New York Eastern Bankruptcy Court

Case number: 8:17-bk-76177 - Coco Foods, Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
Coco Foods, Inc.
Chapter
7
Judge
Robert E. Grossman
Filed
10/09/2017
Last Filing
03/21/2024
Asset
Yes
Vol
v
Docket Header

RELATED




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-17-76177-reg

Assigned to: Robert E. Grossman
Chapter 7
Voluntary
Asset


Date filed:  10/09/2017
341 meeting:  11/01/2023
Deadline for filing claims:  03/22/2018

Debtor

Coco Foods, Inc.

328 Browns Road
Nesconset, NY 11767
NASSAU-NY
Tax ID / EIN: 81-0781702

represented by
Michael D Brofman

Weiss Zarett Brofman Sonnenklar & Levy
3333 New Hyde Park Road
Suite 211
New Hyde Park, NY 11042
(516) 627-7000
Fax : (516) 877-1172
Email: [email protected]

Barry M Lasky

Lasky & Steinberg, PC
100 Quentin Roosevelt Blvd.
Ste 106
Garden City, NY 11530
516-227-0808
Fax : 516-284-1575
Email: [email protected]

Trustee

Robert Pryor

Pryor & Mandelup LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999

represented by
Mark E Cohen

Mark E. Cohen, Esq.
Pryor & Mandelup, L.L.P.
675 Old Country Road
Westbury, NY 11590
516-997-0999
Fax : 516-333-7333
Email: [email protected]

Michael Farina

Weinberg Gross Pergament
400 Garden City Plaza
Ste 309
Garden City
Garden City, NY 11530
516-877-2424
Fax : 516-877-2460
Email: [email protected]

Robert Pryor

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

Pryor & Mandelup, LLP

675 Old Country Road
Westbury, NY 11590

J. Logan Rappaport

Bronster LLP
156 West 56th Street
Ste 703
New York, NY 10019
212-558-9300
Fax : 347-246-4893
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
09/11/202355Docket Text
Application to Employ Trenam, Kemer, Scharf, Barkin, Frye, O'Neill & Mullins, P.A. as Special counsel to the Trustee Filed by Mark E Cohen on behalf of Robert Pryor. (Attachments: # 1 Exhibit A - Declaration of Lynn Welter Sherman, Esq. # 2 Proposed Order) (Cohen, Mark) (Entered: 09/11/2023)
06/27/2023Docket Text
Adversary Case 8:18-ap-8003 Closed (amp) (Entered: 06/27/2023)
03/15/2023Docket Text
Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 11/1/2023 at 03:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 03/15/2023)
01/12/202354Docket Text
Letter Law Firm's Billable Hourly Rates Filed by Robert L. Pryor on behalf of Robert L. Pryor (Pryor, Robert) (Entered: 01/12/2023)
11/01/202253Docket Text
Order Granting Application to Employ GrayRobinson, P.A. as Special Counsel to Trustee (Related Doc # 51) Signed on 11/1/2022. (amp) (Entered: 11/01/2022)
10/31/2022Docket Text
Hearing Held; Appearances: Scott Mandelup. (RE: related document(s) 51 Application to Employ Filed by Trustee Robert L. Pryor) Motion Granted; Submit Order. (mtt) (Entered: 10/31/2022)
10/12/2022Docket Text
Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 3/15/2023 at 3:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 10/12/2022)
10/03/202252Docket Text
Affidavit/Certificate of Service Filed by Mark E Cohen on behalf of Robert L. Pryor (RE: related document(s)51 Application to Employ filed by Trustee Robert L. Pryor) (Cohen, Mark) (Entered: 10/03/2022)
10/03/202251Docket Text
Application to Employ GrayRobinson, P.A. as Special counsel to the Chapter 7 Trustee Filed by Mark E Cohen on behalf of Robert L. Pryor. Hearing scheduled for 10/31/2022 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Exhibit A - Declaration of Special Counsel # 2 Exhibit B - Engagement Letter # 3 Proposed Order) (Cohen, Mark) (Entered: 10/03/2022)
04/20/2022Docket Text
Statement Adjourning 341(a) Meeting of Creditors on 10/12/2022 at 03:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 04/20/2022)