|
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/10/2021 | 94 | Docket Text Chapter 11 Subchapter V Trustee Final Report and Account Filed by Gerard R Luckman Esq.. (dhc) (Entered: 02/10/2021) |
02/10/2021 | Docket Text Bankruptcy Case Closed (dhc) (Entered: 02/10/2021) | |
01/21/2021 | 93 | Docket Text BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/21/2021. (Admin.) (Entered: 01/22/2021) |
01/19/2021 | 92 | Docket 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) |
01/19/2021 | 91 | Docket 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) |
01/08/2021 | 90 | Docket 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) |
01/07/2021 | Docket 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) | |
01/07/2021 | Docket 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) | |
01/07/2021 | Docket 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) | |
12/31/2020 | 89 | Docket 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) |