Case number: 7:97-bk-20967 - Churchill Mortgage Investment Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Churchill Mortgage Investment Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Judge Adlai S. Hardin Jr.

  • Filed

    04/17/1997

  • Asset

    Yes

Docket Header
Lead, MEGA, CLOSED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 97-20967-ash

Assigned to: Judge Adlai S. Hardin Jr.
Chapter 7
Voluntary
Asset
Date filed:  04/17/1997
Date terminated:  06/28/2006

Debtor

Churchill Mortgage Investment Corp.

120 Route 59
Suffern, NY 10901
ROCKLAND-NY
Tax ID / EIN: 13-3381394

represented by
Charles L. Kerr

Morrison & Foerster, LLP
250 W 55th Street
New York, NY 10019
(212) 468-8043
Fax : (212) 468-7900
Email: ckerr@mofo.com

Trustee

Barbara Balaber-Strauss

60 Cedar Hill Avenue
P.O. Box 611
Nyack, NY 10960-0611
(845) 358-4858

represented by
Barbara Balaber-Strauss

245 Main Street
Suite 510
White Plains, NY 10601
(914) 949-9822
Fax : (914) 949-1826
Email: bbs@psinet.com

Andrew S. Muller

Platzer, Swergold, Karlin, Levine et al.
1065 Avenue of The Americas
New York, NY 10018
(212) 593-3000
Fax : (212) 593-0353
Email: amuller@platzerlaw.com

David Michael Pollack

David M. Pollack, Esq.
119 Holmes Court
1st Floor
Yorktown Heights, NY 10598
(914) 302-6470
Fax : (914) 302-6470
Email: dpollack763@optonline.net

Benjamin Zelermyer

Benjamin Zelermyer
75 South Broadway
Ste 4th Floor
White Plains, NY 10601
914-304-4060
Fax : 203-838-4885
Email: bzlaw@optonline.net

U.S. Trustee

United States Trustee

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

represented by
Diana G. Adams

U.S. Trustee Office
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255
Email: ustreg2@ix.netcom.com

Mary Elizabeth Tom

Office of the U.S. Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255

Greg M. Zipes

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Email: greg.zipes@usdoj.gov

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Thomas R. Califano

DLA Piper LLP (US)
1251 Avenue of the Americas
29th Floor
New York, NY 10020-1104
(212) 335-4500
Fax : (212) 335-4501
Email: thomas.califano@dlapiper.com

Arthur Jay Steinberg

King & Spalding LLP
1185 Avenue of the Americas
New York, NY 10036
(212) 556-2100
Fax : (212) 556-2222
Email: asteinberg@kslaw.com

Latest Dockets

Date Filed#Docket Text
06/28/2006Case Closed. (Tavarez, Arturo). (Entered: 06/28/2006)
06/28/2006691Order of Final Decree signed on 6/26/2006 . (Tavarez, Arturo) (Entered: 06/28/2006)
06/27/2006690Trustee's Affidavit of Final Distribution filed by Barbara Balaber-Strauss on behalf of Barbara Balaber-Strauss. (Attachments: 1 Distribution Report 2 Closing Report)(Balaber-Strauss, Barbara) (Entered: 06/27/2006)
06/13/2006689Notice of Settlement of an Order of Final Decree and Retaining Jurisdiction filed by Barbara Balaber-Strauss on behalf of Barbara Balaber-Strauss. (Attachments: 1 Affidavit of Service)(Balaber-Strauss, Barbara) (Entered: 06/13/2006)
04/12/2006688Letter from Chapter 7 Trustee Regarding Case Status filed by Barbara Balaber-Strauss on behalf of Barbara Balaber-Strauss. (Balaber-Strauss, Barbara) (Entered: 04/12/2006)
04/03/2006687Letter RE:Case Status. filed by Clerk's Office of the United States Bankruptcy Court. (Tavarez, Arturo) (Entered: 04/03/2006)
01/24/2006Special Fee Paid. Fee Amount $ 23,236.86, Receipt Number 40802. (related document(s) 660, 661) (Tavarez, Arturo). (Entered: 01/25/2006)
01/20/2006686Notice of Distribution Report filed by Barbara Balaber-Strauss on behalf of Barbara Balaber-Strauss. (Attachments: 1 Letter Regarding Payment of Fees)(Balaber-Strauss, Barbara) (Entered: 01/20/2006)
01/12/2006685Order signed on 1/12/2006 Granting Application for Final Professional Compensation (Related Doc # 675)for Todtman, Nachamie, Spizz & Johns, P.C., fees awarded: $59,922.30, expense awarded: $1,116.51, Granting Application for Final Professional Compensation (Related Doc # 679)for Eli Rosman, fees awarded: $188,282.20, expense awarded: $300.00, Granting Application for Final Professional Compensation (Related Doc # 680)for Bruce E. Baker, fees awarded: $38,167.50, expense awarded: $0.00, Granting Application for Final Professional Compensation (Related Doc # 681)for Bedford Consulting Group, Inc., fees awarded: $56,350.88, expense awarded: $6,675.25, Granting Application for Compensation (Related Doc # []) for Barbara Balaber-Strauss, fees awarded: $46,034.03, expense awarded: $798.33, Granting Application for Compensation (Related Doc # []) for Serchuk & Zelermyer, LLP, fees awarded: $863,449.03, expense awarded: $5,107.28, Granting Application for Compensation (Related Doc # []) for Morrison Cohen LLP, fees awarded: $183,452.91, expense awarded: $7,506.04 . (Tavarez, Arturo) (Entered: 01/12/2006)
01/12/2006Administrative Entry: Professional Fees for Morrison Cohen LLP , Creditor Comm. Aty, period: 11/1/2001 to 1/12/2006, fee:$183452.91, expenses: $7506.04. (Tavarez, Arturo). (Entered: 01/12/2006)