New York Eastern Bankruptcy Court

Case number: 1:17-bk-45368 - Spray Force Systems Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
Spray Force Systems Inc.
Chapter
7
Judge
Jil Mazer-Marino
Filed
10/18/2017
Last Filing
01/31/2024
Asset
Yes
Vol
v
Docket Header

CONVERTED, UNCDIV




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-17-45368-jmm

Assigned to: Jil Mazer-Marino
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/18/2017
Date converted:  10/05/2018
341 meeting:  05/10/2023
Deadline for filing claims:  06/20/2019

Debtor

Spray Force Systems Inc.

108-02 Rockaway Beach Blvd
Suite 20
Rockaway Park, NY 11694
QUEENS-NY
Tax ID / EIN: 36-4649497

represented by
Donald T. Bonomo

Law Offices of Perez & Bonomo
11 State Street
Hackensack, NJ 07601
201-820-2033

Aileen Perez

Law Offices of Perez & Bonomo, LLC
11 State Street
Hackensack, NJ 07601
2018202033
Fax : 2016214367
Email: [email protected]

Trustee

Richard J. McCord

Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801

represented by
Certilman Balin Adler & Hyman, LLP

90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7000

Richard J McCord

Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801
Fax : (516) 296-7111
Email: [email protected]

Richard J. McCord

Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801
Fax : (516) 296-7111
Email: [email protected]

Robert Nosek

Certilman Balin Adler & Hyman, LLP.
90 Merrick Avenue
East Meadow, NY 11554
516-296-7171
Email: [email protected]

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green, Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets
Date Filed#Docket Text
12/13/2023182Docket Text
Received check in the amount of $1,458.56 for uncollected dividend; Receipt #10332575 dated 12/13/2023 (dld) (Entered: 12/14/2023)
08/07/2023181Docket Text
Order for Compensation for EisnerAmper, LLP, Accountants to the Chapter 11 Trustee fees awarded: $10000.00, expenses awarded: $16.00; (RE: related document(s)170 Application for Compensation filed by U.S. Trustee Office of the United States Trustee). Signed on 8/7/2023 (alh) (Entered: 08/07/2023)
08/07/2023180Docket Text
Order for Compensation for Certilman Balin Adler & Hyman, LLP, as Trustee's Chapter 11 Counsel fees awarded: $20000.00, expenses awarded: $4286.25 (RE: related document(s)169 Application for Compensation filed by U.S. Trustee Office of the United States Trustee). Signed on 8/7/2023 (alh) (Entered: 08/07/2023)
08/07/2023179Docket Text
Order for Compensation for Richard J. McCord, fees awarded: $15415.05. (RE: related document(s)168 Application for Compensation filed by U.S. Trustee Office of the United States Trustee). Signed on 8/7/2023 (alh) (Entered: 08/07/2023)
08/07/2023178Docket Text
Order for Compensation for Richard J. McCord, fees awarded: $36150.48. (RE: related document(s)163 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee Office of the United States Trustee, 164 Application for Compensation filed by U.S. Trustee Office of the United States Trustee). Signed on 8/7/2023 (alh) (Entered: 08/07/2023)
08/04/2023177Docket Text
Order Approving Application for compensation and Reimbursement of Expenses for Accountants, Eisner Advisory Group LLC, fees awarded: $105,120.75, expenses awarded: $72.00 for the period of October 5,2018 through July 30, 2021. (RE: related document(s)170 Application for Compensation filed by U.S. Trustee Office of the United States Trustee). Signed on 8/4/2023 (ssw) (Entered: 08/04/2023)
08/04/2023176Docket Text
Order Approving Application for Compensation and Reimbursement of Expenses for Accountant, Eisner Advisory Group LLC, fees awarded: $48,491.50, expenses awarded: $83.00 for the period of July 31, 2021 through February 28, 2023. (RE: related document(s)170 Application for Compensation filed by U.S. Trustee Office of the United States Trustee). Signed on 8/4/2023 (ssw). (Entered: 08/04/2023)
08/04/2023175Docket Text
Order Approving Application for Compensation and Reimbursement of Expenses and Granting for Trustee's Attorney, Certilman Balin Adler & Hyman, LLP, fees awarded: $313,979.50, expenses awarded: $11,243.99 for the period from October 15, 2018 through May 19,2023. Signed on 8/4/2023 (ssw). (Entered: 08/04/2023)
08/02/2023Docket Text
Hearing Held; (related document(s): 171 Notice of Hearing of Trustee's Final Report and Applications for Compensation filed by Richard J. McCord) Appearance: Richard J. McCord (Trustee). Application Granted - Submit Order. (AureliaCruz) (Entered: 08/03/2023)
07/19/2023174Docket Text
Motion to Withdraw as Attorney Filed by Joy K Mele on behalf of Mason Tenders District Council Welfare Fund, Pension Fund, Annuity Fund, Training Fund, and Health and Safety Fund. (Mele, Joy) (Entered: 07/19/2023)