New York Eastern Bankruptcy Court

Case number: 1:23-bk-40014 - Spoon Enterprises One Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
Spoon Enterprises One Inc.
Chapter
7
Judge
Nancy Hershey Lord
Filed
01/04/2023
Last Filing
04/18/2023
Asset
No
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-40014-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset


Debtor disposition:  Discharge Not Applicable
Date filed:  01/04/2023
Date terminated:  04/18/2023
341 meeting:  04/04/2023

Debtor

Spoon Enterprises One Inc.

130 21 140th St
Jamaica, NY 11436
QUEENS-NY
Tax ID / EIN: 87-4061972

represented by
Charles Wertman

Law Offices of Charles Wertman P.C.
100 Merrick Road
Suite 304W
Rockville Centre, NY 11570
516-284-0900
Fax : 516-284-0901
Email: [email protected]

Trustee

Gregory Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474

 
 
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
04/18/2023Docket Text
Bankruptcy Case Closed (ads) (Entered: 04/18/2023)
04/18/202314Docket Text
Final Decree Chapter 7. Signed on 4/18/2023 (ads) (Entered: 04/18/2023)
04/07/2023Docket Text
Chapter 7 Trustee's Report of No Distribution: I, Gregory Messer, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 3 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 890306.58, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 890306.58. (Messer, Gregory) (Entered: 04/07/2023)
03/30/202313Docket Text
Order Granting Motion For Relief From Stay with respect to the collateral known as 130-21 140th Street, Jamaica, NY 11436 (Related Doc # 8) Signed on 3/30/2023. (ads) (Entered: 03/31/2023)
03/08/2023Docket Text
Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 4/4/2023 at 11:30 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Messer, Gregory)
03/08/2023Docket Text
Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 4/4/2023 at 11:30 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Messer, Gregory) (Entered: 03/08/2023)
02/27/202312Docket Text
Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 2/27/2023). Filed by Gregory Messer (RE: related document(s) Statement Adjourning 341(a) Meeting of Creditors). (Messer, Gregory)
02/16/2023Docket Text
Hearing Held; Appearances: Charles Wertman (counsel to Debtor), Katherine Heidbrink.(counsel to AMIP Management, LLC), Jacqulyn Somers Loftin (counsel to Trustee Gregory Messer) (RE: related document(s)[8] Motion for Relief From Stay Filed by Creditor AMIP Management, LLC as servicer for Wilmington Savings Fund Society, FSB, as owner trustee of the Residential Credit Opportunities Trust V-D) Motion Granted as per the record - Order takes effect 30 days from entry - Submit order (sej)
02/14/2023Docket Text
Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 3/7/2023 at 11:30 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Messer, Gregory)
01/28/202311Docket Text
BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 01/28/2023. (Admin.) (Entered: 01/29/2023)