Case number: 1:18-bk-45868 - Core Plumbing & Heating, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Core Plumbing & Heating, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    10/11/2018

  • Last Filing

    01/30/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
UNCDIV



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-18-45868-jmm

Assigned to: Jil Mazer-Marino
Chapter 7
Voluntary
Asset


Date filed:  10/11/2018
341 meeting:  06/14/2023
Deadline for filing claims:  03/06/2019

Debtor

Core Plumbing & Heating, LLC

69-45 76th Street
Middle Village, NY 11379
QUEENS-NY
Tax ID / EIN: 81-0735909

represented by
Kenneth P Silverman

RIMON P. C.
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6310
Fax : 516-479-6301
Email: longisland-efilings@rimonlaw.com

Trustee

Richard J. McCord

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

represented by
Certilman Balin Adler & Hyman, LLP

90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7000

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)
Alexander Hamilton Custom House
One Bowling Green, Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
12/13/202346Received check in the amount of $3,439.25 for uncollected dividend; Receipt #10332576 dated 12/13/2023 (dld) (Entered: 12/14/2023)
05/11/202345Letter to Trustee Regarding Claim Payment Filed by NYS Department of Taxation and Finance (jjf) (Entered: 05/11/2023)
04/10/2023Adversary Case 1:19-ap-1002 Closed (ads) (Entered: 04/10/2023)
03/29/202344Order for Compensation Granting for Certilman Balin Adler & Hyman, LLP, fees awarded: $50,000.00, expenses awarded: $1,266.75. (RE: related document(s)37 Application for Compensation filed by U.S. Trustee Office of the United States Trustee). Signed on 3/29/2023 (amp) (Entered: 03/29/2023)
03/29/202343Order for Compensation Granting for Joseph A. Broderick, P.C., fees awarded: $5,450.00. (RE: related document(s)35 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee Office of the United States Trustee, 38 Application for Compensation filed by U.S. Trustee Office of the United States Trustee). Signed on 3/29/2023 (amp) (Entered: 03/29/2023)
03/28/202342Order for Compensation Granting for Richard J. McCord, fees awarded: $7,204.89. (RE: related document(s)35 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee Office of the United States Trustee, 36 Application for Compensation filed by U.S. Trustee Office of the United States Trustee). Signed on 3/28/2023 (amp) (Entered: 03/29/2023)
03/14/2023Hearing Held; Appearances: Richard J. McCord Trustee - (RE: related document(s) 39 Notice of Hearing of Trustee's Final Report and Applications for Compensation Filed by Trustee Richard J. McCord) - No Opposition - Granted; Submit Order (tml) (Entered: 03/14/2023)
03/08/2023Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 6/14/2023 at 02:30 PM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (McCord, Richard) (Entered: 03/08/2023)
02/16/202341BNC Certificate of Mailing with Notice/Order Notice Date 02/16/2023. (Admin.) (Entered: 02/17/2023)
02/16/202340BNC Certificate of Mailing with Notice of Final Meeting of Creditors Notice Date 02/16/2023. (Admin.) (Entered: 02/17/2023)