Betsey Johnson LLC and META Advisors LLC, Liquidating Trustee of the Bets
11
04/26/2012
10/28/2015
Yes
FeeDueAP, PENAP, CLMAGT |
Assigned to: Judge James M. Peck Chapter 11 Voluntary Asset |
|
Debtor Betsey Johnson LLC
498 Seventh Avenue New York, NY 10018 NEW YORK-NY Tax ID / EIN: 26-0618779 |
represented by |
Frank A. Oswald
Togut, Segal & Segal LLP One Penn Plaza New York, NY 10119 (212) 594-5000 Email: frankoswald@teamtogut.com Douglas B. Rosner
Goulston & Storrs, P.C. 400 Atlantic Avenue Boston, MA 02110 (617) 482-1776 Fax : (617) 574-6595 Email: drosner@goulstonstorrs.com |
U.S. Trustee United States Trustee
33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 |
| |
Claims and Noticing Agent Dolin, Recano & Co., Inc.
419 Park Avenue South New York, NY 10016 (212) 481-1411 |
| |
Claims and Noticing Agent Donlin, Recano & Co., Inc., Claims and Noticing Agent |
| |
Creditor Committee The Official Committee of Unsecured Creditors of Betsey Johnson LLC |
represented by |
Mark S. Indelicato
Hahn & Hessen LLP 488 Madison Avenue 14th Floor New York, NY 10022 (212) 478-7200 Fax : (212) 478-7400 Email: mindelicato@hahnhessen.com Mark T. Power
Hahn & Hessen LLP 488 Madison Avenue New York, NY 10022 (212) 478-7200 Fax : (212) 478-7400 Email: MPower@HahnHessen.com |
Date Filed | # | Docket Text |
---|---|---|
10/28/2015 | 582 | Post-Confirmation Report. Post-Confirmation Monthly Operating Report for the Period of May 1, 2015 to May 31, 2015. Filed by Mark S. Indelicato on behalf of META Advisors LLC, Liquidating Trustee of the Betsey Johnson Liquidating Trust. (Indelicato, Mark) |
06/02/2015 | Case Closed. (Rodriguez, Willie). | |
05/29/2015 | 581 | Affidavit of Service of Order and Final Decree (related document(s)[580]) Filed by Mark S. Indelicato on behalf of META Advisors LLC, Liquidating Trustee of the Betsey Johnson Liquidating Trust. (Indelicato, Mark) |
05/28/2015 | Party Donlin, Recano & Co., Inc. terminated from case. (Rodriguez, Willie) | |
05/28/2015 | 580 | Order signed on 5/27/2015 Granting Application for Final Decree and Terminating Claims Agent. (Related Doc # [579]) (Rodriguez, Willie) |
05/04/2015 | 579 | Application for Final Decree / Liquidating Trustee's Motion For Entry Of An Order (I) Issuing A Final Decree Closing The Chapter 11 Case, (II) Granting The Liquidating Trustee A Complete Discharge, (III) Terminating The Engagement Of The Claims Agent, (IV) Authorizing The Destruction, Abandonment, Or Other Disposal Of The Remaining Records In Its Possession, And (V) Granting Related Relief filed by Mark S. Indelicato on behalf of META Advisors LLC, Liquidating Trustee of the Betsey Johnson Liquidating Trust Responses due by 5/15/2015,. (Attachments: # (1) Notice of Hearing) (Indelicato, Mark) |
05/04/2015 | 578 | Bankruptcy Closing Report. Filed by Mark S. Indelicato on behalf of META Advisors LLC, Liquidating Trustee of the Betsey Johnson Liquidating Trust. (Indelicato, Mark) |
05/01/2015 | 577 | Affidavit of Service of Notice of Hearing on Liquidating Trustee's Motion for Final Decree (related document(s)[572]) Filed by Mark S. Indelicato on behalf of META Advisors LLC, Liquidating Trustee of the Betsey Johnson Liquidating Trust. (Indelicato, Mark) |
04/30/2015 | 576 | Post-Confirmation Report. Post-Confirmation Monthly Operating Report for the Period of April 1, 2015 to April 30, 2015. Filed by Mark S. Indelicato on behalf of META Advisors LLC, Liquidating Trustee of the Betsey Johnson Liquidating Trust. (Indelicato, Mark) |
04/30/2015 | 575 | Post-Confirmation Report. Post-Confirmation Monthly Operating Report for the Period of March 1, 2015 to March 31, 2015. Filed by Mark S. Indelicato on behalf of META Advisors LLC, Liquidating Trustee of the Betsey Johnson Liquidating Trust. (Indelicato, Mark) |