Case number: 1:16-bk-10097 - Windsor Financial Group LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Windsor Financial Group LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    David S Jones

  • Filed

    01/15/2016

  • Last Filing

    07/20/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Convert



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-10097-smb

Assigned to: Judge Stuart M. Bernstein
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  01/15/2016
Date converted:  05/12/2016
341 meeting:  06/09/2016
Deadline for filing claims:  09/06/2016

Debtor

Windsor Financial Group LLC

810 Seventh Avenue
Suite 1701
New York, NY 10019
NEW YORK-NY
Tax ID / EIN: 35-2445120

represented by
Bruce Buechler

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
(973) 597-2308
Fax : (973) 597-2309
Email: bbuechler@lowenstein.com

Sharon L. Levine

Saul Ewing LLP
One Riverfront Plaza
1037 Raymond Blvd., Suite 1520
Newark, NJ 07102
973-286-6713
Fax : 973-286-6821
Email: slevine@saul.com

Nicole Stefanelli

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: nstefanelli@lowenstein.com

S. Jason Teele

Sills Cummis & Gross P.C.
The Legal Center
One Riverfront Plaza
Newark, NJ 07102
973-643-4779
Email: steele@sillscummis.com

Trustee

Deborah J. Piazza

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000

represented by
Rocco A. Cavaliere

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000
Fax : (212) 216-8001
Email: rcavaliere@tarterkrinsky.com

Deborah J. Piazza

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000
Fax : (212) 216-8001
Email: dpiazza@tarterkrinsky.com

Frederick E. Schmidt

Cozen O'Connor
277 Park Avenue
New York, NY 10172
(212) 883-4900
Fax : (646) 588-1552
Email: eschmidt@cozen.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
Greg M. Zipes

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Email: greg.zipes@usdoj.gov

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Paul J. Labov

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue
Ste 34th Floor
New York, NY 10017
212-561-7700
Fax : 212-561-7777
Email: plabov@pszjlaw.com

Latest Dockets

Date Filed#Docket Text
08/25/2020Receipt of Motion to Sell Property Free and Clear of Liens Under Section 363(f)( 16-10097-smb) [motion,msell] ( 181.00) Filing Fee. Receipt number A14253912. Fee amount 181.00. (Re: Doc # 266) (U.S. Treasury) (Entered: 08/25/2020)
08/25/2020266Motion to Sell Property Free and Clear of Liens Under Section 363(f)- Notice of The Trustee's Sale, Pursuant To 11 U.S.C. §§ 105 And 363, Bankruptcy Rule 6004 And Local Bankruptcy Rule 6004-1(a) of Remnant Assets of The Debtor's Estate Free And Clear of Liens, Claims, Interests And Encumbrances filed by Deborah Piazza on behalf of Deborah J. Piazza with hearing to be held on 9/16/2020 at 11:00 AM at Courtroom 723 (SMB) Responses due by 9/15/2020,. (Piazza, Deborah) (Entered: 08/25/2020)
07/13/2020265Order Signed On 7/9/2020 Re: Approving Settlement Agreement Pursuant To Bankruptcy Rule 9019 And Granting Related Relief (Related Doc # 261) . (Barrett, Chantel) (Entered: 07/13/2020)
07/09/2020264
(Disregard, see document number 265)
Order Signed On 7/9/2020 Re: Approving Settlement Agreement Pursuant To Bankruptcy Rule 9019 And Granting Related Relief (Related Doc 261) . (Barrett, Chantel) Modified on 7/13/2020 (Gomez, Jessica). (Entered: 07/09/2020)
07/06/2020263Declaration of Deborah J. Piazza in Support of Settlement (related document(s) 261) filed by Rocco A. Cavaliere on behalf of Deborah J. Piazza. (Cavaliere, Rocco) (Entered: 07/06/2020)
06/15/2020262Affidavit of Service - Declaration of Service of Notice of Trustee's Motion For An Order Approving A Settlement Agreement Resolving Disputes Between Chapter 7 Trustee on Behalf of Bankruptcy Estate and Certain Potential Defendants (related document(s) 261) Filed by Rocco A. Cavaliere on behalf of Deborah J. Piazza. (Cavaliere, Rocco) (Entered: 06/15/2020)
06/12/2020261Motion to Approve Compromise - Notice of Motion and Trustee's Motion For An Order Approving A Settlement Agreement Resolving Disputes Between Chapter 7 Trustee on Behalf of Bankruptcy Estate and Certain Potential Defendants filed by Rocco A. Cavaliere on behalf of Deborah J. Piazza with hearing to be held on 7/9/2020 at 10:00 AM at Courtroom 723 (SMB) Responses due by 7/2/2020,. (Cavaliere, Rocco) (Entered: 06/12/2020)
11/26/2019260Withdrawal of Claim(s): No 84 in the amount of $3820.96 filed by Illinois Department of Employment Security. (Cantrell, Deirdra) (Entered: 11/27/2019)
12/28/2018259Stipulation and Order signed on 12/28/2018 Resolving Claim No. 70 Filed by Plaza Americas, Inc. (related document(s) 254) (Lopez, Mary) (Entered: 12/28/2018)
12/21/2018258Notice of Proposed Distribution (Second Interim Distribution), (related document(s) 257, 256) filed by Deborah Piazza on behalf of Deborah J. Piazza. (Piazza, Deborah) (Entered: 12/21/2018)