Swanke Hayden Connell Ltd.
11
Shelley C. Chapman
01/06/2015
01/25/2018
Yes
v
Lead, PENAP |
Assigned to: Judge Shelley C. Chapman Chapter 11 Voluntary Asset |
|
Debtor Swanke Hayden Connell Ltd.
100 Broadway New York, NY 10005 NEW YORK-NY Tax ID / EIN: 13-3168797 |
represented by |
Leo Fox
630 Third Avenue 18th Floor New York, NY 10017 (212) 867-9595 Fax : (212) 949-1847 Email: leofox1947@aol.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 |
represented by |
Susan D. Golden
Office of United States Trustee SDNY 33 Whitehall Street New York, NY 10004 (212) 510-0500 Fax : (212) 668-2255 Email: susan.golden@usdoj.gov |
Creditor Committee Official Committee Of Unsecured Creditors
c/o Henry G. Swergold, Esq. Platzer, Swergold, et al. 475 Park Avenue South, 18th Floor New York, NY 10016 |
represented by |
Andrew S. Muller
Platzer, Swergold, et al. 475 Park Avenue South, 18th Fl. New York, NY 10016 (212) 593-3000 Fax : (212) 593-0353 Email: amuller@platzerlaw.com Henry G. Swergold
Platzer, Swergold, Karlin, Levine, Golberg & Jaslow, LLP 1065 Avenue of the Americas, 18 Floor New York, NY 10018 (212) 593-3000 Fax : (212) 593-0353 Email: hswergold@platzerlaw.com |
Date Filed | # | Docket Text |
---|---|---|
01/26/2016 | 290 | Order signed on 1/25/2016 Granting First Interim of Platzer, Swergold, Levine, Goldberg, Katz & Jaslow, LLP, Counsel for the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses Pursuant To 11 U.S.C. §§ 330 & 331 (Related Doc # 151), Fees Awarded: $92555.20, Expenses Awarded: $351.00. (Cappiello, Karen) (Entered: 01/26/2016) |
01/26/2016 | 289 | Affidavit of ServiceRe: Monthly Operating Reports for Swanke Hayden Connell Ltd., Design 360, Inc. and Swanke Hayden Connell & Partners LLP for the period December 1-31, 2015(related document(s) 287, 286, 285) Filed by Leo Fox on behalf of Swanke Hayden Connell Ltd.. (Fox, Leo) (Entered: 01/26/2016) |
01/22/2016 | 288 | Amended Notice of Appearance filed by Leo L. Esses on behalf of New Puck, LLC. (Esses, Leo) (Entered: 01/22/2016) |
01/21/2016 | 287 | Monthly Operating Reportfor the period December 1-31, 2015 - Swanke Hayden Connell & Partners LLPFiled by Leo Fox on behalf of Swanke Hayden Connell Ltd.. (Fox, Leo) (Entered: 01/21/2016) |
01/21/2016 | 286 | Monthly Operating Reportfor the period December 1-31, 2015 - Design 360, Inc.Filed by Leo Fox on behalf of Swanke Hayden Connell Ltd.. (Fox, Leo) (Entered: 01/21/2016) |
01/21/2016 | 285 | Monthly Operating Reportfor the Period December 1-31, 2015 - Swanke Hayden Connell Ltd.Filed by Leo Fox on behalf of Swanke Hayden Connell Ltd.. (Fox, Leo) (Entered: 01/21/2016) |
01/20/2016 | 284 | Affidavit of ServiceRe: Tenth Monthly Fee Statement for the period December 1-31, 2015(related document(s) 283) Filed by Leo Fox on behalf of Swanke Hayden Connell Ltd.. (Fox, Leo) (Entered: 01/20/2016) |
01/20/2016 | 283 | Tenth Monthly Fee Statementfor the period December 1-31, 2015Filed by Leo Fox on behalf of Swanke Hayden Connell Ltd.. (Fox, Leo) (Entered: 01/20/2016) |
01/20/2016 | 282 | Affidavit of Service (related document(s) 281) Filed by Henry G. Swergold on behalf of Platzer, Swergold et al. (Swergold, Henry) (Entered: 01/20/2016) |
01/20/2016 | 281 | Monthly Fee StatementFor December 1, 2015 to December 31, 2015Filed by Henry G. Swergold on behalf of Platzer, Swergold et al. (Swergold, Henry) (Entered: 01/20/2016) |