Case number: 8:17-bk-74751 - GNS Metals Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    GNS Metals Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    08/03/2017

  • Last Filing

    06/28/2021

  • Asset

    Yes

  • Vol

    i

Docket Header
UNCDIV, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-17-74751-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Involuntary
Asset


Date filed:  08/03/2017
341 meeting:  06/21/2018
Deadline for filing claims:  05/14/2018

Debtor

GNS Metals Corp.

41 North Mall
Plainview, NY 11803
NASSAU-NY
Tax ID / EIN: 26-4568889

represented by
Howard B Arber

64 Hilton Avenue
Hempstead, NY 11550
(516) 538-0009
Fax : (516) 486-0849
Email: howardarber@verizon.net

Petitioning Creditor

Green Tree Recycling LLC

21240 Lake Patience Road
Land O Lakes, FL 34638
TERMINATED: 09/11/2017

represented by
Fred Stevens

Klestadt Winters Jureller Southard &
Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036-7203
212-972-3000
Fax : 212-972-2245
Email: fstevens@klestadt.com
TERMINATED: 09/11/2017

Petitioning Creditor

Dobbert Recycling, Inc.

818 E. Main Street
North Adams, MA 01247
TERMINATED: 09/11/2017

represented by
Fred Stevens

(See above for address)
TERMINATED: 09/11/2017

Petitioning Creditor

Garden Street Iron & Metal Inc. of S.W. Florida

3350 Metro Parkway
Fort Myers, FL 33916
TERMINATED: 09/11/2017

represented by
Fred Stevens

(See above for address)
TERMINATED: 09/11/2017

Trustee

Allan B. Mendelsohn

Allan B. Mendelsohn, LLP
38 New Street
Huntington, NY 11743
(631)923-1625

represented by
Fred S Kantrow

The Kantrow Law Group, PLLC
6901 Jericho Tunrpike
Suite 230
Syosset, NY 11791
516-703-3672
Email: fkantrow@thekantrowlawgroup.com

Nico G. Pizzo

Law Offices of Avrum J. Rosen, PLLC
38 New street
Huntington, NY 11743
631-456-1138
Email: npizzo@ajrlawny.com

Avrum J Rosen

Law Offices of Avrum J. Rosen, PLLC
38 New Street
Huntington, NY 11743
631-423-8527
Email: arosen@ajrlawny.com

Rosen & Kantrow, PLLC

38 New Street
Huntington, NY 11743
631-423-8527
Fax : 631-423-4536
Email: fkantrow@rkdlawfirm.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
04/30/202192Received check in the amount of $1579.47 for uncollected dividend; Receipt #264712 dated 4/30/2021 (mnc) (Entered: 05/03/2021)
01/07/2021Receipt of Special Charges: Receipt Number: 00264546. Receipt Dated: 1/7/2021. Adversary Proceeding Fees: 1,750.00. Total Amount: $1,750.00 (dld) (Entered: 01/08/2021)
12/22/202091Order for Compensation Granting for Rosen & Kantrow, PLLC, fees awarded: $43,350.00, expenses awarded: $736.55; Granting for Gary R Lampert, CPA, fees awarded: $2,205.00, expenses awarded: $83.45; Granting for Allan B. Mendelsohn, fees awarded: $7,543.38, expenses awarded: $29.95. (RE: related document(s) 83 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee United States Trustee, 84 Application for Compensation filed by U.S. Trustee United States Trustee, 85 Application for Compensation filed by U.S. Trustee United States Trustee, 86 Application for Compensation filed by U.S. Trustee United States Trustee, 87 Notice of Hearing of Trustee's Final Report and Applications for Compensation filed by Trustee Allan B. Mendelsohn). Signed on 12/22/2020 (sld) (Entered: 12/22/2020)
12/08/2020Hearing Held; Appearance(s): Nizzo Picco; (RE: related document(s) 87 Notice of Hearing of Trustee's Final Report and Applications for Compensation Filed by Trustee Allan B. Mendelsohn, 83 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) Filed by U.S. Trustee United States Trustee) TRUSTEE'S FINAL REPORT AND PROFESSIONAL FEES & EXPENSES - APPROVED - ORDER SUBMITTED (ymm) (Entered: 12/10/2020)
12/01/202090Letter Filed by Weiner Iron & Metal Corp. (RE: related document(s) 87 Notice of Hearing of Trustee's Final Report and Applications for Compensation filed by Trustee Allan B. Mendelsohn) (ylr) (Entered: 12/01/2020)
11/14/202089BNC Certificate of Mailing with Notice/Order Notice Date 11/14/2020. (Admin.) (Entered: 11/15/2020)
11/14/202088BNC Certificate of Mailing with Notice of Final Meeting of Creditors Notice Date 11/14/2020. (Admin.) (Entered: 11/15/2020)
11/10/202087Notice of Hearing of Trustee's Final Report and Applications for Compensation. Balance on hand $85,610.01. Filed by Allan B. Mendelsohn (RE: related document(s) 83 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee United States Trustee). Hearing scheduled for 12/8/2020 at 01:45 PM at Courtroom 960 (Judge Trust), CI, NY. (Mendelsohn, Allan) (Entered: 11/10/2020)
11/10/2020The United States Trustee has reviewed the time records submitted by the Trustee and the fee application(s) submitted by the professional retained by the Trustee on behalf of the estate. The United States Trustee does not intend to file an objection. Filed by United States Trustee (RE: related document(s) 83 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee United States Trustee, 84 Application for Compensation filed by U.S. Trustee United States Trustee, 85 Application for Compensation filed by U.S. Trustee United States Trustee, 86 Application for Compensation filed by U.S. Trustee United States Trustee). (Black, Christine) (Entered: 11/10/2020)
11/10/202086Application for Compensation. for Gary R. Lampert, CPA as Accountant for Trustee; Fees: $ 2,205.00 Expenses: $ 83.45 Filed by United States Trustee. (Black, Christine) (Entered: 11/10/2020)