WineCare Storage LLC
7
Robert E. Gerber
01/29/2013
10/25/2015
Yes
v
Convert |
Assigned to: Judge Robert E. Gerber Chapter 7 Previous chapter 11 Voluntary Asset |
|
Debtor WineCare Storage LLC
224 12th Avenue Suite 231 New York, NY 10001 NEW YORK-NY Tax ID / EIN: 20-2150068 |
represented by |
WineCare Storage LLC
PRO SE Lawrence V. Gelber
Schulte Roth & Zabel LLP 919 Third Avenue New York, NY 10022 (212)756-2460 Fax : (212) 593-5955 Email: lawrence.gelber@srz.com SELF- TERMINATED: 12/17/2013 |
Trustee Jil Mazer-Marino
Meyer, Suozzi, English & Klein, P.C. 990 Stewart Avenue Suite 300 P.O. Box 9194 Garden City, NY 11530-9194 (516) 741-6565 |
represented by |
Jil Mazer-Marino
Meyer, Suozzi, English & Klein, P.C. 990 Stewart Avenue Suite 300 P.O. Box 9194 Garden City, NY 11530-9194 (516) 741-6565 Fax : (516) 741-6706 Email: jmazermarino@msek.com Jil Mazer-Marino
Meyer, Suozzi, English & Klein, P.C. 990 Stewart Avenue, Suite 300 P.O. Box 9194 Garden City, NY 11530 516-741-6565 Fax : 516-741-6706 Email: jmazermarino@msek.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 |
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 Greg M. Zipes
Office of the United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 Email: greg.zipes@usdoj.gov |
Claims and Noticing Agent Phase Eleven Consultants LLC Claims Agent
212 W. VanBuren St. Ste. 200 Chicago, IL 60607 (312) 878-3941 TERMINATED: 12/17/2013 |
| |
Consumer Privacy Ombudsman Warren E. Agin
Swiggart & Agin, LLC 197 Portland Street Fourth Floor Boston, MA 02114 |
represented by |
Jil Mazer-Marino
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
10/25/2015 | 299 | Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc [298])) . Notice Date 10/25/2015. (Admin.) |
10/23/2015 | Case Closed. (Cantrell, Deirdra) | |
10/23/2015 | 298 | Order of Final Decree. (Cantrell, Deirdra) |
10/22/2015 | 297 | 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 Trustee Jil Mazer-Marino. 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) |
10/05/2015 | 296 | Letter Re: Withdrawal of Petitioner's Motion for an Order Clarifying this Court's Prior Order (Docket # 244) and Directing the Immediate Release of Petitioner's Property (related document(s)[272]) Filed by Alan T. Gallanty on behalf of H.J.G. Liquor, Inc.. (Gallanty, Alan) |
09/22/2015 | 295 | Notice of Adjournment of Hearing Notice of Adjournment of Motion for an Order Clarifying this Court's Prior Order (Docket No. 244) and Directing the Immediate Release of Petitioner's Property (Docket No. 272) filed by Theresa A. Driscoll on behalf of Guarantee Wine Storage, Inc.. with hearing to be held on 10/22/2015 at 09:45 AM at Courtroom 523 (REG) (Driscoll, Theresa) |
09/21/2015 | 294 | Amended Chapter 7 Trustee's Final Report (TFR) and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Jil Mazer-Marino... The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. Filed by Linda Riffkin. (Riffkin, Linda) |
09/04/2015 | 293 | Notice of Adjournment of Hearing Notice of Adjournment of Motion for an Order Clarifying this Court's Prior Order (Docket No. 244) and Directing the Immediate Release of Petitioner's Property (Docket No. 272) filed by Theresa A. Driscoll on behalf of Guarantee Wine Storage, Inc.. with hearing to be held on 9/24/2015 at 09:45 AM at Courtroom 523 (REG) (Driscoll, Theresa) |
08/20/2015 | 292 | Order signed on 8/20/2015 Awarding Final Allowances of Compensation and Reimbursement of Expenses (Related Doc #[275])for Joseph A. Broderick, PC, fees awarded: $34,172.00, expense awarded: $0.00, (Related Doc #[275])for Meyer, Suozzi, English & Klein, P.C., fees awarded: $92,348.50, expense awarded: $2,310.97, (Related Doc #[286])for Jil Mazer-Marino, fees awarded: $2,3001.71, expense awarded: $969.97, (Related Doc #[286])for MYC Associates, Inc., fees awarded: $74,325.00, expense awarded: $1,899.07. (Cantrell, Deirdra) |
08/17/2015 | 291 | Notice of Adjournment of Hearing filed by Alan T. Gallanty on behalf of H.J.G. Liquor, Inc.. (Gallanty, Alan) |