New York Eastern Bankruptcy Court

Case number: 1:20-bk-42591 - Online King LLC - New York Eastern Bankruptcy Court

Case Information
Case title
Online King LLC
Chapter
11
Judge
Louis A. Scarcella
Filed
07/10/2020
Last Filing
02/10/2021
Asset
Yes
Vol
v
Docket Header

SubChapterV, SmBsChVPlnDue, DISMISSED, CLOSED, ProHacVice




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-20-42591-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/10/2020
Date terminated:  02/10/2021
Debtor dismissed:  01/19/2021
341 meeting:  09/08/2020

Debtor

Online King LLC

1263 41st St
Brooklyn, NY 11218-1910
KINGS-NY
Tax ID / EIN: 46-1893472

represented by
Joseph Y. Balisok

Balisok & Kaufman PLLC
251 Troy Avenue
Brooklyn, NY 11213
(718) 928-9607
Fax : 718-534-9747
Email: [email protected]

Trustee

Gerard R Luckman, Esq.

Subchapter V Trustee
Forcelli Deegan Terrana, LLP
333 Earle Ovington Blvd., Suite 1010
Uniondale, NY 11553
516-812-6291

represented by
Gerard R Luckman

Forchelli Deegan Terrana LLP
The Omni
333 Earle Ovington Blvd., Suite 1010
Uniondale, NY 11553
516-248-1700
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
02/10/202194Docket Text
Chapter 11 Subchapter V Trustee Final Report and Account Filed by Gerard R Luckman Esq.. (dhc) (Entered: 02/10/2021)
02/10/2021Docket Text
Bankruptcy Case Closed (dhc) (Entered: 02/10/2021)
01/21/202193Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/21/2021. (Admin.) (Entered: 01/22/2021)
01/19/202192Docket Text
Order Dismissing Case with Notice of Dismissal (RE: related document(s)70 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 1/19/2021 (dhc) (Entered: 01/19/2021)
01/19/202191Docket Text
Memorandum Decision Denying Debtor's Motion for an Order Extending Time to File a Plan. (RE: related document(s)63 Motion to Extend Time filed by Debtor Online King LLC). Signed on 1/19/2021 (dhc) (Entered: 01/19/2021)
01/08/202190Docket Text
First and Final Order for Compensation Granting for the Subchapter V Trustee Gerard R Luckman of the estate of Online King LLC, fees awarded: $14,431.50, expenses awarded: $0.00. No later than January 14, 2021, the Debtor shall pay $14, 431.50 to the Sub chapter V Trustee. (RE: related document(s)88 Application for Compensation filed by Trustee Gerard R Luckman). Signed on 1/8/2021 (sld) (Entered: 01/08/2021)
01/07/2021Docket Text
Hearing Held; Appearance: Joseph Balisok, Gerard Luckman, Jeremy Sussman, Michael Gearin, Karey Werner, Roger Black. Motion Granted; Submit Order. (related document(s): 88 Application for Compensation filed by Gerard R Luckman) (ahennigan) (Entered: 01/07/2021)
01/07/2021Docket Text
Hearing Held; Appearance: Joseph Balisok, Gerard Luckman, Jeremy Sussman, Michael Gearin, Karey Werner, Roger Black. Motion Granted; Submit Order. (related document(s): 70 Motion to Dismiss Case filed by Office of the United States Trustee) (ahennigan) (Entered: 01/07/2021)
01/07/2021Docket Text
Hearing Held; Appearance: Joseph Balisok, Gerard Luckman, Jeremy Sussman, Michael Gearin, Karey Werner, Roger Black. Case to be dismissed. (related document(s): 19 Order to Schedule Hearing (Generic)) (ahennigan) (Entered: 01/07/2021)
12/31/202089Docket Text
Notice of Court Hearing Filed by Gerard R Luckman on behalf of Gerard R Luckman Esq. (Rel doc 88) Modified on 1/5/2021 (dhc). (Entered: 12/31/2020)