Mynd Spa & Salon, Inc.
7
John P. Mastando III
03/19/2020
05/06/2025
Yes
v
FeeDueAP, PENAP, Lead, RELATED |
Assigned to: Judge John P. Mastando III Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/06/2025 | 297 | Notice of Withdrawal of Appearance filed by Steven Gregory Polard on behalf of Zeel Networks, Inc.. (Polard, Steven) |
03/11/2025 | Pending Deadlines Terminated (related document(s) [7]). (Ho, Amanda). | |
03/10/2025 | 296 | Order 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) |
03/07/2025 | 295 | Certificate 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) |
02/13/2025 | 294 | Certificate 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) |
02/10/2025 | 293 | Omnibus 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) |
01/29/2025 | 292 | Stipulation 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) |
01/29/2025 | 291 | Declaration /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) |
01/22/2025 | 290 | Affidavit of Service (related document(s)289) Filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) (Entered: 01/22/2025) |
01/21/2025 | 289 | Notice 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) |