Case number: 1:11-bk-14769 - Last Mile Inc. - New York Southern Bankruptcy Court

Case Information
Docket Header
PENAP, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 11-14769-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/12/2011
Date terminated:  09/03/2014
Plan confirmed:  03/28/2014
341 meeting:  11/18/2011

Debtor

Last Mile Inc.

120 South 16th Street
Lebanon, PA 17042-5300
NEW YORK-NY
Tax ID / EIN: 25-1843103
aka
Sting Communications


represented by
Jeffrey A. Kramer

Lowenstein Sandler LLP
65 Livingston Avenue
Roseland, NJ 07068
973.597.2484
Fax : 973.597.2485
Email: jkramer@lowenstein.com

Thomas A. Pitta

Emmet, Marvin & Martin LLP
120 Broadway
32nd Floor
New York, NY 10271
212-238-3148
Fax : 212-238-3100
Email: tpitta@emmetmarvin.com

Kenneth A. Rosen

Lowenstein Sandler LLP
65 Livingston Avenue
Rosaland, NJ 07068
(973) 597-2548
Fax : (973) 597-2549
Email: krosen@lowenstein.com

Nicole Stefanelli

Lowenstein Sandler LLP
65 Livingston Avenue
Roseland, NJ 07068
(973) 597-2500
Fax : (973) 597-2400
Email: nstefanelli@lowenstein.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 10014
(212) 510-0500

represented by
Richard C. Morrissey

Office of the U.S. Trustee
33 Whitehall Street, 21st Fl.
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255
Email: richard.morrissey@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Alan D. Halperin

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

Brent C. Strickland

Whiteford, Taylor & Preston, LLP
Seven Saint Paul Street
Baltimore, MD 21202
(410) 347-9402
Fax : (410) 625-7510
Email: bstrickland@wtplaw.com

Latest Dockets

Date Filed#Docket Text
09/14/2022Adversary Case 1:13-ap-1547 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. (White, Greg)
09/14/2022Adversary Case 1:13-ap-1542 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. (White, Greg)
04/11/2018Case Closed. (Richards, Beverly).
03/12/2018496Certificate of Service Notice of Suggestion Filed by Christopher F. Graham on behalf of Salsgiver, Inc.. (Graham, Christopher)
02/26/2018495Order For The Payment Of Attorneys' Fees Signed On 2/26/2018. (related document(s)[494], [477]) (Ebanks, Liza)
02/06/2018494Amended Order And Judgment Signed On 2/6/2018, (A) Fixing Damages, (B) Imposing Sanctions, And (C) Re-Closing The Chapter 11 Case. (related document(s)477) (Ebanks, Liza)
02/06/2018493Order And Judgment Signed On 2/6/2018, (A) Fixing Damages, (B) Imposing Sanctions, And (C) Re-Closing The Chapter 11 Case. (related document(s)[477]) (Ebanks, Liza)
12/20/2017492Letter To Court Filed by Christopher F. Graham on behalf of Salsgiver, Inc.. (Graham, Christopher)
12/18/2017491Letter Statement Of Issues Filed by Christopher F. Graham on behalf of Salsgiver, Inc.. with hearing to be held on 12/21/2017 at 10:00 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511) (Graham, Christopher)
12/18/2017490Statement of Issues re: Motion to Compel (related document(s)[477]) filed by Thomas A. Pitta on behalf of Affiniti PA, LLC. with hearing to be held on 12/21/2017 at 10:00 AM at Courtroom 701 (SHL) (Pitta, Thomas)