345 Ovington LLC
7
Jil Mazer-Marino
07/27/2022
07/31/2025
Yes
i
| CLOSED |
Assigned to: Jil Mazer-Marino Chapter 7 Involuntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 07/31/2025 | Bankruptcy Case Closed (one) (Entered: 07/31/2025) | |
| 07/31/2025 | 140 | Final Decree Chapter 7. Signed on 7/31/2025 (one) (Entered: 07/31/2025) |
| 07/30/2025 | 139 | 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 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) |
| 01/30/2025 | 138 | Affidavit/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) |
| 01/30/2025 | 137 | Affidavit/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) |
| 01/29/2025 | 136 | Reply 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) |
| 01/28/2025 | 135 | Objection 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) |
| 01/24/2025 | 134 | Protective 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) |
| 01/23/2025 | 133 | Motion 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) |
| 01/22/2025 | 132 | Order 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) |