NMSOOH, Inc.
11
Louis A. Scarcella
04/20/2018
Yes
v
DISMISSED, CLOSED, RELATED, DsclsDue, PlnDue, JNTADMN, LEAD |
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor NMSOOH, Inc.
485 S 5th Street Lindenhurst, NY 11757 SUFFOLK-NY Tax ID / EIN: 47-1910791 dba National Media Services |
represented by |
Richard J McCord
Certilman Balin Adler & Hyman 90 Merrick Avenue East Meadow, NY 11554 (516) 296-7801 Fax : (516) 296-7111 Email: rmccord@certilmanbalin.com |
Jointly Administered Debtor NMS Fabrications, Inc.
28 Otis Street Units 2A and 2B West Babylon, NY 11704 Tax ID / EIN: 81-5425153 |
represented by |
Richard J McCord
(See above for address) |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
| |
US Trustee Trial Attorney Stan Y Yang
Office of the United States Trustee Central Islip Office Alfonse M D'Amato US Courthouse 560 Federal Plaza Central Islip, NY 11722 (631) 715-7800 Ext. 225 |
Date Filed | # | Docket Text |
---|---|---|
02/12/2021 | Bankruptcy Case Closed (sld) (Entered: 02/12/2021) | |
12/22/2018 | 114 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 12/22/2018. (Admin.) (Entered: 12/23/2018) |
12/19/2018 | 113 | Transcript & Notice regarding the hearing held on 11/19/18. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) 9 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4) for Non-Individuals, 12 Motion to Authorize/Direct, 49 Motion to Dismiss Case). Notice of Intent to Request Redaction Due By 12/26/2018. Redaction Request Due By 01/9/2019. Redacted Transcript Submission Due By 01/22/2019. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 03/19/2019 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext) (Entered: 12/19/2018) |
11/22/2018 | 112 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 11/22/2018. (Admin.) (Entered: 11/23/2018) |
11/20/2018 | 111 | Order Dismissing Case effective as of December 3, 2018(RE: related document(s) 49 Motion to Dismiss Case filed by Stockholder Lepelstat Family). Signed on 11/20/2018 (cam) (Entered: 11/20/2018) |
11/19/2018 | 110 | Bridge Order Authorizing Interim Use of Cash Collateral through and including December 3, 2018. (RE: related document(s) 10 Motion for Conditional Use of Cash Collateral filed by Debtor NMSOOH, Inc.). Signed on 11/19/2018 (cam) (Entered: 11/19/2018) |
11/19/2018 | Hearing Held; (related document(s): 12 Motion to Authorize/Direct filed by NMSOOH, Inc.) Case to be Dismissed(cmoffett) (Entered: 11/19/2018) | |
11/19/2018 | Hearing Held; (related document(s): 22 Order Scheduling Initial Case Management Conference) Case to be Dismissed(cmoffett) (Entered: 11/19/2018) | |
11/19/2018 | Hearing Held; Appearance by Richard McCord, Robert Nosek, Joseph Capobianco, Leslie Berkoff, Maureen Bass, Stan Yang(related document(s): 10 Motion for Conditional Use of Cash Collateral filed by NMSOOH, Inc.) Use of Cash Collateral extended to 12/3/2018 So Ordered s/Louis Scarcella. Submit Order (cmoffett) (Entered: 11/19/2018) | |
11/19/2018 | Hearing Held; (related document(s): 49 Motion to Dismiss Case filed by Lepelstat Family) Appearance: Leslie Berkoff, Maureen Bass, Richard McCord, Robert Nosek Joseph Capobianco. Debtor consents to Dismissal. Court to enter order on 12/3/2018.(cmoffett) (Entered: 11/19/2018) |