Vestor Homes LLC
7
Louis A. Scarcella
03/13/2015
05/14/2019
Yes
v
CONVERTED |
Assigned to: Judge Louis A. Scarcella Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Vestor Homes LLC
1600 Calebs Path Hauppauge, NY 11788 SUFFOLK-NY Tax ID / EIN: 37-1702933 |
represented by |
Chauncey D Henry
Henry Law 825 E Gate Blvd Ste 106 Garden City, NY 11530 516-366-4367 TERMINATED: 04/06/2015 Roy J Lester
600 Old Country Road Suite 229 Garden City, NY 11530 (516) 357-9191 Fax : (516) 357-9281 Email: rlester@rlesterlaw.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 (516)747-6700 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 Stacy Spector
Kirschenbaum & Kirschenbaum PC 200 Garden City Plaza Suite 500 Garden City, NY 11530 516-747-6700 Fax : 516-747-6781 Email: sspector@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 |
| |
Clerk of The Court
Long Island Federal Courthouse 290 Federal Plaza Central Islip, NY 11722 (631) |
Date Filed | # | Docket Text |
---|---|---|
05/19/2017 | 168 | Consent Order signed by the Chapter 7 Trustee and Solo Group LLC. The net proceeds recovered by the Estate in connection with the sale of 8 Hallock Court,Patchogue, New York, in the sum of $174,064.55, shall be distributed by the Trustee. The sum of $159,064.55 to Solo Group, The sum of $15,000.00 shall be retained by the Estate(RE: related document(s) 165 Motion to Release Funds from Court Registry filed by Creditor Solo Group, LLC). Signed on 5/19/2017 (cam) (Entered: 05/19/2017) |
05/11/2017 | Hearing Held and Adjourned; (related document(s): 165 Motion to Release Funds from Court Registry filed by Solo Group, LLC) Appearance : Steven Sheinwald, Bill Tsevis. HOLDING DATE; MOTION SETTLED. Hearing scheduled for 06/13/2017 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (cmoffett) (Entered: 05/11/2017) | |
05/11/2017 | Hearing Held and Adjourned; (related document(s): 164 Application for Compensation filed by Kenneth Kirschenbaum) Appearance : Steven B Sheinwald, Bill Tsevis. HOLDING DATE; MOTION SETTLED. Hearing scheduled for 06/13/2017 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (cmoffett) (Entered: 05/11/2017) | |
05/10/2017 | 167 | Reply in response to Solo Group's opposition to Trustee's motion pursuant to Section 506(c) and affirmation in opposition to Solo Group's cross-motion for Trustee to release funds. Filed by Steven B Sheinwald on behalf of Kenneth Kirschenbaum (RE: related document(s) 164 Application for Compensation filed by Trustee Kenneth Kirschenbaum, 165 Motion to Release Funds from Court Registry filed by Creditor Solo Group, LLC) (Attachments: # 1 Exhibit A - Tax Search # 2 Exhibit B - NYS DFS # 3 Affirmation of Service) (Sheinwald, Steven) (Entered: 05/10/2017) |
05/05/2017 | 166 | Affidavit/Certificate of Service Filed by Stuart Siris on behalf of Solo Group, LLC (RE: related document(s) 165 Motion to Release Funds from Court Registry filed by Creditor Solo Group, LLC) (Siris, Stuart) (Entered: 05/05/2017) |
05/04/2017 | Hearing on Cross Motion. Hearing scheduled for 5/11/2017 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (RE: related document(s) 165 Motion to Release Funds from Court Registry filed by Creditor Solo Group, LLC) (cam) (Entered: 05/04/2017) | |
05/04/2017 | 165 | Cross Motion to Release Funds from Court Registry Filed by Stuart Siris on behalf of Solo Group, LLC (RE: related document(s) 164 Application for Compensation filed by Trustee Kenneth Kirschenbaum). (Attachments: # 1 Declaration in Opposition to the Trustee's Motion for Compensation and in Support of the Cross-Motion by Solo Group, LLC. Series 22 AKA Solo Group, LLC for Release of the Monies Held by the Trustee from the Sale of the Real Property at 8 Hallock Ct # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Affidavit of Service) (Siris, Stuart) (Entered: 05/04/2017) |
04/14/2017 | 164 | Application for Compensation. for Kenneth Kirschenbaum as Trustee; Fees: $ 6,776.12 for Kirschenbaum & Kirschenbaum, P.C. as attorneys for the Trustee; Fees: $ 3,660.00 for David R. Maltz & Co., Inc. as auctioneer for the Trustee; Fees: $ 11,100.00 Filed by Steven B Sheinwald on behalf of Kenneth Kirschenbaum. Hearing scheduled for 5/11/2017 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Sheinwald, Steven) (Entered: 04/14/2017) |
02/01/2017 | Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 4/13/2017 at 10:00 AM at Room 561, 560 Federal Plaza, CI, NY. (Kirschenbaum, Kenneth) (Entered: 02/01/2017) | |
12/27/2016 | Adversary Case 8:15-ap-8204 Closed (cam) (Entered: 12/27/2016) |