Fortunoff Holdings, LLC
7
Sean H. Lane
02/05/2009
02/19/2025
Yes
v
CLOSED, MEGA, Lead, PENAP, CLMAGT, SchedF, Convert |
Assigned to: Judge Sean H. Lane Chapter 7 Previous chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Fortunoff Holdings, LLC
70 Charles Lindbergh Boulevard Uniondale, NY 11553 NASSAU-NY Tax ID / EIN: 26-1997228 fka H Acquisition, LLC |
represented by |
Lee Stein Attanasio
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 212-839-5300 Email: leeattansio@gmail.com Teresa H. Chan
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 (212) 839-5300 Fax : (212) 839-5599 Email: tchan@sidley.com Bridget Hauserman
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 (212)839-5000 Fax : (212)839-5599 Shalom L. Kohn
Sidley Austin LLP Bank One Plaza 10 South Dearborn Street Chicago, IL 60603 (312) 853-7000 Fax : (312) 853-7036 Email: skohn@sidley.com David H. Lee
Nixon Peabody LLP 437 Madison Ave 18th Floor New York, NY 10022 212-940-3000 Fax : 212-940-3111 Email: dlee@nixonpeabody.com Sophia Mullen
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 (212)839-5300 Fax : (212)839-5599 Email: smullen@sidley.com Bonnie Lynn Pollack
Cullen and Dykman, LLP 100 Quentin Roosevelt Boulevard Garden City, NY 11530 (516) 296-9143 Fax : (516) 357-3792 Email: bpollack@cullenanddykman.com TERMINATED: 02/25/2009 |
Trustee Ian J. Gazes
Gazes LLC 4780 SW 86th Terrance Miami, FL 33143 646-662-0626 |
represented by |
David Dinoso
Law Office of David Dinoso 11 Broadway Suite 615 New York, NY 10004 646-397-7280 Email: david@dinosolaw.com Ian J. Gazes
32 Avenue of the Americas 27th Floor New York, NY 10013 (212) 765-9000 Fax : (212) 765-9675 Email: ian@gazesllc.com TERMINATED: 08/23/2018 Ian J. Gazes
Gazes LLC 4780 SW 86th Terrance Miami, FL 33143 646-662-0626 Email: office@GazesLLC.com TERMINATED: 08/23/2018 Derrelle M. Janey
The Janey Law Firm P.C. 111 Broadway Suite 701 New York, NY 10006 646-289-5276 Email: djaney@thejaneylawfirm.com David H. Wander
Tarter Krinsky & Drogin LLP 1350 Broadway New York, NY 10018 212-216-8081 Fax : 212-216-8001 Email: dwander@tarterkrinsky.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 |
Susan D. Golden
Office of United States Trustee SDNY 201 Varick Street New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: susan.golden@usdoj.gov Nazar Khodorovsky
DOJ-Ust Alexander Hamilton Custom House One Bowling Green, Suite 510 New York, NY 10004 212-206-2580 Email: nazar.khodorovsky@usdoj.gov Paul Kenan Schwartzberg
DOJ-Ust Alexander Hamilton Custom House One Bowling Green Ste 534 New York, NY 10004-1408 202-603-5215 Email: paul.schwartzberg@usdoj.gov |
Claims and Noticing Agent GCG, Inc. a/k/a The Garden City Group, Inc.
1985 Marcus Ave Lake Success, NY 11042 (631) 470-5000 TERMINATED: 12/09/2020 |
represented by |
Angela Ferrante
Garden City Group, LLC 1985 Marcus Avenue, Suite 200 Lake Success, NY 11042 631-470-5000 Fax : 631-940-6544 Email: PACERTeam@gardencitygroup.com TERMINATED: 12/09/2020 Jeffrey S. Stein
GCG, Inc. 1985 Marcus Avenue Suite 200 Lake Success, NY 11042 (631) 470-5000 Fax : (631) 940-6554 Email: PACERTeam@gardencitygroup.com TERMINATED: 12/09/2020 |
Claims and Noticing Agent Epiq Corporate Restructuring, LLC Claims Agent
(f/k/a Bankruptcy Services LLC) 777 Third Avenue 12th Floor www.epiqglobal.com New York, NY 10017 646-282-2500 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
George Angelich
ArentFox Schiff LLP 1301 Avenue of the Americas 42nd Floor New York, NY 10019 212-484-3900 Fax : 212-484-3990 Email: george.angelich@afslaw.com Andrew I. Silfen
ArentFox Schiff LLP 1301 Avenue of the Americas 42nd Floor New York, NY 10019 212-484-3900 Fax : 212-484-3990 Email: andrew.silfen@afslaw.com David H. Wander
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
02/19/2025 | UCF Payment Processed For Dilks & Knopik LLC (related document(s)[1900]) (Cales, Humberto). | |
02/12/2025 | Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)( 09-10497-shl) [claims,transclm] ( 28.00) Filing Fee. Receipt number A16966637. Fee amount 28.00. (Re: Doc # 1904) (U.S. Treasury) (Entered: 02/12/2025) | |
02/12/2025 | 1904 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Paramus Park Shopping Center Limited Partnership (Claim No. 2639, Amount $91,195.19) To Dilks & Knopik, LLC - 35308 SE Center Street, Snoqualmie, WA 98065 filed by Dilks & Knopik, LLC. (Attachments: # 1 Assignment)(Dilks, Brian) (Entered: 02/12/2025) |
02/04/2025 | UCF Payment Processed For Dilks and Knopik LLC (related document(s)1901) (Cales, Humberto). (Entered: 02/04/2025) | |
02/02/2025 | 1903 | Certificate of Mailing (related document(s) (Related Doc # 1901)) . Notice Date 02/02/2025. (Admin.) (Entered: 02/03/2025) |
02/02/2025 | 1902 | Certificate of Mailing (related document(s) (Related Doc # 1900)) . Notice Date 02/02/2025. (Admin.) (Entered: 02/03/2025) |
01/31/2025 | 1900 | Order Granting Application for Reimbursement of Unclaimed Funds (Related Doc # [1896]) signed on 1/31/2025. UCF Issuance on 2/18/2025. (Cales, Humberto) |
01/12/2025 | 1899 | Certificate of Mailing (related document(s) (Related Doc # 1898)) . Notice Date 01/12/2025. (Admin.) (Entered: 01/13/2025) |
01/10/2025 | 1901 | Corrective Order Order Granting Application for Reimbursement of Unclaimed Funds (Related Doc # [1891]) signed on 1/10/2025. UCF Issuance on 2/3/2025. (Cales, Humberto) |
01/10/2025 | 1898 | Order Granting Application for Reimbursement of Unclaimed Funds (Related Doc # 1891) signed on 1/10/2025. UCF Issuance on 1/27/2025. (Cales, Humberto) (Entered: 01/10/2025) |