OMC, Inc.
11
10/10/2014
12/04/2015
Yes
Repeat |
Assigned to: Judge Martin Glenn Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/04/2015 | Case Closed. (Suarez, Aurea). | |
12/04/2015 | 115 | Order signed on 12/4/2015 Granting Final Decree (Related Doc # [114]) . (Anderson, Deanna) |
12/02/2015 | 114 | Application for Final Decree filed by Jonathan S. Pasternak on behalf of OMC, Inc.. (Attachments: # (1) Exhibit Proposed Order) (Pasternak, Jonathan) |
12/02/2015 | 113 | Affidavit / 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) |
12/02/2015 | 112 | Affidavit / 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) |
12/02/2015 | 111 | Affidavit / 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) |
12/02/2015 | 110 | Bankruptcy Closing Report Filed by Jonathan S. Pasternak on behalf of OMC, Inc.. (Pasternak, Jonathan) |
03/06/2015 | 73 | Notice of Appearance filed by Stuart E. Kahan on behalf of Daniello Carting Co. LLC. (Kahan, Stuart) (Entered: 03/06/2015) |
03/05/2015 | 72 | Notice 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) |
02/27/2015 | 71 | Notice 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) |