Napoleon Art & Productions, Inc.
7
Martin Glenn
04/11/2017
10/13/2018
No
v
MDisCs, SmBus, Convert |
Assigned to: Judge Martin Glenn Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/31/2017 | 44 | Affidavit 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) |
08/30/2017 | 43 | Certificate 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) |
08/30/2017 | 42 | Notice of Appearance filed by Mitchell L. Kaplan on behalf of Change Capital Partners Fund I, LLC. (Kaplan, Mitchell) (Entered: 08/30/2017) |
08/28/2017 | 41 | Notice 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) |
08/21/2017 | 40 | Notice of Appointment of Trustee Yann Geron Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 08/21/2017) |
08/18/2017 | 39 | Order signed on 8/18/2017 Granting Motion to Convert Chapter 11 Case to Chapter 7 (Related Doc # 27). (Gomez, Jessica) (Entered: 08/18/2017) |
08/15/2017 | Receipt 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) | |
08/14/2017 | 38 | (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) |
08/11/2017 | 37 | Objection to the Order Of Dismissal of Chapter 11 Case filed by Perry W Morton. (Rodriguez, Maria) (Entered: 08/11/2017) |
08/11/2017 | 36 | Objection to the Order Of Dismissal of Chapter 11 Case filed by Peter S. McKinney. (Rodriguez, Maria) (Entered: 08/11/2017) |