Case number: 1:13-bk-12210 - Breakaway Fashion, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Breakaway Fashion, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Judge James L. Garrity Jr.

  • Filed

    07/03/2013

  • Last Filing

    08/27/2019

  • Asset

    Yes

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 13-12210-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 7
Involuntary
Asset


Date filed:  07/03/2013
341 meeting:  01/08/2018
Deadline for filing claims:  11/28/2014

Debtor

Breakaway Fashion, Inc.

215 West 40th Street
9th Floor Front
New York, NY 10018
NEW YORK-NY
Tax ID / EIN: 80-0749488

represented by
Brian L. Greben

Law Office of Brian L. Greben
316 Great Neck Road
Great Neck, NY 11021
516-304-5357
Email: grebenlaw@gmail.com

Lawrence Morrison

87 Walker Street Floor 2
New York, NY 10013
212-620-0938
Fax : (646) 390-5095
Email: lmorrison@m-t-law.com
TERMINATED: 06/10/2014

Trustee

Jil Mazer-Marino

Cullen and Dykman LLP
100 Quentin Roosevelt Boulevard
Garden City, NY 11530
516-357-3700

represented by
Jessica G. Berman

Email: jberman@msek.com

Jil Mazer-Marino

Cullen and Dykman LLP
100 Quentin Roosevelt Boulevard
Garden City, NY 11530
516-357-3700
Fax : 516-357-3792
Email: jmazermarino@msek.com

Jil Mazer-Marino

Jil Mazer-Marino
Cullen and Dykman LLP
100 Quentin Roosevelt Blvd
Garden City, NY 11530
516-357-3858
Fax : 516-357-3792
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
Linda Riffkin

Office of United States Trustee SDNY
33 Whitehall Street
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2256
Email: linda.riffkin@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/04/2019Pending "Motion for Payment of Administrative Expenses" Terminated per Doc #168.(Related Doc # 74) (Rodriguez, Willie) (Entered: 03/04/2019)
03/04/20190Pending "Motion for Payment of Administrative Expenses" Terminated per Doc #168.(Related Doc # 74) (Rodriguez, Willie) (Entered: 03/04/2019)
02/28/2019179Chapter 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 . 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) (Entered: 02/28/2019)
11/30/2018178Order signed on 11/29/2018 Granting Motion for Payment of Administrative Expenses (Related Doc # 169)for Lowenstein Sandler LLP as Creditor Atty, fees awarded: $44374.99, expense awarded: $5096.35. (Rodriguez, Willie) (Entered: 11/30/2018)
11/16/2018177Order signed on 11/15/2018 Granting Motion for Payment of Administrative Expenses (Related Doc # 84)for Moses & Singer LLP, fees awarded: $15756.00, expense awarded: $45.99. (Rodriguez, Willie) (Entered: 11/16/2018)
11/16/2018176Order signed on 11/15/2018 Granting Applications for Compensation (Related Doc # 170)for Joseph A. Broderick, PC as Accountant to Trustee, fees awarded: $29847.85, (Related Doc # 170)for Jil Mazer-Marino as Trustee, fees awarded: $19111.71, expense awarded: $546.84, (Related Doc # 170)for MYC & Associates, Inc. as Special Liquidator to Trustee, fees awarded: $1840.44, expense awarded: $492.39, (Related Doc # 170)for Meyer, Suozzi, English & Klein P.C. as Counsel to the Trustee, fees awarded: $228784.58, expense awarded: $9572.14. (Rodriguez, Willie) (Entered: 11/16/2018)
10/31/2018175Certificate of No Objection Pursuant to LR 9075-2 regarding Trustee's Final Report and Applications for Compensation (related document(s) 171, 170) Filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. (Mazer-Marino, Jil) (Entered: 10/31/2018)
10/15/2018174Notice of Adjournment of Hearing /Notice of Adjournment of Status Conference filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. with hearing to be held on 11/6/2018 at 11:00 AM at Courtroom 601 (JLG) (Mazer-Marino, Jil) (Entered: 10/15/2018)
10/05/2018173Notice of Hearing on Motion of Weihai Joy Imp. & Exp Co., Ltd. and Wuxi Skyrun Group Co. Ltd. For Allowance and Payment of Attorneys Fees and Expenses, Pursuant to 11 U.S.C. §§ 503(b)(3) and (4), for Substantial Contribution to the Bankruptcy Estate of Breakaway Fashion, Inc. (related document(s) 84) filed by James M. Sullivan on behalf of Weihai Joy Imp. & Exp Co., Ltd. and Wuxi Skyrun Group Co. Ltd.. with hearing to be held on 11/6/2018 at 11:00 AM at Courtroom 601 (JLG) Objections due by 10/30/2018, (Sullivan, James) (Entered: 10/05/2018)
10/05/2018172Notice of Hearing (related document(s) 169) filed by Kenneth A. Rosen on behalf of Rise Smart Corporation Ltd. with hearing to be held on 11/6/2018 at 11:00 AM at Courtroom 617 Objections due by 10/30/2018, (Rosen, Kenneth) (Entered: 10/05/2018)