DiNaso & Sons Building Supply Company, Inc.
7
05/07/2014
06/06/2017
Yes
RELATED, PlnDue, DsclsDue, CONVERTED |
Assigned to: Carla E. Craig Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/13/2016 | 100 | Consent 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) |
04/22/2016 | 99 | Order 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) |
04/21/2016 | Hearing 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) | |
04/21/2016 | 0 | Hearing 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) |
03/16/2016 | Receipt 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) | |
03/16/2016 | 98 | Motion 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) |
03/15/2016 | 97 | Affidavit/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) |
03/11/2016 | 96 | Motion 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) |
02/26/2016 | 95 | Order 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) |
02/10/2016 | Hearing 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) |