114 Macon LLC
7
Nancy Hershey Lord
09/22/2021
11/24/2025
Yes
v
| CLOSED |
Assigned to: Nancy Hershey Lord Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor 114 Macon LLC
114 Macon Street Brooklyn, NY 11216 KINGS-NY Tax ID / EIN: 81-4707874 |
represented by |
Nnenna Okike Onua
McKinley Onua & Associates 233 Broadway Suite 2348 New York, NY 10279 718-522-0236 Fax : 718-522-9029 Email: nonua@mckinleyonua.com |
Trustee Debra Kramer
Debra Kramer, PLLC 10 Gingerbread Lane East Hampton, NY 11937 516-482-6300 |
represented by |
Debra Kramer
Debra Kramer, PLLC 10 Gingerbread Lane East Hampton, NY 11937 516-482-6300 Fax : 516-482-6317 Email: dkramer@kramerpllc.com;trustee@kramerpllc.com Law Offices of Avrum J. Rosen, PLLC
38 New street Huntington, NY 11743 (631) 423-8527 Nico G. Pizzo
Rosen, Tsionis & Pizzo, PLLC 38 New street Huntington, NY 11743 631-423-8527 Email: npizzo@ajrlawny.com Avrum J Rosen
Rosen, Tsionis & Pizzo, PLLC 38 New Street Huntington, NY 11743 631-423-8527 Email: arosen@ajrlawny.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/24/2025 | Bankruptcy Case Closed (one) (Entered: 11/24/2025) | |
| 11/24/2025 | 137 | Final Decree Chapter 7. Signed on 11/24/2025 (one) (Entered: 11/24/2025) |
| 11/20/2025 | 136 | Chapter 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 Debra Kramer. 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) (Entered: 11/20/2025) |
| 10/06/2025 | Receipt of Special Charges: Receipt Number: 10337090. Receipt Dated: 10/6/2025. Adversary Proceeding Fees: $700.00. Total Amount: $700.00 (dld) (Entered: 10/07/2025) | |
| 10/06/2025 | Receipt of Fee for Certification of Document - $36.00. Receipt Number 10337090. (DB) (admin) (Entered: 10/06/2025) | |
| 10/06/2025 | Receipt of Motion to Lift Stay/Abandonment/Withdrawal of Reference - $199.00. Receipt Number 10337090. (DB) (admin) (Entered: 10/06/2025) | |
| 09/29/2025 | 135 | Compensation Order for Rosen, Tsionis & Pizzo, PLLC, fees awarded: $66274.90, expenses awarded: $0.00; For Debra Kramer, fees awarded: $68140.85, expenses awarded: $219.74; For Law Firm of Adam Kalish, P.C., fees awarded: $5550.00, expenses awarded: $2110.00; For MYC & Associates, Inc., fees awarded: $86545.10, expenses awarded: $19925.50 (RE: related document(s)127 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee Office of the United States Trustee, 128 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 129 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 130 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 131 Application for Compensation filed by U.S. Trustee Office of the United States Trustee). Signed on 9/29/2025 (one) (Entered: 09/29/2025) |
| 09/18/2025 | Hearing Held; Appearances: Debra Kramer (Trustee), Avrum J. Rosen (Counsel to Trustee), Victor Moneypenny (Broker); No Opposition; Final Report and Compensation Approved; Order Entered. (related document(s): 132 Notice of Hearing of Trustee's Final Report and Applications for Compensation filed by Debra Kramer) (AngelaHoward) (Entered: 10/01/2025) | |
| 08/16/2025 | 134 | BNC Certificate of Mailing with Notice/Order Notice Date 08/16/2025. (Admin.) (Entered: 08/17/2025) |
| 08/16/2025 | 133 | BNC Certificate of Mailing with Notice of Final Meeting of Creditors Notice Date 08/16/2025. (Admin.) (Entered: 08/17/2025) |