New York Eastern Bankruptcy Court

Case number: 1:21-bk-43031 - A&E Auto Glass, Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
A&E Auto Glass, Inc.
Chapter
7
Judge
Nancy Hershey Lord
Filed
12/06/2021
Last Filing
04/06/2023
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-21-43031-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
Asset


Date filed:  12/06/2021
341 meeting:  01/11/2023
Deadline for filing claims:  04/27/2022

Debtor

A&E Auto Glass, Inc.

455 Sharrotts Rd
Staten Island, NY 10309-1414
RICHMOND-NY
Tax ID / EIN: 84-3650417

represented by
Kevin Zazzera

Kevin B. Zazzera, Esq.
182 Rose Ave
Ste 3
Staten Island, NY 10306-2900
(718) 987-2700
Fax : (718) 987-7282
Email: [email protected]

Trustee

Richard J. McCord

Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801

represented by
Certilman Balin Adler & Hyman, LLP

90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7000

Richard J McCord

Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801
Fax : (516) 296-7111
Email: [email protected]

Richard J. McCord

Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801
Fax : (516) 296-7111
Email: [email protected]

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green, Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets
Date Filed#Docket Text
03/16/2023Docket Text
Hearing Held; Trustee's Appearance Waived; No Appearance by or on behalf of Debtor; Motion Granted; Case Dismissed; Court to Issue Order. (related document(s): 24 Motion to Dismiss Case filed by Richard J. McCord) (AngelaHoward) (Entered: 03/16/2023)
03/13/2023Docket Text
The debtor(s) did not appear at an adjourned 341 meeting and the Trustee requests that the Motion to Dismiss be granted Filed by Richard J. McCord (RE: related document(s)24 Motion to Dismiss Case filed by Trustee Richard J. McCord). (McCord, Richard) (Entered: 03/13/2023)
02/01/202324Docket Text
Motion to Dismiss Case for Failure to Appear at 341A Meetings of Creditors Filed by Richard J. McCord on behalf of Richard J. McCord. Hearing scheduled for 3/16/2023 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Affirmation in Support # 2 Affidavit of Service) (McCord, Richard) (Entered: 02/01/2023)
01/11/2023Docket Text
Trustee's Statement Re: Failure to Appear at Meeting of Creditors. Trustee will file Motion to Dismiss with Court. (McCord, Richard) (Entered: 01/11/2023)
12/14/2022Docket Text
Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 1/11/2023 at 10:00 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (McCord, Richard) (Entered: 12/14/2022)
11/09/2022Docket Text
Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 12/14/2022 at 10:00 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (McCord, Richard) (Entered: 11/09/2022)
10/12/2022Docket Text
Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 11/9/2022 at 10:00 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (McCord, Richard) (Entered: 10/12/2022)
09/13/202223Docket Text
Notice of Entry Filed by Richard J McCord on behalf of Richard J. McCord (RE: related document(s)22 Order on Motion to Authorize/Direct) (Attachments: # 1 Order Entered # 2 Affidavit of Service) (McCord, Richard) (Entered: 09/13/2022)
09/12/202222Docket Text
Order, that the Debtor and its counsel, Kevin Zazzera, Esq., are hereby directed to cure the Courts deficiencies and file all documents reflected in this Courts Notice of Deficient Filing dated December 7, 2021 [ECF No. 2], within twenty (20) days of the date of the entry of this Order; that Joseph Saka, as the responsible party of the Debtor, is hereby directed to appear and be examined at the § 341 Meeting of Creditors currently scheduled for October 12, 2022, at 10:00AM; that Kevin Zazzera, Esq., is hereby directed to turn over to the Trustee copies of all financial documents relating to the Debtor, as reflected in Exhibit C annexed to the Motion, within twenty (20) days of the date of entry of this Order; that Joseph Saka is hereby directed to cooperate with the Trustee and turn over all documents requested in the Subpoena for Rule 2004 Examination, dated February 2, 2022, issued pursuant to the Saka Rule 2004 Order, within twenty (20) days of the date of entry of this Order; that a responsible party of A&E Glass Inc. is hereby directed to cooperate with the Trustee and turn over all documents requested in the Subpoena for Rule 2004 Examination, dated February 2, 2022, issued pursuant to the A&E Rule 2004 Order, within twenty (20) days of the date of entry of this Order.Tthe Court hereby grants monetary sanctions in favor of the Trustee against the Debtor and its counsel, in the amount of $500.00, for the legal fees incurred by the Trustee in connection with the Motion. The Trustee shall serve a notice of entry of this Order, together with a copy of this Order and the list of documents annexed as Exhibit C to the Motion (Related Doc # 19) Signed on 9/12/2022. (aac) (Entered: 09/13/2022)
09/12/2022Docket Text
Statement Adjourning 341(a) Meeting of Creditors Filed by Richard J. McCord. 341(a) Meeting Adjourned to 10/12/2022 at 10:00 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (McCord, Richard) (Entered: 09/12/2022)