New York Eastern Bankruptcy Court

Case number: 1:16-bk-43546 - Steinway Child and Family Services, Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
Steinway Child and Family Services, Inc.
Chapter
7
Judge
Elizabeth S. Stong
Filed
08/05/2016
Last Filing
04/09/2021
Asset
Yes
Vol
v
Docket Header

UNCDIV, ProBono




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-16-43546-ess

Assigned to: Elizabeth S. Stong
Chapter 7
Voluntary
Asset


Date filed:  08/05/2016
341 meeting:  04/08/2020
Deadline for filing claims:  12/19/2016

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
 
 

Latest Dockets
Date Filed#Docket Text
12/30/2020134Docket Text
Received check in the amount of $25.00 for uncollected dividend; Receipt #328717 dated 12/30/2020 (mnc) (Entered: 01/04/2021)
03/23/2020Docket 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)
02/26/2020133Docket 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)
02/26/2020132Docket 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)
02/26/2020131Docket 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)
02/26/2020130Docket 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)
02/25/2020Docket 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)
02/20/2020129Docket Text
BNC Certificate of Mailing with Notice/Order Notice Date 02/20/2020. (Admin.) (Entered: 02/21/2020)
02/20/2020128Docket Text
BNC Certificate of Mailing with Notice of Final Meeting of Creditors Notice Date 02/20/2020. (Admin.) (Entered: 02/21/2020)
02/14/2020127Docket 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)