Case number: 1:20-bk-12604 - Furla (U.S.A.), Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Furla (U.S.A.), Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Shelley C. Chapman

  • Filed

    11/06/2020

  • Last Filing

    04/07/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, CLMAGT, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-12604-scc

Assigned to: Judge Shelley C. Chapman
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/06/2020
Date terminated:  04/07/2022
Plan confirmed:  01/28/2021
341 meeting:  11/24/2020

Debtor

Furla (U.S.A.), Inc.

432 Park Avenue South
14th Floor
New York, NY 10016
NEW YORK-NY
United States
Tax ID / EIN: 13-2931806

represented by
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

Trustee

Nat Wasserstein

Lindenwood Associates, LLC
328 North Broadway
Ste 2nd Floor
Upper Nyack, NY 10960
845-398-9825

represented by
Nat Wasserstein

Lindenwood Associates, LLC
328 North Broadway
Ste 2nd Floor
Upper Nyack, NY 10960
845-398-9825
Fax : 212-208-4436
Email: nat@lindenwoodassociates.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

Stretto

8269 E. 23rd Avenue
Suite 275
Denver, CO 80238
(855) 812-6112
TERMINATED: 04/07/2022

 
 
Claims and Noticing Agent

Stretto Claims Agent

8269 E. 23rd Avenue
Suite 275
www.stretto.com
Denver, CO 80238
(855) 812-6112
 
 

Latest Dockets

Date Filed#Docket Text
04/07/2022Case Closed. (Suarez, Aurea). (Entered: 04/07/2022)
02/09/2022129Debtor-In-Possession Monthly Operating Report for Filing Period / Debtor's Post-Confirmation Monthly Operating Report for Filing Period 10/1/2021 to 12/31/2021 Filed by Joseph Thomas Moldovan on behalf of Furla (U.S.A.), Inc.. (Moldovan, Joseph) (Entered: 02/09/2022)
01/10/2022128Chapter 11 Subchapter V Trustee's Final Report and Account Filed by Nat Wasserstein on behalf of Nat Wasserstein. (Wasserstein, Nat)
12/28/2021127Final Decree Closing the Debtor's Subchapter V Chapter 11 Case (Related Doc # [125]) signed on 12/28/2021 (White, Greg)
12/06/2021126Affidavit of Service re: Notice of Presentment of Motion for Final Decree Closing the Debtors Subchapter V Chapter 11 Case Pursuant to Section 350(a) of the Bankruptcy Code and Bankruptcy Rule 3022 (Docket No. 125) (related document(s)[125]) filed by Stretto.(Klamser, Robert)
12/06/2021125Application for Final Decree / Notice of Presentment of Motion for Final Decree Closing the Debtor's Subchapter V Chapter 11 Case Pursuant to Section 350(a) of the Bankruptcy Code and Bankruptcy Rule 3022 filed by Joseph Thomas Moldovan on behalf of Furla (U.S.A.), Inc. Responses due by 12/22/2021, with presentment to be held on 12/27/2021 (check with court for location). (Moldovan, Joseph)
11/30/2021124Debtor-In-Possession Monthly Operating Report for Filing Period 7/1/21 70 9/30/21 / Debtor's Post-Confirmation Monthly Operating Report for the Period from 7/1/21 to 9/30/21 Filed by Joseph Thomas Moldovan on behalf of Furla (U.S.A.), Inc.. (Moldovan, Joseph)
10/04/2021123Transcript regarding Hearing Held on 01/28/2021 At 10:00 AM RE: Confirmation Hearing. Remote electronic access to the transcript is restricted until 1/3/2022. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 10/12/2021. Statement of Redaction Request Due By 10/25/2021. Redacted Transcript Submission Due By 11/4/2021. Transcript access will be restricted through 1/3/2022. (Ramos, Jonathan)
08/18/2021122Withdrawal of Claim(s): Claim No. 3 filed by Massachusetts Department of Revenue filed by Stretto.(Klamser, Robert)
08/16/2021121Debtor-In-Possession Monthly Operating Report for Filing Period 4/1/21 to 6/30/21 / Debtor's Post-Confirmation Monthly Operating Report for the Period from 4/1/21 to 6/30/21 Filed by Joseph Thomas Moldovan on behalf of Furla (U.S.A.), Inc.. (Moldovan, Joseph)