Fortuna Auction LLC
11
Martin Glenn
04/01/2025
05/19/2025
Yes
v
Subchapter_V, SmBus |
Assigned to: Judge Martin Glenn Chapter 11 Voluntary Asset |
|
Debtor Fortuna Auction LLC
14611 Southern Blvd. Suite 272 Wellington, FL 33470 NEW YORK-NY Tax ID / EIN: 81-3855567 |
represented by |
Tracy L. Klestadt
Klestadt Winters Jureller Southard & Ste 200 West 41st Street 17th Floor New York, NY 10036-7203 (212) 972-3000 Fax : (212) 972-2245 Email: tklestadt@klestadt.com |
Trustee Yann Geron
Yann Geron Geron Legal Advisors LLC 370 Lexington Avenue Suite 1208 New York, NY 10017 646-560-3224 |
| |
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 |
Annie Wells
DOJ-Ust Alexander Hamilton Custom House One Bowling Green Suite 511 New York, NY 10004 212-510-0500 Email: annie.wells@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/05/2025 | 33 | Notice of Appearance filed by Michael D. Brofman on behalf of Anna Lin. (Brofman, Michael) (Entered: 05/05/2025) |
04/30/2025 | 32 | Amended Order Signed on 4/30/2025, Authorizing Retention of Schulman Lobel LLP as the Debtor's Accountants Nunc Pro Tunc to Petition Date. (related document(s)30, 31) (Anderson, Deanna) (Entered: 04/30/2025) |
04/29/2025 | 31 | (Entered in Error, see Document No. 32) Order, Signed on 4/29/2025, Authorizing Retention of Schulman Lobel LLP as the Debtor's Accountants Nunc Pro Tunc to Petition Date (Related Doc 30). (Anderson, Deanna) Modified on 4/30/2025 (Bush, Brent) (Entered: 04/29/2025) |
04/28/2025 | 30 | Application to Employ Schulman Lobel LLP as Accountants to the Debtor filed by Tracy L. Klestadt on behalf of Fortuna Auction LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration of Norman Schulman) (Klestadt, Tracy) (Entered: 04/28/2025) |
04/22/2025 | 29 | Affidavit of Service (related document(s)16) Filed by Tracy L. Klestadt on behalf of Fortuna Auction LLC. (Klestadt, Tracy) (Entered: 04/22/2025) |
04/21/2025 | 28 | Notice of Change of Address of Creditor filed by Gina Lommerin. (Ho, Amanda) (Entered: 04/21/2025) |
04/21/2025 | 27 | Order, Signed on 4/21/2025, Authorizing the Employment and Retention of Klestadt Winters Jureller Southard & Stevens, LLP as Attorneys for the Debtor and Debtor-in-Possession, Effective as of April 1, 2025 (Related Doc # 24). (Anderson, Deanna) (Entered: 04/21/2025) |
04/21/2025 | 26 | Order, Signed on 4/21/2025, Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (Related Doc # 16). Proofs of Claim due by 5/30/2025, Governmental Proofs of Claim due by 9/29/2025. (Anderson, Deanna) (Entered: 04/21/2025) |
04/17/2025 | 25 | Statement Debtor's Standard Form of Consignment Agreement (Prepetition) filed by Tracy L. Klestadt on behalf of Fortuna Auction LLC. (Klestadt, Tracy) (Entered: 04/17/2025) |
04/14/2025 | 24 | Application to Employ Klestadt Winters Jureller Southard & Stevens, LLP as Counsel to Debtor filed by Tracy L. Klestadt on behalf of Fortuna Auction LLC. (Klestadt, Tracy) (Entered: 04/14/2025) |