|
Assigned to: Jil Mazer-Marino Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
11/18/2020 | 305 | Docket Text BNC Certificate of Mailing with Notice of Reassignment of Chapter 7 Case Notice Date 11/18/2020. (Admin.) (Entered: 11/19/2020) |
11/16/2020 | 304 | Docket Text Order to Reassign Case from Judge Nancy Hershey Lord to Judge Jil Mazer-Marino . (nds) (Entered: 11/16/2020) |
10/03/2020 | 303 | Docket Text BNC Certificate of Mailing with Notice of Reassignment of Chapter 7 Case Notice Date 10/03/2020. (Admin.) (Entered: 10/04/2020) |
10/01/2020 | 302 | Docket Text Order to Reassign Case from Judge Carla E. Craig to Judge Nancy Hershey Lord . (tml) (Entered: 10/01/2020) |
08/20/2020 | 301 | Docket 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) |
08/05/2020 | Docket 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) | |
07/07/2020 | 300 | Docket 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) |
07/01/2020 | 299 | Docket 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) |
06/06/2020 | 298 | Docket Text BNC Certificate of Mailing with Notice/Order Notice Date 06/06/2020. (Admin.) (Entered: 06/07/2020) |
06/06/2020 | 297 | Docket Text BNC Certificate of Mailing with Notice of Final Meeting of Creditors Notice Date 06/06/2020. (Admin.) (Entered: 06/07/2020) |