Case number: 1:14-bk-10325 - MT Liquidation LLC, - New York Southern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 14-10325-smb

Assigned to: Judge Stuart M. Bernstein
Chapter 11
Voluntary
Asset


Date filed:  02/14/2014
341 meeting:  03/24/2014

Debtor

Metier Tribeca, LLC

24 W 40th Street
10th Floor
New York, NY 10018-1055
NEW YORK-NY
Tax ID / EIN: 74-3202896
dba
Le Metier de Beaute


represented by
Michael L. Moskowitz

Weltman & Moskowitz, LLP
270 Madison Avenue
Suite 1400
New York, NY 10016-0601
(212) 684-7800
Fax : (212)684-7995
Email: mlm@weltmosk.com

Richard E. Weltman

Weltman & Moskowitz, LLP
270 Madison Avenue
Suite 1400
New York, NY 10016
(212) 684-7800
Fax : (212) 684-7995
Email: rew@weltmosk.com

Trustee

Kenneth Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300

 
 
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 10004
(212) 510-0500

represented by
Brian Shoichi Masumoto

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Brett S. Moore

Porzio, Bromberg & Newman, P.C.
100 Southgate Parkway
P.O. Box 1997
Morristown, NJ 07962-1997
(973) 889-4231
Fax : (973) 538-5146
Email: bsmoore@pbnlaw.com

Latest Dockets

Date Filed#Docket Text
05/27/2015Case Closed. (Richards, Beverly).
05/19/2015289Order Granting Application for Final Decree (Related Doc # [287]) signed on 5/19/2015. (Bush, Brent)
05/04/2015288Trustee's Chapter 11 Final Report and Accounting /Amended Plan Administrator's (I) Certification of Final Distribution and Accounting and (II) Application for Discharge, with Exhibits Filed by Kenneth P. Silverman on behalf of Kenneth Silverman. (Attachments: # (1) Exhibit A: Confirmation Order # (2) Exhibit B: Form 2 Report # (3) Exhibit C: Closing Report)(Silverman, Kenneth)
05/01/2015287Application for Final Decree /Plan Administrator's Application for Final Decree and Order Closing the Chapter 11 Case of MT Liquidation LLC filed by Gerard R. Luckman on behalf of Kenneth Silverman with presentment to be held on 5/18/2015 at 12:00 PM at Courtroom 723 (SMB). (Attachments: # (1) Exhibit A-Proposed Order # (2) Affidavit of Service) (Luckman, Gerard)
04/29/2015286Operating Report /Trustee's Second Quarter 2015 Disbursement Report for MT Liquidation LLC for the Period April 1, 2015 Through June 30, 2015 Filed by Kenneth Silverman on behalf of Kenneth Silverman. (Silverman, Kenneth)
04/29/2015285Trustee's Chapter 11 Final Report and Accounting /Plan Administrator's (I) Certification of Final Distribution and Accounting and (II) Application for Discharge, with Exhibits Filed by Kenneth Silverman on behalf of Kenneth Silverman. (Attachments: # (1) Exhibit A: Confirmation Order # (2) Exhibit B: Form 2 Report)(Silverman, Kenneth)
04/22/2015284Operating Report /Trustee's First Quarter 2015 Disbursement Report for MT Liquidation LLC for the Period January 1, 2015 Through March 31, 2015 Filed by Kenneth Silverman on behalf of Kenneth Silverman. (Silverman, Kenneth)
04/15/2015283So Ordered Stipulation Signed On 4/15/2015. Re: Between The Plan Administrator and Nordstrom Inc. (Greene, Chantel)
04/06/2015282Letter /Notice of Waiver and Withdrawal with Prejudice of Claim Number 48-1 in an Unliquidated Amount of $6,505.02 Filed by SPS Commerce Inc. Filed by Gerard R. Luckman on behalf of Kenneth Silverman. (Luckman, Gerard)
03/17/2015280Motion to Approve Compromise /Notice of Hearing on the Plan Administrators Motion for an Order (I) Pursuant to Bankruptcy Code §105(A) and Bankruptcy Rule 9019(A) Approving a Settlement Agreement by and between the Plan Administrator and Nordstrom, Inc.; and (II) Granting Related Relief, Objection Deadline: March 26, 2015; Time: 4:00 p.m. filed by Gerard R. Luckman on behalf of Kenneth Silverman with hearing to be held on 4/2/2015 at 10:00 AM at Courtroom 723 (SMB). (Attachments: # (1) Exhibit A - Stipulation # (2) Appendix Affidavit of Service) (Luckman, Gerard)