Case number: 1:04-bk-40329 - One Price Clothing Stores, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    One Price Clothing Stores, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Stuart M. Bernstein

  • Filed

    02/09/2004

  • Last Filing

    08/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, Lead, CLMAGT, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 04-40329-smb

Assigned to: Judge Stuart M. Bernstein
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/09/2004
Date converted:  03/23/2005
Date reopened (2):  05/04/2017
Date terminated:  12/04/2017
341 meeting:  02/03/2009

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

Latest Dockets

Date Filed#Docket Text
08/15/2025997Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc [995])) . Notice Date 08/15/2025. (Admin.)
08/13/2025996Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc [994])) . Notice Date 08/13/2025. (Admin.)
08/13/2025995Notice of Case Reassignment From Judge David S Jones to Judge Philip Bentley. Judge Philip Bentley added to the case. (Acosta, Annya).
08/11/2025994Notice of Case Reassignment From Judge Stuart M. Bernstein to Judge David S Jones. Judge David S Jones added to the case. (Acosta, Annya).
08/04/2025993(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).
08/04/2025992Application 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).
07/28/2025Receipt 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)
07/28/2025991Transfer 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)
12/04/2017Case Closed. (Cappiello, Karen). (Entered: 12/04/2017)
12/01/2017990Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 989)) . Notice Date 12/01/2017. (Admin.) (Entered: 12/02/2017)