New York Eastern Bankruptcy Court

Case number: 1:14-bk-43218 - Silogram Lubricants Corporation - New York Eastern Bankruptcy Court

Case Information
Case title
Silogram Lubricants Corporation
Chapter
7
Judge
Jil Mazer-Marino
Filed
06/25/2014
Last Filing
01/19/2024
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-14-43218-jmm

Assigned to: Jil Mazer-Marino
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/25/2014
Date terminated:  01/19/2024
341 meeting:  11/25/2014

Debtor

Silogram Lubricants Corporation

PO Box 140746
Staten Island, NY 10314
HUDSON-NJ
Tax ID / EIN: 11-3187545
dba
Royal Lube Corp.


represented by
J Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
Goldberg Weprin Finkel Goldstein LLC
125 Park Avenue
Ste 12th Floor
New York, NY 10017
212-221-5700
Fax : 212-221-6532
Email: [email protected]

David Y Wolnerman

White & Wolnerman
950 Third Avenue, 11th Floor
New York, NY 10022
212-308-0603
Fax : 212-308-7090
Email: [email protected]

Trustee

Paul I. Krohn

40 Clinton Street
Suite 1G
Brooklyn, NY 11201
(718) 875-7431
TERMINATED: 04/27/2022

represented by
J Ted Donovan

(See above for address)

Goldberg Weprin Finkel Goldstein LLP

1501 Broadway, 22nd Floor
New York, NY 10036

Paul I. Krohn

40 Clinton Street
Suite 1G
Brooklyn, NY 11201
(718) 875-7431
Fax : (718) 875-7432
Email: [email protected]

Trustee

Gregory Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474

 
 
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
 
 

Latest Dockets
Date Filed#Docket Text
01/19/2024Docket Text
Bankruptcy Case Closed (aac) (Entered: 01/19/2024)
01/19/202480Docket Text
Final Decree Chapter 7. Signed on 1/19/2024 (aac) (Entered: 01/19/2024)
07/21/202379Docket 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 Gregory M. Messer. 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. (Martin, MaryLou) (Entered: 07/21/2023)
05/18/202378Docket Text
Order Awarding Applications for Final Compensation and Reimbursement of Expenses for for The Estate of Paul I. Krohn, fees awarded: $20,742.58, expenses awarded: $0.00; Awarding Fees and Expenses for Crowe Horwath LLP, fees awarded: $216,138.65, expenses awarded: $2,853.64; Awarding Fees and Expenses for Goldberg Weprin Finkel Goldstein LLP, fees awarded: $73,312.79, expenses awarded: $2,180.18; Awarded on 5/18/2023(RE: related document(s)71 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee Office of the United States Trustee, 72 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 73 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 74 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 75 Notice of Hearing of Trustee's Final Report and Applications for Compensation filed by Trustee Gregory Messer). Signed on 5/18/2023 (rom) (Entered: 05/18/2023)
05/16/2023Docket Text
Hearing Held; Appearances: Gregory Messer Trustee, J Ted Donovan Representing Trustee - (RE: related document(s) 75 Notice of Hearing of Trustee's Final Report and Applications for Compensation Filed by Trustee Gregory Messer) - No Opposition - Granted; Submit Order (tml) (Entered: 05/16/2023)
04/21/202377Docket Text
BNC Certificate of Mailing with Notice/Order Notice Date 04/21/2023. (Admin.) (Entered: 04/22/2023)
04/21/202376Docket Text
BNC Certificate of Mailing with Notice of Final Meeting of Creditors Notice Date 04/21/2023. (Admin.) (Entered: 04/22/2023)
04/18/202375Docket Text
Notice of Hearing of Trustee's Final Report and Applications for Compensation. Balance on hand $315,227.84. Filed by Gregory Messer (RE: related document(s)71 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee Office of the United States Trustee). Hearing scheduled for 5/16/2023 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Messer, Gregory) (Entered: 04/18/2023)
04/17/2023Docket Text
The United States Trustee has reviewed the time records submitted by the Trustee and the fee application(s) submitted by the professional retained by the Trustee on behalf of the estate. The United States Trustee does not intend to file an objection. Filed by Office of the United States Trustee (RE: related document(s)72 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 73 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 74 Application for Compensation filed by U.S. Trustee Office of the United States Trustee). (Martin, MaryLou) (Entered: 04/17/2023)
04/17/202374Docket Text
Application for Compensation. for Crowe LLP as Accountant for Trustee; Fees: $ 216,138.65 Expenses: $ 2,853.64 Filed by Office of the United States Trustee. (Martin, MaryLou) Modified on 4/18/2023 (one). Modified on 4/19/2023 (one). (Entered: 04/17/2023)