Case number: 1:07-bk-14051 - Harvey Electronics, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Harvey Electronics, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Allan L. Gropper

  • Filed

    12/28/2007

  • Last Filing

    04/02/2010

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 07-14051-alg

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/28/2007
Date terminated:  04/15/2009
Debtor dismissed:  12/16/2008
341 meeting:  02/08/2008

Debtor

Harvey Electronics, Inc.

888 Broadway & 19th Street
New York, NY 10003
NEW YORK-NY
Tax ID / EIN: 13-1534671

represented by
Harold S. Berzow

Ruskin Moscou Faltischek, P. C.
East Tower 15th Floor
190 EAB Plaza
Uniondale, NY 11556
(516)663-6600
Fax : (516) 663-6796
Email: hberzow@rmfpc.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
Alicia M. Leonhard

DOJ-Ust
Leo O'Brien Federal Building
11A Clinton Avenue, Room 620
Albany, NY 12207
202-495-9929
Email: Alicia.M.Leonhard@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors

c/o Cooley Godward Kronish LLP
1114 Avenue of the Americas
New York, NY 10036
212-479-6000
represented by
Jeffrey L. Cohen

Lowenstein Sandler LLP
1251 Avenue of the Americas
17th Floor
New York, NY 10020
(212) 262-6700
Fax : (212) 262-7402
Email: jcohen@lowenstein.com

Jay Indyke

Cooley LLP
55 Hudson Yards
New York, NY 10001
212-479-6080
Email: jindyke@cooley.com

Latest Dockets

Date Filed#Docket Text
04/02/2010179Transcript regarding Hearing Held on 02/08/2008 RE: Re:Motion filed by the Debtor for an Order Authorizing the Debtor to obtain Secured Post-Petition Financing; Application for an Order Authorizing the Retention of J.H. Cohn LLP as Financial Advisors and Forensic accountants to the Official Commitee of Unsecured Creditors..etc.....
Remote electronic access to the transcript is restricted until 7/1/2010.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Transcription plus II.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 4/9/2010. Statement of Redaction Request Due By 4/23/2010. Redacted Transcript Submission Due By 5/3/2010. Transcript access will be restricted through 7/1/2010. (Villegas, Carmen) (Entered: 04/02/2010)
04/15/2009Case Closed. (Lopez, Mary). (Entered: 04/15/2009)
12/18/2008178Certificate of Mailing Re: Order to Dismiss. (related document(s) (Related Doc # 177)) . Service Date 12/18/2008. (Admin.) (Entered: 12/19/2008)
12/16/2008177Order signed on
12/15/2008
Granting Motion To Dismiss Chapter 11 Bankruptcy Case of Harvey Electronics, Inc. Pursuant to Sections 1112(b) of the Bankruptcy Code and to Authorize Distribution of Carveout Funds to General Unsecured Creditors. The Debtor's Chapter 11 Bankruptcy Case is Hereby Dismissed Effective December 22, 2009. (Related Doc # 161) (Lopez, Mary) Additional attachment(s) added on 12/16/2008 (Bush, Brent).
Signature Date Modified on 12/16/2008 (Richards, Beverly).
(Entered: 12/16/2008)
12/16/2008176Order signed on
12/15/2008
Granting Final Applications for Allowance of Compensation and Reimbursement of Expenses to Professionals (Related Doc # 164)for Cooley Godward Kronish LLP, fees awarded: $48,631.14, expense awarded: $1,353.93; (Related Doc # 166)for Ruskin Moscou Faltischek, P.C., fees awarded: $73,711.90, expense awarded: $4,378.28; (Related Doc # 173)for BDO Seidman. LLP, fees awarded: $11,532.00, expense awarded: $392.75. (Lopez, Mary)
Signature Date Modified on 12/16/2008 (Richards, Beverly).
(Entered: 12/16/2008)
12/16/2008175Order Signed on 12/16/2008 Approving Stipulation for Payment of Administrative Expense; Vacatur of Landlord's Premises; Rejection of Lease for Non-Residential, Commercial Real Property for Premises Located at 353 Route 46 West, Fairfield New Jersey (Porter, Marguerite) (Entered: 12/16/2008)
12/15/2008174Consent Order Signed on 12/15/2008 Requiring Payment of Administrative Expense Claim and Requiring Debtor to Surrender Premises (related document(s)161) (Porter, Marguerite) (Entered: 12/15/2008)
12/09/2008173Final Application for Final Professional Compensation Second and Final Application for Compensation and Reimbursement of Expenses as Financial Advisors to the Debtor for BDO Seidman. LLP, Accountant, period: 3/7/2008 to 9/16/2008, fee:$11,532.00, expenses: $392.75. filed by Harold S. Berzow. (Attachments: 1 Summary Sheet2 Exhibit A3 Exhibit B4 Declaration of M. Rabinowitz5 Certificates of Service) (Berzow, Harold) (Entered: 12/09/2008)
12/05/2008172Certificate of Service of Notice of Appearance and Demand for Papers, etc. (related document(s)167) filed by Jeffrey M. Zalkin on behalf of DENHOLTZ ASSOCIATES, LLC, AGENT FOR FAIRFIELD PROPERTY ASSOCIATES, LLC. (Zalkin, Jeffrey) (Entered: 12/05/2008)
12/05/2008171Certificate of Service of Landlord's objections to motion to dismiss Chapter 11 case (related document(s)161) filed by Jeffrey M. Zalkin on behalf of DENHOLTZ ASSOCIATES, LLC, AGENT FOR FAIRFIELD PROPERTY ASSOCIATES, LLC. with hearing to be held on 12/9/2008 at 11:00 AM at Courtroom 617 (ALG) Objections due by 12/2/2008, (Zalkin, Jeffrey) (Entered: 12/05/2008)