Case number: 1:22-bk-41782 - 345 Ovington LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    345 Ovington LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    07/27/2022

  • Last Filing

    07/31/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-22-41782-jmm

Assigned to: Jil Mazer-Marino
Chapter 7
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/27/2022
Date terminated:  07/31/2025
341 meeting:  03/07/2023

Debtor

345 Ovington LLC

7 Chatham Square #302
New York, NY 10038
KINGS-NY
Tax ID / EIN: 00-0000000

represented by
Mark Hanna

Hanna & Vlahakis
7504 Fifth Avenue
Brooklyn, NY 11209
(718) 680-8400
Fax : 888-882-4150
Email: gaajvi@gmail.com

Petitioning Creditor

Hai Ni

345 Ovington Avenue
Apt 3C
Brooklyn, NY 11209
TERMINATED: 09/01/2022

represented by
Ethan D. Ganc

New York City Law Department
100 Church Street
New York, NY 10007
212-356-2171
Email: etganc@law.nyc.gov
TERMINATED: 09/01/2022

Petitioning Creditor

Chin How Tan

345 Ovington Avenue
Apt 2D
New York, NY 11209
TERMINATED: 09/01/2022

represented by
Ethan D. Ganc

(See above for address)
TERMINATED: 09/01/2022

Petitioning Creditor

Ya Hong Chen

345 Ovington Avenue
Apt 1C
Brooklyn, NY 11209
TERMINATED: 09/01/2022

represented by
Ethan D. Ganc

(See above for address)
TERMINATED: 09/01/2022

Trustee

Gregory Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474

represented by
Melanie A FitzGerald

LaMonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: MFitzgerald@lhmlawfirm.com

LaMonica Herbst & Maniscalco, LLP

3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500

Jacqulyn S. Loftin

LaMonica Herbst Maniscalco
3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: jloftin@rmfpc.com

Gregory Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474
Fax : (718) 797-5360
Email: gremesser@aol.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
07/31/2025Bankruptcy Case Closed (one) (Entered: 07/31/2025)
07/31/2025140Final Decree Chapter 7. Signed on 7/31/2025 (one) (Entered: 07/31/2025)
07/30/2025139Chapter 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 Gregory Messer. 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: 07/30/2025)
01/30/2025138Affidavit/Certificate of Service Filed by Robert J La Reddola on behalf of Robert J La Reddola (RE: related document(s)133 Motion for 2004 Examination filed by Attorney Robert J La Reddola) (La Reddola, Robert) (Entered: 01/30/2025)
01/30/2025137Affidavit/Certificate of Service Filed by Jacqulyn S. Loftin on behalf of Gregory Messer (RE: related document(s)135 Objection filed by Trustee Gregory Messer) (Loftin, Jacqulyn) (Entered: 01/30/2025)
01/29/2025136Reply to Objection to Motion for 2004 Examination Filed by Robert J La Reddola on behalf of Robert J La Reddola (RE: related document(s)133 Motion for 2004 Examination filed by Attorney Robert J La Reddola) (La Reddola, Robert) (Entered: 01/29/2025)
01/28/2025135Objection Motion for 2004 Examination Filed by Jacqulyn S. Loftin on behalf of Gregory Messer (RE: related document(s)133 Motion for 2004 Examination filed by Attorney Robert J La Reddola) (Loftin, Jacqulyn) (Entered: 01/28/2025)
01/24/2025134Protective Order in Response to the Subpoena Issued to the Trustee by Xi Hui Wu a/k/a Steve Wu. Wu shall not take any action to enforce the Subpoena or to take discovery from the Trustee absent further Order of this Court (Related Doc # 126) Signed on 1/24/2025. (one) (Entered: 01/24/2025)
01/23/2025133Motion for 2004 Examination Filed by Robert J La Reddola on behalf of Robert J La Reddola. (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Email # 3 Exhibit State Court Stipulation of Partial Discontinuance # 4 Exhibit Case Narrative # 5 Exhibit State Court Subpoena) (La Reddola, Robert) (Entered: 01/23/2025)
01/22/2025132Order for Final Compensation Granting for LaMonica Herbst & Maniscalco LLP, fees awarded: $234,989.70, expenses awarded: $2,852.50; Granting for Gary R. Lampert, CPA, fees awarded: $15,300.00, expenses awarded: $124.52; Granting for Gregory Messer, fees awarded: $310,785.46, expenses awarded: $603.02. Upon the closing of the case, the Trustee shall be discharged from his duties; and the Trustee is authorized to abandon and destroy the Debtors books and records(RE: related document(s)119 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee Office of the United States Trustee, 120 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 121 Application for Compensation filed by U.S. Trustee Office of the United States Trustee). Signed on 1/22/2025 (dnb) (Entered: 01/22/2025)