|
Assigned to: Jil Mazer-Marino Chapter 7 Involuntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Steerforth Trading, Inc.
154 Silver Lake Ave Edison, NJ 08817 MIDDLESEX-NJ Tax ID / EIN: 13-3617016 |
represented by |
John P. Campo
Akerman LLP 1251 Avenue of the Americas 37th Floor New York, NY 10020 212-259-6428 Fax : 212-259-7189 Email: [email protected] Christopher F Graham
Eckert Seamans Cherin & Mellott, LLC 10 Bank Street Suite 700 White Plains, NY 10606 914-286-6443 Fax : 914-949-5424 Email: [email protected] Ted Kalavesios
Law Offices of Kalavesios & Choudhry 2845 86th Street Brooklyn, NY 11223 (718) 766-5297 Fax : (718)766-7145 John S. Pereira
Pereira & Sinisi, LLP 641 Lexington Avenue 13th Floor New York, NY 10022 (212) 758-5777 Email: [email protected] |
Petitioning Creditor De Beukelaer Corp.
228 Industrial Drive N. Madison, MS 39130 TERMINATED: 01/08/2014 |
represented by |
Jill L Makower
Tarter Krinsky & Drogin LLP 1350 Broadway 11th Floor New York, NY 10018 212-216-8000 Fax : 212-216-8001 Email: [email protected] Alex Spizz
Tarter Krinsky & Drogin LLP 1350 Broadway 10th Floor New York, NY 10018 212-216-1155 Fax : 212-216-8001 Email: [email protected] TERMINATED: 01/08/2014 |
Petitioning Creditor Diversey, Inc.
8310 16th Street Sturtevant, WI 53177 TERMINATED: 01/08/2014 |
represented by |
Jill L Makower
(See above for address) TERMINATED: 01/08/2014 Alex Spizz
(See above for address) TERMINATED: 01/08/2014 |
Petitioning Creditor Imperial Bag & Paper Co., LLC
59 Hook Road Bayonne, NJ 07002 TERMINATED: 01/08/2014 |
represented by |
Jill L Makower
(See above for address) Alex Spizz
(See above for address) TERMINATED: 01/08/2014 |
Petitioning Creditor Phoenix Brands, LLC
2601 Fortune Cir. E. Dr. Indianapolis, IN 46241 TERMINATED: 01/08/2014 |
represented by |
Jill L Makower
(See above for address) Alex Spizz
(See above for address) TERMINATED: 01/08/2014 |
Petitioning Creditor R3 Redistribution
1000 Amboy Ave Perth Amboy, NJ 08861 TERMINATED: 01/08/2014 |
represented by |
Jill L Makower
(See above for address) Alex Spizz
(See above for address) TERMINATED: 01/08/2014 |
Petitioning Creditor Mars Chocolate NA LLC
100 International Drive Mt. Olive, NJ 07828 TERMINATED: 01/08/2014 |
represented by |
Jill L Makower
(See above for address) Alex Spizz
(See above for address) TERMINATED: 01/08/2014 |
Trustee John S. Pereira
Pereira & Sinisi, LLP 35-35 221st Street Bayside, NY 11361 (212) 758-5777 |
represented by |
Akerman LLP
520 Madison Avenue 20th Floor New York, NY 10022 212-880-3800 John P. Campo
(See above for address) John S. Pereira
(See above for address) Troutman Sanders LLP
875 Third Avenue New York, NY 10022. (212) 704-6000 Fax : 212-704-6288 Email: [email protected] |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green, Room 510 New York, NY 10004-1408 (212) 206-2580 |
Date Filed | # | Docket Text |
---|---|---|
04/27/2023 | 104 | Docket Text Received check in the amount of $493.05 for uncollected dividend; Receipt #10331388 dated 4/27/2023 (dld) (Entered: 04/28/2023) |
04/11/2023 | Docket Text A review of the docket in the above entitled case indicates that the final report is the only outstanding item of administration preventing the closing of this case. Please file this report immediately. Electronically mailed to Trustee and U.S. Trustee. (ntcfnlrpt) (Entered: 04/11/2023) | |
12/28/2021 | Docket Text Adversary Case 1:16-ap-1126 Closed (aac) (Entered: 12/28/2021) | |
10/07/2021 | Docket Text Receipt of Special Charges: Receipt Number: 00329238. Receipt Dated: 10/7/2021. Adversary Proceeding Fees: 700.00. Total Amount: $700.00 (dld) (Entered: 10/08/2021) | |
09/02/2021 | 103 | Docket Text Order Approving Trustee's Final Report and Granting Applications for Allowance of Final Commissions and Final Compensation and Reimbursement of Expenses for John S. Pereira, Chapter 7 Trustee, fees awarded: $2,924.20, expenses awarded: $22.65; Leonard Harris, CPA, Accountant for the Chapter 7 Trustee, fees awarded: $5,390.00, expenses awarded: $107.20. Trustee is authorized to make final distribution of 1.86% to holders of general unsecured claims as listed in the Trustee's Final Report and pay the Clerk's Cost in the amount of $ 700. (RE: related document(s)96 , 97 , 98 ). Signed on 9/2/2021 (cns) (Entered: 09/02/2021) |
08/26/2021 | Docket Text Marked Off without hearing - Final Report Filed - (RE: related document(s) 90 Order Approving Trustees Interim Final Report and Granting Application for Allowance of Interim Commission to John S. Pereira, fees awarded: $9,831.14, expenses awarded: $0.00. The Trustee is hereby authorized to make an interim distribution of 2.44 to the holders of general unsecured claims. (RE: related document(s) 74 Chapter 7 Trustees Final Report 76 Application for Compensation. for John S. Pereira as Chapter 7 Trustee; Fees: $ 9,831.14 Expenses: $ 0.00) (tml) (Entered: 08/26/2021) | |
08/26/2021 | Docket Text Hearing Held; Appearance Ann Marie Sinisi Representing Trustee - (RE: related document(s) 99 Notice of Hearing of Trustee's Final Report and Applications for Compensation. Balance on hand $44,083.06. Filed by John S. Pereira (RE: related document(s) 96 Chapter 7 Trustee's Final Report 97 Application for Compensation. for John S. Pereira as Chapter 7 Trustee; Fees: $ 2,924.20 Expenses: $ 22.65 98 Application for Compensation. for Leonard Harris, CPA as Accountant for Trustee; Fees: $ 5,390.00 Expenses: $ 107.20) - No Opposition - Granted; Submit Order (tml) (Entered: 08/26/2021) | |
08/18/2021 | Docket Text Adjourned Without Hearing - Schedule hearing to be held on 08/26/2021 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s) 90 Order Approving Trustees Interim Final Report and Granting Application for Allowance of Interim Commission to John S. Pereira, fees awarded: $9,831.14, expenses awarded: $0.00. The Trustee is hereby authorized to make an interim distribution of 2.44 to the holders of general unsecured claims. (RE: related document(s) 74 Chapter 7 Trustees Final Report 76 Application for Compensation. for John S. Pereira as Chapter 7 Trustee; Fees: $ 9,831.14 Expenses: $ 0.00) (tml) (Entered: 08/18/2021) | |
08/16/2021 | 102 | Docket Text Letter of Adjournment: Hearing rescheduled from August 18, 2021 at 10:00 A.M. to August 26, 2021 at 10:00 A.M. Filed by John P. Campo on behalf of John S. Pereira (RE: related document(s)95 Letter of Adjournment filed by Trustee John S. Pereira, 96 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee Office of the United States Trustee, 99 Notice of Hearing of Trustee's Final Report and Applications for Compensation filed by Trustee John S. Pereira) (Campo, John) (Entered: 08/16/2021) |
08/07/2021 | 101 | Docket Text BNC Certificate of Mailing with Notice/Order Notice Date 08/07/2021. (Admin.) (Entered: 08/08/2021) |