Mynd Spa & Salon, Inc.
7
John P. Mastando III
03/19/2020
04/19/2024
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 |
---|---|---|
04/19/2024 | 239 | Certificate of Mailing of Claims Agent (Supplemental) re: Notice of Hearing and Trustees Omnibus Application for an Order Approving Settlement Agreements with: (A) Ecolab, Inc.; (B) F.L.Young LLC; (C) JDP Mechanical, Inc.; (D) Listrak Inc.; (E) The Custom Companies, Inc.; and (F) American Express Company (related document(s)236, 235) filed by Kurtzman Carson Consultants LLC.(Kass, Albert) (Entered: 04/19/2024) |
03/22/2024 | 238 | Order signed on 3/22/2024 Approving Settlement Agreements with: (A) Ecolab Inc.; (B) F.L. Young LLC; (C) JDP Mechanical, Inc.; (D) Listrak Inc.; (E) The Custom Companies, Inc.; and (F) American Express Company (Related Doc # 235) . (Rodriguez-Castillo, Maria) (Entered: 03/22/2024) |
03/20/2024 | 237 | Certificate of No Objection Pursuant to LR 9075-2 /Certificate of No Objection to Chapter 7 Trustee's Omnibus Application for Orders Approving Settlement Agreements with: (A) Ecolab Inc.; (B) F.L. Young LLC; (C) JDP Mechnical, Inc.; (D) Listrak, Inc.; (E) The Custom Companies, Inc.; and (F) American Express Company (related document(s)235) Filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) (Entered: 03/20/2024) |
03/05/2024 | 236 | Certificate of Mailing of Claims Agent re: Notice of Hearing and Trustee's Omnibus Application for an Order Approving Settlement Agreements with: (A) Ecolab Inc.; (B) F.L. Young LLC; (C) JDP Mechanical, Inc.; (D) Listrak Inc.; (E) The Custom Companies, Inc.; and (F) American Express Company (related document(s)235) filed by Kurtzman Carson Consultants LLC.(Kass, Albert) (Entered: 03/05/2024) |
02/29/2024 | 235 | Motion to Approve /(Hearing Date: March 25, 2024 at 10:00 a.m., Objection Deadline: March 18, 2024 at 4:00 p.m.) Notice of Hearing and Trustee's Omnibus Application for an Order Approving Settlement Agreements with: (A) Ecolab Inc.; (B) F.L. Young LLC; (C) JDP Mechanical, Inc.; (D) Listrak Inc.; (E) The Custom Companies, Inc.; and (F) American Express Company (Attachments: Exhibit A: Ecolab Settlement Stipulation, Exhibit B: F.L. Young Settlement Stipulation, Exhibit C: JDP Mechanical Settlement Stipulation, Exhibit D: Listrak Settlement Stipulation, Exhibit E: The Custom Companies Settlement Stipulation, Exhibit F: American Express Settlement Stipulation, Exhibit G: Berger Declaration, Exhibit H: Proposed Order) filed by Neil Matthew Berger on behalf of Albert Togut with hearing to be held on 3/25/2024 at 10:00 AM at Videoconference (ZoomGov) (JPM) Responses due by 3/18/2024,. (Berger, Neil) (Entered: 02/29/2024) |
02/01/2024 | 234 | Affidavit /Supplemental Affidavit 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: 02/01/2024) |
12/29/2023 | Adversary Case 1:22-ap-1039 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Rouzeau, Anatin) (Entered: 12/29/2023) | |
12/29/2023 | Adversary Case 1:22-ap-1036 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Rouzeau, Anatin) (Entered: 12/29/2023) | |
12/29/2023 | Adversary Case 1:22-ap-1035 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Rouzeau, Anatin) (Entered: 12/29/2023) | |
12/08/2023 | 233 | Order signed on 12/8/2023 Authorizing the Chapter 7 Trustee to File Omnibus Claims Objections on Grounds Other than As Set Forth in Bankruptcy Rule 3007(d). (related document(s)227) (Rodriguez-Castillo, Maria) (Entered: 12/08/2023) |