Case number: 8:18-bk-72867 - Niking Properties, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Niking Properties, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Robert E. Grossman

  • Filed

    04/27/2018

  • Last Filing

    08/03/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, DsclsDue, PlnDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-18-72867-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/27/2018
Date terminated:  08/03/2018
Debtor dismissed:  07/19/2018
341 meeting:  06/01/2018

Debtor

Niking Properties, LLC

7677 St. Andrews Road
Lake Worth, FL 33467
LAKE-FL
Tax ID / EIN: 82-5482602

represented by
Melanie A FitzGerald

LaMonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: MFitzgerald@lhmlawfirm.com

Salvatore LaMonica

LaMonica Herbst and Maniscalco
3305 Jerusalem Ave
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: sl@lhmlawfirm.com

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
08/03/2018Bankruptcy Case Closed (jaf) (Entered: 08/03/2018)
07/21/201829BNC Certificate of Mailing with Notice of Dismissal Notice Date 07/21/2018. (Admin.) (Entered: 07/22/2018)
07/19/201828Order Dismissing Case with Notice of Dismissal. Ordered, that the debtor pay to the United States Trustee, the appropriate sum required pursuant to 28 U.S.C. § 1930 within ten (10) days of the entry of this Order. Signed on 7/19/2018 (jaf) (Entered: 07/19/2018)
07/18/201827Monthly Operating Report for Filing Period June 1, 2018 through July 16, 2018 Filed by Melanie A FitzGerald on behalf of Niking Properties, LLC (FitzGerald, Melanie) (Entered: 07/18/2018)
07/18/201826Monthly Operating Report for Filing Period April 27, 2018 through May 31, 2018 Filed by Melanie A FitzGerald on behalf of Niking Properties, LLC (FitzGerald, Melanie) (Entered: 07/18/2018)
07/16/2018Hearing Held; (related document(s): 23 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Niking Properties, LLC) Appearances: Stan Y Yang & Salvatore LaMonica: Marked Off; Case Dismissed. (mtagle) (Entered: 07/16/2018)
07/16/2018Hearing Held; (related document(s): 9 Order Scheduling Initial Case Management Conference) Appearances: Stan Y Yang & Salvatore LaMonica: Case Dismissed; US Trustee fees to be paid; submit order. (mtagle) (Entered: 07/16/2018)
06/27/2018Hearing Held and Adjourned; (related document(s): 9 Order Scheduling Initial Case Management Conference) Appearances: Stan Y Yang & Melanie A FitzGerald: Status hearing to be held on 07/16/2018 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (mtagle) (Entered: 07/05/2018)
06/26/201825Notice of Appearance and Request for Notice Filed by Patrick Reynolds Gallagher on behalf of Nassau County Treasurer (Gallagher, Patrick) (Entered: 06/26/2018)
06/25/201824Affidavit/Certificate of Service Filed by Melanie A FitzGerald on behalf of Niking Properties, LLC (RE: related document(s) 23 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Debtor Niking Properties, LLC) (FitzGerald, Melanie) (Entered: 06/25/2018)