Adversary Proceeding
Lead BK case is: 1:14-bk-11841

New York Southern Bankruptcy Court
Chapter 11
Judge:Mary Kay Vyskocil
Case #: 1:16-ap-01112
Nature of Suit12 Bankruptcy - Recovery of money/property - §547 preference
Case Filed:Jun 16, 2016
Terminated:May 17, 2021
Last checked: never
Defendant
Lord & Taylor
424 5th Avenue
New York, NY 10018
Represented By
Lord & Taylor
contact info
Plaintiff
The Adoni Group, Inc.
475 Park Avenue South 18th Floor
New York, NY 10016
Represented By
Clifford A. Katz
Platzer, Swergold, Levine,
contact info


Docket last updated: 05/10/2024 1:09 PM EDT
Monday, May 17, 2021
misc Close Adversary Proceeding Mon 05/17 10:06 AM
Adversary Case 1:16-ap-1112 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Barrett, Chantel)
Related: [-]
Friday, May 14, 2021
15 15 notice Notice, Dismissal Fri 05/14 1:38 PM
Notice of Dismissal /Notice of Discontinuance of Action filed by Teresa Sadutto-Carley on behalf of The Adoni Group, Inc.. (Sadutto-Carley, Teresa)
Related: [-]
Wednesday, March 03, 2021
14 14 misc Certificate of Mailing - Case Reassignment Notice Thu 03/04 12:57 AM
Certificate of Mailing Re: Notice of Case Reassignment Related [+] . Notice Date 03/03/2021. (Admin.)
Related: [-] (Related Doc #13 )
Sunday, February 28, 2021
13 13 misc Case Reassignment Notice (BNC) Sun 02/28 10:31 PM
Notice of Case Reassignment from Judge Robert E. Grossman to Judge Lisa G. Beckerman. (Gomez, Jessica)
Related: [-]
Wednesday, December 25, 2019
12 12 misc Certificate of Mailing - Case Reassignment Notice Thu 12/26 12:30 AM
Certificate of Mailing Re: Notice of Case Reassignment Related [+] . Notice Date 12/25/2019. (Admin.)
Related: [-] (Related Doc #11 )
Monday, December 23, 2019
11 11 misc Case Reassignment Notice (BNC) Mon 12/23 9:22 AM
Notice of Case Reassignment from Judge Mary Kay Vyskocil to Judge Robert E. Grossman. (Gomez, Jessica)
Related: [-]
Wednesday, June 21, 2017
10 10 order Motion, Approve Compromise Wed 06/21 3:35 PM
Order Signed on 6/21/2017 Approving Stipulation of Settlement. Related [+] (Nulty, Lynda)
Related: [-] 9
Thursday, April 27, 2017
9 9 motion Motion, Approve Compromise Thu 04/27 2:39 PM
Motion to Approve Compromise filed by Clifford A. Katz on behalf of The Adoni Group, Inc. with hearing to be held on 5/24/2017 at 10:00 AM at Courtroom 501 (MKV) Responses due by 5/17/2017,. (Katz, Clifford)
Related: [-]
Att: 1 Affidavit of Service
Tuesday, January 10, 2017
8 8 notice Notice, Adjournment of Hearing Tue 01/10 4:02 PM
Notice of Adjournment of Hearing / Pre-Trial Conference filed by Clifford A. Katz on behalf of The Adoni Group, Inc.. (Katz, Clifford)
Related: [-]
Tuesday, October 18, 2016
7 7 misc Affidavit of Service Tue 10/18 4:12 PM
Affidavit of Service Related [+] Filed by Scott L. Swanson on behalf of The Adoni Group, Inc.. (Swanson, Scott)
Related: [-] 6
Monday, October 17, 2016
6 6 notice Notice, Adjournment of Hearing Mon 10/17 1:17 PM
Notice of Adjournment of Hearing filed by Scott L. Swanson on behalf of The Adoni Group, Inc.. (Swanson, Scott)
Related: [-]
Monday, August 29, 2016
5 5 misc Affidavit of Service Mon 08/29 3:15 PM
Affidavit of Service Related [+] Filed by Scott L. Swanson on behalf of The Adoni Group, Inc.. (Swanson, Scott)
Related: [-] 4
Tuesday, August 09, 2016
4 4 misc Stipulation Tue 08/09 12:03 PM
Stipulation of Adjournment Filed by Clifford A. Katz on behalf of The Adoni Group, Inc.. (Katz, Clifford)
Related: [-]
Thursday, July 07, 2016
3 3 misc Affidavit of Service Thu 07/07 1:51 PM
Affidavit of Service Related [+] Filed by Clifford A. Katz on behalf of The Adoni Group, Inc.. (Katz, Clifford)
Related: [-] 2 ,1
Thursday, June 23, 2016
2 2 cmp Auto Summons and Notice of Pre-Trial Conference Thu 06/23 4:43 PM
Summons with Notice of Pre-Trial Conference issued by Clerk's Office with Pre-Trial Conference set for 8/10/2016 at 10:00 AM at Courtroom 501 (MKV), Answer due by 7/25/2016, (Braithwaite, Kenishia)
Related: [-]
Thursday, June 16, 2016
1 1 cmp Complaint (fee) Thu 06/16 4:51 PM
Adversary case 16-01112 Complaint against Lord & Taylor (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by Clifford A. Katz on behalf of The Adoni Group, Inc.. (Katz, Clifford)
Related: [-]
crditcrd Auto - docket of credit card Thu 06/16 4:54 PM
Receipt of Complaint 16-01112 mkv) [cmp,cmp] ( 350.00) Filing Fee. Receipt number 11338170. Fee amount 350.00. Related [+] (U.S. Treasury)
Related: [-] Doc #1