Case number: 1:14-bk-10641 - Jacoby & Meyers - Bankruptcy, LLP - New York Southern Bankruptcy Court

Case Information
  • Case title

    Jacoby & Meyers - Bankruptcy, LLP

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Shelley C. Chapman

  • Filed

    03/14/2014

  • Last Filing

    05/10/2022

  • Asset

    No

  • Vol

    i

Docket Header
Lead, FeeDueAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 14-10641-scc

Assigned to: Judge Shelley C. Chapman
Chapter 7
Involuntary


Date filed:  03/14/2014
341 meeting:  01/08/2018

Debtor

Jacoby & Meyers - Bankruptcy, LLP

420 Lexington Avenue
Suite 2132
New York, NY 10170
NEW YORK-NY
Tax ID / EIN: 45-5446817
aka
Macey Bankruptcy Law, P.C.

aka
Macey & Aleman

aka
Legal Helpers, P.C.


represented by
Mark A. Frankel

Backenroth Frankel & Krinsky, LLP
800 Third Avenue
11th Floor
New York, NY 10022
(212) 593-1100
Fax : (212) 644-0544
Email: mfrankel@bfklaw.com

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

Petitioning Creditor

Lisa J. Kristal


represented by
Fred Stevens

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245
Email: fstevens@klestadt.com

Petitioning Creditor

Renee F. Frank


represented by
Fred Stevens

(See above for address)

Petitioning Creditor

Wm. Ward Saxton


represented by
Fred Stevens

(See above for address)

Petitioning Creditor

The Law Offices of Andrew Magdy, LLC


represented by
Fred Stevens

(See above for address)

Petitioning Creditor

The Law Offices of Steven Long, LLC


represented by
Fred Stevens

(See above for address)

Petitioning Creditor

LegalZoom.com Inc.


represented by
Andrew V. Jablon

Resch Polster & Berger LLP
1840 Century Park East
17th Floor
Los Angeles, CA 90067
310-277-8300
Email: ajablon@rpblaw.com

Andrew V. Jablon

Resch, Polster & Berger LLP
1840 Century Park East, 17th floor
Los Angeles, CA 90067
(310)277-8300
Email: ajablon@rpblaw.com

Fred Stevens

(See above for address)

Trustee

Jil Mazer-Marino

Cullen and Dykman LLP
100 Quentin Roosevelt Boulevard
Garden City, NY 11530
516-357-3700
TERMINATED: 11/19/2020

represented by
Howard B. Kleinberg

Meyer, Suozzi, English & Klein, P.C.
990 Stewart Avenue
Suite 300
Garden City, NY 11530
(516) 741-6565 Ext. 5718
Fax : (516) 741-6706
Email: hkleinberg@MSEK.com
TERMINATED: 11/19/2020

Michael Kwiatkowski

Cullen and Dykman LLP
Garden City Center
100 Quentin Roosevelt Boulevard
Garden City, NY 11530-4850
516-296-9144
Fax : 516-357-3792
Email: mkwiatkowski@cullenanddykman.com
TERMINATED: 11/19/2020

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
TERMINATED: 11/19/2020

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@cullenanddykman.com
TERMINATED: 11/19/2020

Trustee

Alan Nisselson

Windels Marx Lane & Mittendorf, LLP
156 West 56th Street
New York, NY 10019
(212) 237-1199

 
 
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
02/09/2021Adversary Case 1:15-ap-1115 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (White, Greg) (Entered: 02/09/2021)
11/02/2020142Notice of Appointment of Successor Trustee Alan Nisselson Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 11/02/2020)
10/06/2020141Letter To The Clerk of the Court Filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. (Mazer-Marino, Jil) (Entered: 10/06/2020)
10/06/2020140Letter to Trustee, Filed by Clerk's Office, U.S.
Bankruptcy
Court. (Lopez, Mary) Modified on 10/6/2020 (Richards, Beverly). (Entered: 10/06/2020)
09/08/2020139Order (A) Excusing Trustee from Requesting Bar Date; (B) Excusing Clerk of Court from Setting Bar Date; and (C) Limiting Notice of the Trustee's Final Report and Applications for Compensation (Related Doc # 136) signed on 9/8/2020 (White, Greg) (Entered: 09/08/2020)
08/26/2020138Certificate of No Objection Pursuant to LR 9075-2 Regarding Trustees Application Pursuant To Bankruptcy Code Section 105(A) and Bankruptcy Rule 3002(C)(5) For Order: (A) Excusing Trustee From Requesting Bar Date; (B) Excusing Clerk Of Court From Setting Bar Date; and (C) Limiting Notice of The Trustees Final Report and Applications For Compensation (related document(s) 136) Filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. (Mazer-Marino, Jil) (Entered: 08/26/2020)
08/12/2020137Certificate of Service (related document(s) 136) Filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. (Mazer-Marino, Jil) (Entered: 08/12/2020)
08/12/2020136Motion to Approve Trustee's Application Pursuant To Bankruptcy Code Section 105(a) And Bankruptcy Rule 3002(c)(5) For Order: (A) Excusing Trustee From Requesting Bar Date; (B) Excusing Clerk Of Court From Setting Bar Date; And (C) Limiting Notice Of The Trustee's Final Report And Applications For Compensation filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino Responses due by 8/24/2020,. (Attachments: # 1 Notice of Presentment) (Mazer-Marino, Jil) (Entered: 08/12/2020)
07/22/2020135Trustee's Report of Sale Pursuant to Local Bankruptcy Rule 6004-1(f) Filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. (Mazer-Marino, Jil) (Entered: 07/22/2020)
06/30/2020134Certificate of Service (related document(s) 133) Filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. (Mazer-Marino, Jil) (Entered: 06/30/2020)