Case number: 1:09-bk-12918 - Bachrach Acquisition, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Bachrach Acquisition, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    David S Jones

  • Filed

    05/06/2009

  • Last Filing

    02/19/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Convert



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 09-12918-smb

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


Date filed:  05/06/2009
Date converted:  06/22/2010
341 meeting:  07/23/2010
Deadline for filing claims:  10/21/2010
Deadline for filing claims (govt.):  11/02/2009

Debtor

Bachrach Acquisition, LLC

1430 Broadway
Suite 308
New York, NY 10018
NEW YORK-NY
Tax ID / EIN: 57-1238572

represented by
Reema Shah Kanzaria

Dinsmore & Shohl, LLP
1200 Liberty Ridge Drive
Suite 310
Wayne, PA 19312
610-408-6037
Fax : 610-408-6021
Email: reema.j.shah@gmail.com

Kaplan

Platzer, Swergold,Karlin,Levine,Goldberg &Jaslow LLP
1065 Avenue of the Americas
New York, NY 10018
(212)1593-3000
Fax : (212)593-0353
Email: mkaplan@platzerlaw.com

Clifford A. Katz

Platzer, Swergold, Levine,
Goldberg, Katz & Jaslow, LLP
475 Park Avenue, South
18th Floor
New York, NY 10016
(212) 593-3000
Fax : (212) 593-0353
Email: ckatz@platzerlaw.com

Teresa Sadutto-Carley

Platzer, Swergold, Levine,
Goldberg, Katz & Jaslow, LLP
475 Park Avenue South
18th Floor
New York, NY 10016
(212) 593-3000
Fax : (212) 593-0353
Email: tsadutto@platzerlaw.com

Evan J. Salan

Platzer, Swergold, Karlin, Levine,
Goldberg & Jaslow, LLP
1065 Avenue of the Americas
18th FL.
New York, NY 10018
(212) 593-3000
Fax : (212) 593-0353
Email: esalan@platzerlaw.com

Henry G. Swergold

Platzer, Swergold, Karlin, Levine,
Golberg & Jaslow, LLP
1065 Avenue of the Americas, 18 Floor
New York, NY 10018
(212) 593-3000
Fax : (212) 593-0353
Email: hswergold@platzerlaw.com

Trustee

Yann Geron

Fox Rothschild LLP
100 Park Avenue
Suite 1500
New York, NY 10017
(212) 878-7900

represented by
Kathleen M. Aiello

Fox Rothschild, LLP
100 Park Avenue
Suite 1500
New York, NY 10017
(212) 878-7900
Fax : (212) 692-0940
Email: kaiello@foxrothschild.com

Yann Geron

Fox Rothschild, LLP
100 Park Avenue
Suite 1500
New York, NY 10017
(212) 878-7900
Fax : (212) 692-0940
Email: ygeron@foxrothschild.com

Alan D. Halperin

Halperin Battaglia Benzija, LLP
40 Wall Street - 37th Floor
New York, NY 10005
(212) 765-9100
Fax : (212) 765-0964

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
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

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Benjamin D. Feder

Kelley Drye & Warren LLP
101 Park Avenue
New York, NY 10178
212-808-7974
Fax : 212-808-7897
Email: bfeder@kelleydrye.com

Robert L. LeHane

Kelley Drye & Warren LLP
101 Park Avenue
New York, NY 10178
212-808-7800
Fax : 212-808-7897
Email: rlehane@kelleydrye.com

Eric R. Wilson

Kelley Drye & Warren LLP
101 Park Avenue
New York, NY 10178
(212) 808-7800
Fax : (212) 808-7897
Email: ewilson@kelleydrye.com

Latest Dockets

Date Filed#Docket Text
02/18/2022566Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc [565])) . Notice Date 02/18/2022. (Admin.)
02/16/2022Case Closed. (Rouzeau, Anatin).
02/16/2022565Order of Final Decree (Rouzeau, Anatin).
05/17/2021564Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee YANN GERON. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda)
04/21/2021563Letter Regarding Case Status (related document(s)[562]) Filed by Yann Geron on behalf of Yann Geron. (Geron, Yann)
04/08/2021562Order Signed on 4/8/2021 Directing the Submission of a Status Report. (Calderon, Lynda)
03/03/2021561Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc [560])) . Notice Date 03/03/2021. (Admin.)
03/01/2021560Notice of Case Reassignment from Judge Stuart M. Bernstein to Judge David S. Jones. (adi)
10/27/2020559Order signed on 10/26/2020 Awarding First and Final Allowance of Compensation and Reimbursement of Expenses (Related Doc # [546])for Fox Rothschild LLP, fees awarded: $134402.00, expense awarded: $1924.00, Granting Application for Compensation (Related Doc # [555])for EisnerAmper LLP, fees awarded: $51682.50, expense awarded: $489.00, Granting Application for Compensation (Related Doc # [555])for Reitler Kailas & Rosenblatt, LLC, fees awarded: $43638.00, expense awarded: $0.00, Granting Application for Compensation (Related Doc # [555])for Halperin Battaglia Benzija, LLP, fees awarded: $9215.00, expense awarded: $286.05, Granting Application for Compensation (Related Doc # [555])for Yann Geron, fees awarded: $29569.49, expense awarded: $0.00. (Rouzeau, Anatin)
10/19/2020558Certificate of No Objection Pursuant to LR 9075-2 regarding Chapter 7 Trustee's Final Report and Applications for Compensation (related document(s)[555]) Filed by Yann Geron on behalf of Yann Geron. (Geron, Yann)