Case number: 1:22-bk-40551 - Baby Blue of Junction LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Baby Blue of Junction LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    03/21/2022

  • Last Filing

    04/09/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV, ChVPlnDue, SmBus, DISMISSED, APPEAL



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-22-40551-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/21/2022
Debtor dismissed:  02/06/2023
341 meeting:  05/09/2022

Debtor

Baby Blue of Junction LLC

4505 Greenpoint Avenue
Sunnyside, NY 11104
QUEENS-NY
Tax ID / EIN: 27-1835177

represented by
Michael A. King

41 Schermerhorn Street
PMB 228
Brooklyn, NY 11201
646-8249710
Fax : 347-227-1266
Email: Romeo1860@aol.com

Trustee

Salvatore LaMonica, Esq.

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500

represented by
Salvatore LaMonica, Esq.

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: sl@lhmlawfirm.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
05/07/202387BNC Certificate of Mailing with Application/Notice/Order Notice Date 05/07/2023. (Admin.) (Entered: 05/08/2023)
05/04/202386Order that Salvatore LaMonica as Subchapter V Trustee of the above captioned estate be and hereby is discharged (RE: related document(s)4 Notice Appointing Subchapter V Trustee filed by U.S. Trustee, 85 Chapter 11 Subchapter V Trustee's Report of No Distribution - case dismissed or converted, fee award received filed by Trustee Salvatore LaMonica). Signed on 5/4/2023 (aac) (Entered: 05/05/2023)
04/28/202385Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $1,500.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 13 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $700000.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Salvatore LaMonica Esq.. (LaMonica, Salvatore) (Entered: 04/28/2023)
03/25/202384BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 03/25/2023. (Admin.) (Entered: 03/26/2023)
03/25/202383BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 03/25/2023. (Admin.) (Entered: 03/26/2023)
03/25/202382BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 03/25/2023. (Admin.) (Entered: 03/26/2023)
03/25/202381BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 03/25/2023. (Admin.) (Entered: 03/26/2023)
03/23/202380Incomplete Transmittal of Additional Record on Appeal to District Court in reference to Civil Case Number: 23-cv-01486-FB (RE: related document(s)62 Order Dismissing Case with Notice of Dismissal, 64 Notice of Appeal filed by Creditor The Estate of Lillian Goldman and the Lillian Goldman Family LLC, 72 Appellant Designation & Statement of Issues filed by Creditor The Estate of Lillian Goldman and the Lillian Goldman Family LLC, 73 Affidavit/Certificate of Service filed by Creditor The Estate of Lillian Goldman and the Lillian Goldman Family LLC, 74 Appellant Designation & Statement of Issues filed by Creditor The Estate of Lillian Goldman and the Lillian Goldman Family LLC, 75 Affidavit/Certificate of Service filed by Creditor The Estate of Lillian Goldman and the Lillian Goldman Family LLC) (Attachments: # 1 Additional Documents # 2 Transcripts # 3 Bankruptcy Docket) (alh) (Entered: 03/23/2023)
03/22/202379Transcript & Notice regarding the hearing held on 07/28/22. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) 7 Order Scheduling Initial Case Management Conference, 38 Motion for Relief From Stay). Notice of Intent to Request Redaction Due By 03/29/2023. Redaction Request Due By 04/12/2023. Redacted Transcript Submission Due By 04/24/2023. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 06/20/2023 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext) (Entered: 03/22/2023)
03/22/202378Transcript & Notice regarding the hearing held on 07/21/22. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) 38 Motion for Relief From Stay). Notice of Intent to Request Redaction Due By 03/29/2023. Redaction Request Due By 04/12/2023. Redacted Transcript Submission Due By 04/24/2023. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 06/20/2023 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext) (Entered: 03/22/2023)