New York Eastern Bankruptcy Court

Case number: 1:17-bk-45660 - Wolverine Taxi LLC - New York Eastern Bankruptcy Court

Case Information
Case title
Wolverine Taxi LLC
Chapter
7
Judge
Jil Mazer-Marino
Filed
06/19/2017
Last Filing
04/23/2021
Asset
Yes
Vol
v
Docket Header

LEAD, TRANSFER, JNTADMN, RELATED, CONVERTED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-17-45660-jmm

Assigned to: Jil Mazer-Marino
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/19/2017
Date converted:  01/08/2018
Date transferred:  10/30/2017
341 meeting:  05/03/2018

Debtor

Wolverine Taxi LLC, et. al.

25 E 86th Street
9F
New York, NY 10028
NEW YORK-NY
Tax ID / EIN: 46-5341883

represented by
Joseph J DiPasquale

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2528
Fax : 973-597-2400
Email: [email protected]

Henry M. Karwowski

Trenk, DiPasquale et. al.
347 Mt. Pleasant Avenue
Suite 300
West Orange, NJ 07052
(973) 243-8600
Fax : 973 243-8677
Email: [email protected]

Robert S. Roglieri

Trenk, DiPasquale, DellaFera & Sodona,
347 Mt. Pleasant Ave., Ste. 300
West Orange, NJ 07052
973-323-8026
Fax : 973-243-8677
Email: [email protected]

Trenk, Di Pasquale, Della Fera & Sodono, P.C.

347 MT. Pleasant Avenue,
Suite 300
West Orange, NJ 07052

Thomas Michael Walsh

Trenk, DiPasquale, et al.
347 Mt. Pleasant Avenue
Suite 300
West Orange, NJ 07052
973-243-8600
Fax : 973-243-8677
Email: [email protected]

Trustee

Gregory Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474
Email: [email protected]

represented by
Gary F. Herbst

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue, Suite 201
Wantagh
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: [email protected]

LaMonica Herbst & Maniscalco, LLP

3305 Jerusalem Avenue
Wantagh, NY 11793

Jacqulyn Somers Loftin

LaMonica Herbst Maniscalco
3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: [email protected]

Jordan David Weiss

LaMonia Herbst Maniscalco
3305 Jerusalem Avenue
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
 
 

Latest Dockets
Date Filed#Docket Text
11/18/2020305Docket Text
BNC Certificate of Mailing with Notice of Reassignment of Chapter 7 Case Notice Date 11/18/2020. (Admin.) (Entered: 11/19/2020)
11/16/2020304Docket Text
Order to Reassign Case from Judge Nancy Hershey Lord to Judge Jil Mazer-Marino . (nds) (Entered: 11/16/2020)
10/03/2020303Docket Text
BNC Certificate of Mailing with Notice of Reassignment of Chapter 7 Case Notice Date 10/03/2020. (Admin.) (Entered: 10/04/2020)
10/01/2020302Docket Text
Order to Reassign Case from Judge Carla E. Craig to Judge Nancy Hershey Lord . (tml) (Entered: 10/01/2020)
08/20/2020301Docket Text
Order Approving the Final Reports of Gregory Messer, Solely in his capacity as the Chapter 7 Trustee, in the 20 Jointly Administered Estates of Wolverine Taxi LLC., etal., and Approving Commissions and Compensation of the Trustee and the Retained Professionals. Ordered, that Gregory M. Messer, the Trustee, is awarded commissions in the amount of $10,000.00 in 16 of the Debtor estates and lesser amounts in 4 of the remaining Debtor estates for the aggregate amount of $178,864.84, as set forth in annexed Schedule A; and it is further Ordered, that LaMonica Herbst & Maniscalco, LLP, as counsel to the Trustee, is awarded compensation in the amount of $8,000.00 per estate for the aggregate amount of $160,000, as set forth in annexed Schedule A; and it is further Ordered, that Leonard Harris, CPA, as accountant to the Trustee, is awarded compensation in the amount of $1,363.64 per estate for the aggregate amount of $27,272.80, as set forth in annexed Schedule A; and it is further Ordered, that Maltz Auctions Inc., as auctioneer to the Trustee, is awarded commissions in the amount of $6,000.00 per estate for the aggregate amount of $120,000.00, as set forth in annexed Schedule A; and it is further Ordered, that upon the closing of each of the Debtors cases, the Trustee shall be discharged from his duties in each case(RE: related document(s) 292, 293, 294, 295. Signed on 8/20/2020 (Attachments: # 1 Schedule A) (sem) (Entered: 08/21/2020)
08/05/2020Docket Text
Hearing Held; Appearances: Jacqulyn Loftin Representing Trustee, Gregory Messer Trustee, Leonard Harris Accountant - (RE: related document(s) 296 Notice of Hearing of Trustee's Final Report and Applications for Compensation Filed by Trustee Gregory Messer) - No Opposition - Granted; Submit Order (tml) (Entered: 08/05/2020)
07/07/2020300Docket Text
Stipulation and Order by and between Counsel to Gregory M. Messer, as Trustee and Counsel to Charmaine Obsioma Granting Limited Relief from the Automatic Stay as it applies to Charmaine Obsioma. The Bankruptcy Court shall retainjurisdiction to resolve any disputes or controversies arising from or related to this Stipulation. This Stipulation shall be governed by the laws of the State of New York and to the extent applicable, the Bankruptcy Code without regard to the State of New Yorks rules governing the conflict of laws. This Stipulation shall not be effective until it is so ordered by the Bankruptcy Court Signed on 7/7/2020 (sem) (Entered: 07/07/2020)
07/01/2020299Docket Text
Notice of Proposed Stipulation By and Between The Chapter 7 Trustee and Charmaine Obsioma to Limited Relief from Stay Filed by Jacqulyn Somers Loftin on behalf of Gregory Messer (Loftin, Jacqulyn) (Entered: 07/01/2020)
06/06/2020298Docket Text
BNC Certificate of Mailing with Notice/Order Notice Date 06/06/2020. (Admin.) (Entered: 06/07/2020)
06/06/2020297Docket Text
BNC Certificate of Mailing with Notice of Final Meeting of Creditors Notice Date 06/06/2020. (Admin.) (Entered: 06/07/2020)