Case number: 1:24-bk-10392 - Buth-Na-Bodhaige, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Buth-Na-Bodhaige, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    David S Jones

  • Filed

    03/08/2024

  • Last Filing

    06/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SchedF, CLMAGT



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 24-10392-dsj

Assigned to: Judge David S Jones
Chapter 7
Voluntary
Asset


Date filed:  03/08/2024
341 meeting:  11/05/2024
Deadline for filing claims:  06/17/2024

Debtor

Buth-Na-Bodhaige, Inc.

368 9th Avenue
12th Floor
New York, NY 10001
NEW YORK-NY
Tax ID / EIN: 22-2883487
aka
The Body Shop


represented by
Jennifer Feldsher

Morgan Lewis & Bockius LLP
101 Park Ave.
38th Fl.
New York, NY 10178
212-309-6017
Fax : 212-309-6001
Email: jennifer.feldsher@morganlewis.com

Trustee

Kenneth Silverman

RIMON P. C.
Kenneth Silverman, Chapter 7 Trustee
100 Jericho Quadrangle, #300
Jericho, NY 11753
516-479-6310

represented by
Anthony Charles Acampora

RIMON P. C.
100 Jericho Quadrangle
Suite 300
JERICHO
Jericho, NY 11753
516-479-6330
Fax : 516-479-6301
Email: anthony.acampora@rimonlaw.com

Brian Powers

Rimon P.C.
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6357
Email: brian.powers@rimonlaw.com

Courtney Roman

Rimon P.C.
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6346
Email: courtney.roman@rimonlaw.com

Kenneth Silverman

RIMON P. C.
Kenneth Silverman, Chapter 7 Trustee
100 Jericho Quadrangle, #300
Jericho, NY 11753
516-479-6310
Email: longisland-filings@rimonlaw.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

 
 
Claims and Noticing Agent

Kurtzman Carson Consultants LLC, Claims Agent

Attn: James Le
222 N. Pacific Coast Highway
Ste 300
www.kccllc.com
El Segundo, CA 90245
310-823-9000

 
 
Claims and Noticing Agent

Kurtzman Carson Consultants, LLC dba Verita Global

222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245
 
 

Latest Dockets

Date Filed#Docket Text
06/12/2025180Fourth Motion for Omnibus Objection to Claim(s) Number: 16, 112, 113 filed by Kenneth Silverman on behalf of Kenneth Silverman with hearing to be held on 7/15/2025 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Responses due by 7/8/2025,. (Attachments: # (1) Exhibit A - Objectionable Claims # (2) Exhibit B - Declaration # (3) Exhibit C - Proposed Order) (Silverman, Kenneth)
06/12/2025179Third Motion for Omnibus Objection to Claim(s) Number: 41, 47, 110, 138 filed by Kenneth Silverman on behalf of Kenneth Silverman with hearing to be held on 7/15/2025 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Responses due by 7/8/2025,. (Attachments: # (1) Exhibit A - Objectionable Claims # (2) Exhibit B - Declaration # (3) Exhibit C - Proposed Order) (Silverman, Kenneth)
06/12/2025178Second Motion for Omnibus Objection to Claim(s) Number: 19, 32, 38, 49, 58, 64, 72, 84, 91, 93, 97, 100, 106, 119 filed by Kenneth Silverman on behalf of Kenneth Silverman with hearing to be held on 7/15/2025 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Responses due by 7/8/2025,. (Attachments: # (1) Exhibit A - Objectionable Claims # (2) Exhibit B - Declaration # (3) Exhibit C - Proposed Order) (Silverman, Kenneth)
06/12/2025177Notice of Hearing /Notice of Trustee's Interim Final Report and Applications for Compensation and Deadline to Object (NFR) (related document(s)[176]) filed by Kenneth Silverman on behalf of Kenneth Silverman. with hearing to be held on 7/15/2025 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Objections due by 7/8/2025, (Silverman, Kenneth)
06/11/2025176Chapter 7 Trustee's Final Report (TFR) and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Kenneth P. Silverman. for RK Consultants, LLC, Other Professional, period: 8/1/2024 to 2/28/2025, fee:$213,600.55, expenses: $1,231.95, for Held Kranzler McCosker & Pulice, LLP, Accountant, period: 8/1/2024 to 2/28/2025, fee:$191,818.56, expenses: $0.00, for Rimon PC, Trustee's Attorney, period: 8/1/2024 to 2/28/2025, fee:$697,656.29, expenses: $143.97, for Kenneth Silverman, Trustee Chapter 7, period: 3/11/2024 to 6/11/2025, fee:$83,073.25, expenses: $0.00.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. Filed by Linda Riffkin. (Attachments: # (1) Wage claim worksheet # (2) Interim Distribution Reserve creditor list # (3) Chapter 7 Trustee Commission # (4) Attorney for Chapter 7 Trustee Second fee application # (5) Voluntary reduction letter - Attorney for Chapter 7 Trustee Second fee application # (6) Accountant for Chapter 7 Trustee Second Interim fee application # (7) Financial Advisors for Chapter 7 Trustee Second interim fee application # (8) Voluntary reduction letter - Financial Advisors for Chapter 7 Trustee Second interim fee application)(Riffkin, Linda)
06/09/2025175Certificate of Mailing of Claims Agent re Notice of Transfer (related document(s)[170]) filed by Kurtzman Carson Consultants, LLC dba Verita Global.(Kass, Albert)
05/29/2025174Certificate of Mailing of Claims Agent re Notice of Transfer (related document(s)173, 169) filed by Kurtzman Carson Consultants, LLC dba Verita Global.(Kass, Albert) (Entered: 05/29/2025)
05/22/2025173Certificate of Mailing of Claims Agent re Notices of Transfer (related document(s)165, 168, 166, 167, 170, 164, 163, 171, 169, 172) filed by Kurtzman Carson Consultants, LLC dba Verita Global.(Kass, Albert) (Entered: 05/22/2025)
04/29/2025172Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Scott Comfort Systems, LLC To CRG Financial LLC filed by CRG Financial LLC.(Kalb, Shannon)
04/29/2025171Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Finn Partners, Inc. To CRG Financial LLC filed by CRG Financial LLC.(Kalb, Shannon)