Jacoby & Meyers - Bankruptcy, LLP
7
Shelley C. Chapman
03/14/2014
05/10/2022
No
i
Lead, FeeDueAP |
Assigned to: Judge Shelley C. Chapman Chapter 7 Involuntary |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/09/2021 | Adversary 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) | |
11/02/2020 | 142 | Notice of Appointment of Successor Trustee Alan Nisselson Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 11/02/2020) |
10/06/2020 | 141 | Letter To The Clerk of the Court Filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. (Mazer-Marino, Jil) (Entered: 10/06/2020) |
10/06/2020 | 140 | Letter to Trustee, Filed by Clerk's Office, U.S. Bankruptcy Court. (Lopez, Mary) Modified on 10/6/2020 (Richards, Beverly). (Entered: 10/06/2020) |
09/08/2020 | 139 | 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 (Related Doc # 136) signed on 9/8/2020 (White, Greg) (Entered: 09/08/2020) |
08/26/2020 | 138 | Certificate 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) |
08/12/2020 | 137 | Certificate of Service (related document(s) 136) Filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. (Mazer-Marino, Jil) (Entered: 08/12/2020) |
08/12/2020 | 136 | Motion 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) |
07/22/2020 | 135 | Trustee'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) |
06/30/2020 | 134 | Certificate of Service (related document(s) 133) Filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. (Mazer-Marino, Jil) (Entered: 06/30/2020) |