New York Eastern Bankruptcy Court

Case number: 8:08-bk-77077 - Quantum Auto Group, LLC - New York Eastern Bankruptcy Court

Case Information
Case title
Quantum Auto Group, LLC
Chapter
7
Judge
Robert E. Grossman
Filed
12/11/2008
Last Filing
06/16/2022
Asset
Yes
Vol
v
Docket Header

CLOSED, UNCDIV




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-08-77077-reg

Assigned to: Robert E. Grossman
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/11/2008
Date terminated:  05/23/2016
341 meeting:  01/29/2009

Debtor

Quantum Auto Group, LLC

115 Broadhollow Road
Suite 275
Melville, NY 11747
SUFFOLK-NY
Tax ID / EIN: 03-0480015

represented by
Matthew G Roseman

Cullen and Dykman Bleakley Platt LLP
100 Quentin Roosevelt Blvd
Garden City, NY 11530
(516) 296-9106
Email: [email protected]

Trustee

Neil H Ackerman

Ackerman Spence, PLLC
500 N. Broadway
Suite 200
Jericho, NY 11753
516-513-1707
TERMINATED: 02/20/2013

represented by
Neil H Ackerman

Barton Barton & Plotkin LLP
420 Lexington Avenue
New York, NY 10170
212.687.6262
Fax : 212-687-3667
Email: [email protected]
TERMINATED: 07/20/2011

Ackerman Spence, PLLC

500 N. Broadway
Ste 200
Jericho, NY 11753
516-513-1707
Email: [email protected]

Meltzer Lippe Goldstein & Breitstone, LLP

190 Willis Avenue
Mineola, NY 11501
TERMINATED: 07/20/2011

Trustee

Kenneth Kirschenbaum

Kirschenbaum & Kirschenbaum
200 Garden City Plaza
Suite 500
Garden City, NY 11530
(516) 747-6700

represented by
Kenneth Kirschenbaum

Kirschenbaum & Kirschenbaum
200 Garden City Plaza
Suite 500
Garden City, NY 11530
(516) 747-6700
Fax : (516) 747-6781
Email: [email protected]

Kirschenbaum & Kirschenbaum, P.C.

200 Garden City Plaza
Garden City, NY 11530
516-747-6700

Michael A Sabella

Kirschenbaum & Kirschenbaum PC
200 Garden City Plaza
Garden City, NY 11530
516-747-6700 X 329
Fax : 516-747-6781
Email: [email protected]

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets
Date Filed#Docket Text
06/16/2022143Docket Text
[Case Closed: No further action needed by the Court] - Notice of Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Teres Solution, Inc (Claim No. 13) To Johnson Investigations Receipt Number Closed, Fee Amount $26 Filed by Johnson Investigations. (hrm) (Entered: 06/17/2022)
12/27/2021142Docket Text
(CASE CLOSED, NO FURTHER ACTION TO BE TAKEN BY THE COURT) Notice of Confirmation of Filing of Complaint, Index No. 67599/2021 in Westchester County Supreme Court Filed by Marie N. Bastien (vea) (Entered: 12/27/2021)
05/23/2016Docket Text
Bankruptcy Case Closed (jaf) (Entered: 05/23/2016)
05/23/2016141Docket Text
Final Decree Chapter 7. Signed on 5/23/2016 (jaf) (Entered: 05/23/2016)
05/20/2016140Docket Text
Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged filed on behalf of Trustee Kenneth Kirschenbaum. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (Black, Christine) (Entered: 05/20/2016)
04/21/2016139Docket Text
Received check in the amount of $21,443.29 for uncollected dividend; Receipt #247104 dated 4/21/2016 (mnc) (Entered: 04/22/2016)
08/17/2015138Docket Text
Order for Compensation for Kirschenbaum & Kirschenbaum PC, fees awarded: $11,520.00, expenses awarded: $79.80; Compensation for Kenneth Kirschenbaum, fees awarded: $19,258.01, expenses awarded: $168.25; Compensation for Gary R Lampert, CPA, fees awarded: $22,395.50, expenses awarded: $219.12. (RE: related documents 128 Application for Compensation filed by U.S. Trustee 131 Application for Compensation filed by U.S. Trustee 132 Application for Compensation filed by U.S. Trustee). Signed on 8/17/2015 (jaf) (Entered: 08/18/2015)
08/14/2015137Docket Text
Stipulation and order granting final compensation for Meltzer Lippe Goldstein & Breitstone LLP, will reduce its request for final compensation from $98,997.00 to $78,997.00 and will be awarded that amount together with $5,681.20 for reimbursements for expenses; Barton, LLP, will reduce its request for final compensation from $77,308.50 to $63,308.50 and be awarded that amount together with $140.78 for reimbursement of expenses. (RE: related documents 129 Application for Compensation filed by U.S. Trustee 130 Application for Compensation filed by U.S. Trustee). Signed on 8/14/2015 (jaf) (Entered: 08/14/2015)
08/06/2015136Docket Text
Notice of Proposed Stipulation By and Between Meltzer, Lippe, Goldstein & Breitstone, Barton LLP and the United States Trustee to Consent to the Reduction in Requested Compensation Filed by United States Trustee (RE: related document(s) Hearing Held (Document BK & AP)) (Dimino, Alfred) (Entered: 08/06/2015)
07/29/2015Docket Text
Hearing Held; (related document(s): 133 Notice of Hearing of Trustee's Final Report and Applications for Compensation filed by Kenneth Kirschenbaum) Appearance : Steven Sheinwald, Gary Lampert, Eric Sleeper, Stacy Spector, Thomas J McGowan, & Alfred Dimino: Granted applications for Kirschenbaum and Accountant, Application for former trustee and attorney for former trustee to workout an aggreement with UST and submit order, if no agreement, Court will issue a decision. (mtagle) (Entered: 07/29/2015)