Case number: 1:17-bk-11883 - Fyre Festival LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Fyre Festival LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Martin Glenn

  • Filed

    07/07/2017

  • Last Filing

    11/05/2021

  • Asset

    Yes

  • Vol

    i

Docket Header
CLOSED, PENAP, FeeDueAP, 2ndsumm



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 17-11883-mg

Assigned to: Judge Martin Glenn
Chapter 7
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/07/2017
Date terminated:  11/05/2021
341 meeting:  11/01/2019

Debtor

Fyre Festival LLC

52 Lispenard Street
TH1
New York, NY 10011
NEW YORK-NY
Tax ID / EIN: 00-0000000

represented by
Gregory M. Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474
Fax : (718) 797-5360
Email: gremesser@aol.com

Tallen Todorovich

67 Wall Street
Suite 19G
New York, NY 10005
212-825-0850
Email: tallen@lawofficeoftallen.com

Petitioning Creditor

John Nemeth

c/o Sher Tremonte LLP
90 Broad Street, 23rd Floor
New York, NY 10004

represented by
Robert Knuts

Sher Tremonte LLP
80 Broad Street
Suite 1301
New York, NY 10009
(212) 202-2638
Fax : (212) 202-4156
Email: rknuts@shertremonte.com

Petitioning Creditor

Raul Jimenez

c/o Sher Tremonte LLP
90 Broad Street, 23rd Floor
New York, NY 10004

represented by
Robert Knuts

(See above for address)

Petitioning Creditor

Andrew Newman

c/o Sher Tremonte LLP
90 Broad Street, 23rd Floor
New York, NY 10004

represented by
Robert Knuts

(See above for address)

Trustee

Gregory M. Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474

represented by
Lauren Catherine Kiss

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
212-972-3000
Email: lkiss@klestadt.com

Jacqulyn S. Loftin

3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: jsl@lhmlawfirm.com

Christopher J Reilly

Klestadt Winters Jureller Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
212-972-3000
Fax : 212-972-2245
Email: creilly@klestadt.com

Fred Stevens

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245
Email: fstevens@klestadt.com

Stephanie R Sweeney

Klestadt Winters Jureller Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
212-972-3000
Fax : 212-972-2245
Email: ssweeney@klestadt.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(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
11/05/2021266Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 265)) . Notice Date 11/05/2021. (Admin.) (Entered: 11/06/2021)
11/05/2021Case Closed. (Rodriguez, Maria). (Entered: 11/05/2021)
11/03/2021265Order of Final Decree. (Rodriguez, Maria). (Entered: 11/03/2021)
11/01/2021264Chapter 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 GREGORY M. MESSER. 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: 11/01/2021)
08/30/2021263Transcript regarding Hearing Held on 08/05/2021 At 10:00 AM RE: Fee Application Of Fred Stevens.; Fee Application Of Eisner Amper, Accountant.; Fee Application Of Greg Messer.; Trustees Final Report And Applications For Compensation.
Remote electronic access to the transcript is restricted until 11/29/2021.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 261, 260). Notice of Intent to Request Redaction Deadline Due By 9/7/2021. Statement of Redaction Request Due By 9/20/2021. Redacted Transcript Submission Due By 9/30/2021. Transcript access will be restricted through 11/29/2021. (Ramos, Jonathan) (Entered: 08/30/2021)
08/05/2021262Order signed on 8/5/2021 Granting Application for Compensation (Related Doc # 260)for LaMonica Herbst & Maniscalco LLP, fees awarded: $7,855.18, expense awarded: $9.00, Granting Application for Compensation (Related Doc # 260)for EisnerAmper, LLP, fees awarded: $87,725.96, expense awarded: $15.00, Granting Application for Compensation (Related Doc # 260)for Klestadt Winters Jureller Southard & Stevens, LLP, fees awarded: $865,377.70, expense awarded: $37,037.34, Granting Application for Compensation (Related Doc # 260)for Gregory M. Messer, fees awarded: $57,378.18, expense awarded: $331.89. (Rodriguez, Maria) (Entered: 08/05/2021)
07/08/2021261Notice of Hearing on Trustee's Final Report and Applications for Compensation filed by Gregory M. Messer on behalf of Gregory M. Messer. with hearing to be held on 8/5/2021 at 10:00 AM at Courtroom 523 (MG) (Messer, Gregory) (Entered: 07/08/2021)
06/30/2021260Chapter 7 Trustee's Final Report (TFR) and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Gregory M. Messer, Esq. for EisnerAmper, LLP, Accountant, period: 8/31/2017 to 5/20/2021, fee:$87,725.96, expenses: $15.00, for Klestadt Winters Jureller Southard & Stevens, LLP, Special Counsel, period: 8/31/2017 to 3/31/2021, fee:$865,377.70, expenses: $37,037.34, for LaMonica Herbst & Maniscalco LLP, Trustee's Attorney, period: 8/30/2017 to 5/28/2021, fee:$7,855.18, expenses: $9.00, for Gregory M. Messer, Trustee Chapter 7, period: 8/31/2017 to 6/30/2021, fee:$57,378.18, expenses: $331.89.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. Filed by Linda Riffkin. (Attachments: # 1 Case Narrative # 2 Trustee's Application for Compensation and Expenses # 3 Attorney for Trustee Application for Compensation and Expenses # 4 Attorney Fee Reduction Letter # 5 Special Counsel's Application for Compensation and Expenses # 6 Special Counsel's Fee Reduction Letter # 7 Accountant's Application for Compensation and Expenses # 8 Accountant's Fee Reduction Letter)(Riffkin, Linda) (Entered: 06/30/2021)
06/02/2021259Order Vacating Automatic Stay (Related Doc # 257) signed on 6/2/2021. (Anderson, Deanna) (Entered: 06/02/2021)
05/20/2021258Certificate of Service (related document(s) 257) Filed by Sean Monahan on behalf of MPR Audio System, LLC doing business as Unreal Systems. (Monahan, Sean) (Entered: 05/20/2021)