Case number: 1:16-bk-11314 - Kiki Holdings, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Kiki Holdings, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Michael E. Wiles

  • Filed

    05/06/2016

  • Last Filing

    04/19/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, Lead



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-11314-mew

Assigned to: Judge Michael E. Wiles
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/06/2016
Date terminated:  04/17/2020
341 meeting:  06/14/2016

Debtor

Kiki Holdings, LLC

349 Fifth Avenue
4th Floor
New York, NY 10016
NEW YORK-NY
Tax ID / EIN: 20-2587160
dba
Kiki de Montparnasse


represented by
Ian J. Gazes

Gazes LLC
4780 SW 86th Terrance
Miami, FL 33143
646-662-0626
Email: office@GazesLLC.com

Chester B. Salomon

Becker, Glynn, Muffly, Chassin & Hosinski LLP
299 Park Avenue
16th Floor
New York, NY 10171
2128883033
Fax : 2128880255
Email: csalomon@beckerglynn.com

Trustee

Ian J. Gazes

Gazes LLC
4780 SW 86th Terrance
Miami, FL 33143
646-662-0626

represented by
Ian J. Gazes

(See above for address)

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
Linda Riffkin

DOJ-Ust
201 Varick St, Room 1006
New York, NY 10014
212-510-0500
Email: linda.riffkin@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/19/202079Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 78)) . Notice Date 04/19/2020. (Admin.) (Entered: 04/20/2020)
04/17/2020Case Closed. (Suarez, Aurea). (Entered: 04/17/2020)
04/17/202078Order of Final Decree (Suarez, Aurea). (Entered: 04/17/2020)
04/16/202077Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Ian J. Gazes. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 04/16/2020)
08/20/2019Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 2020.71 , Receipt Number 204771. (related document(s) 76) (Porter, Minnie). (Entered: 08/20/2019)
08/20/201976Notice of Deposit of Unclaimed Dividends in the amount of $2,020.71 filed by Ian J. Gazes on behalf of Kiki Holdings, LLC. (Porter, Minnie) (Entered: 08/20/2019)
04/20/201875AMENDED Order Signed on 4/20/2018 Correcting the Fee compensation awarded amount for Trustee Ian J. Gazes in the amount of $36,609.30 (related document(s) 74) (Suarez, Aurea) (Entered: 04/20/2018)
04/18/201874Order Signed 04/18/2018 Granting Application for Compensation (Related Doc # 70)for Gazes LLC, fees awarded: $0.00, expense awarded: $3,608.14; Granting Application for Compensation (Related Doc # 70)for MYC & Associates, Inc., fees awarded: $109,568.75, expense awarded: $24,256.47; Granting Application for Compensation (Related Doc # 70)for YIP Associates, fees awarded: $0.00, expense awarded: $781.14; Granting Application for Compensation (Related Doc # 70)for Akabas & Sproule, fees awarded: $2,163.00, expense awarded: $0.00; Granting Application for Compensation (Related Doc # 70)for Ian J. Gazes, fees awarded: $30,609.30, expense awarded: $0.00. (Suarez, Aurea) (Entered: 04/18/2018)
04/17/201873Letter re Voluntary Reduction of Compensation sought by MYC & Associates (related document(s) 70) Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian) (Entered: 04/17/2018)
03/23/201872Certificate of Service of Notice of Hearing on Trustee's Final Report and and Applications for Professional Compensation and Deadline to Object (NFR) (related document(s) 71) Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian) (Entered: 03/23/2018)