Furla (U.S.A.), Inc.
11
Shelley C. Chapman
11/06/2020
04/07/2022
Yes
v
Subchapter_V, SmBus, CLMAGT, CLOSED |
Assigned to: Judge Shelley C. Chapman Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/07/2022 | Case Closed. (Suarez, Aurea). (Entered: 04/07/2022) | |
02/09/2022 | 129 | Debtor-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) |
01/10/2022 | 128 | Chapter 11 Subchapter V Trustee's Final Report and Account Filed by Nat Wasserstein on behalf of Nat Wasserstein. (Wasserstein, Nat) |
12/28/2021 | 127 | Final Decree Closing the Debtor's Subchapter V Chapter 11 Case (Related Doc # [125]) signed on 12/28/2021 (White, Greg) |
12/06/2021 | 126 | Affidavit 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) |
12/06/2021 | 125 | Application 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) |
11/30/2021 | 124 | Debtor-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) |
10/04/2021 | 123 | Transcript 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) |
08/18/2021 | 122 | Withdrawal of Claim(s): Claim No. 3 filed by Massachusetts Department of Revenue filed by Stretto.(Klamser, Robert) |
08/16/2021 | 121 | Debtor-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) |