New York Eastern Bankruptcy Court

Case number: 1:16-bk-40569 - 33 Vanderbilt A&P, Inc - New York Eastern Bankruptcy Court

Case Information
Case title
33 Vanderbilt A&P, Inc
Chapter
7
Judge
Nancy Hershey Lord
Filed
02/10/2016
Last Filing
06/29/2018
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-16-40569-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/10/2016
Date converted:  06/12/2016
341 meeting:  11/08/2017
Deadline for filing claims:  11/07/2016

Debtor

33 Vanderbilt A&P, Inc

1172 Fulton Street
Brooklyn, NY 11216
KINGS-NY
Tax ID / EIN: 38-3712223

represented by
Irene Nwanyanwu

Anele & Associates
97-13 Springfield Boulevard
1st Floor
Queens Village, NY 11429
718 776 0022
Fax : 718 776 0033
Email: [email protected]

Trustee

Richard J. McCord

Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801
Email: [email protected]

represented by
Certilman Balin Adler & Hyman, LLP

90 Merrick Avenue
9th Floor
East Meadow, NY 11554
515-296-7000
Fax : 516-296-7111

Richard J McCord

Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801
Fax : (516) 296-7111
Email: [email protected]

Richard J. McCord

Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801
Fax : (516) 296-7111
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
06/29/2018Docket Text
Bankruptcy Case Closed (mem)
06/29/2018112Docket Text
Final Decree Chapter 7. Signed on 6/29/2018 (mem)
06/27/2018111Docket 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 Richard J. McCord. 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. (Black, Christine)
05/10/2018Docket Text
Statement Adjourning 341(a) Meeting of Creditors. on 8/8/2018 at 02:30 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (McCord, Richard)
04/20/2018Docket Text
Receipt of Fee for Certification of Document - $11.00. Receipt Number 320414. (CS) (admin)
04/06/2018Docket Text
Adversary Case 1:16-ap-1143 Closed (ads)
04/02/2018110Docket Text
Order for Compensation Granting for Certilman Balin Adler & Hyman, LLP, fees awarded: $130,221.42, expenses awarded: $21,382.94.(RE: related document(s)[97] Application for Compensation filed by U.S. Trustee Office of the United States Trustee). Signed on 4/2/2018 (agh)
04/02/2018109Docket Text
Order Approving Trustee's Final Report and Awarding Commissions to the Chapter 7 Trustee; for Richard J. McCord, fees awarded: $118,696.62. (RE: related document(s)[96] Application for Compensation filed by U.S. Trustee Office of the United States Trustee). Signed on 4/2/2018 (agh)
03/19/2018Docket Text
Hearing Held; Appearance: Richard J. McCord (Telephonically - Trustee); No Opposition; Final Report and Compensation Approved; Order Submitted. (related document(s): [101] Notice of Hearing of Trustee's Final Report and Applications for Compensation filed by Richard J. McCord) (ahoward)
03/06/2018Docket Text
Adjourned by the Court to 03/19/2018 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (related document(s): [101] Notice of Hearing of Trustee's Final Report and Applications for Compensation filed by Richard J. McCord) (ahoward)