Case number: 1:14-bk-12854 - OMC, Inc. - New York Southern Bankruptcy Court

Case Information
Docket Header
Repeat



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 14-12854-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset


Date filed:  10/10/2014
341 meeting:  11/19/2014
Deadline for filing claims:  01/29/2015

Debtor

OMC, Inc.

4010 Park Avenue
Bronx, NY 10457
BRONX-NY
Tax ID / EIN: 13-3346971

represented by
Erica Feynman Aisner

Delbello Donnellan Weingarten Wise & Wiederkehr, LLP
One North Lexington Avenue
White Plains, NY 10601
914-681-0200
Fax : 914-684-0288
Email: erf@ddw-law.com

Dawn Kirby Arnold

DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
One North Lexington Avenue
White Plains, NY 10601
(914) 681-0200
Fax : 914-681-0288
Email: dkirby@ddw-law.com

Julie Cvek Curley

DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
One North Lexington Avenue, 11th Floor
White Plains, NY 10601
(914) 681-0200
Fax : (914) 684-0288
Email: jcurley@ddw-law.com

Jonathan S. Pasternak

DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
One North Lexington Avenue
White Plains, NY 10601
(914) 681-0200
Fax : (914) 684-0288
Email: jpasternak@ddw-law.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
 
 

Latest Dockets

Date Filed#Docket Text
12/04/2015Case Closed. (Suarez, Aurea).
12/04/2015115Order signed on 12/4/2015 Granting Final Decree (Related Doc # [114]) . (Anderson, Deanna)
12/02/2015114Application for Final Decree filed by Jonathan S. Pasternak on behalf of OMC, Inc.. (Attachments: # (1) Exhibit Proposed Order) (Pasternak, Jonathan)
12/02/2015113Affidavit / Declaration Concerning Disbursements of the Debtor for the Period of October 1, 2015 through November 30, 2015 Filed by Jonathan S. Pasternak on behalf of OMC, Inc.. (Pasternak, Jonathan)
12/02/2015112Affidavit / Declaration Concerning Disbursements of the Debtor for the Period of July 1, 2015 through September 30, 2015 Filed by Jonathan S. Pasternak on behalf of OMC, Inc.. (Pasternak, Jonathan)
12/02/2015111Affidavit / Declaration Concerning Disbursements of the Debtor for the Period of April 1, 2015 through June 30, 2015 Filed by Jonathan S. Pasternak on behalf of OMC, Inc.. (Pasternak, Jonathan)
12/02/2015110Bankruptcy Closing Report Filed by Jonathan S. Pasternak on behalf of OMC, Inc.. (Pasternak, Jonathan)
03/06/201573Notice of Appearance filed by Stuart E. Kahan on behalf of Daniello Carting Co. LLC. (Kahan, Stuart) (Entered: 03/06/2015)
03/05/201572Notice of Sale/Debtor's Report of Qualified Bids and Cancellation of Auction Sale AMENDED to reflect correct purchase price(related document(s) 56, 37, 71) filed by Erica Feynman Aisner on behalf of OMC, Inc.. (Aisner, Erica) (Entered: 03/05/2015)
02/27/201571Notice of Sale/Debtor's Report of Qualified Bids and Cancellation of Auction Sale(related document(s) 56, 37) filed by Jonathan S. Pasternak on behalf of OMC, Inc.. (Pasternak, Jonathan) (Entered: 02/27/2015)