Case number: 1:23-bk-44696 - Fishermans Cove Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Fishermans Cove Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    12/19/2023

  • Last Filing

    05/05/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV, ChVPlnDue, SmBus, HoldDisc, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-44696-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/19/2023
Debtor dismissed:  05/02/2024
341 meeting:  01/26/2024

Debtor

Fishermans Cove Inc

2025 Church Avenue
Brooklyn, NY 11226
KINGS-NY
Tax ID / EIN: 11-3529115

represented by
Joshua R Bronstein

Joshua R. Bronstein & Associates, PLLC
114 Soundview Drive
Port Washington, NY 11050
516-698-0202
Fax : 516-791-3470
Email: jbrons5@yahoo.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
05/02/202431Order Dismissing Case with Notice of Dismissal (RE: related document(s)18 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 5/2/2024 (drk) (Entered: 05/02/2024)
04/29/202430Order Awarding Commissions and Reimbursement of Expenses for Subchapter V Trustee Salvatore LaMonica, fees awarded: $2,805.00, expenses awarded: $41.16 (RE: related document(s)26 Application for Compensation filed by Trustee Salvatore LaMonica). Signed on 4/29/2024 (drk) (Entered: 04/29/2024)
04/10/2024Hearing Held; Appearances: Leo V. Gagion Representing NYS Dept of Taxation and Fiannce, Salvatore LaMonica Sub Chapter V Trustee, Joshua R Bronstein Representing Debtor, Jeremy Sussman from the Office of the United States Trustee - (RE: related document(s) 26 Application for Compensation for Salvatore LaMonica as Subchapter V Trustee; Fees: $ 2,805.00 Expenses: $ 41.16 Filed by Salvatore LaMonica Esq.) - No Opposition - Granted; Submit Order (tml) (Entered: 04/10/2024)
04/10/2024Hearing Held; Appearances: Leo V. Gagion Representing NYS Dept of Taxation and Fiannce, Salvatore LaMonica Sub Chapter V Trustee, Joshua R Bronstein Representing Debtor, Jeremy Sussman from the Office of the United States Trustee - (RE: related document(s) 8 Order Scheduling Subchapter V Initial Status Conference) - Marked Off / Motion to dismiss granted (tml) (Entered: 04/10/2024)
04/10/2024Hearing Held; Appearances: Leo V. Gagion Representing NYS Dept of Taxation and Fiannce, Salvatore LaMonica Sub Chapter V Trustee, Joshua R Bronstein Representing Debtor, Jeremy Sussman from the Office of the United States Trustee - (RE: related document(s) 18 Motion by the U.S. Trustee to Dismiss or Convert Chapter 11 Case of Fishermans Cove Inc Filed by Office of the United States Trustee.) - No Opposition - Granted Dismissed; Submit Order (tml) (Entered: 04/10/2024)
03/20/202429Order Granting BHNWN Nostrand LLC Relief From the Automatic Stay to Permit the Landlord to Exercise All Its Rights and Remedies and Evict the Debtor From the Property Located at 2137 Nostrand Avenue, Brooklyn, New York 11210 and Allow the Landlord to Take All Steps Necessary to Effectuate Such Eviction of the Debtor From the Property. All Other Relief Requested in the Motion Is Denied. (Related Doc # 22) Signed on 3/20/2024. (nwh) (Entered: 03/20/2024)
03/20/202428Order Granting Mishal Realty LLC Relief From the Automatic Stay to Permit the Landlord to Exercise All Its Rights and Remedies and Evict the Debtor From the Property Located at 1420 Rockaway Parkway Brooklyn, NY 11236 and Allow the Landlord to Take All Steps Necessary to Effectuate Such Eviction of the Debtor From the Property. All Other Relief Requested in the Motion Is Denied. (Related Doc # 16) Signed on 3/20/2024. (nwh) (Entered: 03/20/2024)
03/15/202427Affidavit/Certificate of Service Filed by Salvatore LaMonica Esq. on behalf of Salvatore LaMonica Esq. (RE: related document(s)26 Application for Compensation filed by Trustee Salvatore LaMonica) (LaMonica, Salvatore) (Entered: 03/15/2024)
03/13/202426Application for Compensation. for Salvatore LaMonica as Subchapter V Trustee; Fees: $ 2,805.00 Expenses: $ 41.16. Objections to be filed on 4/3/2024. Filed by Salvatore LaMonica Esq. on behalf of Salvatore LaMonica Esq.. Hearing scheduled for 4/10/2024 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Exhibit Time Records # 2 Exhibit Proposed Order # 3 Notice of Hearing) (LaMonica, Salvatore) (Entered: 03/13/2024)
03/08/202425Notice of Appearance and Request for Notice Filed by Capital One, N.A., c/o AIS Portfolio Services, LLC. (Garza, Marian) (Entered: 03/08/2024)