Case number: 1:19-bk-12346 - Liddle & Robinson, L.L.P. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Liddle & Robinson, L.L.P.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Philip Bentley

  • Filed

    07/22/2019

  • Last Filing

    04/17/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JtAdm



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-12346-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  07/22/2019
341 meeting:  10/02/2019

Debtor

Liddle & Robinson, L.L.P.

1177 Avenue of the Americas
5th Floor
New York, NY 10036
NEW YORK-NY
Tax ID / EIN: 13-3226440

represented by
Alison D. Bauer

Foley Hoag LLP
1301 Avenue of the Americas
Ste 25th Floor
New York, NY 10019
646-927-5543
Email: abauer@foleyhoag.com

James Samuel Fullmer

Foley Hoag
155 Seaport Blvd.
Boston, MA 02210
617-832-3048
Email: jfullmer@foleyhoag.com

William F. Gray

Foley Hoag
1301 Avenue of the Americas
Ste 25th Floor
New York, NY 10019
646-927-5549
Email: wgray@foleyhoag.com

Michael Licker

Foley Hoag LLP
155 Seaport Blvd.
Boston, MA 02210
617-832-1197
Email: mlicker@foleyhoag.com

Meredith Parkinson

Foley Hoag LLP
155 Seaport Blvd.
Boston, MA 02110
617-832-1758
Email: mparkinson@foleyhoag.com

Trustee

Jonathan L. Flaxer

Golenbock Eiseman Assor Bell
& Peskoe LLP
711 Third Avenue
New York, NY 10017
(212) 907-7300

represented by
Jonathan L. Flaxer

Golenbock, Eiseman, Assor, Bell
& Peskoe, LLP
711 Third Avenue, 17th Floor
New York, NY 10017
(212) 907-7300
Fax : (212) 754-0330
Email: jflaxer@golenbock.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
represented by
Andrea Beth Schwartz

U.S. Department of Justice
Office of the U.S. Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0539
Fax : (212) 668-2255
Email: andrea.b.schwartz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/17/2024531Quarterly Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Michael Scott Weinstein on behalf of Jonathan L. Flaxer. (Weinstein, Michael)
01/03/2024530Order Granting Relief from the Plan Injunction and Automatic Stay (Related Doc # [526]) signed on 1/3/2024 (White, Greg)
01/02/2024529Statement of No Objection (related document(s)[526]) filed by Scott Elliott Reynolds on behalf of Effat S. Emamian. (Reynolds, Scott)
12/06/2023528Certificate of Service of Motion for Relief from Automatic Stay (related document(s)[525]) Filed by Scott Elliott Reynolds on behalf of Effat S. Emamian. (Reynolds, Scott)
12/06/2023527Declaration Scott E. Reynolds In Support of Motion for Relief from Automatic Stay (related document(s)[525]) filed by Scott Elliott Reynolds on behalf of Effat S. Emamian. with hearing to be held on 1/4/2024 at 02:00 PM at Videoconference (ZoomGov) (PB) (Attachments: # (1) Exhibit A (SDNY Docket Sheet) # (2) Exhibit B (SDNY 4/7/11 Order) # (3) Exhibit C (SDNY Notices of Appearance) # (4) Exhibit D (Malpractice Complaint) # (5) Exhibit E (Notice of Appearance)) (Reynolds, Scott)
12/06/2023526Motion for Relief from Stay (related document(s)[525]) filed by Scott Elliott Reynolds on behalf of Effat S. Emamian with hearing to be held on 1/4/2024 at 02:00 PM at Videoconference (ZoomGov) (PB). (Reynolds, Scott)
12/06/2023525Motion for Relief from Stay and Plan Injunction filed by Scott Elliott Reynolds on behalf of Effat S. Emamian with hearing to be held on 1/4/2024 at 02:00 PM at Videoconference (ZoomGov) (PB). (Reynolds, Scott)
10/24/2023524Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Michael Scott Weinstein on behalf of Jonathan L. Flaxer. (Weinstein, Michael)
08/23/2023523Adversary case 23-01161. Complaint against Dr. Effat Emamian (Fee Amount $ 350.). Nature(s) of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))), (72 (Injunctive relief - other)) Filed by Michael Scott Weinstein on behalf of Jonathan L. Flaxer, solely in his capacity as Plan Administrator for Liddle & Robinson, L.L.P.. (Weinstein, Michael)
07/13/2023522Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Michael Scott Weinstein on behalf of Jonathan L. Flaxer. (Weinstein, Michael)