Case number: 1:15-bk-10009 - Swanke Hayden Connell Ltd. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Swanke Hayden Connell Ltd.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Shelley C. Chapman

  • Filed

    01/06/2015

  • Last Filing

    01/25/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
Lead, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-10009-scc

Assigned to: Judge Shelley C. Chapman
Chapter 11
Voluntary
Asset


Date filed:  01/06/2015
341 meeting:  02/18/2015
Deadline for filing claims:  04/28/2015

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

Latest Dockets

Date Filed#Docket Text
01/26/2016290Order 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)
01/26/2016289Affidavit 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)
01/22/2016288Amended Notice of Appearance filed by Leo L. Esses on behalf of New Puck, LLC. (Esses, Leo) (Entered: 01/22/2016)
01/21/2016287Monthly 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)
01/21/2016286Monthly 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)
01/21/2016285Monthly 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)
01/20/2016284Affidavit 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)
01/20/2016283Tenth 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)
01/20/2016282Affidavit of Service (related document(s) 281) Filed by Henry G. Swergold on behalf of Platzer, Swergold et al. (Swergold, Henry) (Entered: 01/20/2016)
01/20/2016281Monthly 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)