|
Assigned to: Judge Shelley C. Chapman Chapter 7 Previous chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor The Parkway Hospital, Inc.
70-35 113th Street Forest Hills, NY 11375 NEW YORK-NY Tax ID / EIN: 11-2877986 dba The New Parkway Hospital, Inc. |
represented by |
J. Ted Donovan
Goldberg Weprin Finkel Goldstein LLP 1501 Broadway 22nd Floor New York, NY 10036 (212)-221-5700 Fax : 212-422-6836 Email: [email protected] Palmina Fava-Pastilha
DLA Piper US LLP 1251 Avenue of the Americas New York, NY 10020-1104 (212) 335-4919 Fax : (212) 884-8519 TERMINATED: 09/17/2008 John E. Jureller, Jr.
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 (212) 972-3000 Fax : (212) 972-2245 Email: [email protected] Mili Makhijani
Catalano Gallardo & Petropoulos, LLP 100 Jericho Quadrangle Suite 326 Jericho, NY 11753 516-931-1800 Fax : 516-931-1033 Email: [email protected] John P. McNicholas
DLA Piper LLP (US) 1251 Avenue of the Americas New York, NY 10020-1104 (212) 335-4500 Fax : (212) 335-4501 TERMINATED: 09/17/2008 Kevin J. Nash
Goldberg Weprin Finkel Goldstein LLP 1501 Broadway 22nd Floor New York, NY 10036 (212)-301-6944 Fax : (212) 422-6836 Email: [email protected] Neal M. Rosenbloom
Goldberg Weprin Finkel Goldstein LLP 1501 Broadway 22nd Floor New York, NY 10036 (212)-301-6923 Fax : (212) 422-6836 Email: [email protected] Timothy W. Walsh
McDermott Will & Emory 340 Madison Avenue New York, NY 10173 212-547-5868 Fax : 212-547-5873 Email: [email protected] TERMINATED: 09/17/2008 Ian R. Winters
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 (212) 972-3000 Fax : (212) 972-2245 Email: [email protected] |
Trustee Ian J. Gazes
Gazes LLC 4780 SW 86th Terrance Miami, FL 33143 646-662-0626 |
represented by |
|
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
represented by |
Nazar Khodorovsky
Office of the United States Trustee 201 Varick Street Suite 1006 New York, NY 10004 (212) 510-0500 Fax : (212) 668-2255 Email: [email protected] Alicia M. Leonhard
Office of the United States Trustee S.D.N.Y.-Poughkeepsie Division 74 Chapel Street Albany, NY 12207 202-495-9929 Email: [email protected] Linda Riffkin
Office of United States Trustee SDNY 33 Whitehall Street New York, NY 10004 (212) 510-0500 Fax : (212) 668-2256 Email: [email protected] Paul Kenan Schwartzberg
Office of the United States Trustee 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 |
Claims and Noticing Agent Claims Agent, The Trumbull Group
4 Griffin Road North Windsor, CT 06095 TERMINATED: 12/18/2008 |
represented by |
Gerard DiConza
Archer & Greiner, P.C. 630 Third Avenue Seventh Floor New York, NY 10017 (212) 682-4940 Fax : (212) 682-4942 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/07/2018 | 1154 | Docket Text Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 1153)) . Notice Date 01/07/2018. (Admin.) (Entered: 01/08/2018) |
01/05/2018 | Docket Text Case Closed. (Ho, Amanda). (Entered: 01/05/2018) | |
01/05/2018 | 1153 | Docket Text Order of Final Decree (Ho, Amanda). (Entered: 01/05/2018) |
01/02/2018 | 1152 | Docket Text Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Ian J. Gazes. The United States Trustee has reviewed the 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 Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 01/02/2018) |
09/28/2017 | 1151 | Docket Text Amended Notice of Proposed Distribution filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian) (Entered: 09/28/2017) |
09/20/2017 | 1150 | Docket Text Notice of Hearing /Amended Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) (related document(s) 1147) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian) (Entered: 09/20/2017) |
09/20/2017 | 1149 | Docket Text Order signed on 9/19/2017 Granting Re: Allowance of Final Compensation and Reimbursement of Expenses (Related Doc # 1146)for Gazes, LLC , fees awarded: $50,189.50, expenses awarded: $1,963.24, (Related Doc # 1146)for Zucker & Associates, P.A. , fees awarded: $66,715.90, expenses awarded: $331.21, (Related Doc # 1146)for Yip Associates , fees awarded: $41,273.50, expenses awarded: $3,683.97,(Related Doc # 1146)for CohnReznick LLP , fees awarded: $26,546.00, expenses awarded: $305.95, (Related Doc # 1146)for Odierno Law Firm, P.C. , fees awarded: $4,250.36, expenses awarded: $0.00, (Related Doc # 1146)for Ian J. Gazes , commissions awarded: $66,748.84, expenses awarded: $0.00. (Ho, Amanda) (Entered: 09/20/2017) |
08/17/2017 | 1148 | Docket Text Certificate of Service of Notice of Hearing on Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) (related document(s) 1147) Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian) (Entered: 08/17/2017) |
08/17/2017 | 1147 | Docket Text Notice of Hearing on Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) filed by Ian J. Gazes on behalf of Ian J. Gazes. with hearing to be held on 9/18/2017 at 11:00 AM at Courtroom 623 (SCC) Objections due by 9/11/2017, (Gazes, Ian) (Entered: 08/17/2017) |
08/08/2017 | 1146 | Docket Text Chapter 7 Trustee's Final Report (TFR) and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Ian J. Gazes. for Odierno Law Firm, P.C., Special Counsel, period: 7/28/2011 to 6/7/2017, fee:$4,250.36, expenses: $0.00, for Zucker & Associates, P.A., Accountant, period: 2/16/2011 to 8/22/2014, fee:$66,715.90, expenses: $3,031.21, for Yip Associates, Accountant, period: 3/6/2015 to 6/22/2017, fee:$41,273.50, expenses: $3,683.97, for Ian J. Gazes, Trustee Chapter 7, period: 8/13/2010 to 8/8/2017, fee:$66,748.84, expenses: $0.00, for Gazes, LLC, Trustee's Attorney, period: 10/2/2015 to 6/15/2017, fee:$50,189.50, expenses: $1,963.24.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. SW Filed by Linda Riffkin. (Attachments: # 1 Case narrative part one # 2 Case narrative part two # 3 Chapter 7 Trustee commission # 4 Gazes LLC fee application # 5 Exhibit A - Gazes LLC fee application # 6 Exhibit B - Gazes LLC fee application # 7 Exhibit C - Gazes LLC fee application # 8 Exhibit C - Gazes LLC fee application # 9 Exhibit D - Gazes LLC fee application # 10 CohnReznick LLP fee application # 11 Odierno Law Firm, P.C. fee application # 12 Exhibit A - Odierno Law Firm, P.C. fee application # 13 Exhibit B - Odierno Law Firm, P.C. fee application # 14 YIP Associates fee application # 15 Zucker & Associates, P.A. fee application)(Riffkin, Linda) (Entered: 08/08/2017) |