Case number: 1:14-bk-10199 - CDG Virginia, LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
SchedF, MDisCs, FeeDueAP, PENAP, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 14-10199-smb

Assigned to: Judge Stuart M. Bernstein
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/29/2014
Date terminated:  07/09/2018
341 meeting:  05/22/2014

Debtor

CDG Virginia, LLC

c/o Laidlaw & Company (UK) Ltd.
546 Fifth Avenue, Fifth Floor
New York, NY 10036
NEW YORK-NY
Tax ID / EIN: 20-5067408

represented by
Robert L. Geltzer

The Law Offices of Robert L. Geltzer
1556 Third Avenue
Suite 505
New York, NY 10128
(212) 410-0100
Fax : (212) 410-0400
Email: rgeltzer@epitrustee.com

Neil VanderWoude

Gerosa & VanderWoude
770 Farmers Mills Road
Carmel, NY 10512
(845) 225-6686
Fax : (845) 225-4955
Email: neilvdw@verizon.net

Trustee

Robert L. Geltzer

The Law Offices of Robert L. Geltzer
1556 Third Avenue
Suite 505
New York, NY 10128
(212) 410-0100

represented by
Robert L. Geltzer

(See above for address)

Robert A. Wolf

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000
Fax : (212) 216-8001
Email: rwolf@tarterkrinsky.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
07/11/201874Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 73)) . Notice Date 07/11/2018. (Admin.) (Entered: 07/12/2018)
07/09/2018Case Closed. (McCaffrey, Dawn). (Entered: 07/09/2018)
07/09/201873Order of Final Decree (McCaffrey, Dawn). (Entered: 07/09/2018)
11/27/2017Pending Deadlines Terminated. (Rouzeau, Anatin). (Entered: 11/27/2017)
11/27/20170Pending Deadlines Terminated. (Rouzeau, Anatin). (Entered: 11/27/2017)
05/17/201772Order Granting Application for Reimbursement of Unclaimed Dividends to Juan Manuel Farias in the amount of $3,974.28 (Related Doc # 71) signed on 5/17/2017 by Chief Judge Cecelia Morris. (Mazzola, Peter) (Entered: 05/17/2017)
05/04/201770Chapter 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 Robert L. Geltzer. 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: 05/04/2017)
04/25/201771Application for Reimbursement of Unclaimed Dividends in the amount of $3,974.28 Filed By Juan Manuel Farias (Mazzola, Peter). (Entered: 05/17/2017)
04/06/2017Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 2807.51 , Receipt Number 199425. (related document(s) 69) (Su, Kevin). (Entered: 04/06/2017)
04/06/2017Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 3974.28 , Receipt Number 199424. (related document(s) 69) (Su, Kevin). (Entered: 04/06/2017)