Case number: 1:01-bk-42400 - Dairy Mart Convenience Stores, Inc. and Liquidating Trustee for Dairy Mart Convenience Sto - New York Southern Bankruptcy Court

Case Information
  • Case title

    Dairy Mart Convenience Stores, Inc. and Liquidating Trustee for Dairy Mart Convenience Sto

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Filed

    09/24/2001

  • Last Filing

    01/11/2018

  • Asset

    Yes

Docket Header
APPEAL, Lead, CLMAGT, MEGA



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 01-42400-reg

Assigned to: Judge Robert E. Gerber
Chapter 11
Voluntary
Asset


Date filed:  09/24/2001
Plan confirmed:  03/05/2003

Debtor

Dairy Mart Convenience Stores, Inc.

One Dairy Mart Way
300 Executive Parkway West
Hudson, OH 44236
NEW YORK-NY
Tax ID / EIN: 04-2497894

represented by
Ira S. Dizengoff

Akin, Gump, Strauss, Hauer & Feld, LLP
One Bryant Park
New York, NY 10036
(212) 872-1000
Fax : (212) 872-1002
Email: idizengoff@akingump.com

Harry E. Douglas, IV

Pachulski, Stang, Ziehl, Young, et al
10100 Santa Monica Boulevard
11th Floor
Los Angeles, CA 90067
(310) 277-6910
Fax : (310) 201-0760
Email: hdouglas@pszyjw.com

Dennis F. Dunne

Milbank, Tweed, Hadley & McCloy LLP
1 Chase Manhattan Plaza
New York, NY 10005
(212) 530-5000
Fax : (212) 530-5219
Email: ddunne@milbank.com

Michael James Edelman

Vedder Price P.C.
1633 Broadway
47th Floor
New York, NY 10019
(212) 407-7700
Fax : (212) 407-7799
Email: mjedelman@vedderprice.com
TERMINATED: 03/05/2002

Douglas W. Henkin

Milbank, Tweed, Hadley & McCloy, LLP
1 Chase Manhattan Plaza
New York, NY 10005
(212) 530-5000
Fax : (212) 530-5219
Email: dhenkin@milbank.com

Susheel Kirpalani

Quinn Emanuel Urquhart
& Sullivan LLP
51 Madison Avenue
22nd Floor
New York, NY 10010
(212) 849-7000
Fax : 212 849-7100
Email: susheelkirpalani@quinnemanuel.com

Lena Mandel

Milbank, Tweed, Hadley & McCloy LLP
1 Chase Manhattan Plaza
New York, NY 10005-1413
(212) 530-5076
Fax : (212) 530-5219
Email: lmandel@milbank.com

Jeffrey P. Nolan

Pachulski, Stang, Ziehl, Young, Jones
& Weintraub, P.C.
10100 Santa Monica Blvd.
Suite 1100
Los Angeles, CA 90067
(310) 772-2313
Fax : (310) 201-0760
Email: jnolan@pszyjw.com

Liquidating Trustee

Liquidating Trustee for Dairy Mart Convenience Stores, Inc.


represented by
Harry E. Douglas, IV

(See above for address)

Robert J. Feinstein

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue
36th Floor
New York, NY 10017-2024
(212) 561-7700
Fax : (212) 561-7777
Email: rfeinstein@pszyj.com

Julienne K. Goldfine

Pachulski Stang Ziehl Young Jones
& Weintraub P.C.
780 Third Avenue
36th Floor
New York, NY 10017-2024
(212) 561-7700
Fax : (212) 561-7777
Email: jgoldfine@pszyjw.com

Ilan D. Scharf

Pachulski Stang Ziehl & Jones LLP
780 Third Avneue
36th Floor
New York, NY 10017
(212) 561-7700
Fax : (212) 561-7777
Email: ischarf@pszjlaw.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500

represented by
Paul Kenan Schwartzberg

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255

Claims and Noticing Agent

Trumbull Group, LLC Claims Agent

Griffin Center 4 Griffin Road North
Windsor, CT 06095
www.trumbullbankruptcy.com
(860) 687-3805
 
 

Latest Dockets

Date Filed#Docket Text
04/26/20171361Post-Confirmation Report. Post Confirmation Quarterly Summary Report for the Period January 1, 2017 to March 31, 2017 Filed by Ilan D. Scharf on behalf of Wayne R. Walker as the Liquidating Trustee. (Scharf, Ilan)
02/02/20171360Post-Confirmation Report. Post Confirmation Quarterly Summay Report for the Period October 1, 2016 to December 31, 2016 Filed by Ilan D. Scharf on behalf of Wayne R. Walker as the Liquidating Trustee. (Scharf, Ilan)
11/10/20161359Post-Confirmation Report. Post Confirmation Quarterly Summary Report for the Period July 1, 2016 through September 30, 2016 Filed by Ilan D. Scharf on behalf of Wayne R. Walker as the Liquidating Trustee. (Scharf, Ilan)
07/27/20161358Post-Confirmation Report. Post Confirmation Quarterly Summary Report for the Period April 1, 2016 to June 30, 2016 Filed by Ilan D. Scharf on behalf of Wayne R. Walker as the Liquidating Trustee. (Scharf, Ilan)
06/17/20161357Affidavit of Service (related document(s)[1356]) Filed by Ilan D. Scharf on behalf of Wayne R. Walker as the Liquidating Trustee. (Scharf, Ilan)
06/08/20161356Order Signed on 6/8/2016 Scheduling Conference for July 28, 2016 at 10:00 a.m. in Courtroom 501. (Nulty, Lynda)
05/06/20161355Post-Confirmation Report. Post Confirmation Quarterly Summary Report for the Period January 1, 2016 to March 31, 2016 Filed by Ilan D. Scharf on behalf of Wayne R. Walker as the Liquidating Trustee. (Scharf, Ilan)
02/16/20161354Post-Confirmation Report. Post Confirmation Quarterly Summary Report for the Period October 1, 2015 to December 31, 2015 Filed by Ilan D. Scharf on behalf of Wayne R. Walker as the Liquidating Trustee. (Scharf, Ilan)
11/05/20151353Operating Report Post Confirmation Quarterly Summary Report for the Period July 1, 2015 to September 30, 2015 Filed by Ilan D. Scharf on behalf of Wayne R. Walker, as Liquidating Trustee of the Dairy Mart Convenience Stores, Inc. Liquidating Trust. (Scharf, Ilan)
07/28/20151352Post-Confirmation Report. Post Confirmation Quarterly Summary Report for the Period April 1, 2015 to June 30, 2015 Filed by Ilan D. Scharf on behalf of Wayne R. Walker as the Liquidating Trustee. (Scharf, Ilan)