Cosmoledo, LLC
11
Michael E. Wiles
09/10/2020
06/13/2025
Yes
v
Lead, CLMAGT |
Assigned to: Judge Michael E. Wiles Chapter 11 Voluntary Asset |
|
Debtor Cosmoledo, LLC
373 Park Avenue South 2nd Floor New York, NY 10016 NEW YORK-NY Tax ID / EIN: 38-3826787 |
represented by |
Gabriel Altman
Windels Marx Lane & Mittendorf, LLP 156 West 56th Street 10019 New York, NY 10019 212-237-1000 Email: galtman@windelsmarx.com Andrew R. Gottesman
Mintz & Gold, LLP 600 Third Avenue 25th Floor New York, NY 10016 212-696-4848 Email: gottesman@mintzandgold.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 |
represented by |
Brian S. Masumoto
DOJ-Ust Alexander Hamilton Custom House One Bowling Green Room 534 New York, NY 10004-1408 212-510-0500 Email: nysbnotice@gmail.com |
Claims and Noticing Agent Donlin, Recano & Company, Inc. Claims Agent
6201 15th Avenue www.donlinrecano.com Brooklyn, NY 11219 (212) 481-1411 |
represented by |
William Andrew Penick Logan, III
Donlin Recano & Company, Inc. 6201 15th Avenue Brooklyn, NY 11219 212-771-1126 Email: alogan@donlinrecano.com Kaitlin R. Walsh
Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C. 919 Third Avenue Ste 38th Floor New York, NY 10022 212-935-3000 Fax : 212-983-3115 Email: krwalsh@mintz.com |
Claims and Noticing Agent Donlin, Recano & Company, Inc. |
represented by |
William Andrew Penick Logan, III
(See above for address) Kaitlin R. Walsh
(See above for address) |
Creditor Committee Official Committee of Unsecured Creditors of Cosmoledo, LLC |
represented by |
Mark S. Indelicato
Thompson Coburn Hahn & Hessen LLP 488 Madison Avenue New York, NY 10022 212-478-7320 Email: mindelicato@hahnhessen.com Mark T. Power
Hahn & Hessen LLP 488 Madison Avenue New York, NY 10022 (212) 478-7200 Fax : (212) 478-7400 Email: MPower@HahnHessen.com |
Date Filed | # | Docket Text |
---|---|---|
06/13/2025 | Case Closed. (Cantrell, Deirdra). | |
06/05/2025 | 553 | Order and Final Decree signed on 6/5/2025 closing the Debtors' chapter 11 cases (Related Doc # [550]). (DePierola, Jacqueline) |
05/15/2025 | 552 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. (Indelicato, Mark) |
05/05/2025 | 551 | Bankruptcy Closing Report/Closing Report in Chapter 11 Case Filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. (Indelicato, Mark) |
05/05/2025 | 550 | Application for Final Decree /Motion for Entry of a Final Decree Closing the Debtors' Chapter 11 Cases (related document(s)[324], [402]) filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee Responses due by 5/21/2025, with presentment to be held on 5/28/2025 at 11:00 AM at Courtroom 617 (MEW). (Attachments: # (1) Motion for Entry of a Final Decree Closing the Debtors' Chapter 11 Cases # (2) Exhibit A - Proposed Order) (Indelicato, Mark) |
04/24/2025 | 549 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. (Indelicato, Mark) |
01/10/2025 | 548 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. (Indelicato, Mark) |
07/25/2024 | 547 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. (Indelicato, Mark) |
04/26/2024 | 546 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. (Indelicato, Mark) |
01/24/2024 | 545 | Order signed on 1/24/2024 authorizing the abandonment and destruction or other disposal of certain records (Related Doc # [542]). (DePierola, Jacqueline) |