Case number: 1:19-bk-43839 - Bay Ridge Chiropractic Healthcare P.C. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Bay Ridge Chiropractic Healthcare P.C.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    06/20/2019

  • Last Filing

    02/22/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
UNCDIV, HCB, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-43839-jmm

Assigned to: Jil Mazer-Marino
Chapter 7
Voluntary
Asset


Date filed:  06/20/2019
341 meeting:  10/04/2019
Deadline for filing claims:  12/02/2019

Debtor

Bay Ridge Chiropractic Healthcare P.C.

1255 Paterson Plank Rd.
Secaucus, NJ 07094
HUDSON-NJ
Tax ID / EIN: 27-1539238
dba
Bay Ridge Holistic Healthcare


represented by
Julie Cvek Curley

Kirby Aisner & Curley, LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
(914) 401-9500
Email: JCurley@kacllp.com

Trustee

Lori Lapin Jones

Lori Lapin Jones PLLC
98 Cutter Mill Road
Suite 255 South
Great Neck, NY 11021
(516) 466-4110

represented by
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
02/22/2021Bankruptcy Case Closed (olb)
02/22/202146Final Decree Chapter 7. Signed on 2/22/2021 (olb)
02/19/202145Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged filed on behalf of Trustee Lori Lapin Jones. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Office of the United States Trustee. (Martin, MaryLou)
01/06/202144Received check in the amount of $36.90 for uncollected dividend; Receipt #00328731 dated 1/6/2021 (dld) (Entered: 01/07/2021)
11/18/202043BNC Certificate of Mailing with Notice of Reassignment of Chapter 7 Case Notice Date 11/18/2020. (Admin.) (Entered: 11/19/2020)
11/16/202042Order to Reassign Case from Judge Elizabeth S. Stong to Judge Jil Mazer-Marino. (tml)
10/29/202041Notice of Change of Payment Address: (Claim 13) Filed by Atlas Acquisitions LLC. (Schild, Avi) (Entered: 10/29/2020)
10/03/202040BNC Certificate of Mailing with Notice of Reassignment of Chapter 7 Case Notice Date 10/03/2020. (Admin.)
10/01/202039Order to Reassign Case from Judge Carla E. Craig to Judge Elizabeth S. Stong . (nds)
09/15/202038Order Approving Trustee's Final Report and Awarding Applications for Final Compensation for the Chapter 7 Trustee, Lori Lapin Jones is awarded commissions in the amount of $3,057.31 and expenses in the amount of $60.04; Accountant for the Trustee, Joseph A. Broderick, P.C., is awarded fees in the amount of $1,435.00 (RE: related document(s) 32, 33, 34, 35). Signed on 9/15/2020 (gaa) (Entered: 09/15/2020)