|
Assigned to: Elizabeth S. Stong Chapter 7 Voluntary Asset |
|
Debtor Steinway Child and Family Services, Inc.
22-15 43rd Avenue Long Island City, NY 11101 QUEENS-NY Tax ID / EIN: 11-2326974 |
represented by |
Jasmine Ball
Debevoise & Plimpton LLP 919 Third Avenue New York, NY 10022 212-909-6000 Fax : 212-909-6836 Email: [email protected] David W Dykhouse
Patterson, Belknap, Webb & Tyler LLP 1133 Avenue of the Americas New York, NY 10036-6710 (212) 336-2000 Fax : (212) 336-2222 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 East Meadow, NY 11554 (516) 296-7000 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 |
Date Filed | # | Docket Text |
---|---|---|
12/30/2020 | 134 | Docket Text Received check in the amount of $25.00 for uncollected dividend; Receipt #328717 dated 12/30/2020 (mnc) (Entered: 01/04/2021) |
03/23/2020 | Docket Text Statement Adjourning 341(a) Meeting of Creditors to 8/12/2020 at 2:30 PM at 271-C Cadman Plaza East, Room 4515, Brooklyn, NY. (McCord, Richard) (Entered: 03/23/2020) | |
02/26/2020 | 133 | Docket Text Order Approving Attorneys' Fees and Reimbursement of Expenses Granting for Certilman Balin Adler & Hyman, LLP, fees awarded: $69801.25, expenses awarded: $1641.24 (RE: related document(s) 122 Application for Compensation filed by U.S. Trustee). Signed on 2/26/2020 (rjl) (Entered: 02/27/2020) |
02/26/2020 | 132 | Docket Text Order Approving Accountant's Fees and Reimbursement of Expenses Granting for EisnerAmper, LLP, fees awarded: $47377.25, expenses awarded: $17.00; (RE: related document(s) 121 Application for Compensation filed by Accountant EisnerAmper, LLP). Signed on 2/26/2020 (rjl) (Entered: 02/27/2020) |
02/26/2020 | 131 | Docket Text Order Approving the Trustee's Final Report and Awarding Commissions Granting for Richard J. McCord, fees awarded: $9289.46, expenses awarded: $0.00; (RE: related document(s) 120 Application for Compensation filed by U.S. Trustee). Signed on 2/26/2020 (rjl) (Entered: 02/27/2020) |
02/26/2020 | 130 | Docket Text Order for Compensation Granting for MYC & Associates, Inc. as Real Estate Property Manager, fees awarded: $1215.00, expenses awarded: $0.00 (RE: related document(s) 119. Signed on 2/26/2020 (rjl) (Entered: 02/27/2020) |
02/25/2020 | Docket Text Hearing Held; (related document(s): 123 Notice of Hearing of Trustee's Final Report and Applications for Compensation filed by Richard J. McCord 127 Notice of Hearing of Trustee's Final Report and Applications for Compensation filed by Trustee Richard J. McCord.) Appearance by Trustee - Granted - Court to issue order (sjackson). (Entered: 02/25/2020) | |
02/20/2020 | 129 | Docket Text BNC Certificate of Mailing with Notice/Order Notice Date 02/20/2020. (Admin.) (Entered: 02/21/2020) |
02/20/2020 | 128 | Docket Text BNC Certificate of Mailing with Notice of Final Meeting of Creditors Notice Date 02/20/2020. (Admin.) (Entered: 02/21/2020) |
02/14/2020 | 127 | Docket Text Notice of Hearing of Trustee's Final Report and Applications for Compensation. Balance on hand $309,394.05 (Amended). Filed by Richard J. McCord (RE: related document(s) 126 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 2/25/2020 at 09:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (McCord, Richard) (Entered: 02/14/2020) |