Case number: 8:09-bk-72356 - 1st Republic Mortgage Bankers, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    1st Republic Mortgage Bankers, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Dorothy Eisenberg

  • Filed

    04/08/2009

  • Asset

    Yes

Docket Header
UNCDIV, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-09-72356-dte

Assigned to: Dorothy Eisenberg
Chapter 7
Involuntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  04/08/2009
Date terminated:  01/15/2014
341 meeting:  01/10/2013

Debtor

1st Republic Mortgage Bankers, Inc.

110 Jericho Turnpike
Floral Park, NY 11001
NASSAU-NY
Tax ID / EIN: 11-3241328
aka
First Republic Mortgage Bankers, Inc.


represented by
Robert L Pryor

Pryor & Mandelup, LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999
Fax : (516) 333 7333
Email: rlp@pryormandelup.com

Petitioning Creditor

GMAC Bank

1100 Virginia Avenue
Fort Washington, PA 19304
TERMINATED: 05/08/2009

represented by
Tyler J Kandel

Emmet Marvin & Martin LLP
120 Broadway
32nd Floor
New York, NY 10271
212-238-3103
Fax : 212-238-3100
Email: tkandel@sillscummis.com

Edward P Zujkowski

Emmet Marvin & Martin LLP
120 Broadway
32nd Floor
New York, NY 10271
212-238-3021
Fax : 212-238-3100
Email: ezujkowski@emmetmarvin.com

Petitioning Creditor

Magnet Portfolio Services

230 Hilton Avenue
Suite 206
Hempstead, NY 11550
TERMINATED: 05/08/2009

represented by
Tyler J Kandel

(See above for address)

Edward P Zujkowski

(See above for address)

Petitioning Creditor

Mortgage Pricing System, LLC

115 Main Road
Suite 5
Montville, NJ 07045
TERMINATED: 05/08/2009

represented by
Tyler J Kandel

(See above for address)

Edward P Zujkowski

(See above for address)

Petitioning Creditor

The Self Storage Center

1990 Jericho Turnpike
New Hyde Park, NY 11040
United States
(516) 326-1199

represented by
Debra Welsh

Bondi & Iovino
1055 Franklin Avenue
Suite 206
Garden City, NY 11530
516-741-8585
Fax : 516-741-8598
Email: dwelsh@bondiandiovino.com

Trustee

Kenneth Kirschenbaum

Kirschenbaum & Kirschenbaum
200 Garden City Plaza
Suite 500
Garden City, NY 11530
(516) 747-6700

represented by
Kirschenbaum & Kirschenbaum

200 Garden City Plaza
Garden City, NY 11530-3302
(516) 747-6700

Steven B Sheinwald

Kirschenbaum & Kirschenbaum
200 Garden City Plaza
Garden City, NY 11530-3302
(516) 747-6700
Fax : (516) 747-6781
Email: steves@kirschenbaumesq.com

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
01/15/2014Bankruptcy Case Closed (dhc) (Entered: 01/15/2014)
01/15/2014132Final Decree Chapter 7. Signed on 1/15/2014 (dhc) (Entered: 01/15/2014)
01/14/2014131Chapter 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 Kenneth Kirschenbaum. 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 United States Trustee. (Black, Christine) (Entered: 01/14/2014)
11/07/2013130Order for payment of uncollected dividends to Wesley Winston Hall/The Adjoen Group LLC in the amount of $ 1,326.70 ; Schedule #5314-02-44008 ; Voucher Date: 11/8/2013. Signed on 11/7/2013 (mnc) Additional attachment(s) added on 2/18/2014 (mnc). (Entered: 11/08/2013)
10/08/2013129Received check in the amount of $298.44 for uncollected dividend; Receipt #241629 dated 10/3/2013 (mnc) (Entered: 10/08/2013)
06/25/2013128Received check in the amount of $2,653.40 for uncollected dividend; Receipt #241015 dated 6/12/2013 (mnc) (Entered: 06/25/2013)
04/29/2013Receipt of Special Charges: Receipt Number: 240742. Receipt Dated: 4-26-2013. Adversary Proceeding Fees: $500.00. Total Amount: $500.00 (mnc) (Entered: 04/29/2013)
04/25/2013127Order for Compensation Granting for Kirschenbaum & Kirschenbaum, fees awarded: $139,201.25, expenses awarded: $3,396.08; Granting for Hirshfield and Kantor LLP, fees awarded: $19,799.08, expenses awarded: $84.50; Granting for Kenneth Kirschenbaum, fees awarded: $131,876.17, expenses awarded: $2155.90; (RE: related document(s) 118 Application for Compensation filed by Trustee's Atty Kirschenbaum & Kirschenbaum, P.C., 119 Application for Compensation filed by Accountant Hirshfield and Kantor LLP, 120 Chapter 7 Trustee's Final Report and Application for Commissions filed by U.S. Trustee United States Trustee). Signed on 4/25/2013 (cam) Modified on 4/25/2013 (cam). (Entered: 04/25/2013)
04/23/2013Hearing Held; (related document(s): 121 Notice of Hearing of Trustee's Final Report and Applications for Compensation filed by United States Trustee) APPROVED KENNETH KIRSCHENBAUM $131,876.17 FEES; $2,155.90 EXPENSES; KIRSCHENBAUM & KIRSCHENBAUM $139,201.25 FEES; $3,396.08 EXPENSES; HIRSCHFIELD KANTOR LLP $19,799.08 FEES $84.50 EXPENSES; SUBMIT ORDER (cmoffett) (Entered: 04/23/2013)
04/09/2013126Notice of Change of Address of CIT Technology Financing Services, Inc. from c/o Bankruptcy Processing Solutions, Inc. 800 E.Sonterra Blvd. Suite 240, San Antonio, TX 78258 to 10201 Centurion Parkway North, Suite 100, Jacksonville, FL 32256. Filed by CIT Technology Financing Services, Inc. (dmc) (Entered: 04/10/2013)