New York Southern Bankruptcy Court

Case number: 1:17-bk-12493 - Yosi Samra, Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Yosi Samra, Inc.
Chapter
7
Judge
Shelley C. Chapman
Filed
09/05/2017
Asset
Yes
Vol
v
Docket Header

CLOSED, SchedF, Convert




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 17-12493-scc

Assigned to: Judge Shelley C. Chapman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/05/2017
Date converted:  03/07/2019
Date terminated:  09/02/2021
341 meeting:  05/16/2019
Deadline for objecting to discharge:  04/27/2018

Debtor

Yosi Samra, Inc.

530 7th Avenue
Floor M1
New York, NY 10018
NEW YORK-NY
Tax ID / EIN: 27-3368596

represented by
Ronald J. Friedman

SilvermanAcampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300
Fax : (516) 479-6301
Email: [email protected]

Brian Powers

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

Vincent J. Roldan

Mandelbaum Salsburg PC
3 Becker Farm Road
Roseland, NJ 07068
973-974-9815
Fax : 212-764-5060
Email: [email protected]

Trustee

Alan Nisselson

Windels Marx Lane & Mittendorf, LLP
156 West 56th Street
New York, NY 10019
(212) 237-1199

represented by
Leslie S. Barr

Windels Marx Lane & Mittendorf, LLP
156 West 56th Street
New York, NY 10019
(212) 237-1000
Fax : (212) 262-1215
Email: [email protected]

Alan Nisselson

Windels Marx Lane & Mittendorf, LLP
156 West 56th Street
New York, NY 10019
(212) 237-1000
Fax : (212) 262-1215
Email: [email protected]

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
Susan A. Arbeit

Department of Justice
Office of the United States Trustee
201 Varick Street
Room 1006
New York, NY 10014
212-510-0531
Email: [email protected]

Linda Riffkin

DOJ-Ust
201 Varick St, Room 1006
New York, NY 10014
212-510-0500
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/04/2021300Docket Text
Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 299)) . Notice Date 09/04/2021. (Admin.) (Entered: 09/05/2021)
09/02/2021Docket Text
Case Closed. (Rodriguez, Maria).
09/02/2021299Docket Text
Order of Final Decree (Rodriguez, Maria).
08/19/2021298Docket 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 Alan Nisselson. 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)
06/07/2021297Docket Text
Order signed on 6/7/2021 Granting Application for Compensation (Related Doc # 293)for Windels Marx Lane & Mittendorf, LLP, fees awarded: $46,172.38, expense awarded: $524.80, Granting Application for Compensation (Related Doc # 293)for EisnerAmper LLP, fees awarded: $22,799.96, expense awarded: $221.00, Granting Application for Compensation (Related Doc # 293)for Alan Nisselson, fees awarded: $4,728.44, expense awarded: $60.43. (Rodriguez, Maria) (Entered: 06/07/2021)
06/07/2021296Docket Text
Letter : Notice of Cancellation of Hearing Scheduled for June 9, 2021 at 11:00 a.m.to Consider Trustee's Final Report and Final Applications for Compensation (related document(s) 294, 293) Filed by Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan) (Entered: 06/07/2021)
06/04/2021295Docket Text
Certificate of No Objection Pursuant to LR 9075-2 Re: Doc.. Nos. 293 and 294 (related document(s)[294], [293]) Filed by Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan)
04/27/2021294Docket Text
Notice of Hearing : Notice of Trustees Final Report and Applications for Compensation and Deadline to Object (related document(s) 293) filed by Alan Nisselson on behalf of Alan Nisselson. with hearing to be held on 6/9/2021 at 11:00 AM at Courtroom 623 (SCC) Objections due by 6/2/2021, (Attachments: # 1 Affidavit of Service # 2 Service List)(Nisselson, Alan) (Entered: 04/27/2021)
04/26/2021293Docket 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 Alan Nisselson, Esq. for Windels Marx Lane & Mittendorf, LLP, Trustee's Attorney, period: 3/8/2019 to 12/21/2020, fee:$46,172.38, expenses: $524.80, for EisnerAmper LLP, Accountant, period: 3/8/2019 to 9/30/2020, fee:$22,799.96, expenses: $221.00, for Alan Nisselson, Trustee Chapter 7, period: 3/8/2019 to 4/26/2021, fee:$4,728.44, expenses: $60.43.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. Filed by Linda Riffkin. (Attachments: # (1) Trustee's Application for Compensation and Expenses # (2) Attorney for Trustee Application for Compensation and Expenses # (3) Accountant's Application for Compensation and Expenses)(Riffkin, Linda)
12/04/2020292Docket Text
Affidavit : Declaration of Alan Nisselson on Behalf of Windels Marx Lane & Mittendorf, LLP Disclosing Revised Professional Fee Hourly Rates filed by Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan) (Entered: 12/04/2020)