New York Eastern Bankruptcy Court

Case number: 8:22-bk-71630 - New Island Development, LLC - New York Eastern Bankruptcy Court

Case Information
Case title
New Island Development, LLC
Chapter
7
Judge
Louis A. Scarcella
Filed
07/05/2022
Last Filing
04/19/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-22-71630-las

Assigned to: Judge Louis A. Scarcella
Chapter 7
Voluntary
Asset


Date filed:  07/05/2022
341 meeting:  05/18/2023
Deadline for filing claims:  11/07/2022

Debtor

New Island Development, LLC

33 Anchor Dr
Massapequa, NY 11758
NASSAU-NY
Tax ID / EIN: 81-2715276
aka
Thomas Debonis


represented by
Raymond W Verdi, Jr

Raymond W. Verdi, Jr., Esq.
178 East Main Street
Patchogue, NY 11772
516-380-9064
Email: [email protected]

Trustee

Marc A. Pergament

Marc A. Pergament, Trustee
400 Garden City Plaza
Ste 309
Garden City, NY 11530
516-877-2424

represented by
Marc A Pergament

Weinberg, Gross, & Pergament, LLP
400 Garden City Plaza
Suite 309
Garden City, NY 11530
516-877-2424
Email: [email protected]

Marc A. Pergament

Marc A. Pergament, Trustee
400 Garden City Plaza
Ste 309
Garden City, NY 11530
516-877-2424
Fax : 516-877-2460
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
04/19/2024343Docket Text
Affidavit/Certificate of Service Declaration of Service Filed by Marc A. Pergament on behalf of Marc A. Pergament (RE: related document(s)[342] Motion for Contempt filed by Trustee Marc A. Pergament, Motion for Sanctions, Motion for Costs/Atty Fees) (Pergament, Marc)
04/19/2024342Docket Text
Motion For Contempt pursuant to Section 105 of the Bankruptcy Code, Fed. R. Civ. P. 45 and Rule 2004 of the Federal Rules of Bankruptcy Procedure, holding Leonardo Quinones in contempt for his willful failure to comply with the Bankruptcy Court Orders entered on December 19, 2023 and March 6, 2024. Objections to be filed on April 30, 2024., Motion For Sanctions assessing sanctions against Leonardo Quinones in the sum of $250.00 each per day from March 25, 2024 until he fully and completely complies with the Orders, including producing the requested documents and appearing for a Rule 2004 examination. Objections to be filed on April 30, 2024., Motion for Costs/Atty Fees awarding attorneys' fees and costs with respect to this motion. Objections to be filed on April 30, 2024. Filed by Marc A. Pergament on behalf of Marc A. Pergament. Hearing scheduled for 5/7/2024 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # (1) Affirmation in Support # (2) Proposed Order # (3) Exhibit A # (4) Exhibit B # (5) Exhibit C # (6) Exhibit D # (7) Exhibit E # (8) Affidavit of Service) (Pergament, Marc)
04/02/2024341Docket Text
Order Granting Motion For Relief From Stay as to the Creditor's interest in 33 Anchor Drive, Massapequa, NY 11754 (Related Doc # 337 Motion; 340 CNO) Signed on 4/2/2024. (dhc) (Entered: 04/02/2024)
04/02/2024Docket Text
Hearing Not Held; Certificate of No Objection Filed. Motion Granted, Submit Order. (related document(s): 337 Motion for Relief From Stay filed by Nationstar Mortgage LLC) (DianeCorsini) (Entered: 04/02/2024)
03/29/2024340Docket Text
Letter Certificate of No Objection Filed by Raquel Felix on behalf of Nationstar Mortgage LLC (RE: related document(s)337 Motion for Relief From Stay filed by Creditor Nationstar Mortgage LLC) (Felix, Raquel) (Entered: 03/29/2024)
03/06/2024339Docket Text
Order Granting Motion To Compel. Leonardo Quinones shall produce the documents set forth in the Subpoena in accordance with the Federal Rules of Bankruptcy Procedure on or before 3/25/2024. Leonardo Quinones shall appear for a Rule 2004 examination on a date convenient to the Trustees counsel on or before 4/12/2024 (Related Doc # 333 Motion to Compel; 335 CNO) Signed on 3/6/2024. (dhc) (Entered: 03/06/2024)
03/05/2024Docket Text
Receipt of Motion for Relief From Stay( 8-22-71630-las) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A22431326. Fee amount 199.00. (re: Doc# 337) (U.S. Treasury) (Entered: 03/05/2024)
03/05/2024338Docket Text
Memorandum of Law in Support Filed by Raquel Felix on behalf of Nationstar Mortgage LLC (RE: related document(s)337 Motion for Relief From Stay filed by Creditor Nationstar Mortgage LLC) (Felix, Raquel) (Entered: 03/05/2024)
03/05/2024337Docket Text
Motion for Relief from Stay re: 33 Anchor Drive, Massapequa, New York 11758. Objections to be filed on 03/26/2024. Fee Amount $199. Filed by Raquel Felix on behalf of Nationstar Mortgage LLC. Hearing scheduled for 4/2/2024 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Notice of Motion # 2 Exhibits # 3 Proposed Order # 4 Certificate of Service) (Felix, Raquel) (Entered: 03/05/2024)
03/05/2024Docket Text
Hearing Not Held; Certificate of No Objection filed. 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. (RE: related document(s) 333 Motion to Compel Filed by Trustee Marc A. Pergament) (dng) (Entered: 03/05/2024)