R. Esmerian, Inc. and Jay Teitelbaum
11
12/01/2016
Yes
Lead, Convert, RELATED, PENAP, Mediation |
Assigned to: Judge Robert D. Drain Chapter 11 Previous chapter 7 Involuntary Asset |
|
Debtor R. Esmerian, Inc.
610 Fifth Avenue New York, NY 10020 NEW YORK-NY Tax ID / EIN: 13-0684283 |
represented by |
Robert J. Feinstein
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue 36th Floor New York, NY 10017-2024 (212) 561-7700 Fax : (212) 561-7777 Email: rfeinstein@pszyj.com David C. McGrail
McGrail & Bensinger LLP 676A Ninth Avenue # 211 New York, NY 10036 (646) 290-6496 Fax : (646) 224-8377 Email: dmcgrail@mcgrailbensinger.com |
Joint Debtor Ralph Esmerian
1001 Park Avenue New York, NY 10028 NEW YORK-NY |
represented by |
Alec P. Ostrow
Becker, Glynn, Muffly, Chassin & Hosinski LLP 299 Park Avenue 16th Floor New York, NY 10171 (212) 888-3033 Fax : (212) 888-0255 Email: aostrow@beckerglynn.com |
Liquidating Trustee Jay Teitelbaum
1 Barker Avenue, Third Floor White Plains, NY 10601 914 437-7670 |
represented by |
Jay Teitelbaum
Teitelbaum & Baskin LLP 1 Barker Avenue Third Floor White Plains, NY 10601 914 437 7670 Fax : 914 437 7672 Email: jteitelbaum@tblawllp.com |
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 10004 (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 |
Christopher M. Desiderio
Nixon Peabody LLP 437 Madison Avenue New York, NY 10022 (212) 940-3000 Fax : (212) 940-3111 Email: cdesiderio@nixonpeabody.com |
Date Filed | # | Docket Text |
---|---|---|
12/01/2016 | Case Closed. (Vargas, Ana) | |
06/17/2016 | 767 | Order signed on 6/17/2016 Granting Application Terminating Liquidation Trust, Discharging Liquidating Trustee and Closing Cases and Final Decree (Related Doc # [764]). (Vargas, Ana) |
06/16/2016 | 766 | Certificate of No Objection Pursuant to LR 9075-2 (related document(s)[763], [762], [764]) Filed by Jay Teitelbaum on behalf of Jay Teitelbaum. (Attachments: # (1) Exhibit A - Proposed Order)(Teitelbaum, Jay) |
06/15/2016 | Adversary Case 1:12-ap-1759 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Vargas, Ana) | |
05/27/2016 | 765 | Affidavit of Service (related document(s)[763], [762], [764]) Filed by Jay Teitelbaum on behalf of Jay Teitelbaum. (Teitelbaum, Jay) |
05/27/2016 | 764 | Application for Final Decree (related document(s)[763]) filed by Jay Teitelbaum on behalf of Jay Teitelbaum Responses due by 6/10/2016, with presentment to be held on 6/17/2016 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD). (Attachments: # (1) Exhibit A) (Teitelbaum, Jay) |
05/27/2016 | 763 | Notice of Presentment OF ORDER (A) TERMINATING LIQUIDATION TRUST, (B) DISCHARGING THE LIQUIDATING TRUSTEE, AND (III) CLOSING THE CASES filed by Jay Teitelbaum on behalf of Jay Teitelbaum. with presentment to be held on 6/17/2016 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Objections due by 6/10/2016, (Attachments: # (1) Proposed Order)(Teitelbaum, Jay) |
05/26/2016 | 762 | Trustee's Chapter 11 Final Report and Accounting Filed by Jay Teitelbaum on behalf of Jay Teitelbaum. (Teitelbaum, Jay) |
01/27/2016 | 761 | Monthly Operating Report for the Period from December 1, 2015 to December 31, 2015 Filed by Jay Teitelbaum on behalf of Jay Teitelbaum. (Teitelbaum, Jay) |
01/26/2016 | 760 | Monthly Operating Report for the Period from November 1, 2015 to November 30, 2015 Filed by Jay Teitelbaum on behalf of Jay Teitelbaum. (Teitelbaum, Jay) |