Case number: 1:12-bk-45757 - Loring Estates LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Loring Estates LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    08/07/2012

  • Last Filing

    07/11/2019

  • Asset

    Yes

Docket Header
RELATED, CONVERTED, JNTADMN, LEAD



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-12-45757-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  08/07/2012
Date converted:  08/29/2012
341 meeting:  11/13/2012
Deadline for filing claims:  01/14/2013

Debtor

Loring Estates LLC

One Cross Island Plaza
Suite LL6
Rosedale, NY 11422
QUEENS-NY
Tax ID / EIN: 51-0421245

represented by
Narissa A Joseph

305 Broadway
Suite 1001
New York, NY 10007
(212) 233-3060
Fax : (646) 607-3335
Email: njosephlaw@aol.com

Robert Prignoli

475 Bement Avenue
Staten Island, NY 10314
(718) 815-7800
Fax : 718-818-8430
Email: prignoli@aol.com

George P Ziegler

Ziegler & Robinson
25 West 43rd Street
New York, NY 10036
212-213-0030
Fax : 212-696-9417
Email: zieroblaw@yahoo.com

Jointly Administered Debtor

Halifax Group LLC

Tax ID / EIN: 01-0913767

 
 
Jointly Administered Debtor

Edgewater Development, Inc.

Tax ID / EIN: 11-3576365

 
 
Jointly Administered Debtor

Group Kappa Corp.

Tax ID / EIN: 11-3319701

 
 
Jointly Administered Debtor

Plaza Real Estate Holding Inc

Tax ID / EIN: 26-3136157

 
 
Trustee

Robert L Geltzer

1556 Third Avenue
Suite 505
New York, NY 10128
212-410-0100
Email: trusteegeltzer@geltzerlaw.com

represented by
Robert L Geltzer

1556 Third Avenue
Suite 505
New York, NY 10128
212-410-0100
Email: rgeltzer@epitrustee.com

Allen G Kadish

Archer & Greiner P.C.
630 Third Avenue, 7th Floor
New York, NY 10017
212-682-4940
Fax : 212-682-4942
Email: akadish@archerlaw.com

Law Offices of Robert L. Geltzer

1556 Third Avenue - Suite 505
New York, NY 10128
212-410-0100

Lisa M McIntyre

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
212-216-8000
Fax : 212-216-8001
Email: lmcintyre@tarterkrinsky.com

Robert A. Wolf

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000
Fax : (212) 216-8001
Email: rwolf@tarterkrinsky.com

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500

 
 
Claimant

U.S. Bank National Association, as Trustee on behalf of the Holders of the Bear Stearns Asset Backed Securities Trust 2005-AC5, Asset-Backed Certificates, Series 2005-AC5, as assignee of Coastal Capit
represented by
Kenneth J Flickinger

Eckert Seamans Cherin & Mellott, LLC
10 Bank Street
Suite 700
White Plains, NY 10606
914-949-2909
Fax : 914-949-5424
Email: kflickinger@eckertseamans.com

Latest Dockets

Date Filed#Docket Text
04/10/2019The United States Trustee has reviewed the time records submitted by the Trustee and the fee application(s) submitted by the professional retained by the Trustee on behalf of the estate. The United States Trustee does not intend to file an objection. Filed by Office of the United States Trustee (RE: related document(s) 194 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee Office of the United States Trustee, 195 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 196 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 197 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 198 Application for Compensation filed by U.S. Trustee Office of the United States Trustee). (Black, Christine) (Entered: 04/10/2019)
04/10/2019198Application for Compensation. for Andrew W. Plotzker, CPA, LLC as Accountant for Trustee; Fees: $ 10,977.58 Expenses: $ 834.10 Filed by Office of the United States Trustee. (Black, Christine) (Entered: 04/10/2019)
04/10/2019197Application for Compensation. for Archer & Greiner, P.C. as Substitute Special Counsel for Trustee; Fees: $ 8,620.83 Expenses: $ 254.31 Filed by Office of the United States Trustee. (Black, Christine) (Entered: 04/10/2019)
04/10/2019196Application for Compensation. for Tarter, Krinsky & Drogin, LLP as Special Counsel for Trustee; Fees: $ 21,695.59 Expenses: $ 1,752.52 Filed by Office of the United States Trustee. (Attachments: # 1 Part 2 # 2 Part 3 # 3 Part 4) (Black, Christine) (Entered: 04/10/2019)
04/10/2019195Application for Compensation. for Robert L. Geltzer, Esq. as Chapter 7 Trustee; Fees: $ 6,250.00 Expenses: $ 87.73 Filed by Office of the United States Trustee. (Black, Christine) (Entered: 04/10/2019)
04/10/2019194Chapter 7 Trustee's Final Report and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Robert L. Geltzer, Esq. 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 Office of the United States Trustee. (Attachments: # 1 Case Narrative)(Black, Christine) (Entered: 04/10/2019)
12/26/2018193Order Denying Motion of Griffon Loring LLC Pursuant to U.S.C. Sections 105(a) and 363(d)(2)(A) of the Bankruptcy Code Lifting Automatic Stay with respect to Debtor's Interests in Seven (7) Properties in Brooklyn, New York with prejudice and without costs. (Related Doc # 179, 181, 183, 186, 187 ) Signed on 12/26/2018. (fmr) (Entered: 12/26/2018)
12/26/2018192Order Denying Chapter 7 Trustee's Motion for Order Pursuant To Sections 105(a), 363 and 541(a) of the Bankruptcy Code and Bankruptcy Rules 2002 and 6004 Approving the Trustee's Sale of the Estate's Interests in Seven (7) Properties in Brooklyn, New York Pursuant to a Purchase and Sale Agreement Between the Trustee and Welton R.E. Corp. with prejudice and without costs. (Related Doc # 147, 152, 153, 159, 165, 167, 169, 170, 171, 172) Signed on 12/26/2018. (fmr) (Entered: 12/26/2018)
12/20/2018191Notice of Submission of Proposed Order Filed by Robert Prignoli on behalf of Griffon Loring LLC. (RE: related document(s) 179 Motion for Relief From Stay filed by Creditor Griffon Loring LLC.) (Prignoli, Robert) (Entered: 12/20/2018)
12/19/2018190Notice of Proposed Abandonment of Property of the Estate : Notice of Trustee's Intent to Abandon Property. Objections to be filed by January 2, 2019 at 4:00 P.M.. Filed by Allen G Kadish on behalf of Robert L Geltzer (Attachments: # 1 Certificate of Service) (Kadish, Allen) (Entered: 12/19/2018)