther DuVal of CBIZ Accounting, Tax and Advisory of New York, LLC and CBIZ, Inc., As Liquidating Agent (Driscoll, Theresa) |
09/12/2019 | 701 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 09/12/2019. (Admin.) |
09/10/2019 | 700 | Order Authorizing Liquidating Agent to deposit Surplus Funds into CourtRegistry by remitting a check made payable to the Clerk of the U.S. Bankruptcy Court; the Liquidating Trustee is directed to serve a copy of this Order upon the Clerk of the Court and the Office of the United States Trustee within two (2) business days of entry hereof.(RE: related document(s)[693] Order to Reopen Chapter 11 Case, [695] Statement filed by Liquidator Esther DuVal of CBIZ Accounting, Tax and Advisory of New York, LLC and CBIZ, Inc., As Liquidating Agent). Signed on 9/10/2019 (ads) |
06/27/2019 | 699 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 06/27/2019. (Admin.) |
06/23/2019 | 698 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 06/23/2019. (Admin.) |
06/21/2019 | 697 | Transcript & Notice regarding the hearing held on 05/16/19. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) [690] Motion to Reopen Chapter 11 Case). Notice of Intent to Request Redaction Due By 06/28/2019. Redaction Request Due By 07/12/2019. Redacted Transcript Submission Due By 07/22/2019. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 09/19/2019 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (J&J Court Transcribers Inc) |