Case number: 1:12-bk-12796 - Fletcher International, Ltd. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Fletcher International, Ltd.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert E. Gerber

  • Filed

    06/29/2012

  • Last Filing

    03/21/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PENAP, RELATED, FeeDueAP, CGM2



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 12-12796-mkv

Assigned to: Judge Mary Kay Vyskocil
Chapter 11
Voluntary
Asset


Date filed:  06/29/2012
341 meeting:  09/27/2012

Debtor

Fletcher International, Ltd.

48 Wall Street, 5th Floor
New York, NY 10005
NEW YORK-NY
Tax ID / EIN: 98-0460743

represented by
Daniel F.X. Geoghan

Cole Schotz P.C.
1325 Avenue of the Americas
19th Floor
New York, NY 10019-6079
212-752-8000
Fax : 212-752-8393
Email: DGeoghan@coleschotz.com

David R. Hurst

Cole, Schotz, Meisel, Forman & Leonard,
900 Third Avenue
16th Floor
New York, NY 10022
646-563-8952
Fax : 646-563-7952
Email: dhurst@coleschotz.com

Michael Luskin

Luskin, Stern & Eisler LLP
Eleven Times Square
New York, NY 10036
212-597-8200
Email: luskin@lsellp.com

Trustee

Richard J. Davis

415 Madison Ave.
New York, NY 10017
646-553-1365

represented by
Michael Luskin

(See above for address)

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
Elisabetta Gasparini

Office of the United States Trustee
33 Whitehall Street
21St Floor
New York, NY 10004
(212)510-0500
Fax : (212)668-2255
Email: Elisabetta.G.Gasparini@usdoj.gov

Richard C. Morrissey

Office of the U.S. Trustee
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: richard.morrissey@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/01/2018773Quarterly Operating Report Post-Confirmation Quarterly Operating Report for the period April 1, 2018 to June 30, 2018 Filed by Michael Luskin on behalf of Richard J. Davis. (Luskin, Michael) (Entered: 08/01/2018)
05/07/2018772Quarterly Operating Report for the period January 1, 2018 to March 31, 2018 Filed by Michael Luskin on behalf of Richard J. Davis. (Luskin, Michael) (Entered: 05/07/2018)
02/01/2018771Quarterly Operating Report for the period October 1, 2017 through December 31, 2017 Filed by Michael Luskin on behalf of Fletcher International, Ltd.. (Luskin, Michael) (Entered: 02/01/2018)
10/30/2017770Quarterly Operating Report for the period July 1, 2017 to September 30, 2017 Filed by Michael Luskin on behalf of Richard J. Davis. (Luskin, Michael) (Entered: 10/30/2017)
10/24/2017Adversary Case 1:14-ap-2029 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. (Nulty, Lynda) (Entered: 10/24/2017)
10/11/2017769Certificate of Service (related document(s) 766) Filed by Michael Luskin on behalf of Luskin, Stern & Eisler LLP. (Luskin, Michael) (Entered: 10/11/2017)
09/26/2017768Certificate of Service (related document(s) 766) Filed by Stephan E. Hornung on behalf of Luskin, Stern & Eisler LLP. (Hornung, Stephan) (Entered: 09/26/2017)
09/23/2017767Certificate of Mailing (related document(s) (Related Doc # 766)) . Notice Date 09/23/2017. (Admin.) (Entered: 09/24/2017)
09/21/2017766Order Signed on 9/21/2017 Scheduling Status Conference for 10/24/2017 at 10:00 a.m. in Courtroom 501. (Nulty, Lynda) (Entered: 09/21/2017)
07/21/2017765Quarterly Operating Report Quarterly Operating Report for the period April 1, 2017 through June 30, 2017 Filed by Michael Luskin on behalf of Richard J. Davis. (Luskin, Michael) (Entered: 07/21/2017)