Case number: 1:14-bk-42298 - DiNaso & Sons Building Supply Company, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    DiNaso & Sons Building Supply Company, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Filed

    05/07/2014

  • Last Filing

    06/06/2017

  • Asset

    Yes

Docket Header
RELATED, PlnDue, DsclsDue, CONVERTED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-14-42298-cec

Assigned to: Carla E. Craig
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/07/2014
Date converted:  09/09/2014
341 meeting:  03/01/2016
Deadline for filing claims:  10/13/2015

Debtor

DiNaso & Sons Building Supply Company, Inc.

520 Industrial Loop
Staten Island, NY 10309
OCEAN-NJ
Tax ID / EIN: 13-3880333

represented by
Moneesh K Bakshi

Rash & Bakshi
45 Rockefeller Plaza
Suite 2000
New York, NY 10111-2099
(646) 583-1615
Fax : (845) 818-5331
Email: moneesh.bakshi@rashbakshi.com

Michael D Siegel

Siegel & Siegel PC
One Penn Plaza
Suite 2414
New York, NY 10119
(212) 721-5300
Fax : 212-947-9967
Email: sieglaw@optonline.net

Trustee

Gregory Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474

represented by
Fred B. Ringel

ROBINSON BROG LEINWAND GREENE GENOVESE &
875 Third Avenue, 9th Floor
New York, NY 10022
212-603-6301
Fax : 212-956-2164
Email: fbr@robinsonbrog.com

Robinson Brog Leinwand Greene Genovese & Gluck P.C.

875 Third Avenue
9th Floor
New York, NY 10022

Lori A Schwartz

Robinson Brog Leinwand Greene et al
875 Third Avenue
9th Floor
New York, NY 10022
(212) 603-6334
Email: ls@robinsonbrog.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
represented by
Marylou Martin

Department of Justice
U.S. Trustee's Office for the EDNY
201 Varick Street
Suite 1006
New York, NY 10014
(212) 510-0500
Email: marylou.martin@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/13/2016100Consent Order Granting Motion For Relief From Stay Nunc Pro Tunc to 12/4/2014. Garden State Lien Group LLC is hereby granted relief from the automatic stay so it may proceed with its tax sale foreclosure in the Superior Court of New Jersey. (Related Doc # 98) Signed on 5/13/2016. (dhc) (Entered: 05/16/2016)
04/22/201699Order Approving Settlement Agreement Between Trustee and J&J Dinaso Building Supply Company Inc. and John Disnaso Jr. in all respects, annexed to the Motion as Exhibit "A" (Related Doc # 96). Signed on 4/22/2016 (ddm) (Entered: 04/22/2016)
04/21/2016Hearing Held; (related document(s): 96Motion to Approve Settlement Agreement) Appearances: John DiNaso Jr representing debtor, Gregory Messer Trustee, Fred B. Ringel representing Trustee - No Opposition - Granted; Submit Order (tleonard) (Entered: 04/21/2016)
04/21/20160Hearing Held; (related document(s): 96Motion to Approve Settlement Agreement) Appearances: John DiNaso Jr representing debtor, Gregory Messer Trustee, Fred B. Ringel representing Trustee - No Opposition - Granted; Submit Order (tleonard) (Entered: 04/21/2016)
03/16/2016Receipt of Motion for Relief From Stay(1-14-42298-cec) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 14230300. Fee amount 176.00. (re: Doc# 98) (U.S. Treasury) (Entered: 03/16/2016)
03/16/201698Motion for Relief from Stay is nunc pro tunc to December 4, 2014 Notice of Presentment. Objections to be filed on 4/12/2016. Fee Amount $176. Filed by Keith A Bonchi on behalf of Garden State Lien Group, LLC. Order to be presented for signature on 4/19/2016. (Attachments: # 1Affidavit of Counsel # 2Proposed Order # 3Certification of Service) (Bonchi, Keith) (Entered: 03/16/2016)
03/15/201697Affidavit/Certificate of Service Filed by Fred B. Ringel on behalf of Gregory Messer (RE: related document(s) 96Motion to Authorize/Direct filed by Trustee Gregory Messer) (Ringel, Fred) (Entered: 03/15/2016)
03/11/201696Motion to Approve Settlement Agreement. Objections to be filed on 4/14/16. Filed by Fred B. Ringel on behalf of Gregory Messer. Hearing scheduled for 4/21/2016 at 11:00 AM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (Attachments: # 1TRUSTEES MOTION FOR ENTRY OF PROPOSED ORDER PURSUANT TO RULE 9019 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE APPROVING SETTLEMENT AGREEMENT BETWEEN TRUSTEE OF EACH DEBTOR ESTATE AND J&J DINASO BUILDING SUPPLY COMPANY INC. AND JOHN DINASO JR.) (Ringel, Fred) (Entered: 03/11/2016)
02/26/201695Order Granting First Interim Application for Compensation and Reimbursement of Expenses for Berkeley Research Group LLC, Accountants to the Trustee, fees awarded: $24,304.50, expenses awarded: $0.00 (related document(s) 92). Signed on 2/26/2016 (Attachments: # 1Exhibit - Schedule A) (ddm) (Entered: 02/29/2016)
02/10/2016Hearing Held; (related document(s): 92Application for Compensation. for Berkeley Research Group as Accountant; Fees: $24,304.50 Expenses: $0.00) Appearances: Gregory Messer Trustee, Fred B. Ringel representing Official Committee of Unsecured Creditors - No Opposition - Granted; Order Submitted (tleonard) (Entered: 02/12/2016)