The Northwest Company LLC
7
Michael E. Wiles
04/18/2020
03/31/2026
Yes
v
| Convert, NoADI, Lead, MDisCs, CLMAGT, FeeDueAP, PENAP |
Assigned to: Judge Michael E. Wiles Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor The Northwest Company LLC
49 Bryant Ave. Roslyn, NY 11576 NASSAU-NY Tax ID / EIN: 26-1638132 |
represented by |
Gregory Kopacz
Sills Cummis & Gross PC One Riverfront Plaza 07102 Newark, NJ 07102 973-643-7000 Email: gkopacz@sillscummis.com S. Jason Teele
Sills Cummis & Gross P.C. The Legal Center One Riverfront Plaza Newark, NJ 07102 973-643-4779 Email: steele@sillscummis.com |
Trustee Yann Geron
Yann Geron Geron Legal Advisors LLC 370 Lexington Avenue Suite 1101 New York, NY 10017 646-560-3224 |
represented by |
Yann Geron
Yann Geron Geron Legal Advisors LLC 370 Lexington Avenue Suite 1101 New York, NY 10017 646-560-3224 Fax : 207-421-9215 Email: ygeron@geronlegaladvisors.com Edward P Gilbert
Morrison Cohen, LLP 909 Third Avenue New York, NY 10022 212-735-8675 Email: egilbert@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 Heath Douglas Rosenblat
Morrison Cohen LLP 909 Third Avenue 27th Floor New York, NY 10022 212-735-8757 Fax : 917-522-3157 Email: hrosenblat@morrisoncohen.com Angela Jennifer Somers
Reid Collins & Tsai LLP 330 West 58th Street Suite 403 New York, NY 10019 212-344-5208 Fax : 212-344-5299 Email: asomers@rctlegal.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 |
Shannon Anne Scott
Office of the U.S. Trustee 201 Varick Street Sute 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: shannon.scott2@usdoj.gov |
Claims and Noticing Agent Omni Agent Solutions Claims Agent
5955 DeSoto Avenue Suite 100 www.omniagentsolutions.com Woodland Hills, CA 91367 818-906-8300 |
| |
Creditor Committee Official Committee Of Unsecured Creditors
c/o Lowenstein Sandler, LLP Attn: Jeffrey Cohen, Esq. Attn: Lindsay Sklar, Esq. 1251 Avenue of the Americas New York, NY 10020 212.262.6700 |
represented by |
Jeffrey L. Cohen
Lowenstein Sandler LLP 1251 Avenue of the Americas 17th Floor New York, NY 10020 (212) 262-6700 Fax : (212) 262-7402 Email: jcohen@lowenstein.com Michael A. Kaplan
Lowenstein Sandler LLP 1251 Avenue of the Americas, 17th Floor New York, NY 10020 973-597-2302 Fax : 973-597-2303 Email: mkaplan@lowenstein.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/31/2026 | Pending First Application for Interim Professional Compensation (Document No. [331]) Terminated by Order (Document No. [356]). Pending Supplemental Application for Final Professional Compensation (Document No. [450]) Terminated by Supplemental Application (Document No. [470]) and Order (Document No. [514]). (DePierola, Jacqueline). | |
| 03/31/2026 | Pending First Application for Interim Professional Compensation (Document No. [333]) Terminated, an Administrative Entry was Entered and an Order (Document No. [352]). Pending First Application for Interim Professional Compensation (Document No. [334]) Terminated, an Administrative Entry was Entered and an Order (Document No. [353]). Pending First Application for Interim Professional Compensation (Document No. [335]) Terminated, an Administrative Entry was Entered and an Order (Document No. [377]). (DePierola, Jacqueline). | |
| 03/31/2026 | Pending Motion to File Proof of Claim (Document No. [777]) Terminated. Incorrect Event Code Used. Document is a Letter Regarding (Document No. [778]). (DePierola, Jacqueline). | |
| 03/31/2026 | Pending Motion for Adjournment (Document No. [100]) Terminated. Incorrect Event Code Used. Document is a Letter to Request Adjournment to (Document No. [63]). (DePierola, Jacqueline). | |
| 03/26/2026 | Pending Motion for Prejudgment Attachment (Document No. [537]) Terminated, Document Filed in the Wrong Case, Re-Docketed in 20-1082 as (Document No. 19). Pending Motion for Mediation (Document No. [539]) Terminated by Notice of Withdrawal (Document No. [540]). Pending Application for Pro Hac Vice (Document No. [594]) Terminated, Document Filed in the Wrong Case, Re-Docketed in 22-1082 as (Document No. 6). Pending Motion for Approval of Settlement (Document No. [652]) Terminated, Entered in Error, Re-Docketed as (Document No. [653]). Pending Motion for objection to Claim No. 15 (Document No. [747]) Terminated by Notice of Withdrawal (Document No. [776]). Pending Final Report (Document No. [808]) Terminated by Amended Final Report (Document No. [809]). Pending Final Report (Document No. [809]) Terminated by Amended Final Report (Document No. [814]). (DePierola, Jacqueline). | |
| 03/26/2026 | Pending Motion to Shorten Time (Document No. [365]) Terminated by Order (document No. [366]). Pending Motion for Payment of Administrative Expense (Document No. [387]) Terminated by So Ordered Stipulation (Document No. [458]). Pending Motion to Compel (Document No. [407]) Terminated by Order (Document No. [435]). Pending Ex Parte Application to Establish Deadline for Filing Proofs of Chapter 11 Administrative Claims (Document No. [428]) Terminated by Order (document No. [429]). (DePierola, Jacqueline). | |
| 03/26/2026 | Pending Motion to Shorten Time (Document No. [46]) Terminated by Order (Document No. [54]). Pending Joint Motion to File Under Seal (document No. [65]) Terminated by Notice of Withdrawal (Document No. [78]). Pending Motion to Shorten Notice (Document No. [97]) terminated by Order (Document No. [98]). Pending Motion to Shorten Time (Document No. [140]) Terminated by Order (Document No. [144]). Pending Motion to Shorten Notice (Document No. [185]) Terminated by Order (document No. [196]). Pending Motion to Set Last Day to File Proofs of Claim (Document No. [321]) Terminated by Order (Document No. [350]). (DePierola, Jacqueline). | |
| 12/01/2025 | 817 | Letter dated 11-25-2025 Re: Return of Funds Filed by NYS Dept. of Taxation and Finance. (Suarez, Aurea) |
| 09/19/2025 | 816 | Order Signed on 9/19/2025 Granting Application for Compensation (Related Doc # 814) for Morrison Cohen LLP, fees awarded: $542,962.01, expense awarded: $3,954.53; Granting Application for Compensation (Related Doc # 814) for Geron Legal Advisors LLC, fees awarded: $504,398.90, expense awarded: $196.13; Granting Application for Compensation (Related Doc # 814) for Eisner Advisory Group LLC, fees awarded: $417,892.35, expense awarded: $2,181.80; Granting Application for Compensation (Related Doc # 814) for PKF Clear Thinking LLC, fees awarded: $19,186.80, expense awarded: $0.00; Granting Application for Compensation (Related Doc # 814) for Forvis Mazars, LLP, fees awarded: $124,985.90, expense awarded: $0.00; Granting Application for Compensation (Related Doc # 814) for Yann Geron, fees awarded: $439,230.08, expense awarded: $15,094.90. (related document(s)[814]) (Suarez, Aurea) |
| 09/19/2025 | 815 | Order Signed on 9/19/2025 Granting Application for Compensation (Related Doc # [814]) for Morrison Cohen LLP, fees awarded: $542,962.01, expense awarded: $3,954.53; Granting Application for Compensation (Related Doc # [814]) for Geron Legal Advisors LLC, fees awarded: $504,398.90, expense awarded: $196.13; Granting Application for Compensation (Related Doc # [814]) for Eisner Advisory Group LLC, fees awarded: $417,892.35, expense awarded: $2,181.80; Granting Application for Compensation (Related Doc # [814]) for PKF Clear Thinking LLC, fees awarded: $19,186.80, expense awarded: $0.00; Granting Application for Compensation (Related Doc # [814]) for Forvis Mazars, LLP, fees awarded: $124,985.90, expense awarded: $0.00; Granting Application for Compensation (Related Doc # [814]) for Yann Geron, fees awarded: $439,230.08, expense awarded: $15,094.90. (Suarez, Aurea) |