|
Assigned to: Nancy Hershey Lord Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor Network Group, LLC
16 Court Street 14th Floor Brooklyn, NY 11241 FAIRFIELD-CT Tax ID / EIN: 82-0692392 |
represented by |
Brian J Hufnagel
Morrison Tenenbaum PLLC 87 Walker Street, Floor 2 New York, NY 10013 (212) 620-0938 Fax : (646) 998-1972 Email: [email protected] Lawrence Morrison
Morrison Tenenbaum, PLLC 87 Walker Street Second Floor New York, NY 10013 212-620-0938 Email: [email protected] |
Trustee Lori Lapin Jones
Lori Lapin Jones PLLC 98 Cutter Mill Road Suite 255 South Great Neck, NY 11021 (516) 466-4110 TERMINATED: 10/28/2020 |
represented by |
Klestadt Winters Jureller Southard & Stevens, LLP
200 West 41st Street 17th Floor New York, NY 10036 (212) 972-3000 Fax : (212) 972-2245 Email: [email protected] Brendan M Scott
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036-7203 (212) 972-3000 Fax : (212) 972-2245 Email: [email protected] |
Trustee Robert J Musso
26 Court Street Suite 2211 Brooklyn, NY 11242 (718) 855-6840 |
represented by |
Robert J Musso
26 Court Street Suite 2211 Brooklyn, NY 11242 (718) 855-6840 Fax : (718) 625-1966 Email: [email protected] Rosenberg, Musso & Weiner, LLP
26 Court Street, Suite 2211 Brooklyn, NY 11242 Bruce Weiner
Rosenberg Musso & Weiner LLP 26 Court Street Suite 2211 Brooklyn, NY 11242 (718) 855-6840 Fax : 718-625-1966 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 |
---|---|---|
02/16/2021 | 61 | Docket Text Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Assets and Liabilities for Non-Individuals, and Statement of Financial Affairs and Declaration Pursuant to LBR 1007-1(B) Filed by Lawrence Morrison on behalf of Network Group, LLC (Morrison, Lawrence) Modified on 2/17/2021 (Notified attorney incorrect event used)(gaa). (Entered: 02/16/2021) |
02/10/2021 | 60 | Docket Text Letter dated 2/10/2021 Regarding Trustee's Opposition to Debtor's Request for an Adjournment Filed by Bruce Weiner on behalf of Robert J Musso (RE: related document(s) 53 Motion for Contempt filed by Trustee Robert J Musso, 58 Letter filed by Debtor Network Group, LLC, 59 Letter filed by Debtor Network Group, LLC) (Attachments: # 1 Exhibit) (Weiner, Bruce) Modified on 2/10/2021 for clarification (gaa). (Entered: 02/10/2021) |
02/10/2021 | 59 | Docket Text Amended letter dated 2/10/2021 Requesting Adjournment of Chapter 7 Trustee's Motion for Contempt Filed by Lawrence Morrison on behalf of Network Group, LLC (RE: related document(s) 53, 58) (Attachments: # 1 Exhibit Debtors Declaration # 2 Physician's Letter) (Morrison, Lawrence). Modified on 2/10/2021 for clarification (gaa). (Entered: 02/10/2021) |
02/10/2021 | 58 | Docket Text Letter dated 2/10/2021 Requesting Adjournment of Chapter 7 Trustee's Motion for Contempt Filed by Lawrence Morrison on behalf of Network Group, LLC (RE: related document(s) 53 Motion for Contempt filed by Trustee Robert J Musso) (Attachments: # 1 Exhibit Debtor's Declaration # 2 Physician Letter) (Morrison, Lawrence) Modified on 2/10/2021 for clarification (gaa). (Entered: 02/10/2021) |
02/09/2021 | 57 | Docket Text Response Filed by Bruce Weiner on behalf of Robert J Musso (RE: related document(s) 53 Motion for Contempt filed by Trustee Robert J Musso, 55 Declaration filed by Debtor Network Group, LLC, 56 Declaration filed by Debtor Network Group, LLC) (Attachments: # 1 Affidavit of Service) (Weiner, Bruce) (Entered: 02/09/2021) |
02/09/2021 | 56 | Docket Text Declaration in Opposition to Contempt Filed by Lawrence Morrison on behalf of Network Group, LLC (RE: related document(s) 53, 55). Modified on 2/9/2021 (This entry reflects the correct chapter) (gaa). (Entered: 02/09/2021) |
02/04/2021 | 55 | Docket Text Declaration in Opposition to Contempt Filed by Lawrence Morrison on behalf of Network Group, LLC (RE: related document(s) 53 Motion for Contempt filed by Trustee Robert J Musso) (Attachments: # 1 Exhibit A - Physician Letter) (Morrison, Lawrence) Modified on 2/4/2021 (Notified attorney incorrect chapter in the caption) (gaa). (Entered: 02/04/2021) |
01/14/2021 | 54 | Docket Text Affidavit/Certificate of Service Filed by Bruce Weiner on behalf of Robert J Musso (RE: related document(s) 53 Motion for Contempt filed by Trustee Robert J Musso) (Weiner, Bruce) (Entered: 01/14/2021) |
01/14/2021 | 53 | Docket Text Motion For Contempt for failure to comply with the Court Order to perform the duties of the Debtor Filed by Bruce Weiner on behalf of Robert J Musso. Hearing scheduled for 2/11/2021 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Weiner, Bruce) (Entered: 01/14/2021) |
11/24/2020 | 52 | Docket Text Order Authorizing Retention of Joseph A. Broderick, P.C. as Accountant to Successor Trustee. (Related Doc # 49) Signed on 11/24/2020. (gaa) (Entered: 11/24/2020) |