Case number: 1:16-bk-40437 - 121-08 Jamaica Avenue LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    121-08 Jamaica Avenue LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Elizabeth S. Stong

  • Filed

    02/02/2016

  • Last Filing

    01/24/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, CONVERTED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-16-40437-ess

Assigned to: Elizabeth S. Stong
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/02/2016
Date converted:  12/08/2017
341 meeting:  04/03/2018
Deadline for filing claims:  07/11/2016
Deadline for filing claims (govt.):  08/31/2016

Debtor

121-08 Jamaica Avenue LLC

121-08 Jamaica Avenue
Richmond Hill, NY 11418
QUEENS-NY
Tax ID / EIN: 11-3628986

represented by
Dawn Kirby

Kirby Aisner & Curley LLP
700 Post Road, Suite 237
scarsdale, NY 10583
9144019500
TERMINATED: 12/08/2017

Alan Stein

7600 Jericho Turnpike-Suite 308
Woodbury, NY 11797
516-932-1800
Fax : 516-932-0220
Email: alan@alanstein.net

Trustee

Gregory Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474
Email: gremesser@aol.com

represented by
Klestadt Winters Jureller Southard & Stevens, LLP

200 West 41st Street
17th Floor
New York, NY 10036-7203
(212) 972-3000
Fax : (212) 972-2245

Brendan M Scott

Klestadt Winters Jureller Southard
& Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036-7203
(212) 972-3000
Fax : (212) 972-2245
Email: bscott@klestadt.com

Fred Stevens

Klestadt Winters Jureller Southard &
Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036-7203
212-972-3000
Fax : 212-972-2245
Email: fstevens@klestadt.com

Stephanie R Sweeney

Klestadt Winters Jureller Southard
& Stevens LLP
200 West 41st Street
17th Floor
New York, NY 10036
212-972-3000
Fax : 212-972-2245
Email: ssweeney@klestadt.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
11/08/2019257Letter to the Honorable Elizabeth S. Stong Filed by Brendan M Scott on behalf of Gregory Messer (RE: related document(s) 256 Application for Compensation filed by Spec. Counsel Marc Z. Newman) (Scott, Brendan) (Entered: 11/08/2019)
11/07/2019256Application for Compensation. for Marc Z. Newman, Esq as Spec Counsel; Fees: $ $13,350.00 Expenses: $ 0.00 Filed by Gregory Messer on behalf of Marc Z. Newman. (Messer, Gregory) (Entered: 11/07/2019)
10/29/2019255Stipulation and Order by and between the Trustee and "Alleged Interest Holder(s)" Indra Jaikaran, Anita Dyal, Cynthia India Jaikaran, Babit Raquel Shivdat and Shantal Jaikaran allowing turnover of remaining surplus funds (RE: related document(s) 245 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee Office of the United States Trustee). Signed on 10/29/2019 (sem) (Entered: 10/30/2019)
10/28/2019Hearing Held; (related document(s): 251 Notice of Hearing of Trustee's Final Report and Applications for Compensation filed by Gregory Messer) - Appearance by Trustee - No opposition - Granted - Submit order as reflected in the record(sjackson) (Entered: 10/28/2019)
10/28/2019254Letter Requesting That Enclosed Stipulation and Order Be So Ordered by the Court Filed by Brendan M Scott on behalf of Gregory Messer (Attachments: # 1 Exhibit) (Scott, Brendan) (Entered: 10/28/2019)
09/12/2019253BNC Certificate of Mailing with Notice/Order Notice Date 09/12/2019. (Admin.) (Entered: 09/13/2019)
09/12/2019252BNC Certificate of Mailing with Notice of Final Meeting of Creditors Notice Date 09/12/2019. (Admin.) (Entered: 09/13/2019)
09/09/2019251Notice of Hearing of Trustee's Final Report and Applications for Compensation. Balance on hand $1,161,149.30. Filed by Gregory Messer (RE: related document(s) 245 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee Office of the United States Trustee). Hearing scheduled for 10/28/2019 at 09:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Messer, Gregory) (Entered: 09/09/2019)
09/09/2019The 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) 245 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee Office of the United States Trustee, 246 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 247 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 248 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 249 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 250 Application for Compensation filed by U.S. Trustee Office of the United States Trustee). (Martin, MaryLou) (Entered: 09/09/2019)
09/09/2019250Application for Compensation. for Linker, LLC as Forensic Accountant; Fees: $ 26,347.50 Filed by Office of the United States Trustee. (Martin, MaryLou) (Entered: 09/09/2019)