New York Eastern Bankruptcy Court

Case number: 8:09-bk-72982 - Janitorial Close-out City Corp. and All Clean Supplies Corp. - New York Eastern Bankruptcy Court

Case Information
Case title
Janitorial Close-out City Corp. and All Clean Supplies Corp.
Chapter
7
Judge
Alan S. Trust
Filed
04/29/2009
Asset
Yes
Vol
i
Docket Header

CLOSED, UNCDIV




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-09-72982-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/29/2009
Date terminated:  09/14/2015
341 meeting:  01/07/2011

Debtor

Janitorial Close-out City Corp.

3399 Lawson Boulevard
Oceanside, NY 11572
NASSAU-NY
Tax ID / EIN: 00-0000000
aka
Janitorial Close-Out City Corporation

fdba
Janitorial Close-Out City Corporation

aka
Janitorial Closeout City Corp.

fdba
Janitorial Closeout City Corp.

aka
Janitorial Closeout City Corp.,LLC,

fdba
Janitorial Closeout City Corp.,LLC


represented by
Janitorial Close-out City Corp.

PRO SE



Debtor

Eager Beaver Realty, LLC

SUFFOLK-NY

represented by
Eager Beaver Realty, LLC

PRO SE



Debtor

Sax and Sounds Productions, LLC

SUFFOLK-NY

represented by
Sax and Sounds Productions, LLC

PRO SE



Debtor

Ultimate Sax and Sounds Entertainment Corp.,

SUFFOLK-NY

represented by
Ultimate Sax and Sounds Entertainment Corp.,

PRO SE



Debtor

All-Clean Janitorial Supply, LLC

SUFFOLK-NY

represented by
All-Clean Janitorial Supply, LLC

PRO SE



Debtor

All Clean Supplies Corp.

SUFFOLK-NY

represented by
All Clean Supplies Corp.

PRO SE



Petitioning Creditor

Lynne F Cote

2 Kincade Lane
Chatham, NJ 07928
TERMINATED: 05/29/2009

represented by
Heath S Berger

Berger, Fischoff, Shumer,
Wexler & Goodman, LLP
6901 Jericho Turnpike, Suite 230
Syosset, NY 11791
(516)747-1136
Fax : (516)747-0382
Email: [email protected]

Gary C Fischoff

Berger, Fischoff, Shumer,
Wexler & Goodman, LLP
6901 Jericho Turnpike, Suite 230
Syosset, NY 11791
516-747-1136
Email: [email protected]

Trustee

R Kenneth Barnard

3305 Jerusalem Avenue
Suite 215
Wantagh, NY 11793
516-809-9397

represented by
R Kenneth Barnard

3305 Jerusalem Avenue
Suite 215
Wantagh, NY 11793
516-809-9397
Fax : 516-809-9397
Email: [email protected]

David A Blansky

LaMonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: [email protected]

Melanie A FitzGerald

LaMonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: [email protected]

LaMonica Herbst & Maniscalco, LLP

3305 Jerusalem Avenue
Wantagh, NY 11793

LaMonica Herbst & Maniscalco, LLP

LaMonica Herbst and Maniscalco
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: [email protected]

Rachel P Stoian

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Ave.
Ste. 201
Wantagh, NY 11793
; 516-826-6500
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
01/11/2016366Docket Text
Order for payment of uncollected dividends to Lynne F. Cote and American Property Locators, Inc. in the amount of $ 70,984.18 ; Schedule #5316-04-00005 ; Voucher Date: 1/12/2016. Signed on 1/11/2016 (Attachments: # 1 Exhibit Unclaimed Funds Docs) (mnc) (Entered: 01/12/2016)
09/14/2015Docket Text
Bankruptcy Case Closed (dnb) (Entered: 09/14/2015)
09/14/2015365Docket Text
Final Decree Chapter 7. Signed on 9/14/2015 (dnb) (Entered: 09/14/2015)
09/11/2015364Docket 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 R. Kenneth Barnard. 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: 09/11/2015)
07/24/2015363Docket Text
Received check in the amount of $70,984.18 for uncollected dividend; Receipt #245244 dated 7/23/2015 (mnc) (Entered: 07/24/2015)
03/22/2015362Docket Text
BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 03/22/2015. (Admin.) (Entered: 03/23/2015)
03/19/2015361Docket Text
Transcript & Notice regarding the hearing held on 1/5/15. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the courts website for contact information for the Transcription Service Agency]. (RE: related document(s) 353 Notice of Hearing of Trustee's Final Report and Applications for Compensation). Notice of Intent to Request Redaction Due By 03/26/2015. Redaction Request Due By 04/9/2015. Redacted Transcript Submission Due By 04/20/2015. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 06/17/2015 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext) (Entered: 03/19/2015)
01/20/2015Docket Text
Receipt of Special Charges: Receipt Number: 244116. Receipt Dated: 1/20/2015. Adversary Proceeding Fees: $19,293.00. Total Amount: $$19,293.00 (mnc) (Entered: 01/21/2015)
01/12/2015360Docket Text
Notice of Change of Address of BLACKSTONE VENTURE CAPITAL CORP. to #103-465, Scottsdale AZ 85254. Filed by Lisa Smith (dnb) (Entered: 01/12/2015)
01/06/2015359Docket Text
Order for Compensation Granting for Counsel to the Trustee, LaMonica Herbst & Maniscalco, LLP, fees awarded: $797,315.68 , Interim Fees paid $334,467.50 and Balance Fees to be paid is: $462,848.18, expenses awarded: $58,516.00, Interim Expenses paid: $21,264.18, Expenses to be paid : 37,151.82 ; Granting for Chapter 7 Trustee ,R Kenneth Barnard, fees awarded: $107,820.97 , Interim fees paid : $35,000.00, Balance Fees to be paid :$72,820.97, Granting for Special Counsel CBIZ Accounting, Tax & Advisory of New York, LLC, fees awarded: $848,677.12 and Interim Fees paid: $350,015.50, Balance Fees to be paid : $498,661.62, Expenses awarded $1,543.89, Interim expenses paid: $205.51 . Expenses to be paid : $1,338.38. Granting for Accountant Thomas E Wisnieski, CPA, fees awarded: $52,000.00 Interim fees paid :$0.00. Fees to be paid is $52,000.00, expenses awarded: $0.00 , Expenses to be paid $0.00(RE: related document(s) 348 Application for Compensation filed by U.S. Trustee United States Trustee, 349 Application for Compensation filed by U.S. Trustee United States Trustee, 350 Application for Compensation filed by U.S. Trustee United States Trustee, 351 Application for Compensation filed by U.S. Trustee United States Trustee). Signed on 1/6/2015 (Attachments: # 1 Exhibit) (ssw) (Entered: 01/07/2015)