Case number: 8:11-bk-70412 - Synergy Brands, Inc. - New York Eastern Bankruptcy Court

Case Information
Docket Header
RELATED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-11-70412-reg

Assigned to: Robert E. Grossman
Chapter 7
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/28/2011
Date terminated:  07/20/2016
341 meeting:  11/29/2011
Deadline for financial mgmt. course:  04/25/2011

Debtor

Synergy Brands, Inc.

310 Michael Drive
Syosset, NY 11791
NASSAU-NY
Tax ID / EIN: 22-2993066
dba
BeautyBuys.com


represented by
J. Logan Rappaport

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

Trustee

Marc A Pergament

Weinberg Gross & Pergament
400 Garden City Plaza
Suite 403
Garden City, NY 11530
(516) 877-2424
TERMINATED: 02/08/2011
Email: mpergament@wgplaw.com

 
 
Trustee

Kenneth Kirschenbaum

Kirschenbaum & Kirschenbaum
200 Garden City Plaza
Suite 500
Garden City, NY 11530
(516) 747-6700
Email: ken@kirschenbaumesq.com

represented by
Kenneth Kirschenbaum

Kirschenbaum & Kirschenbaum
200 Garden City Plaza
Suite 500
Garden City, NY 11530
(516) 747-6700
Fax : (516) 747-6781
Email: ken@kirschenbaumesq.com

Kirschenbaum & Kirschenbaum, P.C.

200 Garden City Plaza
Garden City, NY 11530
5167476700

Michael A Sabella

Kirschenbaum & Kirschenbaum PC
200 Garden City Plaza
Garden City, NY 11530
516-747-6700 X 329
Fax : 516-747-6781
Email: msabella@kirschenbaumesq.com

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
07/20/2016Bankruptcy Case Closed (srm) (Entered: 07/20/2016)
07/20/201650Final Decree Chapter 7. Signed on 7/20/2016 (srm) (Entered: 07/20/2016)
06/29/201649Exhibit Addendum to No Asset Report Filed by Kenneth Kirschenbaum on behalf of Kenneth Kirschenbaum (RE: related document(s) Chapter 7 Trustee's Report of No Distribution filed by Trustee Kenneth Kirschenbaum) (Kirschenbaum, Kenneth) (Entered: 06/29/2016)
06/29/2016Chapter 7 Trustee's Report of No Distribution: I, Kenneth Kirschenbaum, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. 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 66 months. Assets Abandoned (without deducting any secured claims): $ 32343000.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 44666572.18, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 44666572.18. Filed by Kenneth Kirschenbaum (RE: related document(s) Statement Adjourning 341(a) Meeting of Creditors). (Kirschenbaum, Kenneth) (Entered: 06/29/2016)
08/27/201548Order Granting Motion to Reconsider, Vacating Prior Order and Granting Motion to Lift the Automatic Stay to permit Signature Bank to name the Debtor solely as a nominal party in an action commenced in the New York State Court, provided, however, that Signature Bank may not seek any monetary or other relief against the Debtor and Signature Bank is authorized to take any and all action consistent with this Order (RE: related document(s) 44 Order, 37 Motion for Relief from Stay, 45 Motion to Reconsider). Signed on 8/27/2015 (mtt) (Entered: 08/28/2015)
07/29/2015Hearing Held; (related document(s): 45 Motion to Reconsider filed by Signature Bank) Appearance : Laurel Row Kretzing, Schuyler Carroll & Sean O'Brien: Motion Granted, vacate prior order and allow the case to go forward; submit order. (mtagle) (Entered: 07/29/2015)
07/27/201547Reply Affirmation to Objection and in Further Support of Motion Pursuant to FED RULE CIV. P. 59 and BANKRUPTCY RULE 9023 for an Order Granting Reconsideration of the Order Denying the motion Pursuant to Section 362(d) of the BANKRUPTCY CODE Seeking Relief from the Automatic Stay Filed by Laurel Row Kretzing on behalf of Signature Bank (RE: related document(s) 45 Motion to Reconsider filed by Creditor Signature Bank, 46 Memorandum of Law in Opposition filed by Interested Party Ernest Barbella, Interested Party Thomas Barbella, Interested Party Amton Inc., Interested Party Marguerite Barbella, Interested Party Bektrom Foods, Inc., Interested Party TCB Consulting, Inc.) (Attachments: # 1 Affidavit of Service) (Kretzing, Laurel) (Entered: 07/27/2015)
07/22/201546Memorandum of Law in Opposition Filed by Schuyler G. Carroll on behalf of Amton Inc., Ernest Barbella, Marguerite Barbella, Thomas Barbella, Bektrom Foods, Inc., TCB Consulting, Inc. (RE: related document(s) 45 Motion to Reconsider filed by Creditor Signature Bank) (Carroll, Schuyler) (Entered: 07/22/2015)
06/29/201545Motion to Reconsider - Motion Pursuant to Fed Rule Civ. P. 59 and Bankruptcy Rule 9023 for an Order Granting Reconsideration of the Order Denying the Motion Pursuant to Section 362(d) of the Bankruptcy Code Seeking Relief from the Automatic Stay. Objections to be filed on July 22, 2015. Filed by Laurel Row Kretzing on behalf of Signature Bank (RE: related document(s) 44 Order on Motion For Relief From Stay). Hearing scheduled for 7/29/2015 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Exhibit A # 2 Exhibit b # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Affidavit of Service) (Kretzing, Laurel) (Entered: 06/29/2015)
06/24/201544Order Denying Motion For Relief From Stay by Signature Bank) (Related Doc # 37) Signed on 6/24/2015. (mtt) (Entered: 06/25/2015)