Case number: 1:17-bk-10990 - Napoleon Art & Productions, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Napoleon Art & Productions, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Martin Glenn

  • Filed

    04/11/2017

  • Last Filing

    10/13/2018

  • Asset

    No

  • Vol

    v

Docket Header
MDisCs, SmBus, Convert



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 17-10990-mg

Assigned to: Judge Martin Glenn
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  04/11/2017
Date converted:  08/18/2017
341 meeting:  09/26/2017
Deadline for objecting to discharge:  11/27/2017

Debtor

Napoleon Art & Productions, Inc.

48 West 25th St.
7th Floor
New York, NY 10010
NEW YORK-NY
Tax ID / EIN: 13-3959475
aka
Napoleon

aka
The Napoleon Group

aka
Code Films

aka
Ultra-Sound


represented by
Christopher F. Graham

Eckert Seamans Cherin & Mellott, LLC
10 Bank Street
Suite 700
White Plains, NY 10606
914 286-6443
Fax : 914 949-5424
Email: cgraham@eckertseamans.com

Arnold Mitchell Greene

Robinson Brog Leinwand Greene
Genovese & Gluck, P.C.
875 Third Avenue
9th Floor
New York, NY 10022
(212) 603-6300
Fax : (212) 956-2164
Email: amg@robinsonbrog.com

Trustee

Yann Geron

Reitler Kailas & Rosenblatt LLC
885 Third Avenue
20th Floor
New York, NY 10022
(212) 209-3050

 
 
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

Latest Dockets

Date Filed#Docket Text
08/31/201744Affidavit of Service (related document(s) 42) Filed by Mitchell L. Kaplan on behalf of Change Capital Partners Fund I, LLC. (Kaplan, Mitchell) (Entered: 08/31/2017)
08/30/201743Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 41)) . Notice Date 08/30/2017. (Admin.) (Entered: 08/31/2017)
08/30/201742Notice of Appearance filed by Mitchell L. Kaplan on behalf of Change Capital Partners Fund I, LLC. (Kaplan, Mitchell) (Entered: 08/30/2017)
08/28/201741Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 9/26/2017 at 11:00 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). Last day to oppose the discharge of the debtor or to challenge dischargeability of certain debts is 11/27/2017. (Rodriguez, Maria). (Entered: 08/28/2017)
08/21/201740Notice of Appointment of Trustee Yann Geron Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 08/21/2017)
08/18/201739Order signed on 8/18/2017 Granting Motion to Convert Chapter 11 Case to Chapter 7 (Related Doc # 27). (Gomez, Jessica) (Entered: 08/18/2017)
08/15/2017Receipt of Motion to Convert Case 11 to 7(17-10990-mg) [motion,146] ( 15.00) Filing Fee. Receipt number 211920. Fee amount 15.00. (Re: Doc # 38) (Porter) (Entered: 08/15/2017)
08/14/201738
(Document Filed In The Wrong Case. See Case No. 17-12072 Doc. #6 For The Correct Entry)
Motion to Convert Chapter 11 Case to Chapter 7 , Motion to Dismiss Case filed by Greg M. Zipes on behalf of United States Trustee. (Attachments: # 1 Declaration # 2 Exhibits to Declaration) (Zipes, Greg) Modified on 8/15/2017 (Richards, Beverly). (Entered: 08/14/2017)
08/11/201737Objection to the Order Of Dismissal of Chapter 11 Case filed by Perry W Morton. (Rodriguez, Maria) (Entered: 08/11/2017)
08/11/201736Objection to the Order Of Dismissal of Chapter 11 Case filed by Peter S. McKinney. (Rodriguez, Maria) (Entered: 08/11/2017)