Mynd Spa & Salon, Inc.
7
John P. Mastando III
03/19/2020
03/11/2025
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 |
---|---|---|
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) |
01/09/2025 | 288 | Notice 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) |