|
Assigned to: Judge Martin Glenn Chapter 7 Previous chapter 11 Original chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor 2021 Grand Corp.
2526 Wallace Ave Suite 200 Bronx, NY 10467 BRONX-NY Tax ID / EIN: 45-2572461 |
represented by |
David Broderick
David J. Broderick P.C. 70-20 Austin St Ste 111 Forest Hills, NY 11375 718-395-3900 Email: [email protected] David J Broderick
David J. Broderick, P.C. 70-20 Austin Street Suite 111 Forest Hills, NY 11375 718-830-0700 Fax : 718-732-2102 Email: [email protected] David J. Doyaga, Sr.
Law Office of David J. Doyaga, Sr. 26 Court Street Suite 1601 Brooklyn Brooklyn, NY 11242 718-488-7500 Email: [email protected] |
Trustee Ian J. Gazes
Gazes LLC 4780 SW 86th Terrance Miami, FL 33143 646-662-0626 TERMINATED: 05/02/2018 |
| |
Trustee Kenneth Silverman
RIMON P. C. Kenneth Silverman, Chapter 7 Trustee 100 Jericho Quadrangle, #300 Jericho, NY 11753 516-479-6310 |
represented by |
Justin S. Krell
SilvermanAcampora LLP 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 516-479-6300 Fax : 516-479-6301 Email: [email protected] |
Trustee Ian J. Gazes, Former Trustee
Gazes LLC 151 Hudson Street New York, NY 10013 (212) 765-9000 TERMINATED: 02/06/2019 |
represented by |
Ian J. Gazes
Gazes LLC 4780 SW 86th Terrance Miami, FL 33143 646-662-0626 Email: [email protected] TERMINATED: 02/06/2019 |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Serene K. Nakano
U.S. Department of Justice U.S. Trustee's Office U.S. Federal Office Building 201 Varick St., Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: [email protected] Linda Riffkin
DOJ-Ust 201 Varick St, Room 1006 New York, NY 10014 212-510-0500 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
06/15/2020 | Docket Text Case Closed. (Ho, Amanda). | |
06/15/2020 | Docket Text Case Closed. (Ho, Amanda). (Entered: 06/15/2020) | |
06/14/2020 | 86 | Docket Text Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 85)) . Notice Date 06/14/2020. (Admin.) (Entered: 06/15/2020) |
06/12/2020 | 85 | Docket Text Order of Final Decree (Ho, Amanda). (Entered: 06/12/2020) |
06/11/2020 | 84 | 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 KENNETH P. SILVERMAN. 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: 06/11/2020) |
04/03/2020 | Docket Text Pending Deadlines Terminated (related document(s)41 . (Ho, Amanda) | |
03/20/2020 | 83 | Docket Text Trustee's Affidavit of Final Distribution Filed by Kenneth Silverman on behalf of Kenneth Silverman. (Silverman, Kenneth) (Entered: 03/20/2020) |
03/20/2020 | 82 | Docket Text So Ordered signed on 3/20/2020 Granting Re: Interim/Final Compensation and Reimbursement of Expenses(Related Doc # 80)for SilvermanAcampora LLP , fees awarded: $3,183.62, expense awarded: $16.38, Granting Application for Compensation (Related Doc # 80)for Kenneth Silverman , commissions awarded: $1,300.00, expense awarded: $0.00. (Ho, Amanda) (Entered: 03/20/2020) |
01/14/2020 | 81 | Docket Text Notice of Hearing / Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) (related document(s) 80) filed by Kenneth Silverman on behalf of Kenneth Silverman. with hearing to be held on 2/27/2020 at 11:00 AM at Courtroom 523 (MG) (Silverman, Kenneth) (Entered: 01/14/2020) |
01/13/2020 | 80 | 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 Kenneth P. Silverman. for SilvermanAcampora LLP, Trustee's Attorney, period: 7/19/2018 to 11/12/2019, fee:$3,183.62, expenses: $16.38, for Kenneth Silverman, Trustee Chapter 7, period: 4/25/2018 to 1/13/2020, fee:$1,300.00, expenses: $0.00.. 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) Chapter 7 Trustee commission # (2) Attorney for Trustee fee application)(Riffkin, Linda) |