Asanda, Inc.
7
James L. Garrity Jr.
01/11/2017
05/30/2024
Yes
v
FeeDueAP, PENAP, SmBus, Convert |
Assigned to: Judge James L. Garrity Jr. Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Asanda, Inc.
598 Broadway New York, NY 10012 NEW YORK-NY Tax ID / EIN: 45-4560095 |
represented by |
Erica Feynman Aisner
Kirby Aisner & Curley LLP 700 Post Road Ste. 237 Scarsdale, NY 10583 914-401-9500 Email: eaisner@kacllp.com Jonathan S. Pasternak
Davidoff Hutcher & Citron LLP 605 Third Avenue New York, NY 10158 646-428-3124 Email: jsp@dhclegal.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 |
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 |
---|---|---|
09/15/2021 | 159 | Notice of Sale - Notice of The Trustee's Sale, Pursuant To 11 U.S.C. Sections 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 Rocco A. Cavaliere on behalf of Deborah J. Piazza. (Cavaliere, Rocco) (Entered: 09/15/2021) |
03/28/2020 | 158 | Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc # 157)) . Notice Date 03/28/2020. (Admin.) (Entered: 03/29/2020) |
03/20/2020 | Receipt of Transfer Agreement FRBP 3001(e) (NON CLAIMS AGENT CASES)( 17-10054-jlg) [claims,740] ( 25.00) Filing Fee. Receipt number A13854152. Fee amount 25.00. (Re: Doc # 157) (U.S. Treasury) (Entered: 03/20/2020) | |
03/20/2020 | 157 | Transfer Agreement 3001 (e) 2 Transferor: On Deck Capital, Inc. (Claim No. 3) To PYOD LLC . To PYOD LLCc/o Resurgent Capital ServicesPO Box 19008Greenville, SC 29602. filed by PYOD LLC.(Gaines, Susan) (Entered: 03/20/2020) |
09/16/2019 | Adversary Case 1:19-ap-1003 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Rodriguez, Willie) (Entered: 09/16/2019) | |
06/06/2019 | 156 | Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 12/31/2019 at 12:00 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Piazza, Deborah) (Entered: 06/06/2019) |
06/06/2019 | 155 | Order signed on 6/5/2019 Approving a Settlement Agreement Between Chapter 7 Trustee on Behalf of Bankruptcy Estate and American Express National Bank. (Related Doc # 146) (Rodriguez, Willie) (Entered: 06/06/2019) |
06/06/2019 | 154 | Order signed on 6/5/2019 Approving a Settlement Agreement Between Chapter 7 Trustee on Behalf of Bankruptcy Estate and Aveda Corporation. (Related Doc # 149) (Rodriguez, Willie) (Entered: 06/06/2019) |
06/06/2019 | 153 | Order signed on 6/5/2019 Approving a Settlement Agreement Between Chapter 7 Trustee on Behalf of Bankruptcy Estate and On Deck Capital, Inc. (Related Doc # 147) (Rodriguez, Willie) (Entered: 06/06/2019) |
06/06/2019 | 152 | Order signed on 6/5/2019 Approving a Settlement Agreement Between Chapter 7 Trustee on Behalf of Bankruptcy Estate and Gene Frisco and Asanda Air LLC. (Related Doc # 148) (Rodriguez, Willie) (Entered: 06/06/2019) |