New York Eastern Bankruptcy Court

Case number: 8:17-bk-74454 - HVS Enterprises, Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
HVS Enterprises, Inc.
Chapter
7
Judge
Alan S. Trust
Filed
07/23/2017
Last Filing
11/18/2022
Asset
Yes
Vol
v
Docket Header

RELATED, CONVERTED




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-17-74454-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/23/2017
Date converted:  10/19/2017
341 meeting:  02/05/2018
Deadline for filing claims:  02/07/2018

Debtor

HVS Enterprises, Inc.

310 Laurel Lane
Laurel Hollow, NY 11791
NASSAU-NY
Tax ID / EIN: 30-0748322

represented by
Harold Seligman

Long & Tuminello
120 Fourth Avenue
Bay Shore, NY 11706
(631) 666-2500
Fax : (631) 666-8401
Email: [email protected]

Edward J. Troy

Law Office of Edward J. Troy
44 Broadway
Greenlawn, NY 11740
631-239-6817
TERMINATED: 02/28/2018

Trustee

Kenneth P Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6300
Email: [email protected]

represented by
Justin Slade Krell

Silverman Acampora
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6300
Fax : 516-479-6301
Email: [email protected]

Kenneth P Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6300
Email: [email protected]

SilvermanAcampora LLP

100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6300

U.S. Trustee

United States Trustee

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

 
 
US Trustee Trial Attorney

Stan Y Yang

Office of the United States Trustee
Central Islip Office
Alfonse M D'Amato US Courthouse
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800 Ext. 225
 
 

Latest Dockets
Date Filed#Docket Text
10/16/2018103Docket Text
Order Granting Motion for Sale of Property under Sec. 363(b). ORDERED, that the Terms of Sale annexed hereto as Exhibit 1 are approved. ORDERED, that this Order shall be effective immediately upon entry pursuant to Bankruptcy Rules 7062 and 9014, and the Court waives the 14-day stay set forth in Bankruptcy Rules 6004(h) and 6006(d). ORDERED, that this Court retains exclusive jurisdiction to interpret and enforce this Order and any of the transactions contemplated by the Terms of Sale; and Trustee be, and is, authorized to do such things, execute such documents and expend such funds as may be reasonably necessary to effectuate the terms and conditions of this Order (Related Doc # 78) Signed on 10/16/2018. (Attachments: # 1 Exhibit) (dnb) (Entered: 10/17/2018)
10/11/2018102Docket Text
Order Approving Stipulation of Settlement for Distribution of Proceeds from Sale of Real Property Pursuant to Bankruptcy Code §506(c). (Related Doc # 76) Signed on 10/11/2018. (dnb) (Entered: 10/11/2018)
10/10/2018Docket Text
Hearing Held; (related document(s): 78 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Kenneth P Silverman) Appearance(s) by Kenneth Silverman, Justin Krell, Howard Levi and Alfred Dimino - MOTION GRANTED - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymills) (Entered: 10/10/2018)
10/05/2018101Docket Text
Letter of Adjournment: Hearing rescheduled from to 10/10/2018 at 2:00 P.M. Filed by Justin Slade Krell on behalf of Kenneth P Silverman (RE: related document(s) Hearing Held and Adjourned (Document BK & AP)) (Krell, Justin) (Entered: 10/05/2018)
10/04/2018100Docket Text
Letter of Sardar M. Asadullah, Esq. submitting purchase offer in the amount of $1,500,000.00 on behalf of J&HNY Properties LLC for Debtor's real property and premises at 4011 Hempstead Turnpike, Bethpage, New York Filed by Harvey J Cavayero on behalf of Ruby Singh (RE: related document(s) 78 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Trustee Kenneth P Silverman) (Cavayero, Harvey) (Entered: 10/04/2018)
10/04/2018Docket Text
Hearing Held and Adjourned; (related document(s): 78 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Kenneth P Silverman) Appearance(s) by Kenneth Silverman, Anthony Acampora, Justin Slade Krell, Anthony Acampora, Harvey Cavayero, Yann Geron and Alec Ostrow - Hearing scheduled for 10/10/2018 at 02:00 PM at Courtroom 960 (Judge Trust), CI, NY. (ymills) (Entered: 10/04/2018)
10/03/201899Docket Text
Affidavit/Certificate of Service /The Chapter 7 Trustee's Objection to the Declaration of Direct Testimony of Ruby Singh Filed by Justin Slade Krell on behalf of Kenneth P Silverman (RE: related document(s) 98 Objection filed by Trustee Kenneth P Silverman) (Krell, Justin) (Entered: 10/03/2018)
10/03/201898Docket Text
Objection /The Chapter 7 Trustee's Objection to the Declaration of Direct Testimony of Ruby Singh Filed by Justin Slade Krell on behalf of Kenneth P Silverman (RE: related document(s) 96 Declaration filed by Interested Party Ruby Singh) (Krell, Justin) (Entered: 10/03/2018)
10/02/201897Docket Text
Affidavit/Certificate of Service Filed by Harvey J Cavayero on behalf of Ruby Singh (RE: related document(s) 96 Declaration filed by Interested Party Ruby Singh) (Cavayero, Harvey) (Entered: 10/02/2018)
10/02/201896Docket Text
Declaration Filed by Harvey J Cavayero on behalf of Ruby Singh (RE: related document(s) 88 Order to Schedule Hearing (Generic)) (Cavayero, Harvey) (Entered: 10/02/2018)