Case number: 1:10-bk-14507 - Spa Chakra Acquisition Corp. - New York Southern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 10-14507-smb

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


Date filed:  08/24/2010
341 meeting:  10/20/2010
Deadline for filing claims:  09/20/2011

Debtor

Spa Chakra Acquisition Corp.

400 Hamilton Avenue
Suite 310
Palo Alto, CA 94301
NEW YORK-NY
Tax ID / EIN: 27-1847485

represented by
Sarah Trum

Winston & Strawn LLP
200 Park Avenue
New York, NY 10166
(212) 294-6700
Fax : (212) 294-4700

Trustee

Albert Togut

Togut Segal & Segal, LLP
One Penn Plaza
Suite 3335
New York, NY 10119
(212) 594-5000

represented by
Neil Matthew Berger

Togut, Segal & Segal LLP
One Penn Plaza
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: neilberger@teamtogut.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
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

Andrew D. Velez-Rivera

Office of the U.S. Trustee
33 Whitehall Street
21st. Floor
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255

Latest Dockets

Date Filed#Docket Text
04/16/2014Case Closed. (Cantrell, Deirdra)
04/04/201467Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc [66])) . Notice Date 04/04/2014. (Admin.)
04/02/201466Order of Final Decree. (Cantrell, Deirdra)
03/21/201465Closing Report-Chapter 7 Asset /Closing Report Filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil)
03/20/201464Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of TrusteeAlbert Togut. 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: 03/20/2014)
12/06/201363Notice of Withdrawalof Appearancefiled by Jerrold N. Poslusny on behalf of Sator Realty Inc.. (Poslusny, Jerrold) (Entered: 12/06/2013)
09/19/201362Notice of Distribution/Notice of Proposed Distributionfiled by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) (Entered: 09/19/2013)
08/27/201361Order signed on 8/27/2013 Approving Trustee's Final Report and Fixing and Awarding Final Compensation (Related Doc # 59)for Togut, Segal & Segal LLP, fees awarded: $16,049.00, expense awarded: $1,404.43, (Related Doc # 55) for Albert Togut, fees awarded: $5,964.37, expense awarded: $0.00, (Related Doc # 58) for Davis, Graber, Plotzter & Ward, LLP., fees awarded: $15,760.00, expense awarded: $75.60. (Cantrell, Deirdra) (Entered: 08/27/2013)
07/10/201360Affidavit of Service (related document(s) 56) filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) (Entered: 07/10/2013)
07/09/201359Application for Final Professional Compensation/Application for a First and Final Allowance of Attorney's Fees and Reimbursement of Expenses for Togut, Segal & Segal LLP, Attorneys for the Chapter 7 Trustee (Hearing Date: 8/27/13 at 10:00 A.M.)for Togut, Segal & Segal LLP, Trustee's Attorney, period: to, fee:$16,049.00, expenses: $1,422.15. filed by Togut, Segal & Segal LLP. with hearing to be held on 8/27/2013 at 10:00 AM at Courtroom 723 (SMB) (Attachments: # 1Exhibit Exhibit 1 # 2Exhibit Exhibit 2 # 3Exhibit Exhibit 3) (Berger, Neil) (Entered: 07/09/2013)