Case number: 8:12-bk-71112 - TE Roslyn LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    TE Roslyn LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    02/27/2012

  • Last Filing

    09/14/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, RELATED, CONVERTED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-12-71112-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/27/2012
Date converted:  01/24/2013
Date terminated:  09/14/2016
341 meeting:  03/18/2014

Debtor

TE Roslyn LLC

1446 Old Northern Boulevard
Roslyn, NY 11576
NASSAU-NY
Tax ID / EIN: 26-3384505
dba
Trata Estiatorio


represented by
James B. Glucksman

Davidoff Hutcher & Citron, LLP
605 Third Avenue
New York, NY 10158
212-557-7200
Email: jbg@dhclegal.com

Dawn Kirby

Kirby Aisner & Curley LLP
700 Post Road, Suite 237
scarsdale, NY 10583
9144019500
Email: dkirby@kacllp.com

Jonathan S Pasternak

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
646-428-3124
Email: jsp@dhclegal.com

Rattet Pasternak, LLP


Trustee

Kenneth Kirschenbaum

Kirschenbaum & Kirschenbaum
200 Garden City Plaza
Suite 500
Garden City, NY 11530
(516) 747-6700
TERMINATED: 03/13/2013

represented by
Kirschenbaum & Kirschenbaum, P.C.

200 Garden City Plaza
Garden City, NY 11530
5167476700
TERMINATED: 03/13/2013

Trustee

Marc A. Pergament

Weinberg Gross & Pergament
400 Garden City Plaza
Suite 403
Garden City, NY 11530
(516) 877-2424

represented by
Marc A. Pergament

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

Weinberg, Gross & Pergament LLP

400 Garden City Plaza
Garden City, NY 11530

U.S. Trustee

United States Trustee

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

 
 
Interim Trustee

Kirschenbaum & Kirschenbaum, P.C.

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

represented by
Stacy Spector

Kirschenbaum & Kirschenbaum PC
200 Garden City Plaza
Suite 315
Garden City, NY 11530
516-747-6700
Fax : 516-747-6781
Email: sspector@kirschenbaumesq.com

Cred Committee Aty

Ackerman Spence, PLLC

500 North Broadway - Suite 200
Jericho, NY 11753
represented by
Robert J Spence

Spence Law Office, P.C.
55 Lumber Road
Suite 5
Roslyn, NY 11576
(516) 336-2060
Fax : (516)605-2084
Email: rspence@spencelawpc.com

Latest Dockets

Date Filed#Docket Text
09/14/2016Bankruptcy Case Closed (jaf) (Entered: 09/14/2016)
09/14/2016177Final Decree Chapter 7. Signed on 9/14/2016 (jaf) (Entered: 09/14/2016)
08/03/2016176Chapter 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 Marc A. Pergament. 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: 08/03/2016)
06/06/2016175Ordered, that the Motion is Granted as set forth herein; that the resolutions set forth in the Motion are Approved; for Compensation for Kenneth Kirschenbaum, Fees Awarded: $2375.00, Expenses Awarded: $0.00; for Marc A Pergament, Fees Awarded: $2,947.40, Expenses Awarded: $0.00; Awarded on 6/7/2016; that the Fees and Expenses of Rattet Pasternak, LLP, the Attorneys for the Debtor in the Chapter 11 case, are approved in the full amount of fees and expenses sought but Rattet Pasternak LLP shall receive the reduced amounts set forth in the Trustees Final Report as follows: the sum of $11,035.76 and the Trustee is authorized to remit payment to Rattet Pasternak, LLP for that amount; that the requirement of a formal fee application from Rattet Pasternak LLP is waived in this limited instance and that the Trustee be, and hereby is authorized and directed to take such steps, execute such documents and expend such funds as may be reasonably necessary to effectuate and implement the terms and conditions of this Order. (RE: related document(s)173 Motion to Compromise Controversy filed by Spec. Counsel Spence Law Offices, P.C.). Signed on 6/6/2016 (ymm) (Entered: 06/07/2016)
05/23/2016174Affidavit/Certificate of Service of Application to Compromise Controversy Filed by Robert J Spence on behalf of Spence Law Offices, P.C. (RE: related document(s)173 Motion to Compromise Controversy filed by Spec. Counsel Spence Law Offices, P.C.) (Spence, Robert) (Entered: 05/23/2016)
05/19/2016173Motion to Compromise Controversy BY NOTICE OF PRESENTMENT OF AN ORDER PURSUANT TO BANKRUPTCY RULE 9019(a) APPROVING A RESOLUTION OF THE ADMINISTRATIVE CLAIM OF RATTET PASTERNAK LLP AND RESOLVING THE DISTRIBUTION OF COMPENSATION BY AND BETWEEN PERMANENT TRUSTEE, MARC PERGAMENT, AND FORMER INTERIM TRUSTEE, KENNETH KIRSCHENBAUM. Objections to be filed on May 27, 2016 by 5:00 pm. Hearing on Objections, if any, will be held on: TBD By Court if timely objection is filed. Filed by Robert J Spence on behalf of Spence Law Offices, P.C. (RE: related document(s)162 Application for Compensation filed by U.S. Trustee United States Trustee). Order to be presented for signature on 6/3/2016. (Spence, Robert) (Entered: 05/19/2016)
04/29/2016172Order for Compensation for Kirschenbaum & Kirschenbaum, P.C., fees awarded: $4,800.00, expenses awarded: $0.00; for Ackerman Spence, PLLC, fees awarded: $11,035.76, expenses awarded: $294.04; for Nussbaum Yates Berg Klein & Wolpow, LLP, fees awarded: $8,750.00, expenses awarded: $0.00; for Spence Law Offices, P.C., fees awarded: $8,795.00, expenses awarded: $122.40; Awarded on 4/29/2016 (RE: related document(s)161 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee, 163 Application for Compensation filed by U.S. Trustee, 165 Application for Compensation filed by U.S. Trustee, 166 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee (Entered: 04/29/2016)
04/18/2016171Letter Filed by Marc A Pergament on behalf of Marc A Pergament (RE: related document(s) 167 Notice of Hearing of Trustee's Final Report and Applications for Compensation) (Pergament, Marc) Modified linkage on 4/19/2016 (srm). (Entered: 04/18/2016)
04/12/2016Hearing Held; (related document(s): 161 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by United States Trustee, 167 Notice of Hearing of Trustee's Final Report and Applications for Compensation filed by Marc A Pergament) Appearance(s) by Rober Spence - TRUSTEE'S FINAL REPORT AND PROFESSIONAL FEES & EXPENSES - APPROVED IN PART AS PER TERMS STATED ON THE RECORD - SUBMIT ORDER IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. - BALANCE OF APPLICATION PLACED UNDER SUBMISSION (ymills) (Entered: 04/13/2016)
03/11/2016170Notice of Submission of Proposed Order Filed by Marc A Pergament on behalf of Marc A Pergament (RE: related document(s)167 Notice of Hearing of Trustee's Final Report and Applications for Compensation filed by Trustee Marc A Pergament) (Pergament, Marc) (Entered: 03/11/2016)