One Price Clothing Stores, Inc.
7
Stuart M. Bernstein
02/09/2004
08/16/2025
Yes
v
MEGA, Lead, CLMAGT, CLOSED |
Assigned to: Judge Stuart M. Bernstein Chapter 7 Previous chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor One Price Clothing Stores, Inc.
1875 E. Main Street Duncan, SC 29334 OUTSIDE HOME STATE Tax ID / EIN: 57-0779028 |
represented by |
Neil E. Herman
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 212-446-4522 Fax : 212-446-4900 Email: neil.herman@kirkland.com Courtney Plyler
Womble Carlyle Sandridge & Rice, PLLC 104 South Main Street Suite 700 Greenville, SC 29601 (864) 255-5424 Fax : (864) 239-5856 Email: cplyler@wcsr.com Jay Teitelbaum
Teitelbaum Law Group, LLC 1 Barker Avenue Third Floor White Plains, NY 10601 914 437 7670 Fax : 914 437 7672 Email: jteitelbaum@tblawllp.com |
Trustee Kenneth P. Silverman
Silverman Perlstein & Acampora LLP 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 (516) 479-6300 |
represented by |
Ronald J. Friedman
RIMON P. C. 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 516-479-6303 Fax : 516-479-6301 Email: ronald.friedman@rimonlaw.com Linda Riffkin
DOJ-Ust 201 Varick St, Room 1006 New York, NY 10014 212-510-0500 Email: linda.riffkin@usdoj.gov Kenneth P. Silverman
RIMON P. C. Kenneth Silverman, Chapter 7 Trustee 100 Jericho Quadrangle, #300 Jericho, NY 11753 516-479-6310 Email: longisland-filings@rimonlaw.com |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Elisabetta Gasparini
Office of the United States Trustee 33 Whitehall Street 21St Floor New York, NY 10004 (212)510-0500 Fax : (212)668-2255 Email: Elisabetta.G.Gasparini@usdoj.gov Pamela Jean Lustrin
United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 Serene K. Nakano
U.S. Department of Justice U.S. Trustee's Office U.S. Federal Office Building 201 Varick St., Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: serene.nakano@usdoj.gov Linda Riffkin
(See above for address) Andrew D. Velez-Rivera
DOJ-Ust Alexander Hamilton Customs House One Bowling Green - Room 534 New York, NY 10004 212-510-0500 Email: andy.velez-rivera@usdoj.gov Greg M. Zipes
DOJ-Ust Alexander Hamilton Custom House One Bowling Green Ste 534 New York, NY 10004 212-510-0500 Email: greg.zipes@usdoj.gov |
Claims and Noticing Agent Epiq Corporate Restructuring, LLC Claims Agent
(f/k/a Bankruptcy Services LLC) 777 Third Avenue 12th Floor www.epiqglobal.com New York, NY 10017 646-282-2500 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
William R. Fabrizio
Hahn & Hessen LLP 488 Madison Avenue New York, NY 10022 (212) 478-7200 Fax : (212) 478-7400 Email: wfabrizio@hahnhessen.com Mark S. Indelicato
Hahn & Hessen LLP 488 Madison Avenue 14th Floor New York, NY 10022 (212) 478-7200 Fax : (212) 478-7400 Email: mindelicato@thompsoncoburn.com Mark T. Power
Hahn & Hessen LLP 488 Madison Avenue New York, NY 10022 (212) 478-7200 Fax : (212) 478-7400 Email: mpower@thompsoncoburn.com |
Date Filed | # | Docket Text |
---|---|---|
08/15/2025 | 997 | Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc [995])) . Notice Date 08/15/2025. (Admin.) |
08/13/2025 | 996 | Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc [994])) . Notice Date 08/13/2025. (Admin.) |
08/13/2025 | 995 | Notice of Case Reassignment From Judge David S Jones to Judge Philip Bentley. Judge Philip Bentley added to the case. (Acosta, Annya). |
08/11/2025 | 994 | Notice of Case Reassignment From Judge Stuart M. Bernstein to Judge David S Jones. Judge David S Jones added to the case. (Acosta, Annya). |
08/04/2025 | 993 | (DOCUMENT RESTRICTED) Documents Regarding Existing Application for Reimbursement of Unclaimed Funds (RESTRICTED Pursuant to Fed. R. Bankr. P. 9037) Filed By Dilks & Knopik, LLC. (related document(s)[992]) Order to be presented on 8/27/2025, unless a hearing is scheduled. (Cales, Humberto). |
08/04/2025 | 992 | Application for Reimbursement of Unclaimed Funds Filed By Dilks & Knopik, LLC Order to be presented on 8/27/2025, unless a hearing is scheduled. (Cales, Humberto). |
07/28/2025 | Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)( 04-40329-smb) [claims,transclm] ( 28.00) Filing Fee. Receipt number A17167121. Fee amount 28.00. (Re: Doc # 991) (U.S. Treasury) (Entered: 07/28/2025) | |
07/28/2025 | 991 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: New Horizon, LLC (Amount $7,280.20) To Dilks & Knopik, LLC filed by Dilks & Knopik, LLC. (Attachments: # (1) Assignment)(Dilks, Brian) |
12/04/2017 | Case Closed. (Cappiello, Karen). (Entered: 12/04/2017) | |
12/01/2017 | 990 | Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 989)) . Notice Date 12/01/2017. (Admin.) (Entered: 12/02/2017) |