Case number: 1:09-bk-15631 - Thelen LLP, a California limited liability partner - New York Southern Bankruptcy Court

Case Information
  • Case title

    Thelen LLP, a California limited liability partner

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Judge Michael E. Wiles

  • Filed

    09/18/2009

  • Asset

    Yes

Docket Header
PENAP, FeeDueAP, Mediation, CGM1, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 09-15631-mew

Assigned to: Judge Michael E. Wiles
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/18/2009
Date terminated:  05/02/2019
341 meeting:  12/10/2009

Debtor

Thelen LLP, a California limited liability partnership

101 Second Street, Suite 1800
San Francisco, CA 94105
NEW YORK-NY
Tax ID / EIN: 94-0922040
aka
Thelen Reid Brown Raysman & Steiner, a California limited liability partnership

aka
Thelen Reid & Friest LLP, a California limited liability partnership


represented by
Mark A. Broude

Latham & Watkins
885 Third Avenue
New York, NY 10022-4802
(212) 906-1200
Fax : (212) 751-4864
Email: mark.broude@lw.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

Trustee

Yann Geron

Reitler Kailas & Rosenblatt LLC
885 Third Avenue
20th Floor
New York, NY 10022
(212) 209-3050

represented by
Kathleen M. Aiello

Fox Rothschild LLP
101 Park Avenue
Suite 1700
New York, NY 10178
(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
TERMINATED: 06/09/2017

Yann Geron

Reitler Kailas & Rosenblatt LLC
885 Third Avenue
20th Floor
New York, NY 10022
(212) 209-3050
Fax : (212) 371-5500
Email: ygeron@reitlerlaw.com

Yonah Jaffe

Reid Collins & Tsai LLP
810 Seventh Avenue
Suite 410
New York, NY 10019
212-344-5200
Email: yjaffe@rctlegal.com
TERMINATED: 06/09/2017

Paul J. Labov

Foley & Lardner LLP
90 Park Avenue
Ste 35th Floor
New York, NY 10016
212-682-7474
Email: plabov@foxrothschild.com

Howard P. Magaliff

Rich Michaelson Magaliff, LLP
335 Madison Avenue
9th Floor
New York, NY 10017
646.453.7851
Fax : 212.913.9644
Email: hmagaliff@r3mlaw.com
TERMINATED: 06/09/2017

Teresa Sadutto-Carley

(See above for address)
TERMINATED: 06/09/2017

Daniel A. Schnapp

Fox Rothschild LLP
100 Park Avenue
15th Floor
New York, NY 10017
(212) 878-7900
Fax : (212) 692-0940
Email: dschnapp@foxrothschild.com
TERMINATED: 06/09/2017

Angela Jennifer Somers

Reid Collins & Tsai LLP
810 Seventh Avenue
Suite 410
New York, NY 10019
(212)344-5208
Fax : (212)344-5299
Email: asomers@rctlegal.com
TERMINATED: 06/09/2017

Fred Stevens

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245
Email: fstevens@klestadt.com
TERMINATED: 06/09/2017

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
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

Linda Riffkin

Office of United States Trustee SDNY
33 Whitehall Street
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2256
Email: linda.riffkin@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/04/2019904Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 903)) . Notice Date 05/04/2019. (Admin.) (Entered: 05/05/2019)
05/02/2019Case Closed. (Lopez, Mary). (Entered: 05/02/2019)
05/02/2019903Order of Final Decree (Lopez, Mary). (Entered: 05/02/2019)
05/01/2019902Chapter 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) (Entered: 05/01/2019)
12/13/2018901Final Order signed on 12/12/2018 Allowing Compensation and Reimbursement of Expenses (Related Doc # 880)for Yann Geron, fees awarded: $580,903.87, expense awarded: $2,748.30, (Related Doc # 881)for Reitler Kailas & Rosenblatt, LLC, fees awarded: $101,655.50, expense awarded: $256.40, (Related Doc # 882)for Fox Rothschild LLP, fees awarded: $1,469,407.36, expense awarded: $14,330.12, (Related Doc # 883)for CBIZ Accounting, Tax & Advisory of New York, LLC, fees awarded: $1,458,066.33, expense awarded: $16,518.46, (Related Doc # 884)for GlassRatner Advisory & Capital Group, LLC, fees awarded: $44,888.47, expense awarded: $716.86, (Related Doc # 885)for Platzer Swergold, Karlin, Levine, Goldberg & Jaslow, LLP, fees awarded: $231,141.48, expense awarded: $6,386.00, (Related Doc # 886)for Rich Michaelson Magaliff Moser, LLP, fees awarded: $71,625.00, expense awarded: $18,714.88. (Lopez, Mary) (Entered: 12/13/2018)
12/12/2018900Letter / Trustee's Letter Response to Fee Application filed by Juanita M. Farren (related document(s) 898) Filed by Yann Geron on behalf of Yann Geron. (Geron, Yann) (Entered: 12/12/2018)
12/11/2018899Declaration of Yann Geron, Chapter 7 Trustee, Regarding His Time Billed to the Debtor's Estate filed by Yann Geron on behalf of Yann Geron. (Geron, Yann) (Entered: 12/11/2018)
12/10/2018897Letter to Judge Wiles Regarding Frederick Cohen's Request to Adjourn Final Hearing Filed by Kathleen M. Aiello on behalf of Yann Geron. (Aiello, Kathleen) (Entered: 12/10/2018)
12/10/2018896Letter from Trustee in Reply to Mr. Cohen's Adjournment Request Filed by Yann Geron on behalf of Yann Geron. (Attachments: # 1 Mr. Cohen's Adjournment Request)(Geron, Yann) (Entered: 12/10/2018)
12/10/2018895Affidavit of Service of Response to the Objection of Frederick Cohen to Fox Rothschild LLP's Sixth and Final Allowance of Compensation and Reimbursement of Expenses for the Period December 1, 2013 through May 8, 2017 (related document(s) 892) Filed by Paul J. Labov on behalf of Yann Geron. (Labov, Paul) (Entered: 12/10/2018)