Case number: 8:15-bk-70991 - Vestor Homes LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Vestor Homes LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    03/13/2015

  • Last Filing

    05/14/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-15-70991-las

Assigned to: Judge Louis A. Scarcella
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/13/2015
Date converted:  04/27/2015
341 meeting:  04/13/2017
Deadline for filing claims:  07/28/2015

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)
 
 

Latest Dockets

Date Filed#Docket Text
05/19/2017168Consent 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)
05/11/2017Hearing 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)
05/11/2017Hearing 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)
05/10/2017167Reply 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)
05/05/2017166Affidavit/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)
05/04/2017Hearing 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)
05/04/2017165Cross 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)
04/14/2017164Application 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)
02/01/2017Statement 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)
12/27/2016Adversary Case 8:15-ap-8204 Closed (cam) (Entered: 12/27/2016)