New York Eastern Bankruptcy Court

Case number: 8:09-bk-77670 - All Island Truck Leasing Corp. - New York Eastern Bankruptcy Court

Case Information
Case title
All Island Truck Leasing Corp.
Chapter
7
Judge
Robert E. Grossman
Filed
10/09/2009
Asset
Yes
Docket Header

RELATED, JNTADMN, LEAD, CONVERTED, CLOSED




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-09-77670-reg

Assigned to: Robert E. Grossman
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/09/2009
Date converted:  09/02/2010
Date terminated:  12/01/2016
341 meeting:  02/04/2014

Consolidated Debtor

AIT Trucking Corp.

3467 Hampton Road
Oceanside, NY 11572
Tax ID / EIN: 20-8421981

represented by
Anthony F Giuliano

Pryor & Mandelup
675 Old Country Rd
Westbury, NY 11590
(516) 997-0999
Fax : (516) 333-7333
Email: [email protected]

Debtor

All Island Truck Leasing Corp.

3480 Hampton Road
Oceanside, NY 11572
NASSAU-NY
Tax ID / EIN: 11-2717693

represented by
Anthony F Giuliano

(See above for address)

Peter W Ito

Polsinelli Shughart P.C.
1515 Wynkoop
Suite 600
Denver, CO 80202
720-931-1177
Email: [email protected]

Trustee

Kenneth Kirschenbaum

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

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

Steven B Sheinwald

Kirschenbaum & Kirschenbaum
200 Garden City Plaza
Garden City, NY 11530-3302
(516) 747-6700
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
12/01/2016Docket Text
Bankruptcy Case Closed (sld) (Entered: 12/01/2016)
12/01/2016249Docket Text
Final Decree Chapter 7. Signed on 12/1/2016 (sld) (Entered: 12/01/2016)
11/16/2016248Docket Text
Order Granting Motion For Relief From Stay as to certain insurance policies and the proceeds involving personal injuries action pending in the Superior Court of New Jersey, County of Union by Elizabeth Rosa (Related Doc # 243) Signed on 11/16/2016. (mtt) (Entered: 11/16/2016)
10/28/2016Docket Text
Receipt of Conversion Fee Chapter 11 to Chapter 7 - $15.00. Receipt Number 248683. (mnc) (Entered: 10/31/2016)
09/28/2016247Docket 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: 09/28/2016)
08/10/2016246Docket Text
BNC Certificate of Mailing with Notice of Assignment of Claim Notice Date 08/10/2016. (Admin.) (Entered: 08/11/2016)
08/08/2016Docket Text
Hearing Held; (related document(s): 243 Motion for Relief From Stay filed by Elizabeth Rosa) Appearance : Jonathan Press: No opposition; Motion Granted; submit order. (mtagle) (Entered: 08/08/2016)
08/05/2016Docket Text
Receipt of Transfer of Claim(8-09-77670-reg) [claims,trclm] ( 25.00) Filing Fee. Receipt number 14624446. Fee amount 25.00. (re: Doc# 245) (U.S. Treasury) (Entered: 08/05/2016)
08/05/2016245Docket Text
Notice of Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: General Electric Capital Corporation (Claim No. 26) To BMO Harris Bank N.A. Fee Amount $25 Filed by Christopher A Lynch on behalf of BMO Harris Bank N.A.. (Lynch, Christopher) (Entered: 08/05/2016)
07/25/2016244Docket Text
Order Approving Trustees Amended Final Report for Compensation Granting for David W Chefec, P.C., fees awarded: $3,707.97, expenses awarded: $8,176.09; Granting for Hirshfield & Kantor LLP, fees awarded: $3,921.25, expenses awarded: $55.00; Granting for Kenneth Kirschenbaum, fees awarded: $1,749.58, expenses awarded: $462.65; Granting for Kirschenbaum & Kirschenbaum, P.C., fees awarded: $11,237.25, expenses awarded: $365.26. For purposes of final distribution, the Kirschenbaum & Kirschenbaum, P.C. voluntary carve-out from its fee award for the benefit of the pre-petition unsecured creditors, amounting to the sum of $7,491.50, shall be deducted from the final award of compensation to Kirschenbaum & Kirschenbaum, P.C. and allocated for distribution to the pre-petition unsecured creditors in accordance with the trustees amended proposed distribution, resulting in a net final distribution to Kirschenbaum & Kirschenbaum, P.C. in the amount of $11,237.25 as and for its compensation for legal services rendered. (RE: related document(s) 240 Statement Amended Trustee's Final Report Filed by Kenneth Kirschenbaum on behalf of Kenneth Kirschenbaum (RE: related document(s) 228 Application for Compensation filed by U.S. Trustee United States Trustee, 229 Application for Compensation filed by U.S. Trustee United States Trustee, 230 Application for Compensation filed by U.S. Trustee United States Trustee, 231 Application for Compensation filed by U.S. Trustee United States Trustee). Signed on 7/25/2016 (sld) Modified on 7/26/2016 (sld). (Entered: 07/26/2016)