|
Assigned to: Carla E. Craig Chapter 7 Involuntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/03/2015 | Docket Text Bankruptcy Case Closed (cjm) (Entered: 04/03/2015) | |
04/03/2015 | 158 | Docket Text Final Decree Chapter 7. Signed on 4/3/2015 (cjm) (Entered: 04/03/2015) |
04/01/2015 | 157 | Docket 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) |
02/19/2015 | 156 | Docket Text Received check in the amount of $191.70 for uncollected dividend; Receipt #244281 dated 2/19/2015 (mnc) (Entered: 02/20/2015) |
06/27/2014 | Docket 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) | |
06/20/2014 | 155 | Docket 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) |
06/19/2014 | Docket 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) | |
05/28/2014 | Docket Text Release Transcript Deadlines #145 (mem) (Entered: 05/28/2014) | |
05/02/2014 | 154 | Docket Text BNC Certificate of Mailing with Notice/Order Notice Date 05/02/2014. (Admin.) (Entered: 05/03/2014) |
05/02/2014 | 153 | Docket Text BNC Certificate of Mailing with Notice of Final Meeting of Creditors Notice Date 05/02/2014. (Admin.) (Entered: 05/03/2014) |