Case number: 1:09-bk-10497 - Fortunoff Holdings, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Fortunoff Holdings, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Sean H. Lane

  • Filed

    02/05/2009

  • Last Filing

    08/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, MEGA, Lead, PENAP, CLMAGT, SchedF, Convert



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 09-10497-shl

Assigned to: Judge Sean H. Lane
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/05/2009
Date converted:  10/01/2009
Date terminated:  05/19/2022
341 meeting:  08/04/2015
Deadline for objecting to discharge:  01/11/2010

Debtor

Fortunoff Holdings, LLC

70 Charles Lindbergh Boulevard
Uniondale, NY 11553
NASSAU-NY
Tax ID / EIN: 26-1997228
fka
H Acquisition, LLC


represented by
Lee Stein Attanasio

Sidley Austin LLP
787 Seventh Avenue
New York, NY 10019
212-839-5300
Email: leeattansio@gmail.com

Teresa H. Chan

Sidley Austin LLP
787 Seventh Avenue
New York, NY 10019
(212) 839-5300
Fax : (212) 839-5599
Email: tchan@sidley.com

Bridget Hauserman

Sidley Austin LLP
787 Seventh Avenue
New York, NY 10019
(212)839-5000
Fax : (212)839-5599

Shalom L. Kohn

Sidley Austin LLP
Bank One Plaza
10 South Dearborn Street
Chicago, IL 60603
(312) 853-7000
Fax : (312) 853-7036
Email: skohn@sidley.com

David H. Lee

Nixon Peabody LLP
437 Madison Ave 18th Floor
New York, NY 10022
212-940-3000
Fax : 212-940-3111
Email: dlee@nixonpeabody.com

Sophia Mullen

Sidley Austin LLP
787 Seventh Avenue
New York, NY 10019
(212)839-5300
Fax : (212)839-5599
Email: smullen@sidley.com

Bonnie Lynn Pollack

Cullen and Dykman, LLP
100 Quentin Roosevelt Boulevard
Garden City, NY 11530
(516) 296-9143
Fax : (516) 357-3792
Email: bpollack@cullenanddykman.com
TERMINATED: 02/25/2009

Trustee

Ian J. Gazes

Gazes LLC
4780 SW 86th Terrance
Miami, FL 33143
646-662-0626

represented by
David Dinoso

Law Office of David Dinoso
11 Broadway
Suite 615
New York, NY 10004
646-397-7280
Email: david@dinosolaw.com

Ian J. Gazes

32 Avenue of the Americas
27th Floor
New York, NY 10013
(212) 765-9000
Fax : (212) 765-9675
Email: ian@gazesllc.com
TERMINATED: 08/23/2018

Ian J. Gazes

Gazes LLC
4780 SW 86th Terrance
Miami, FL 33143
646-662-0626
Email: office@GazesLLC.com
TERMINATED: 08/23/2018

Derrelle M. Janey

The Janey Law Firm P.C.
111 Broadway
Suite 701
New York, NY 10006
646-289-5276
Email: djaney@thejaneylawfirm.com

David H. Wander

Tarter Krinsky & Drogin LLP
1350 Broadway
New York, NY 10018
212-216-8081
Fax : 212-216-8001
Email: dwander@tarterkrinsky.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
Susan D. Golden

Office of United States Trustee SDNY
201 Varick Street
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: susan.golden@usdoj.gov

Nazar Khodorovsky

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green, Suite 510
New York, NY 10004
212-206-2580
Email: nazar.khodorovsky@usdoj.gov

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

Claims and Noticing Agent

GCG, Inc. a/k/a The Garden City Group, Inc.

1985 Marcus Ave
Lake Success, NY 11042
(631) 470-5000
TERMINATED: 12/09/2020

represented by
Angela Ferrante

Garden City Group, LLC
1985 Marcus Avenue, Suite 200
Lake Success, NY 11042
631-470-5000
Fax : 631-940-6544
Email: PACERTeam@gardencitygroup.com
TERMINATED: 12/09/2020

Jeffrey S. Stein

GCG, Inc.
1985 Marcus Avenue
Suite 200
Lake Success, NY 11042
(631) 470-5000
Fax : (631) 940-6554
Email: PACERTeam@gardencitygroup.com
TERMINATED: 12/09/2020

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
George Angelich

ArentFox Schiff LLP
1301 Avenue of the Americas
42nd Floor
New York, NY 10019
212-484-3900
Fax : 212-484-3990
Email: george.angelich@afslaw.com

Andrew I. Silfen

ArentFox Schiff LLP
1301 Avenue of the Americas
42nd Floor
New York, NY 10019
212-484-3900
Fax : 212-484-3990
Email: andrew.silfen@afslaw.com

David H. Wander

(See above for address)

Latest Dockets

Date Filed#Docket Text
08/23/20251926Certificate of Mailing Re: Order Denying Application for Reimbursement of Unclaimed Funds (related document(s) (Related Doc # 1924)) . Notice Date 08/23/2025. (Admin.) (Entered: 08/24/2025)
08/23/20251925Certificate of Mailing Re: Order Denying Application for Reimbursement of Unclaimed Funds (related document(s) (Related Doc # 1923)) . Notice Date 08/23/2025. (Admin.) (Entered: 08/24/2025)
08/21/20251924Order Denying Application for Reimbursement of Unclaimed Funds (Related Doc # 1916) signed on 8/21/2025. (Cales, Humberto) (Entered: 08/21/2025)
08/21/20251923Order Denying Application for Reimbursement of Unclaimed Funds (Related Doc # 1912) signed on 8/21/2025. (Cales, Humberto) (Entered: 08/21/2025)
08/21/2025Order Denying Application for Reimbursement of Unclaimed Funds (Related Doc # [1916]) signed on 8/21/2025. (Cales, Humberto)
08/21/2025Order Denying Application for Reimbursement of Unclaimed Funds (Related Doc # [1912]) signed on 8/21/2025. (Cales, Humberto)
07/28/20251922
(DOCUMENT RESTRICTED)
Documents Regarding Existing Application for Reimbursement of Unclaimed Funds (RESTRICTED Pursuant to Fed. R. Bankr. P. 9037) Filed By Dilks & Knopik. (related document(s)1921) Order to be presented on 8/25/2025, unless a hearing is scheduled. (Smith, Patrick). (Entered: 08/01/2025)
07/28/20251921Application for Reimbursement of Unclaimed Funds Filed By Brian Jacob Dilks Order to be presented on 8/25/2025, unless a hearing is scheduled. (Smith, Patrick). (Entered: 08/01/2025)
07/24/20251920Certificate of Mailing Re: Deficiency Notice In Regards To Petition for Payment of Unclaimed Funds (related document(s) (Related Doc # 1918)) . Notice Date 07/24/2025. (Admin.) (Entered: 07/25/2025)
07/23/20251919Certificate of Mailing Re: Deficiency Notice In Regards To Petition for Payment of Unclaimed Funds (related document(s) (Related Doc # 1914)) . Notice Date 07/23/2025. (Admin.) (Entered: 07/24/2025)