New York Eastern Bankruptcy Court

Case number: 1:19-bk-47229 - Network Group, LLC - New York Eastern Bankruptcy Court

Case Information
Case title
Network Group, LLC
Chapter
7
Judge
Nancy Hershey Lord
Filed
12/02/2019
Last Filing
04/04/2024
Asset
No
Vol
v
Docket Header

CONVERTED, RELATED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-47229-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  12/02/2019
Date converted:  07/01/2020
341 meeting:  02/17/2021

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
 
 

Latest Dockets
Date Filed#Docket Text
02/16/202161Docket 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)
02/10/202160Docket 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)
02/10/202159Docket 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)
02/10/202158Docket 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)
02/09/202157Docket 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)
02/09/202156Docket 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)
02/04/202155Docket 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)
01/14/202154Docket 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)
01/14/202153Docket 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)
11/24/202052Docket 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)