New York Eastern Bankruptcy Court

Case number: 1:10-bk-49857 - Acme Cake Co., Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
Acme Cake Co., Inc.
Chapter
7
Judge
Carla E. Craig
Filed
10/20/2010
Asset
Yes
Docket Header

Repeat, PRVDISM, CLOSED, UNCDIV




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-10-49857-cec

Assigned to: Carla E. Craig
Chapter 7
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/20/2010
Date terminated:  04/03/2015
341 meeting:  04/27/2011

Debtor

Acme Cake Co., Inc.

374 Johnson Avenue
Brooklyn, NY 11206
KINGS-NY
Tax ID / EIN: 11-0463150

represented by
Acme Cake Co., Inc.

PRO SE



Petitioning Creditor

CBS Foods

Attn: Bernard Steinberg
770 Chauncey Street
Brookyn, NY 11207
TERMINATED: 11/24/2010

represented by
Mark J Friedman

The Law Offices Of Mark J. Friedman P.C.
66 Split Rock Road
Syosset, NY 11791
516-653-2480
Fax : 516-653-2481
Email: [email protected]

Petitioning Creditor

I. Rice & Co., Inc.

Attn: Steven Kuhl
11600 Roosevelt Blvd.
Bldg D
Philadelphia, PA 19116
TERMINATED: 11/24/2010

represented by
Mark J Friedman

(See above for address)

Petitioning Creditor

Hi-Tech Plastics & Packaging, Inc.

Attn: Josh Lefkowitz
4619 Surf Ave.
Brooklyn, NY 11224
TERMINATED: 11/24/2010

represented by
Mark J Friedman

(See above for address)

Petitioning Creditor

Valente Yeast Company

Attn. Robert Valente
PO Box 570451
Whitestone, NY 11357
TERMINATED: 11/24/2010

represented by
Mark J Friedman

(See above for address)

Trustee

Lori Lapin Jones

Lori Lapin Jones PLLC
98 Cutter Mill Road
Suite 255 South
Great Neck, NY 11021
(516) 466-4110

represented by
David A Blansky

LaMonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: [email protected]

Holly R. Holecek

LaMonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: [email protected]

LaMonica Herbst & Maniscalco, LLP

3305 Jerusalem Avenue
Wantagh, NY 11793

Avery Samet

Amini LLC
131 W 35th Street
12th Floor
New York, NY 10001
(212) 490-4700
Fax : (212) 497-8222
Email: [email protected]

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets
Date Filed#Docket Text
04/03/2015Docket Text
Bankruptcy Case Closed (cjm) (Entered: 04/03/2015)
04/03/2015158Docket Text
Final Decree Chapter 7. Signed on 4/3/2015 (cjm) (Entered: 04/03/2015)
04/01/2015157Docket Text
Chapter 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 Lori Lapin Jones. 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 Office of the United States Trustee. (Leonhard, Alicia) (Entered: 04/01/2015)
02/19/2015156Docket Text
Received check in the amount of $191.70 for uncollected dividend; Receipt #244281 dated 2/19/2015 (mnc) (Entered: 02/20/2015)
06/27/2014Docket Text
Receipt of Special Charges: Receipt Number: 308852. Receipt Dated: 6/26/2014. Adversary Proceeding Fees: $586.00. Total Amount: $586.00 (mnc) (Entered: 06/27/2014)
06/20/2014155Docket Text
Order Approving Trustee's Final Report and Awarding Commissions, Compensation and Reimbursement of Expenses for LaMonica Herbst & Maniscalco, LLP, fees awarded: $148,006.10, expenses awarded: $7,703.68; for Lori Lapin Jones, fees awarded: $42,352.66, expenses awarded: $701.39; for Gary R Lampert, CPA, fees awarded: $41,922.00, expenses awarded: $515.05; (related document(s) 148, 149, 150). Signed on 6/20/2014 (cjm) (Entered: 06/23/2014)
06/19/2014Docket Text
Hearing Held; (related document(s): 152 Notice of Hearing of Trustee's Final Report and Applications for Compensation) Appearance : Lori Lapin Jones Trustee, Gary Herbst representing Trustee, Gary Lampert Accountant - No Oppostion Granted; Submit Order (tleonard) (Entered: 06/20/2014)
05/28/2014Docket Text
Release Transcript Deadlines #145 (mem) (Entered: 05/28/2014)
05/02/2014154Docket Text
BNC Certificate of Mailing with Notice/Order Notice Date 05/02/2014. (Admin.) (Entered: 05/03/2014)
05/02/2014153Docket Text
BNC Certificate of Mailing with Notice of Final Meeting of Creditors Notice Date 05/02/2014. (Admin.) (Entered: 05/03/2014)