New York Eastern Bankruptcy Court

Case number: 1:19-bk-41879 - KPA Studio,Inc - New York Eastern Bankruptcy Court

Case Information
Case title
KPA Studio,Inc
Chapter
7
Judge
Elizabeth S. Stong
Filed
03/28/2019
Last Filing
10/31/2023
Asset
Yes
Vol
v
Docket Header

REOPEN, UNCDIV




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-41879-ess

Assigned to: Elizabeth S. Stong
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/28/2019
Date reopened:  07/11/2022
341 meeting:  08/02/2019

Debtor

KPA Studio,Inc

130-28 91st Avenue
Richmond Hill, NY 11418
QUEENS-NY
Tax ID / EIN: 20-4861127

represented by
Daniel R Miller

503 4th Avenue
Brooklyn, NY 11215
(718) 369-2026
Fax : (718) 369-2029
Email: [email protected]

Trustee

Richard J. McCord

Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801
TERMINATED: 03/29/2019

represented by
Richard J. McCord

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

Trustee

Lori Lapin Jones

Lori Lapin Jones PLLC
98 Cutter Mill Road
Suite 255 South
Great Neck, NY 11021
(516) 466-4110

represented by
Melanie A FitzGerald

LaMonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: [email protected]

Holly R. Holecek

LaMonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: [email protected]

LaMonica Herbst & Maniscalco, LLP

3305 Jerusalem Avenue
Wantagh, NY 11793

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
08/15/2023153Docket Text
Received check in the amount of $,3345.17 for uncollected dividend; Receipt #10331966 dated 8/15/2023 (mnc) (Entered: 08/16/2023)
03/07/2023Docket Text
Receipt of Special Charges: Receipt Number: 10331124. Receipt Dated: 3/7/2023. Adversary Proceeding Fees: $2,100.00. Total Amount: $2,100.00 (dld) (Entered: 03/08/2023)
02/23/2023152Docket Text
Compensation Order for LaMonica Herbst & Maniscalco, LLP, fees awarded: $154,000.00, expenses awarded: $7,256.08; For Joseph A Broderick, P.C., fees awarded: $16,500.00; For Lori Lapin Jones, fees awarded: $29,397.27, expenses awarded: $275.49; For MYC & Associates, Inc., fees awarded: $7,039.30 as auctioneer, $16,875.00 as property manager, expenses awarded: $18,585.70 (RE: related document(s)142 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee Office of the United States Trustee, 143 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 144 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 145 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 146 Application for Compensation filed by U.S. Trustee Office of the United States Trustee). Signed on 2/23/2023 (one) (Entered: 02/24/2023)
02/21/2023Docket Text
Hearing Held; Appearances: Debtor, Trustee, Accountant and Auctioneer (RE: related document(s) 147 Notice of Hearing of Trustee's Final Report and Applications for Compensation Filed by Trustee Lori Lapin Jones) No opposition - Granted - Submit order. (sej) (Entered: 02/22/2023)
02/08/2023151Docket Text
BNC Certificate of Mailing with Notice of Assignment of Claim Notice Date 02/08/2023. (Admin.) (Entered: 02/09/2023)
02/03/2023Docket Text
Receipt of Transfer of Claim( 1-19-41879-ess) [ltdcred,trclm] ( 26.00) Filing Fee. Receipt number A21382110. Fee amount 26.00. (re: Doc# 150) (U.S. Treasury) (Entered: 02/03/2023)
02/03/2023150Docket Text
Agreed Notice of Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: JINHUA JIN (Claim No. 50) To JM Investment Trust Fee Amount $26 Filed by JM Investment Trust. (Marshall, John) (Entered: 02/03/2023)
01/13/2023149Docket Text
BNC Certificate of Mailing with Notice/Order Notice Date 01/13/2023. (Admin.) (Entered: 01/14/2023)
01/13/2023148Docket Text
BNC Certificate of Mailing with Notice of Final Meeting of Creditors Notice Date 01/13/2023. (Admin.) (Entered: 01/14/2023)
01/10/2023147Docket Text
Notice of Hearing of Trustee's Final Report and Applications for Compensation. Balance on hand $296,973.23. Filed by Lori Lapin Jones (RE: related document(s)142 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee Office of the United States Trustee). Hearing scheduled for 2/21/2023 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Jones, Lori) (Entered: 01/10/2023)