|
Assigned to: Judge Michael E. Wiles Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Scorpion Club Ventures LLC
325 Fifth Avenue, St. 41E New York, NY 10016 NEW YORK-NY Tax ID / EIN: 47-2467914 |
represented by |
J. Ted Donovan
Goldberg Weprin Finkel Goldstein LLP Goldberg Weprin Finkel Goldstein LLC 125 Park Avenue Ste 12th Floor New York, NY 10017 212-221-5700 Fax : 212-221-6532 Email: [email protected] Brian J. Hufnagel
Morrison Tenenbaum PLLC 87 Walker Street, Floor 2 New York, NY 10013 212-620-0938 Email: [email protected] Lawrence Morrison
87 Walker Street Floor 2 New York, NY 10013 212-620-0938 Fax : (646) 390-5095 Email: [email protected] Randolph E. White
White & Wolnerman, PLLC 950 Third Avenue, 11th Floor New York, NY 10022 (212)308-0604 Email: [email protected] |
Trustee Salvatore LaMonica
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
01/27/2023 | 28 | Docket Text Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 27)) . Notice Date 01/27/2023. (Admin.) (Entered: 01/28/2023) |
01/25/2023 | Docket Text Case Closed. (Lopez, Mary). (Entered: 01/25/2023) | |
01/25/2023 | 27 | Docket Text Order of Final Decree (Lopez, Mary). (Entered: 01/25/2023) |
06/03/2020 | 26 | Docket Text Affidavit /Declaration of Salvatore LaMonica pursuant to Federal Rule of Bankruptcy Procedure 1019(5)(A)(i) Filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore) (Entered: 06/03/2020) |
05/19/2020 | 25 | Docket Text Notice of Appointment of Trustee Salvatore LaMonica Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 05/19/2020) |
05/19/2020 | 24 | Docket Text Order signed on 5/19/2020 granting motion to convert cases to chapter 7, denying motions for reconsiderations and denying motion for additional order compelling rent payments (related document(s)23). (See lead case 19-11231). (DePierola, Jacqueline) (Entered: 05/19/2020) |
05/18/2020 | 23 | Docket Text Decision signed on 5/18/2020 granting motion to convert cases to chapter 7, denying motions for reconsideration and denying motion for additional order compelling rent payments. (See lead case 19-11231). (DePierola, Jacqueline) (Entered: 05/18/2020) |
02/13/2020 | 22 | Docket Text Transcript regarding Hearing Held on 01/21/2020 AT 2:16 PM RE: MOTION BY THE UST TO CONVERT CASE TO CHAPTER 7. Remote electronic access to the transcript is restricted until 5/13/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Access Transcripts, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 2/20/2020. Statement of Redaction Request Due By 3/5/2020. Redacted Transcript Submission Due By 3/16/2020. Transcript access will be restricted through 5/13/2020. (Lewis, Tenille) (Entered: 02/24/2020) |
01/29/2020 | 21 | Docket Text Transcript regarding Hearing Held on 01/22/2020 at 11:23 am RE: Transcript of motion by de Lage Landen financial services, Inc. For relief from stay; motion by the UST to convert case to Chapter 7; motion by iddc, LLC to permit late filing of proof Of claim or in the alternative, for permission to file an Amended proof of claim in place of an informal proof of claim Herein; motion authorizing and approving the debtors' Assumption of a certain non-residential real property lease; Motion expunging or reducing claim no. 7 asserted against the Debtor by 220 fifth realty, LLC; osc re: motion granting mt Leave to withdraw as counsel of record to the debtors; motion By New York business development corporation for relief from Stay; motion by New York business development corporation Granting rule 2004 examination; motion by the ust to convert Case to chapter 7. Remote electronic access to the transcript is restricted until 4/28/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Access Transcripts, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 2/5/2020. Statement of Redaction Request Due By 2/19/2020. Redacted Transcript Submission Due By 3/2/2020. Transcript access will be restricted through 4/28/2020. (Lewis, Tenille) (Entered: 02/05/2020) |
12/16/2019 | 20 | Docket Text Notice of Hearing of US Trustee's Motion to Convert filed by Paul Kenan Schwartzberg on behalf of United States Trustee. with hearing to be held on 1/21/2020 at 10:00 AM at Courtroom 617 (MEW) (Schwartzberg, Paul) (Entered: 12/16/2019) |