Case number: 1:13-bk-40849 - STX Communications LLC - New York Eastern Bankruptcy Court

Case Information
Docket Header
RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-13-40849-ess

Assigned to: Elizabeth S. Stong
Chapter 7
Voluntary
Asset


Date filed:  02/15/2013
341 meeting:  06/10/2015
Deadline for filing claims:  06/13/2013

Debtor

STX Communications LLC

4756 Glenwood St.
Little Neck, NY 11362
QUEENS-NY
Tax ID / EIN: 02-0685515

represented by
Aaron L Hammer

Sugar Felsenthal Grais & Hammer LLP
30 N. LaSalle St.
Suite 3000
Chicago, IL 60606
312-704-9400
Fax : 312-372-7951
Email: ahammer@sugarfgh.com

Trustee

Richard J. McCord

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

represented by
Richard J McCord

Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801
Fax : (516) 296-7111
Email: rmccord@certilmanbalin.com

Richard J. McCord

Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801
Fax : (516) 296-7111
Email: rmccord@cbah.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
 
 

Latest Dockets

Date Filed#Docket Text
02/07/2017Bankruptcy Case Closed (amp)
02/07/2017134Final Decree Chapter 7. Signed on 2/7/2017 (amp)
02/06/2017133Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged filed on behalf of Trustee Richard J. McCord. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Office of the United States Trustee. (Black, Christine)
10/18/2016Receipt of Special Charges: Receipt Number: 314751. Receipt Dated: 10/18/2016. Adversary Proceeding Fees: $586.00. Total Amount: $586.00 (mnc)
09/15/2016Withdrawn Without Hearing (related document(s): [43] Motion for Relief From Stay filed by Direct Wholesale, Inc., [127] Letter filed by Direct Wholesale, Inc.) (sjackson)
09/15/2016Hearing Held; (related document(s): [124] Notice of Hearing of Trustee's Final Report and Applications for Compensation filed by Richard J. McCord) Appearance by Trustee - No Opposition - Granted - Court to Issue Order (sjackson)
09/15/2016132Order for Compensation Granting for MYC & Associates, Inc., fees awarded: $6379.40, expenses awarded: $0.00; Awarded on 9/15/2016 (RE: related document(s)[123] Application for Compensation filed by U.S. Trustee Office of the United States Trustee). Signed on 9/15/2016 (dhc)
09/15/2016131Order for Compensation Granting for EisnerAmper, LLP, fees awarded: $24499.00, expenses awarded: $129.00; Awarded on 9/15/2016 (RE: related document(s)[122] Application for Compensation filed by U.S. Trustee Office of the United States Trustee). Signed on 9/15/2016 (dhc)
09/15/2016130Order for Compensation Granting for Certilman Balin Adler & Hyman, LLP., fees awarded: $75000.00, expenses awarded: $12070.05; Awarded on 9/15/2016 (RE: related document(s)[121] Application for Compensation filed by U.S. Trustee Office of the United States Trustee). Signed on 9/15/2016 (dhc)
09/15/2016129Order for Compensation Granting for Richard J. McCord, fees awarded: $10319.01, expenses awarded: $35.58; Awarded on 9/15/2016 (RE: related document(s)[120] Application for Compensation filed by U.S. Trustee Office of the United States Trustee). Signed on 9/15/2016 (dhc)