Case number: 1:20-bk-10846 - Mynd Spa & Salon, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Mynd Spa & Salon, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    John P. Mastando III

  • Filed

    03/19/2020

  • Last Filing

    03/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDueAP, PENAP, Lead, RELATED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-10846-jpm

Assigned to: Judge John P. Mastando III
Chapter 7
Voluntary
Asset


Date filed:  03/19/2020
341 meeting:  04/30/2020
Deadline for filing claims:  09/14/2020

Debtor

Mynd Spa & Salon, Inc.

135 West 20th Street
Suite 201
New York, NY 10011
NEW YORK-NY
Tax ID / EIN: 27-1465718
fka
Red Door Salons, Inc.

fdba
Elizabeth Arden Resort Spas, Inc.


represented by
Alexander G Benisatto

Shapiro Croland Reiser Apfel & Di Iorio, LLP
411 Hackensack Avenue
Hackensack, NJ 07601
(201) 488-3900
Fax : (201) 488-9481
Email: abenisatto@shapiro-croland.com
TERMINATED: 04/13/2020

David J. Kozlowski

Morrison Cohen LLP
909 Third Avenue
New York, NY 10022
212-735-8825
Email: dkozlowski@morrisoncohen.com

Joseph Thomas Moldovan

Morrison Cohen LLP
909 Third Avenue
New York, NY 10022-4731
(212) 735-8600
Fax : (212) 735-8708
Email: bankruptcy@morrisoncohen.com

Steven Gregory Polard

Ropers Majeski PC
445 So. Figueroa Street
Ste 3000
Los Angeles, CA 90071
213-312-2044
Fax : 213-312-2001
Email: steven.polard@ropers.com

Trustee

Albert Togut

Togut Segal & Segal, LLP
One Penn Plaza
Suite 3335
New York, NY 10119
(212) 594-5000

represented by
Neil Matthew Berger

Togut, Segal & Segal LLP
One Penn Plaza
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: neilberger@teamtogut.com

Eitan Blander

Togut, Segal & Segal LLP
One Penn Plaza
New York, NY 11226
212-594-5000
Fax : 212-967-4258
Email: eblander@teamtogut.com

Albert Togut

Togut Segal & Segal, LLP
One Penn Plaza
Suite 3335
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: altogut@teamtogut.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

 
 
Noticing Agent

Kurtzman Carson Consultants LLC

222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245
310-823-9000
 
 

Latest Dockets

Date Filed#Docket Text
03/11/2025Pending Deadlines Terminated (related document(s) [7]). (Ho, Amanda).
03/10/2025296Order signed on 3/10/2025 Approving Settlement Agreements with: (A) Ad Art Inc.; (B) Alliant Insurance Services Inc.; (C) Bacarella Transportation Services, Inc.; and (D) Anne Kavanagh. (Related Doc # 293). (Rodriguez-Castillo, Maria) (Entered: 03/10/2025)
03/07/2025295Certificate of No Objection Pursuant to LR 9013-3 / Certificate of No Objection to Chapter 7 Trustsee's Trustee's Sixth Omnibus Application for an Order Approving Settlement Agreements with: (A) Ad Art Inc.; (B) Alliant Insurance Services Inc.; (C) Bacarella Transportation Services, Inc.; and (D) Anne Kavanagh (related document(s)293) Filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) (Entered: 03/07/2025)
02/13/2025294Certificate of Mailing of Claims Agent re: Notice of Hearing and Trustees Sixth Omnibus Application for an Order Approving Settlement Agreements with: (A) Ad Art Inc.; (B) Alliant Insurance Services Inc.; (C) Bacarella Transportation Services, Inc.; and (D) Anne Kavanagh (related document(s)293) filed by Kurtzman Carson Consultants LLC.(Kass, Albert) (Entered: 02/13/2025)
02/10/2025293Omnibus Motion to Approve Compromise /(Hearing Date: March 12, 2025 at 10:00 a.m., Objection Deadline: March 5, 2025) Notice of Hearing and Trustee's Sixth Omnibus Application for an Order Approving Settlement Agreements with: (A) Ad Art Inc.; (B) Alliant Insurance Services Inc.; (C) Bacarella Transportation Services, Inc.; and (D) Anne Kavanagh (Attachment(s): Ex. A: Ad Art, Inc. Settlement Stipulation, Ex. B: Alliant Insurance Services Inc. Settlment Stipulation, Ex: C: Bacarella Transportation Services, Inc. Settlement Stipulation, Ex. D: Anne Kavanagh Settlement Stipulation, Ex. E: Berger Declaration, Ex. F: Proposed Order) filed by Neil Matthew Berger on behalf of Albert Togut with hearing to be held on 3/12/2025 at 10:00 AM at Videoconference (ZoomGov) (JPM) Responses due by 3/5/2025,. (Berger, Neil) (Entered: 02/10/2025)
01/29/2025292Stipulation And Order signed on 1/29/2025 Resolving Claim No. 680 Filed In Case No. 20-10846 (JMP) By The New York State Department Of Labor. (Rodriguez-Castillo, Maria) (Entered: 01/29/2025)
01/29/2025291Declaration /Supplemental Declaration of Neil Berger Pursuant to Bankruptcy Rule 2014 (related document(s)40, 19) filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) (Entered: 01/29/2025)
01/22/2025290Affidavit of Service (related document(s)289) Filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) (Entered: 01/22/2025)
01/21/2025289Notice of Adjournment of Hearing /Adjourned Hearing Date: February 7, 2025 at 10:00 a.m.) Notice of Adjournment of Hearing (related document(s)267) filed by Neil Matthew Berger on behalf of Albert Togut. with hearing to be held on 2/7/2025 at 10:00 AM at Videoconference (ZoomGov) (JPM) (Berger, Neil) (Entered: 01/21/2025)
01/09/2025288Notice of Withdrawal of Chapter 7 Trustee's Objection to Claim No. 366 filed in Case No. 20-10846 (JPM) by the State of New Jersey Department of Labor and Workforce Development Division of Employer Accounts (related document(s)260) filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) (Entered: 01/09/2025)