Case number: 1:20-bk-12157 - Flywheel Sports Parent, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Flywheel Sports Parent, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    John P. Mastando III

  • Filed

    09/14/2020

  • Last Filing

    02/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Lead, FeeDueAP, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-12157-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 7
Voluntary
Asset


Date filed:  09/14/2020
341 meeting:  10/26/2020
Deadline for filing claims:  02/01/2021

Debtor

Flywheel Sports Parent, Inc., et al.

53 West 23rd Street
9th Floor
New York, NY 10010
NEW YORK-NY
Tax ID / EIN: 82-3269114

represented by
Todd C. Meyers, Esq.

Kilpatrick Townsend & Stockton LLP
1100 Peachtree Street, NE
Suite 2800
Atlanta, GA 30309-4530
(404) 815-6482
Fax : (404) 815-6555
Email: tmeyers@kilpatricktownsend.com

Trustee

Angela G. Tese-Milner

Law Offices of Angela Tese-Milner, Esq.
735 Wickham Avenue
P.O. Box 35
Mattituck, NY 11952
(212) 475-3673

represented by
Gerard DiConza

Archer & Greiner, P.C.
1211 Avenue of the Americas
10036
New York, NY 10017
212-682-4940
Email: gdiconza@archerlaw.com

Angela G. Tese-Milner

Law Offices of Angela Tese-Milner, Esq.
735 Wickham Avenue
P.O. Box 35
Mattituck, NY 11952
(212) 475-3673
Fax : 212-598-5844
Email: atmtrustee@gmail.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
 
 

Latest Dockets

Date Filed#Docket Text
02/04/2025288Certificate of No Objection Pursuant to LR 9013-3 Regarding Motion for Distribution of Payment (related document(s)[287]) Filed by Mark S. Lichtenstein on behalf of Huntington Bay Realty, LLC. (Lichtenstein, Mark)
01/10/2025287Motion to Pay Creditors and for Distribution of Payment (Attachment - Proposed Order) (related document(s)[275]) filed by Mark S. Lichtenstein on behalf of Huntington Bay Realty, LLC Responses due by 1/31/2025,. (Lichtenstein, Mark)
01/08/2025286Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged filed on behalf of Trustee Tesse Milner. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda)
11/04/2024285(DOCUMENT RESTRICTED) Documents Regarding Existing Application for Reimbursement of Unclaimed Funds (RESTRICTED Pursuant to Fed. R. Bankr. P. 9037) Filed By 1151 Third Avenue LLC. Items Filed: notarized form 1340 (related document(s)[279], [281], [284]) (Cales, Humberto).
10/31/2024284(DOCUMENT RESTRICTED) Documents Regarding Existing Application for Reimbursement of Unclaimed Funds (RESTRICTED Pursuant to Fed. R. Bankr. P. 9037) Filed By 1151 Third Avenue LLC. Items Filed: Form 1340 with correct case number (missing notary stamp); Front and back of ID (related document(s)[279], [281]) (Cales, Humberto).
10/24/2024283Certificate of Mailing Re: Deficiency Notice In Regards To Petition for Payment of Unclaimed Funds (related document(s) (Related Doc [281])) . Notice Date 10/24/2024. (Admin.)
10/23/2024282Order signed on 10/23/2024 Vacating The Order Granting Cigna's Motion For Distribution of Payment. (related document(s)[278]) (Rodriguez-Castillo, Maria)
10/22/2024281Deficiency Notice Re: Petition for Payment of Unclaimed Funds. Deficiencies: Missing or Altered Photo ID; Incorrect case number. (related document(s)[279]) All defects must be cured by 11/21/2024. (Cales, Humberto).
10/21/2024280(DOCUMENT RESTRICTED) Documents Regarding Existing Application for Reimbursement of Unclaimed Funds (RESTRICTED Pursuant to Fed. R. Bankr. P. 9037) Filed By 1151 Third Avenue LLC. Items Filed: Explanation, Affidavit to US Attorney, AO 213 (related document(s)[279]) (Cales, Humberto).
10/21/2024279Defective Application for Reimbursement of Unclaimed Funds Filed By 1151 Third Avenue LLC (Cales, Humberto).