Case number: 1:12-bk-10935 - DPNY, Inc. - New York Southern Bankruptcy Court

Case Information
Docket Header
FeeDueAP, PENAP, SchedF



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 12-10935-rg

Assigned to: Judge Robert E. Grossman
Chapter 11
Voluntary
Asset


Date filed:  03/07/2012
Plan confirmed:  12/04/2013
341 meeting:  04/20/2012

Debtor

DPNY, Inc.

56 East 87th Street
Apt. 2B
New York, NY 10128
NEW YORK-NY
Tax ID / EIN: 13-3717297
dba
Domino's Pizza


represented by
Leslie Ann Berkoff

Moritt, Hock & Hamroff, LLP
400 Garden City Plaza
Suite 202
Garden City, NY 11530
(516) 873-2000
Fax : (516) 873-2010
Email: lberkoff@moritthock.com

Theresa A. Driscoll

Moritt Hock & Hamroff LLP
400 Garden City Plaza
Garden City, NY 11530
516-873-2000
Fax : 516-873-2010
Email: tdriscoll@moritthock.com

Doreen S. Martin

Venable LLP
1270 6th Avenue
25th Floor
New York, NY 10020
212-983-1179
Fax : 212-307-5598
Email: dsmartin@venable.com

Robin B. White

Frost Brown Todd LLC
The Pinnacle at Symphony Place
150 3rd Avenue
Suite 1900
Nashville, TN 37201
(615) 251-5550
Fax : (615) 251-5551
Email: rwhite@fbtlaw.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
 
 

Latest Dockets

Date Filed#Docket Text
08/29/2014333Transcript regarding Hearing Held on 11/14/2013 10:24AM RE: Confirmation Hearing. Remote electronic access to the transcript is restricted until 12/1/2014. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: VERITEXT REPORTING COMPANY.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 9/5/2014. Statement of Redaction Request Due By 9/19/2014. Redacted Transcript Submission Due By 9/29/2014. Transcript access will be restricted through 12/1/2014. (Ortiz, Carmen)
07/22/2014332Monthly Operating Report for the Period July 1 through July 21, 2014 (ESTIMATED) filed by Theresa A. Driscoll on behalf of DPNY, Inc.. (Driscoll, Theresa)
07/21/2014331Order signed on 7/21/2014 Granting Application for Final Decree. (Related Doc # [327]). (Bush, Brent)
07/15/2014330Monthly Operating Report Corporate Monthly Operating Report for the period June 1, 2014 through June 30, 2014 filed by Theresa A. Driscoll on behalf of DPNY, Inc.. (Driscoll, Theresa)
07/15/2014329Order signed on 6/27/2014, Granting Application for Final Professional Compensation (Related Doc # 298)for Epiq Bankruptcy Solutions, LLC, fees awarded: $6857.50, expense awarded: $2486.71, Granting Application for Final Professional Compensation (Related Doc # 299)for Moritt Hock & Hamroff LLP, fees awarded: $319560.02, expense awarded: $25180.63, Granting Application for Final Professional Compensation (Related Doc # 300)for TBL, Inc, fees awarded: $32301.50, expense awarded: $463.50, Granting Application for Final Professional Compensation (Related Doc # 301)for Venable LLP, fees awarded: $85171.90, expense awarded: $1505.79, Granting Application for Final Professional Compensation (Related Doc # 302)for Frost Brown Todd LLC, fees awarded: $114603.50, expense awarded: $3075.56. (Richards, Beverly) (Entered: 07/15/2014)
06/30/2014328Affidavit of Service (related document(s) 326, 327) filed by Theresa A. Driscoll on behalf of DPNY, Inc.. (Driscoll, Theresa) (Entered: 06/30/2014)
06/30/2014327Application for Final DecreeNotice of Presentment of order Entering Final Decree and Closing the Case of DPNY, Inc.filed by Theresa A. Driscoll on behalf of DPNY, Inc. Responses due by 7/8/2014, with presentment to be held on 7/15/2014 (check with court for location). (Attachments: # 1Pleading Application for Final Decree # 2Exhibit proposed order) (Driscoll, Theresa) (Entered: 06/30/2014)
06/30/2014326LetterNotice of Occurrence of Effective Date of the Debtor's Fourth Amended Plan of Reorganization(related document(s) 292, 264) filed by Theresa A. Driscoll on behalf of DPNY, Inc.. (Driscoll, Theresa) (Entered: 06/30/2014)
06/25/2014325So Ordered Stipulation and Agreed Order Signed on 6/25/2014 By and Between the Reorganized Debtor and Franchisors (I) Allowing Claim of Franchisors and (II) Modifying Treatment of the Franchisors Claim Under the Plan. (related document(s) 322) (Nulty, Lynda) (Entered: 06/25/2014)
06/17/2014324Monthly Operating ReportCorporate Monthly Operating Report for the reporting period May 1, 2014 to May 31, 2014filed by Theresa A. Driscoll on behalf of DPNY, Inc.. (Driscoll, Theresa) (Entered: 06/17/2014)