Case number: 7:17-bk-23707 - Bernsohn & Fetner LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Bernsohn & Fetner LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    11/07/2017

  • Last Filing

    09/28/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 17-23707-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset


Date filed:  11/07/2017
341 meeting:  01/10/2018

Debtor

Bernsohn & Fetner LLC

12 Van Houten Street
Upper Nyack, NY 10960
ROCKLAND-NY
Tax ID / EIN: 43-2029504

represented by
David Henry Hartheimer

Mayerson & Hartheimer PLLC
845 Third Avenue
11th Floor
New York, NY 10022
646-778-4381
Fax : 501-423-8672
Email: david@mhlaw-ny.com

Sandra E. Mayerson

Mayerson & Hartheimer PLLC
845 Third Ave.
11th floor
New York, NY 10022
646-778-4381
Fax : 646-778-4384
Email: sandy@mhlaw-ny.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Brian S. Masumoto

Office of the United States Trustee
201 Varick Street
Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: nysbnotice@gmail.com

Latest Dockets

Date Filed#Docket Text
02/21/201842Monthly Operating Report for January 2018 Filed by Sandra E. Mayerson on behalf of Bernsohn & Fetner LLC. (Mayerson, Sandra) (Entered: 02/21/2018)
02/15/201841Order signed on 2/15/2018 Approving Settlement Agreement Between Debtor and 36 Bleecker Street, LLC (Related Doc 37) . (Correa, Mimi) (Entered: 02/15/2018)
02/05/201840Monthly Fee Statement of Mayerson & Hartheimer PLLCfrom November 7, 2017-January 31, 2018 Filed by David Henry Hartheimer on behalf of Bernsohn & Fetner LLC. (Hartheimer, David) (Entered: 02/05/2018)
01/22/201839Certificate of Service of Debtor's Motion to Approve Settlement (related document(s) 37) Filed by David Henry Hartheimer on behalf of Bernsohn & Fetner LLC. (Hartheimer, David) (Entered: 01/22/2018)
01/22/201838Notice of Appearance and Demand for Electronic Service of Papers filed by Jay S. Hellman on behalf of LG Blessed, LLC, MG Dolphin, LLC, Lauren Geller, Martin Geller. (Attachments: # 1 Appendix Affidavit of Service)(Hellman, Jay) (Entered: 01/22/2018)
01/19/201837Motion to Approve Settlement and Notice of Motion filed by David Henry Hartheimer on behalf of Bernsohn & Fetner LLC with hearing to be held on 2/13/2018 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Responses due by 2/6/2018,. (Attachments: # 1 Proposed Order) (Hartheimer, David) (Entered: 01/19/2018)
01/18/201836Order signed 1/18/2018 Authorizing the Retention of Mayerson and Hartheimer, PLLC as Bankruptcy Counsel to the Debtor Effective as of the Petition Date (Related Doc # 19). (Logue Togher, Claire) (Entered: 01/18/2018)
01/17/201835Order signed 1/17/2018 Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Related Doc # 21). (Logue Togher, Claire) (Entered: 01/17/2018)
01/17/201834Stipulation and Order signed 1/17/2018 between attorneys for Debtor and Island Architectural Woodworkers to Ratify Settlement and for Turnover of Property (Related Doc # 24). (Logue Togher, Claire) (Entered: 01/17/2018)
01/16/201833Operating Report for December 2017 Filed by Sandra E. Mayerson on behalf of Bernsohn & Fetner LLC. (Mayerson, Sandra) (Entered: 01/16/2018)