mg Doc 210 Filed 12/30/15 Entered 12/30/15 17:24:01 Main Document Pg 1 of 3

Similar documents
mg Doc 226 Filed 01/21/16 Entered 01/21/16 15:47:49 Main Document Pg 1 of 6. Debtors.

mew Doc 1619 Filed 10/26/17 Entered 10/26/17 11:31:13 Main Document Pg 1 of 6

scc Doc 385 Filed 11/22/17 Entered 11/22/17 15:17:27 Main Document Pg 1 of 3

mg Doc 1481 Filed 08/24/12 Entered 08/24/12 12:54:13 Main Document Pg 1 of 2

NOTICE OF PRESENTMENT OF STIPULATION AND AGREED ORDER WITHDRAWING PROOF OF CLAIM NUMBER 2535 (MICHAEL J. FITZGERALD)

mg Doc 8687 Filed 06/02/15 Entered 06/02/15 14:09:02 Main Document Pg 1 of 9

shl Doc 36 Filed 05/15/12 Entered 05/15/12 17:26:47 Main Document Pg 1 of 5

mg Doc 597 Filed 05/11/16 Entered 05/11/16 15:27:15 Main Document Pg 1 of 6

mew Doc 777 Filed 06/26/17 Entered 06/26/17 22:01:16 Main Document Objection Deadline: July 11, :00 p.m. (Prevailing Eastern Time)

mg Doc 7850 Filed 12/10/14 Entered 12/10/14 12:27:11 Main Document Pg 1 of 9

scc Doc 26 Filed 02/03/17 Entered 02/03/17 17:11:35 Main Document Pg 1 of 9

mew Doc 2945 Filed 03/23/18 Entered 03/23/18 12:52:23 Main Document Pg 1 of 10

mew Doc 544 Filed 05/24/17 Entered 05/24/17 13:25:06 Main Document Pg 1 of 7

MOTION OF BARCO, INC. FOR ALLOWANCE AND PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM PURSUANT TO 11 U.S.C. 503(b)(9)

mew Doc 1734 Filed 11/13/17 Entered 11/13/17 14:12:50 Main Document Pg 1 of 21

shl Doc 1149 Filed 05/22/13 Entered 05/22/13 17:21:28 Main Document Pg 1 of 12

PLEASE TAKE NOTICE OF THE FOLLOWING: 1. CHAPTER 11 CASES

mew Doc 2969 Filed 03/27/18 Entered 03/27/18 10:35:37 Main Document Pg 1 of 8

mew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7

mew Doc 2644 Filed 02/23/18 Entered 02/23/18 17:25:34 Main Document Pg 1 of 6

mg Doc 30 Filed 02/27/18 Entered 02/27/18 15:31:01 Main Document Pg 1 of 6

Case KG Doc 2912 Filed 08/17/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :

mg Doc 5847 Filed 11/18/13 Entered 11/18/13 19:33:43 Main Document Pg 1 of 10

Case: HJB Doc #: 1463 Filed: 03/17/15 Desc: Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : : :

smb Doc 308 Filed 08/12/16 Entered 08/12/16 17:49:16 Main Document Pg 1 of 5

mg Doc Filed 10/01/18 Entered 10/01/18 15:54:35 Main Document Pg 1 of 7

Case KG Doc 451 Filed 11/15/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case: HJB Doc #: 1668 Filed: 04/16/15 Desc: Main Document Page 1 of 8 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

mg Doc Filed 11/15/17 Entered 11/15/17 13:17:21 Main Document Pg 1 of 7

chapter 11 cases (collectively, the Debtors ), and Knowledge Learning Corporation and

mew Doc 1030 Filed 07/28/17 Entered 07/28/17 16:33:29 Main Document. Pg 1 of 7

Case Doc 83 Filed 11/21/18 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA DURHAM DIVISION

shl Doc 1079 Filed 05/09/13 Entered 05/09/13 17:38:26 Main Document Pg 1 of 12

scc Doc 1144 Filed 05/15/13 Entered 05/15/13 18:28:19 Main Document Pg 1 of 3. : : Debtors. : : : : : : Defendants.

shl Doc 1103 Filed 05/15/13 Entered 05/15/13 18:08:00 Main Document Pg 1 of 12

Case: HJB Doc #: 255 Filed: 10/22/14 Desc: Main Document Page 1 of 15 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : : : :

mg Doc 8303 Filed 03/13/15 Entered 03/13/15 16:14:27 Main Document Pg 1 of 23

mg Doc Filed 09/09/16 Entered 09/09/16 17:51:28 Main Document Pg 1 of 11

shl Doc 567 Filed 11/05/18 Entered 11/05/18 14:09:43 Main Document Pg 1 of 5

Case BLS Doc 2202 Filed 05/10/17 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case nhl Doc 310 Filed 04/16/19 Entered 04/16/19 09:56:18

mg Doc 514 Filed 11/23/16 Entered 11/23/16 11:12:36 Main Document Pg 1 of 5

GENOVA & MALIN Date: July 22, 2001

Case 1:09-bk Doc 328 Filed 09/30/09 Entered 09/30/09 23:09:35 Desc Main Document Page 1 of 4

NOTICE OF PRESENTMENT OF STIPULATION AND ORDER RESOLVING THE FLEXTRONICS ENTITIES PROOFS OF CLAIM

NOTICE OF PRESENTMENT OF WIND DOWN CO S MOTION FOR ENTRY OF AN ORDER EXTENDING THE CLAIMS OBJECTION BAR DATE

Case GLT Doc 1551 Filed 05/23/18 Entered 05/23/18 15:07:17 Desc Main Document Page 1 of 5

shl Doc 275 Filed 07/12/18 Entered 07/12/18 19:05:46 Main Document Pg 1 of 10

Case KG Doc 1750 Filed 12/18/15 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

shl Doc 1292 Filed 06/28/12 Entered 06/28/12 15:26:21 Main Document Pg 1 of 14

reg Doc Filed 12/29/11 Entered 12/29/11 15:12:14 Main Document Pg 1 of 7

Case PJW Doc 716 Filed 09/04/14 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case CSS Doc 763 Filed 01/15/15 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

mg Doc 208 Filed 05/30/12 Entered 05/30/12 14:07:11 Main Document Pg 1 of 17

Case PJW Doc 1675 Filed 03/25/13 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

mg Doc 5954 Filed 11/26/13 Entered 11/26/13 14:41:13 Main Document Pg 1 of 7 ) ) ) ) ) ) ) Debtors.

Case BLS Doc 2398 Filed 03/21/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case LSS Doc 1462 Filed 08/15/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) Chapter 11

Case CSS Doc 783 Filed 09/07/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case CSS Doc 332 Filed 03/06/15 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

mew Doc 2904 Filed 03/20/18 Entered 03/20/18 21:49:04 Main Document Pg 1 of 7

mew Doc 902 Filed 07/13/17 Entered 07/13/17 16:18:12 Main Document Pg 1 of 8

Case KJC Doc 741 Filed 03/12/18 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : : : : Chapter 11

mew Doc 2483 Filed 02/09/18 Entered 02/09/18 11:14:51 Main Document Pg 1 of 14

Chapter 11 NOTICE OF HEARING ON LIQUIDATING TRUSTEE S MOTION FOR AN ORDER FURTHER EXTENDING THE TIME TO OBJECT TO CLAIMS

scc Doc 930 Filed 11/28/18 Entered 11/28/18 16:57:42 Main Document Pg 1 of 33

smb Doc 283 Filed 08/02/16 Entered 08/02/16 08:26:25 Main Document Pg 1 of 5

mg Doc 6 Filed 06/16/17 Entered 06/16/17 12:01:21 Main Document Pg 1 of 9

Case MFW Doc 1796 Filed 08/31/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

NOTICE OF DEADLINE REQUIRING FILING PROOFS OF CLAIM FOR ADMINISTRATIVE EXPENSE CLAIMS

Case reg Doc 311 Filed 07/07/15 Entered 07/07/15 15:00:05

Case PJW Doc 385 Filed 07/16/13 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

mew Doc 2827 Filed 03/13/18 Entered 03/13/18 22:57:38 Main Document Pg 1 of 14

Case LSS Doc 662 Filed 07/18/17 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

shl Doc 757 Filed 03/26/19 Entered 03/26/19 13:18:35 Main Document Pg 1 of 8

mg Doc 448 Filed 06/27/16 Entered 06/27/16 14:57:26 Main Document Pg 1 of 8. x : : : : : : :

Case rfn11 Doc 1013 Filed 02/17/17 Entered 02/17/17 15:47:39 Page 1 of 11

) ) ) ) ) ) ) NOTICE OF PRESENTMENT OF MOTION TO FURTHER EXTEND THE DATE BY WHICH OBJECTIONS TO CLAIMS MUST BE FILED

Case: JMD Doc #: 130 Filed: 10/26/11 Desc: Main Document Page 1 of 3

mew Doc 4158 Filed 01/17/19 Entered 01/17/19 16:56:15 Main Document Pg 1 of 5

Case KJC Doc 259 Filed 11/21/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

mew Doc 79 Filed 03/31/17 Entered 03/31/17 12:48:40 Main Document Pg 1 of 6

mkv Doc 458 Filed 04/12/17 Entered 04/12/17 14:12:28 Main Document Pg 1 of 5 : : : : : : : )

Case VFP Doc 313 Filed 01/19/16 Entered 01/19/16 18:13:12 Desc Main Document Page 1 of 19

Case: HJB Doc #: 3397 Filed: 04/11/16 Desc: Main Document Page 1 of 10 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

1. On November 30, 2018, Toisa Limited and certain of its affiliates,

mew Doc 778 Filed 06/27/17 Entered 06/27/17 11:04:03 Main Document Pg 1 of 9

Case MFW Doc Filed 05/13/15 Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

mew Doc 277 Filed 04/10/19 Entered 04/10/19 19:38:03 Main Document Pg 1 of 57

Case dml11 Doc 6977 Filed 03/13/12 Entered 03/13/12 15:13:05 Desc Main Document Page 1 of 5

mg Doc 49 Filed 11/15/16 Entered 11/15/16 17:30:11 Main Document Pg 1 of 6

Case KG Doc 1467 Filed 06/06/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case BLS Doc 176 Filed 03/28/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case GLT Doc 882 Filed 08/15/17 Entered 08/15/17 16:29:43 Desc Main Document Page 1 of 5

shl Doc 1650 Filed 10/27/14 Entered 10/27/14 14:31:35 Main Document Pg 1 of 8

Case DHS Doc 120 Filed 07/07/14 Entered 07/07/14 15:50:18 Desc Main Document Page 1 of 9

Case CSS Doc 811 Filed 10/09/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case Doc 4528 Filed 08/23/13 Entered 08/23/13 12:09:49 Main Document Pg 1 of 4

shl Doc 2333 Filed 06/28/16 Entered 06/28/16 15:51:23 Main Document Pg 1 of 8

Transcription:

15-12329-mg Doc 210 Filed 12/30/15 Entered 12/30/15 172401 Main Document Pg 1 of 3 TOGUT, SEGAL & SEGAL LLP One Penn Plaza, Suite 3335 New York, New York 10119 (212) 594-5000 Albert Togut Neil Berger Kyle J. Ortiz Counsel to James S. Feltman, Not Individually But Solely in His Capacity as Chapter 11 Trustee of Corporate Resource Services, Inc., et al. Presentment Date Objection Deadline 1/13/16 at Noon 1/13/16 at 1100 a.m. UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re CORPORATE RESOURCE SERVICES, INC., et al., 1 Debtors. Chapter 11 Case No. 15-12329 (MG) (Jointly Administered) NOTICE OF PRESENTMENT OF STIPULATION AND AGREED ORDER BY AND BETWEEN THE CHAPTER 11 TRUSTEE AND DAROR ASSOCIATES LLC, FURTHER EXTENDING THE TIME WITHIN WHICH THE TRUSTEE MAY ASSUME OR REJECT THE NONRESIDENTIAL REAL PROPERTY LEASE FOR THE PREMISES LOCATED AT 160 BROADWAY, NEW YORK, NEW YORK 10038 PLEASE TAKE NOTICE that, James S. Feltman, not individually but solely in his capacity as Chapter 11 trustee (the Trustee ) of the Debtors, will present the attached proposed stipulation and agreed order (the Stipulation and Agreed Order ), by and between the Trustee and Daror Associates LLC ( Daror, and, together with the Trustee, the Parties ), to further etend the time within which the Trustee may assume or reject the nonresidential real property lease for the premises located at 1 The Debtors in these Chapter 11 cases, along with the last four digits of each Debtor s federal ta identification number, are (1) Corporate Resource Services, Inc. (1965); (2) Accountabilities, Inc. (5619); (3) Corporate Resource Development Inc. (1966); (4) Diamond Staffing Services, Inc. (7952); (5) Insurance Overload Services, Inc. (9798); (6) Integrated Consulting Services, Inc. (2385); (7) The CRS Group, Inc. (1458); and (8) TS Staffing Services, Inc. (8647) (collectively, the Debtors or CRS ).

15-12329-mg Doc 210 Filed 12/30/15 Entered 12/30/15 172401 Main Document Pg 2 of 3 160 Broadway, 13 th Floor, New York, New York 10038 (the Leased Property ), to the Honorable Martin Glenn, United States Bankruptcy Judge for the Southern District of New York, for signature on January 13, 2016, at Noon (Eastern Time). PLEASE TAKE FURTHER NOTICE that objections, if any, ( Objections ) to the Stipulation and Agreed Order, if any, must be in writing, conform to the Bankruptcy Rules and the Local Bankruptcy Rules for the Southern District of New York, set forth the name and address of the objecting party, the nature of the claim or interest of such party, and the basis for the objection and the specific grounds thereof, and be filed electronically with the Clerk of the Court, with a hard copy delivered directly to the Chambers of the Honorable Martin Glenn, and must be served by electronic mail upon (i) Togut, Segal & Segal LLP, proposed counsel for the Trustee, Attn Neil Berger, Esq., neilberger@teamtogut.com, and Kyle Ortiz, Esq., kortiz@teamtogut.com; (ii) Wayne Greenwald, P.C., counsel for Daror, 475 Park Avenue South, Suite 26, New York, New York 10016, Attn Wayne Greenwald, Esq., grimlawyers@aol.com; and (iii) the United States Trustee for the Southern District of New York, Attn Brian S. Masumoto, Esq., brian.masumoto@usdoj.gov, so as to be actually received by 1100 a.m. (Eastern Time) on January 13, 2016 (the Objection Deadline ). 2

15-12329-mg Doc 210 Filed 12/30/15 Entered 12/30/15 172401 Main Document Pg 3 of 3 PLEASE TAKE FURTHER NOTICE that unless Objections are received by the Objection Deadline, the Stipulation and Agreed Order may be approved by the Court. Dated December 30, 2015 New York, New York JAMES S. FELTMAN Not Individually But Solely in His Capacity as Chapter 11 Trustee By His Attorneys, TOGUT, SEGAL & SEGAL LLP By /s/ Neil Berger ALBERT TOGUT NEIL BERGER KYLE J. ORTIZ One Penn Plaza, Suite 3335 New York, New York 10119 (212) 594-5000 3

15-12329-mg Doc 210-1 Filed 12/30/15 Entered 12/30/15 172401 Proposed Stipulation and Agreed Order Pg 1 of 4 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re CORPORATE RESOURCE SERVICES, INC., et al., 1 Debtors. Chapter 11 Case No. 15-12329 (MG) (Jointly Administered) STIPULATION AND AGREED ORDER BY AND BETWEEN THE CHAPTER 11 TRUSTEE AND DAROR ASSOCIATES LLC, FURTHER EXTENDING THE TIME WITHIN WHICH THE TRUSTEE MAY ASSUME OR REJECT THE NONRESIDENTIAL REAL PROPERTY LEASE FOR THE PREMISES LOCATED AT 160 BROADWAY, NEW YORK, NEW YORK 10038 This stipulation and agreed order (the Stipulation ) is made by and entered into by and between James S. Feltman, not individually but solely in his capacity as Chapter 11 trustee (the Trustee ) of the Debtors, and Daror Associates LLC ( Daror, and, together with the Trustee, the Parties ) The Chapter 11 Cases RECITALS A. On July 23, 2015, the Debtors commenced voluntary cases under Chapter 11 of the Bankruptcy Code in the United States Bankruptcy Court for the District of Delaware. [Doc. No. 1]. B. On July 27, 2015, the Trustee, in his capacity as Chapter 11 Trustee in the TS Employment, Inc. ( TSE ) bankruptcy case, which is an affiliated case pending 1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor s federal ta identification number, are (1) Corporate Resource Services, Inc. (1965); (2) Accountabilities, Inc. (5619); (3) Corporate Resource Development, Inc. (1966); (4) Diamond Staffing Services, Inc. (7952); (5) Insurance Overload Services, Inc. (9798); (6) Integrated Consulting Services, Inc. (2385); (7) The CRS Group, Inc. (1458); and (8) TS Staffing Services, Inc. (8647) (collectively, the Debtors or CRS ).

15-12329-mg Doc 210-1 Filed 12/30/15 Entered 12/30/15 172401 Proposed Stipulation and Agreed Order Pg 2 of 4 before this Court (Case No. 15-10243), filed his Application to Transfer Venue of the Debtors Cases to the Southern District [TSE Doc No. 127] (the Venue Application ). C. On August 18, 2015, this Court issued a Memorandum Opinion and Order granting the Venue Application. D. On August 27, 2015, the United States Trustee filed a motion for the entry of an order directing the appointment of a Chapter 11 trustee of the Debtors. [Doc. No. 121]. E. On September 10, 2015, the Court entered an order directing the United States Trustee to appoint a Chapter 11 trustee for the Debtors. [Doc. No. 137]. F. On September 22, 2015, the United States Trustee filed his Notice of Appointment of Chapter 11 Trustee, appointing the Trustee. [Doc. No. 143]. G. This Court approved the appointment of the Trustee by an Order dated September 25, 2015. [Doc. No. 148]. H. On October 1, 2015, the Chapter 11 Trustee filed his Acceptance of Appointment Pursuant to Bankruptcy Rule 2008. [Doc. No. 149]. The Lease I. On January 7, 2013, Corporate Research Services, Inc., one of the Debtors, and Daror entered into a lease agreement (the Lease ) for the premises located at 160 Broadway, 13 th Floor, New York, New York 10038 (the Premises ). J. The Debtors corporate headquarters are located at the Premises. K. The Trustee asserts that under the terms of the Lease, the Debtors monthly base rent is $13,454.86 and the Debtors are current in their payments under the Lease. L. The Trustee asserts that the Lease terminates by its epress terms on January 31, 2016. 2

15-12329-mg Doc 210-1 Filed 12/30/15 Entered 12/30/15 172401 Proposed Stipulation and Agreed Order Pg 3 of 4 M. On December 4, 2015, the Court entered a stipulation and agreed order etending the time within which the Trustee may assume or reject the Lease from November 21, 2015 until December 31, 2015. [Doc. No. 190]. N. Since that time, the Trustee and Daror have been engaged in discussions regarding an etention of the Lease, but have not yet reached final resolution. O. The Trustee has requested, and Daror has consented to, a further etension of the time within which the Trustee may assume or reject the Lease pursuant to section 365(d)(4)(B) of title 11 of the United States Code (the Bankruptcy Code ) from December 31, 2015 to and including January 31, 2016. Now, therefore, the parties stipulate and agree as follows 1. The time within which the Trustee may assume or reject the Lease pursuant to section 365(d)(4)(B) of the Bankruptcy Code is etended to January 31, 2016. 2. This Stipulation may not be modified, amended, or vacated other than by a signed writing eecuted by the Parties or by order of the Court. 3. Each person who eecutes this Stipulation on behalf of a party hereto represents that he or she is duly authorized to eecute this Stipulation on behalf of such party. 4. This Stipulation may be eecuted in multiple counterparts, each of which shall be deemed an original and evidence of this Stipulation may be echanged by fa or by electronic transmission of a scanned copy of the signature pages or by echange of originally signed documents, each of which shall be as fully binding on the party as a signed original. 3

15-12329-mg Doc 210-1 Filed 12/30/15 Entered 12/30/15 172401 Proposed Stipulation and Agreed Order Pg 4 of 4 5. The Parties hereby irrevocably and unconditionally agree that the Court shall retain eclusive jurisdiction to interpret, implement, and enforce the provisions of this Stipulation. Dated December 30, 2015 New York, New York DAROR ASSOCIATES LLC By Its Attorneys, WAYNE GREENWALD, P.C. By /s/ Wayne Greenwald WAYNE GREENWALD 475 Park Avenue South, Suite 26 New York, New York 10016 (212) 983-1922 JAMES S. FELTMAN Not Individually But Solely in His Capacity as Chapter 11 Trustee By His Attorneys, TOGUT, SEGAL & SEGAL LLP By /s/ Neil Berger ALBERT TOGUT NEIL BERGER KYLE J. ORTIZ One Penn Plaza, Suite 3335 New York, New York 10119 (212) 594-5000 SO ORDERED On this day of January 2016 HONORABLE MARTIN GLENN UNITED STATES BANKRUPTCY JUDGE 4