New York Southern Bankruptcy Court

Case number: 1:17-bk-12785 - Bangla Clothing USA Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Bangla Clothing USA Inc.
Chapter
7
Judge
Judge Shelley C. Chapman
Filed
10/03/2017
Asset
Yes
Docket Header

CLOSED, SchedF




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 17-12785-scc

Assigned to: Judge Shelley C. Chapman
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/03/2017
Date terminated:  08/20/2020
341 meeting:  05/14/2020

Debtor

Bangla Clothing USA Inc.

262 West 38th Street, Suite 501
New York, NY 10018
NEW YORK-NY
Tax ID / EIN: 26-4627107

represented by
Erica T Yitzhak

The Yitzhak Law Group
1 Linden Place, Suite 406
Great Neck, NY 11021
516-466-7144
Email: [email protected]

Trustee

Jil Mazer-Marino

Cullen and Dykman LLP
100 Quentin Roosevelt Boulevard
Garden City, NY 11530
516-357-3700

represented by
Jil Mazer-Marino

Cullen and Dykman LLP
100 Quentin Roosevelt Boulevard
Garden City, NY 11530
516-357-3700
Fax : 516-357-3792
Email: [email protected]

Jil Mazer-Marino

Jil Mazer-Marino
Cullen and Dykman LLP
100 Quentin Roosevelt Blvd
Garden City, NY 11530
516-357-3858
Fax : 516-357-3792
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
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]

Latest Dockets
Date Filed#Docket Text
08/20/2020Docket Text
Case Closed. (Cappiello, Karen). (Entered: 08/20/2020)
08/19/202072Docket Text
Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 71)) . Notice Date 08/19/2020. (Admin.) (Entered: 08/20/2020)
08/17/202071Docket Text
Order of Final Decree (Cappiello, Karen). (Entered: 08/17/2020)
08/11/202070Docket 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 Jil Mazer-Marino. 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: 08/11/2020)
07/02/202069Docket Text
Order signed on 7/2/2020 (A) Approving Trustee's Final Report, And (B) Awarding Final Allowances Of Compensation And Reimbursement Of Expenses (Related Doc # [64-2])for Meyer, Suozzi, English & Klein, P.C., Fees Awarded: $5,613.12, Expenses Awarded: $337.95, (Related Doc # [64-3])for Joseph A. Broderick, Fees Awarded: $3,787.75, Expenses Awarded: $0.00, (Related Doc # [64-1])for Jil Mazer-Marino, Chapter 7 Trustee Fees Awarded: $276.92, Expenses Awarded: $0.00. (Cappiello, Karen) (Entered: 07/02/2020)
06/29/202068Docket Text
Certificate of No Objection Pursuant to LR 9075-2 Regarding Trustee's Final Report And Applications For Compensation Filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. (Mazer-Marino, Jil) (Entered: 06/29/2020)
06/05/202067Docket Text
Trustee's Final Report/Notice Of Trustee's Final Report And Applications For Compensation And Deadline To Object (NFR) Filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. (Mazer-Marino, Jil) (Entered: 06/05/2020)
06/05/202066Docket Text
Certificate of Service (related document(s) 65) Filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. (Mazer-Marino, Jil) (Entered: 06/05/2020)
06/05/202065Docket Text
(Filed In Error)
Trustee's Final ReportAnd Applications For Compensation And Deadline To Object (NFR) Filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. (Mazer-Marino, Jil) Modified on 6/8/2020 (Richards, Beverly). (Entered: 06/05/2020)
05/27/202064Docket 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 Jil Mazer-Marino. for Joseph A. Broderick, PC, Accountant, period: 11/29/2017 to 4/17/2020, fee:$3,787.75, expenses: $0.00, for Meyer, Suozzi, English & Klein, P.C., Trustee's Attorney, period: 7/27/2018 to 4/15/2020, fee:$5,613.12, expenses: $337.95, for Jil Mazer-Marino, Trustee Chapter 7, period: 10/10/2017 to 5/27/2020, fee:$276.92, 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 # 3 Accountant for Trustee fee application)(Riffkin, Linda) (Entered: 05/27/2020)