Case number: 8:18-bk-72671 - NMSOOH, Inc. - New York Eastern Bankruptcy Court

Case Information
Docket Header
DISMISSED, CLOSED, RELATED, DsclsDue, PlnDue, JNTADMN, LEAD



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-18-72671-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/20/2018
Date terminated:  02/12/2021
Debtor dismissed:  12/03/2018
341 meeting:  05/25/2018

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
 
 

Latest Dockets

Date Filed#Docket Text
02/12/2021Bankruptcy Case Closed (sld) (Entered: 02/12/2021)
12/22/2018114BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 12/22/2018. (Admin.) (Entered: 12/23/2018)
12/19/2018113Transcript & 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)
11/22/2018112BNC Certificate of Mailing with Application/Notice/Order Notice Date 11/22/2018. (Admin.) (Entered: 11/23/2018)
11/20/2018111Order 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)
11/19/2018110Bridge 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)
11/19/2018Hearing Held; (related document(s): 12 Motion to Authorize/Direct filed by NMSOOH, Inc.) Case to be Dismissed(cmoffett) (Entered: 11/19/2018)
11/19/2018Hearing Held; (related document(s): 22 Order Scheduling Initial Case Management Conference) Case to be Dismissed(cmoffett) (Entered: 11/19/2018)
11/19/2018Hearing 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)
11/19/2018Hearing 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)