New York Southern Bankruptcy Court

Case number: 1:19-bk-13675 - High Quality Nutrition Company LLC - New York Southern Bankruptcy Court

Case Information
Case title
High Quality Nutrition Company LLC
Chapter
7
Judge
David S Jones
Filed
11/16/2019
Last Filing
12/26/2023
Asset
Yes
Vol
v
Docket Header

FeeDueAP, PENAP, RELATED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-13675-dsj

Assigned to: Judge David S Jones
Chapter 7
Voluntary
Asset


Date filed:  11/16/2019
341 meeting:  12/21/2022
Deadline for filing claims:  03/23/2020

Debtor

High Quality Nutrition Company LLC

11 E 26th St, 20th Fl.
New York, NY 10010
NEW YORK-NY
Tax ID / EIN: 82-1318098

represented by
Paris Gyparakis

Porzio, Bromberg & Newman, P.C.
1675 Broadway, Ste 1810
New York, NY 10019
212-265-6888
Fax : 212-957-3983
Email: [email protected]

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
Melanie A. FitzGerald

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

Gary Frederick Herbst

LaMonica Herbst & Maniscalco
3305 Jerusalem Avenue
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]

Salvatore LaMonica

LaMonica Herbst & Maniscalco, LLP
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]

Nina Marie Proctor

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
516-826-6500
Fax : 516-826-6522
Email: [email protected]

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
 
 

Latest Dockets
Date Filed#Docket Text
08/08/2023277Docket Text
Order Signed on 8/8/2023 Approving the Trustee's Final Report and Granting Applications for Allowance of Compensation, Commissions and Reimbursement of Expenses for: LaMonica Herbst & Maniscalco, LLP, Fees Awarded: $160000.00, Expenses Awarded: $6591.44; Salvatore LaMonica, Fees Awarded: $36275.81, Expenses Awarded: $0.00; CBIZ Accounting, Tax and Advisory of New York, LLC, Fees Awarded: $1600000.00, Expenses Awarded: $2374.00; and Smith & Downey, P.A., Fees Awarded: $11783.93, Expenses Awarded: $0.00. (Related Doc # 274) (Calderon, Lynda) (Entered: 08/08/2023)
07/11/2023276Docket Text
Affidavit of Service (related document(s)275) Filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore) (Entered: 07/11/2023)
07/10/2023275Docket Text
Notice of Hearing /Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) (related document(s)274) filed by Salvatore LaMonica on behalf of Salvatore LaMonica. with hearing to be held on 8/8/2023 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Objections due by 8/1/2023, (LaMonica, Salvatore) (Entered: 07/10/2023)
07/07/2023274Docket 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 Salvatore LaMonica. for Smith & Downey, P.A., Special Counsel, period: 6/4/2020 to 8/30/2022, fee:$11,783.93, expenses: $0.00, for CBIZ Accounting, Tax and Advisory of New York, LLC, Accountant, period: 11/22/2019 to 3/31/2023, fee:$160,000.00, expenses: $2,374.00, for Salvatore LaMonica, Trustee Chapter 7, period: 11/21/2019 to 7/7/2023, fee:$36,275.81, expenses: $0.00, for LaMonica Herbst & Maniscalco, LLP, Trustee's Attorney, period: 11/22/2019 to 2/2/2023, fee:$160,000.00, expenses: $6,591.44.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. Filed by Linda Riffkin. (Attachments: # 1 Chapter 7 Trustee Commission # 2 Attorney for Trustee fee application # 3 Exhibit A-C Attorney for Trustee fee application # 4 Voluntary reduction letter - Attorney for Trustee fee application # 5 Accountant for Trustee fee application # 6 Voluntary reduction letter - Accountant for Trustee fee application # 7 Special ERISA Counsel fee application)(Riffkin, Linda) (Entered: 07/07/2023)
04/17/2023273Docket Text
Withdrawal of Claim(s): Number 72-2 in the amount of $661,782.77 filed on 8/17/2020 filed by New York State Department Of Taxation and Finance. (Cappiello, Karen) (Entered: 04/17/2023)
02/02/2023272Docket Text
Statement in re: Trustee fees due and payable to the court (related document(s)271) filed by Clerk's Office, U.S. Bankruptcy Court SDNY. (Cappiello, Karen) (Entered: 02/02/2023)
02/01/2023271Docket Text
Letter to the Clerk of the Court requesting the calculation of fees and charges due from the estate Filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore) (Entered: 02/01/2023)
11/16/2022270Docket Text
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 12/21/2022 at 11:30 AM at Office of UST (TELECONFERENCE ONLY). (LaMonica, Salvatore) (Entered: 11/16/2022)
10/21/2022269Docket Text
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 11/16/2022 at 11:30 AM at Office of UST (TELECONFERENCE ONLY). (LaMonica, Salvatore) (Entered: 10/21/2022)
09/26/2022268Docket Text
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 10/18/2022 at 11:30 AM at Office of UST (TELECONFERENCE ONLY). (LaMonica, Salvatore) (Entered: 09/26/2022)