|
Assigned to: Elizabeth S. Stong Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Realty & Services Group Inc.
5308 13th Ave Ste 248 Brooklyn, NY 11219-3804 KINGS-NY Tax ID / EIN: 46-3112137 |
represented by |
Eric H Horn
Vogel Bach & Horn, LLP 30 Broad Street 14th Floor New York, NY 10004 212-242-8350 Fax : 646-607-2075 Email: [email protected] |
Trustee Debra Kramer
Debra Kramer, PLLC 98 Cutter Mill Road Suite 466 South Great Neck, NY 11021 (516) 482-6300 TERMINATED: 04/26/2017 |
| |
Trustee Lori Lapin Jones
Lori Lapin Jones PLLC 98 Cutter Mill Road Suite 255 South Great Neck, NY 11021 (516) 466-4110 |
represented by |
Holly R. Holecek
LaMonica Herbst & Maniscalco LLP 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: [email protected] Salvatore LaMonica
LaMonica Herbst and Maniscalco 3305 Jerusalem Ave Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 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 |
---|---|---|
04/24/2019 | Docket Text Bankruptcy Case Closed (srm) (Entered: 04/24/2019) | |
04/24/2019 | 75 | Docket Text Final Decree Chapter 7. Signed on 4/24/2019 (srm) (Entered: 04/24/2019) |
04/23/2019 | 74 | Docket 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 Lori Lapin Jones. 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) (Entered: 04/23/2019) |
03/05/2019 | 73 | Docket Text Received check in the amount of $54,302.54 for uncollected dividend; Receipt #259066 dated 3/5/2019 (mnc) (Entered: 03/06/2019) |
11/01/2018 | 72 | Docket Text Order Providing for Redistribution of Returned Funds; Lori Lapin Jones, Chapter 7 Trustee, is authorized to redistribute the returned check as follows: Lori Lapin Jones, Chapter 7 Trustee in the amount of $276.54 and LaMonica Herbst & Maniscalco LLP in the amount of $300.00 (RE: related document(s) 71 Letter filed by Trustee Lori Lapin Jones). Signed on 11/1/2018 (Attachments: # 1 Exhibit) (ads) (Entered: 11/02/2018) |
10/15/2018 | 71 | Docket Text Letter regarding redistribution of returned check Filed by Lori Lapin Jones on behalf of Lori Lapin Jones (Jones, Lori) (Entered: 10/15/2018) |
09/21/2018 | 70 | Docket Text Order Approving Trustee's Final Report; Awarding Compensation to Trustee and Trustee's Professionals Auctioneer for Trustee; for LaMonica Herbst & Maniscalco, LLP, fees awarded: $67,163.63, expenses awarded: $1,403.46; for Lori Lapin Jones, fees awarded: $60,138.90, expenses awarded: $406.41; for MYC & Associates, Inc, fees awarded: $49,200.00, expenses awarded: $218.40; for Joseph A. Broderick P.C., Inc. fees awarded: $7,800.00 (RE: related document(s) 62 Chapter 7 Trustee's Final Report, 63 Application for Compensation filed by U.S. Trustee, 64 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 65 Application for Compensation filed by U.S. Trustee, 66 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 67 Notice of Hearing of Trustee's Final Report and Applications for Compensation filed by Trustee Lori Lapin Jones). Signed on 9/21/2018 (ads) (Entered: 09/24/2018) |
09/21/2018 | Docket Text Hearing Held; (related document(s): 67 Notice of Hearing of Trustee's Final Report and Applications for Compensation filed by Lori Lapin Jones) Appearance by Trustee - No opposition - Granted - Court to issue order (sjackson) (Entered: 09/24/2018) | |
08/23/2018 | 69 | Docket Text BNC Certificate of Mailing with Notice/Order Notice Date 08/23/2018. (Admin.) (Entered: 08/24/2018) |
08/23/2018 | 68 | Docket Text BNC Certificate of Mailing with Notice of Final Meeting of Creditors Notice Date 08/23/2018. (Admin.) (Entered: 08/24/2018) |