Case number: 1:01-bk-12845 - The Daisy Group, Ltd. - New York Southern Bankruptcy Court

Case Information
  • Case title

    The Daisy Group, Ltd.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Allan L. Gropper

  • Filed

    05/15/2001

  • Last Filing

    05/04/2012

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 01-12845-alg

Assigned to: Judge Allan L. Gropper
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/15/2001
Date converted:  11/01/2001
Date terminated:  02/03/2012
341 meeting:  12/19/2001

Debtor

The Daisy Group, Ltd.

1411 Broadway
Suite 2620
New York, NY 10018
NEW YORK-NY
Tax ID / EIN: 13-3374087

represented by
Tracy L. Klestadt

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036-7203
(212) 972-3000
Fax : (212) 972-2245
Email: tklestadt@klestadt.com

Sean C. Southard

Klestadt Winters Jureller Southard
& Stevens, LLP
200 West 41st Street
17th Fl.
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245
Email: ssouthard@klestadt.com

Ian R. Winters

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245
Email: iwinters@klestadt.com

Trustee

Richard E. O'Connell

Yost & O'Connell
24-44 Francis Lewis Blvd.
Whitestone, NY 11357
(718) 767-6400
TERMINATED: 12/28/2001

 
 
Trustee

Roy Babitt

Windels Marx Lane & Mittendorf, LLP
156 West 56th Street
New York, NY 10019
212-237-1000

represented by
Warren R. Graham

Davidoff & Malito
305 Third Avenue
34th Floor
New York, NY 10158
212-557-7200
Fax : (212) 286-1884

Lori K. Sapir

Sills Cummis & Gross PC
One Rockefeller Plaza
New York, NY 10020
(212) 643-7000
Fax : (212) 643-6500
Email: lsapir@sillscummis.com

U.S. Trustee

United States Trustee

Office of United States Trustee
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Pamela Jean Lustrin

United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500

Paul Kenan Schwartzberg

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Ste 534
New York, NY 10004-1408
202-603-5215
Email: paul.schwartzberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/04/2012202Order signed on 5/2/2012 by the Honorable Cecelia G. Morris, for Reimbursement of Unclaimed Dividends Re: GE Capital Inc. c/o Dilks & Knopik, LLC (Richards, Beverly) (Entered: 05/04/2012)
04/09/2012201Order signed on 4/4/2012 by the Honorable Cecelia G. Morris, Directing Payment Re: A. Resnick Textiles, Inc. (Richards, Beverly) (Entered: 04/09/2012)
02/03/2012Case Closed. (Richards, Beverly). (Entered: 02/03/2012)
02/02/2012200Order of Final Decree with Certificate of Mailing. (related document(s) (Related Doc # 199)) . Notice Date 02/02/2012. (Admin.) (Entered: 02/03/2012)
01/31/2012199Request for Order of Final Decree (Richards, Beverly). (Entered: 01/31/2012)
01/30/2012198Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Roy Babitt. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. filed by Paul Kenan Schwartzberg on behalf of United States Trustee. (Schwartzberg, Paul) (Entered: 01/30/2012)
01/06/2012197Notice of Deposit of Unclaimed Dividends
(Receipt #00188486 $51,190.32)
filed by Roy Babitt on behalf of Roy Babitt. (Babitt, Roy) Modified on 1/11/2012 (Richards, Beverly). (Entered: 01/06/2012)
10/06/2011196Notice of Deposit of Unclaimed Dividends (Receipt Number 187831, Amount $6.46) filed by Roy Babitt on behalf of Roy Babitt. (Babitt, Roy) Modified on 11/3/2011 to include receipt information. (Gomez, Jessica) (Entered: 10/06/2011)
09/28/2011195Trustee's Report Concerning Claims : Trustee's Distribution Report (related document(s)184, 194) filed by Roy Babitt on behalf of Roy Babitt. (Babitt, Roy)
Notice of Unclaimed Dividends in the Amount of $2,500.00, Rec. No. 187786. Modified on 1/10/2012 (Bush, Brent)
(Entered: 09/28/2011)
09/28/2011194Order Signed on 9/27/2011 Granting Application for Interim Professional Compensation for Davidoff Malito & Hutcher LLP, Fees Awarded: $8,200.00, Expense Awarded: $0.00, (Related Doc # 151) Granting Application for Final Professional Compensation for Roy Babitt, Chapter 7 Trustee Fees Awarded: $50,000.00, Expense Awarded: $0.00, (Related Doc # 187)Granting Application for Final Professional Compensation for Windels Marx Lane & Mittendorf, LLP, Fees Awarded: $5,284.50, Expense Awarded: $1.72,(Related Doc # 188)Granting Application for Final Professional Compensation for Sills Cummis & Gross PC, Fees Awarded: $29,447.55, Expense Awarded: $567.89,(Related Doc # 190) Granting Application for Final Professional Compensation for Sills Cummis & Gross PC, Fees Awarded: $5,010.50, Expense Awarded: $326.79, (Related Doc # 191)Granting Application for Final Professional Compensation for Mahoney Cohen & Company, CPA, P.C., Fees Awarded: $15,396.50, Expense Awarded: $0.00,(Related Doc # 192) Granting Application for Final Professional Compensation for CBIZ Accounting, Tax & Advisory of New York, LLC, Fees Awarded: $47,917.70, Expense Awarded: $1,192.15,(Related Doc # 193) Granting Application for Compensation for Cohen Greve & Company, CPA P.C., Fees Awarded: $6,700.00, Expense Awarded: $0.00,(Related Doc # 78) Granting Application for Compensation for Silverberg Stonehill & Goldsmith, P.C., Fees Awarded: $6,583.50, Expense Awarded: $0.00,(Related Doc # 134) Granting Application for Compensation for Duval & Stachenfeld LLP, Fees Awarded: $7,304.33, Expense Awarded: $0.00, (Related Doc # 153)Granting Application for Compensation for Klestadt & Winters, Attorney for Debtor LLP, Fees Awarded: $22,854.15, Expense Awarded: $0.00,(Related Doc # 69) Granting Application for Compensation for Mahoney Cohen & Co., CPA, P.C., Fees Awarded: $19,453.05, Expense Awarded: $73.40 (Related Doc # 70). (Epps, Juanita) (Entered: 09/28/2011)