Case number: 1:13-bk-11780 - Direct Access Group, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Direct Access Group, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Michael E. Wiles

  • Filed

    05/30/2013

  • Last Filing

    11/03/2023

  • Asset

    No

  • Vol

    i

Docket Header
CGM1



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 13-11780-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Previous chapter 7
Original chapter 7
Involuntary


Date filed:  05/30/2013
341 meeting:  04/21/2014
Deadline for filing claims:  12/20/2013

Debtor

Direct Access Group, LLC

40 Wall Street
42nd Floor
New York, NY 10005
NEW YORK-NY
Tax ID / EIN: 54-2066021

represented by
Tracy L. Klestadt

Klestadt Winters Jureller
Southard & Stevens, LLP
570 Seventh Avenue
17th Floor
New York, NY 10018
(212) 972-3000
Fax : (212) 972-2245
Email: tklestadt@klestadt.com

Brendan M. Scott

Klestadt & Winters, LLP
570 Seventh Avenue
17th Floor
New York, NY 10018
(212) 972-3000
Fax : (212) 972-2245
Email: bscott@klestadt.com

Jennifer Sharret

Kramer Levin Naftalis & Frankel LLP
1177 Avenue of the Americas
New York, NY 10036
(212) 715-9526
Fax : (212) 715-8000
Email: jsharret@kramerlevin.com

Trustee

SARD Trustee

(For Statistical Purposes Only)
TERMINATED: 08/15/2013

 
 
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
11/03/2023Case Closed. (Suarez, Aurea).
11/03/2023Pending Transcript Deadlines Terminated. (Gomez, Jessica).
11/03/2023Pending Deadlines Terminated. (Gomez, Jessica).
11/02/2023215Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc [214])) . Notice Date 11/02/2023. (Admin.)
10/31/2023214Order of Final Decree (Suarez, Aurea).
10/27/2023213Order signed on 10/27/2023 Authorizing the Clerk of the Court to Dispose of Sealed Documents (related document(s)[212], [147]). (Gomez, Jessica)
10/10/2023212Notice of Proposed Order Authorizing the Clerk of the Court to Dispose of Sealed Documents (related document(s)[147]) filed by Yann Geron on behalf of Yann Geron. with presentment to be held on 10/24/2023 at 12:00 PM at Courtroom 617 (MEW) Objections due by 10/23/2023, (Attachments: # (1) Proposed Order)(Geron, Yann)
09/28/2023211Chapter 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 Yann Geron. 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)
11/01/2022210Order Signed on 11/1/2022 Granting Application for Compensation (Related Doc # [206])for CBIZ Accounting Tax and Advistory of New York LLC, fees awarded: $5,327.01, expense awarded: $2.17; Granting Application for Compensation (Related Doc # [206])for Getzler Henrich & Associates LLC, fees awarded: $33,346.36, expense awarded: $0.00; Granting Application for Compensation (Related Doc # [206])for Klestadt Winters Jureller Southard & Stevens, LLP, fees awarded: $17,138.63, expense awarded: $461.20; Granting Application for Compensation (Related Doc # [206])for Yann Geron, fees awarded: $6,413.37, expense awarded: $71.04. (Suarez, Aurea)
11/01/2022209Certificate of No Objection Pursuant to LR 9075-2 Regarding Chapter 7 Trustee's Final Report and Applications for Compensation and Deadline to Object (related document(s)[207], [206]) Filed by Yann Geron on behalf of Yann Geron. (Geron, Yann)