Case number: 1:15-bk-45611 - Blessed Ambulance Company, Inc - New York Eastern Bankruptcy Court

Case Information
Docket Header
CONVERTED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-15-45611-nhl

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


Date filed:  12/15/2015
Date converted:  04/22/2016
341 meeting:  11/04/2016
Deadline for filing claims:  08/22/2016

Debtor

Blessed Ambulance Company, Inc

347 Rockaway Avenue
Brooklyn, NY 11212
KINGS-NY
Tax ID / EIN: 11-3600599
fka
Coling Medical Transport, Inc.

aka
Coling Ambulance Service, Inc.


represented by
Nigel E Blackman

Blackman & Melville, PC
11 Broadway, Suite 615
New York, NY 10004
(718) 576-1646
Fax : (718) 228-8795
Email: nigel@bmlawonline.com

Trustee

Lori Lapin Jones

Lori Lapin Jones PLLC
98 Cutter Mill Road
Suite 201 North
Great Neck, NY 11021
(516) 466-4110
Email: ljones@jonespllc.com

represented by
David A Blansky

LaMonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: dab@lhmlawfirm.com

Gary F. Herbst

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue, Suite 201
Wantagh
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: gh@lhmlawfirm.com

Holly R. Holecek

LaMonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: hrh@lhmlawfirm.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
05/26/201778Order Pursuant to Sections 105 and 363 of the Bankruptcy Code: (I) Authorizing and Approving the Trustee's Private Sale and and Transfer of the Debtor's Ambulance Service Certificate to Citywide Mobile Response Corp.; and Granting Related Relief; Motion is granted as set forth herein; the Trustee isauthorized and empowered to sell and transfer the Certificate to Citywide Mobile Response Corp., or its designee approved by the Trustee in writing, for the Purchase Price in accordance with the TOS annexed as Exhibit A; in accordance with the TOS, Citywide Mobile Response Corp. is required to pay the balance of the Purchase Price to the Trustee no later than three (3) business days following entry of this Order (Related Doc 73) Signed on 5/26/2017. (Attachments: # 1 Exhibit) (fmr) (Entered: 05/26/2017)
05/03/201777Affidavit/Certificate of Service Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s) 76 Generic Order) (Holecek, Holly) (Entered: 05/03/2017)
05/01/201776ORDERED, that Wendell Cole is found in civil contempt of the 9001 Order; and, it is further ORDERED, that Wendell Cole may purge his civil contempt of the 9001 Order by producing all documents and information to the Trustee, care of her counsel, LaMonica Herbst & Maniscalco, LLP, at 3305 Jerusalem Avenue, Suite 201, Wantagh, New York 11793, by 5:00 p.m. on May 5, 2017; and, it is furtherORDERED, that, after May 5, 2017, in the event that Wendell Cole fails to purge his contempt, the Trustee may file a letter requesting a hearing on the Trustees request for sanctions, fees and costs associated with Wendell Coles contempt of the 9001 Order.(RE: related document(s) 65 Motion for Contempt filed by Trustee Lori Lapin Jones). Signed on 5/1/2017 (dkc) (Entered: 05/01/2017)
04/28/201775Affidavit/Certificate of Service Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s) 73 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Trustee Lori Lapin Jones, 74 Notice of Proposed Use, Sale or Lease of Property filed by Trustee Lori Lapin Jones) (Holecek, Holly) (Entered: 04/28/2017)
04/28/2017Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f)(1-15-45611-nhl) [motion,msfcl] ( 181.00) Filing Fee. Receipt number 15390897. Fee amount 181.00. (re: Doc# 73) (U.S. Treasury) (Entered: 04/28/2017)
04/28/201774Notice of Proposed Use, Sale or Lease of Property : Debtor's Ambulance Service Certificate No. 0608. Objections to be filed by May 17, 2017 by 5:00 p.m.. Filed by Holly R. Holecek on behalf of Lori Lapin Jones (Holecek, Holly) (Entered: 04/28/2017)
04/28/201773Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) Consisting of an Ambulance Service Certificate to Citywide Mobile Response Corp. Objections if any, to be filed by: May 17, 2017 by 5:00 p.m... Fee Amount $181. Filed by Holly R. Holecek on behalf of Lori Lapin Jones. Hearing scheduled for 5/24/2017 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibits A & B) (Holecek, Holly) (Entered: 04/28/2017)
04/24/201772Affidavit/Certificate of Service Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s) 71 Notice of Settlement of Proposed Order filed by Trustee Lori Lapin Jones) (Holecek, Holly) (Entered: 04/24/2017)
04/21/201771Notice of Settlement of Proposed Order; Order to be settled for May 1, 2017 at 10:00 a.m. Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s) 65 Motion for Contempt filed by Trustee Lori Lapin Jones) (Attachments: # 1 Proposed Order) (Holecek, Holly) (Entered: 04/21/2017)
04/13/2017Hearing Held; Appearances : Holly R. Holecek (Counsel for Trustee), Lori Lapin Jones (Trustee), Jonathan TenBrink (Of Counsel to Debtor); Motion Granted as per the record; Settle Order on 14+3 days notice. (related document(s): 65 Motion for Contempt filed by Lori Lapin Jones) (ahoward) (Entered: 04/14/2017)