|
Assigned to: Judge Lisa G Beckerman Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Interview, Inc.
110 Greene Street 2nd Floor New York, NY 10012 NEW YORK-NY Tax ID / EIN: 13-3529876 |
represented by |
Sanford Philip Rosen
Rosen & Associates, P.C. 747 Third Avenue New York, NY 10017-2803 (212) 223-1100 Fax : (212) 223-1102 Email: [email protected] |
Trustee Salvatore LaMonica
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 |
represented by |
Gary Frederick Herbst
LaMonica Herbst & Maniscalco 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: [email protected] Jacqulyn S. Loftin
3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 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
DOJ-Ust 201 Varick St, Room 1006 New York, NY 10014 212-510-0500 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
02/19/2022 | 119 | Docket Text Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 118)) . Notice Date 02/19/2022. (Admin.) (Entered: 02/20/2022) |
02/17/2022 | Docket Text Case Closed. (Suarez, Aurea). (Entered: 02/17/2022) | |
02/17/2022 | 118 | Docket Text Order of Final Decree (Suarez, Aurea). (Entered: 02/17/2022) |
02/17/2022 | 117 | 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 Salvatore LaMonica. 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: 02/17/2022) |
01/31/2022 | Docket Text Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 4,736.77 , Receipt Number 207321. (related document(s) 116) (Porter, Minnie). (Entered: 01/31/2022) | |
01/27/2022 | 116 | Docket Text Notice of Deposit of Unclaimed Dividends / Report of Deposit of Unclaimed Funds filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore) (Entered: 01/27/2022) |
09/02/2021 | 115 | Docket Text Withdrawal of Claim(s): / Satisfaction of Claim filed by NYS Dept. of Taxation and Finance. (Suarez, Aurea) Filing Date Modified on 9/7/2021 (Bush, Brent) (Entered: 09/07/2021) |
07/08/2021 | 114 | Docket Text Order signed on 7/8/2021 Granting Application for Compensation (Related Doc # 107)for LaMonica Herbst & Maniscalco LLP, fees awarded: $134,707.50, expense awarded: $6,640.80, Granting Application for Compensation (Related Doc # 107)for Salvatore LaMonica, fees awarded: $79,470.24, expense awarded: $0.00, Granting Application for Compensation (Related Doc # 107)for CBIZ ACCOUNTING, TAX AND ADVISORY OF NEW YORK, LLC, fees awarded: $162,712.00, expense awarded: $15,033.97. (Rodriguez, Maria) (Entered: 07/08/2021) |
07/07/2021 | 113 | Docket Text Certificate of No Objection Pursuant to LR 9075-2 to the Trustee's Amended Final Reports and First and Final Applications for Commissions or Compensation and Reimbursement of Expenses (related document(s) 109) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Attachments: # 1 Proposed Order)(Loftin, Jacqulyn) (Entered: 07/07/2021) |
06/28/2021 | 112 | Docket Text Affidavit of Service (related document(s) 111) Filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore) (Entered: 06/28/2021) |