Spa Chakra Acquisition Corp.
7
04/16/2014
Yes
Assigned to: Judge Stuart M. Bernstein Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/16/2014 | Case Closed. (Cantrell, Deirdra) | |
04/04/2014 | 67 | Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc [66])) . Notice Date 04/04/2014. (Admin.) |
04/02/2014 | 66 | Order of Final Decree. (Cantrell, Deirdra) |
03/21/2014 | 65 | Closing Report-Chapter 7 Asset /Closing Report Filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) |
03/20/2014 | 64 | Chapter 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) |
12/06/2013 | 63 | Notice of Withdrawalof Appearancefiled by Jerrold N. Poslusny on behalf of Sator Realty Inc.. (Poslusny, Jerrold) (Entered: 12/06/2013) |
09/19/2013 | 62 | Notice of Distribution/Notice of Proposed Distributionfiled by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) (Entered: 09/19/2013) |
08/27/2013 | 61 | Order 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) |
07/10/2013 | 60 | Affidavit of Service (related document(s) 56) filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) (Entered: 07/10/2013) |
07/09/2013 | 59 | Application 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) |