Consolidated Distributors Inc
7
01/22/2013
07/24/2018
Yes
CONVERTED, APPEAL |
Assigned to: Nancy Hershey Lord Chapter 7 Previous chapter 11 Voluntary Asset |
|
Debtor Consolidated Distributors Inc
719 Eastern Parkway, STE 3 Brooklyn, NY 11213 KINGS-NY Tax ID / EIN: 27-0859809 |
represented by |
David Carlebach
The Carlebach Law Group 55 Broadway Suite 1902 New York, NY 10006 (347) 329-1241 Fax : (347) 472-0094 Email: david@carlebachlaw.com Noson A Kopel
Attorney-at-Law 1653 President Street Brooklyn, NY 11213 718-493-0995 Fax : 718-493-0840 Email: nkopel@covad.net |
Trustee Robert L Geltzer
1556 Third Avenue Suite 505 New York, NY 10128 212-410-0100 Email: rgeltzer@epitrustee.com |
represented by |
Robert L Geltzer
1556 Third Avenue Suite 505 New York, NY 10128 212-410-0100 Email: rgeltzer@epitrustee.com Law Offices of Robert L. Geltzer
1556 Third Avenue - Suite 505 New York, NY 10128 212-410-0100 Howard P Magaliff
Rich Michaelson Magaliff Moser, LLP 335 Madison Avenue 9th Floor New York, NY 10017 646.453.7851 Fax : 212.913.9644 Email: hmagaliff@r3mlaw.com Eric Todd Moser
Rich Michaelson Magaliff Moser, LLP 335 Madison Avenue, 9th Floor New York, NY 10017 (646) 453-7855 Fax : (212) 913-9645 Email: emoser@r3mlaw.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 |
Date Filed | # | Docket Text |
---|---|---|
10/09/2017 | 200 | Order Approving the Sale of Remnant Assets of Debtor's Estate Free and Clear of Liens, Claims, Interests, and Encumbrances (Related Doc # 198) Signed on 10/9/2017. (fmr) (Entered: 10/10/2017) |
09/26/2017 | Hearing Held; Appearance: Mark Bruh (Counsel to Trustee); Motion Granted; Submit Order. (related document(s): 198 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Robert L Geltzer) (ahoward) (Entered: 10/02/2017) | |
08/03/2017 | 199 | Affidavit/Certificate of Service -- in support of Motion Approving Sale of Remnant Assets of the Debtor's Estate Filed by Robert L Geltzer on behalf of Robert L Geltzer (RE: related document(s) 198 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Trustee Robert L Geltzer) (Attachments: # 1 Service List) (Geltzer, Robert) (Entered: 08/03/2017) |
08/03/2017 | 198 | Motion for Sale of Property under Sec. 363(b) of Remnants Assets of the Debtor's Estate free and clear of Liens, Claims, Interests, and Encumbrances pursuant to 11 U.S.C. Sections 105 and 363 and related relief. Objections to be filed on 9/19/2017. Filed by Robert L Geltzer on behalf of Robert L Geltzer. Hearing scheduled for 9/26/2017 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit A - Purchase Agreement # 2 Proposed Order) (Geltzer, Robert) (Entered: 08/03/2017) |
05/01/2017 | 197 | Opinion and Order, By District Court Judge Allyne R. Ross, Re: Appeal on Civil Action Number: 17-cv-1112, Dismissed(RE: related document(s) 186 Stipulation and Order, 187 Appeal). Signed on 5/1/2017 (aac) (Entered: 05/10/2017) |
03/02/2017 | 196 | Notice of Docketing Record on Appeal to District Court. Civil Action Number: 17-cv-01112 District Court Judge Allyne R. Ross assigned. (RE: related document(s) 187 Notice of Appeal filed by Creditor David Baksht) (aac) (Entered: 03/02/2017) |
03/01/2017 | 195 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/01/2017. (Admin.) (Entered: 03/02/2017) |
03/01/2017 | 194 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/01/2017. (Admin.) (Entered: 03/02/2017) |
03/01/2017 | 193 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/01/2017. (Admin.) (Entered: 03/02/2017) |
02/27/2017 | 192 | Transmittal of Notice of Appeal to District Court (RE: related document(s) 186 Stipulation and Order, 187 Notice of Appeal filed by Creditor David Baksht, 190 Appeal Deficiency Notice, 191 Notice to Parties) (Attachments: # 1 Transmittal of Notice of Appeal) (aac) (Entered: 02/27/2017) |