Case number: 1:09-bk-41966 - D-A-M Liquidating Corp., et al. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    D-A-M Liquidating Corp., et al.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    03/17/2009

  • Last Filing

    12/12/2019

  • Asset

    Yes

  • Vol

    i

Docket Header
CONVERTED, JNTADMN, LEAD, RELATED, REOPEN, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-09-41966-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Previous chapter 7
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/17/2009
Date converted:  03/26/2009
Date reopened:  06/04/2019
Date terminated:  12/12/2019
Plan confirmed:  12/10/2009
341 meeting:  04/27/2009

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

Latest Dockets

Date Filed#Docket Text
12/12/2019Bankruptcy Case Closed (rjl)
11/27/2019704BNC Certificate of Mailing with Application/Notice/Order Notice Date 11/27/2019. (Admin.)
11/22/2019703Order 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)
10/22/2019Received 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)
10/17/2019702Chapter 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)
09/12/2019701BNC Certificate of Mailing with Application/Notice/Order Notice Date 09/12/2019. (Admin.)
09/10/2019700Order 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)
06/27/2019699BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 06/27/2019. (Admin.)
06/23/2019698BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 06/23/2019. (Admin.)
06/21/2019697Transcript & 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)