Case number: 8:19-bk-73115 - Bay Terrace Plaza, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Bay Terrace Plaza, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Robert E. Grossman

  • Filed

    03/21/2019

  • Last Filing

    11/09/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, CONVERTED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-19-73115-reg

Assigned to: Robert E. Grossman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/21/2019
Date converted:  08/08/2019
Date of Intradistrict transfer:  04/30/2019
341 meeting:  12/04/2019
Deadline for filing claims:  11/07/2019

Debtor

Bay Terrace Plaza, LLC

228 Park Avenue S
#48897
New York, NY 10003
QUEENS-NY
Tax ID / EIN: 26-1984648
dba
Allora

dba
Allora Italian Kitchen & Bar

dba
Allora Italian Kitchen and Bar


represented by
Salvatore LaMonica

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

LaMonica Herbst & Maniscalco, LLP

3305 Jerusalem Avenue
Wantagh, NY 11793

Jordan Pilevsky

Law Office of Jordan Pilevsky PLLC
2555 Ocean Avenue, Suite 202
Brooklyn, NY 11229
718-616-2005
Email: jpilevsky@jplawpllc.com

Michael Thomas Rozea

Hill Wallack LLP
575 Lexington Ave.
Fourth Floor, Suite 4057
New York, NY 10022
(929) 469-2700
Fax : (609) 452-1888
Email: mrozea@hillwallack.com

Veronique Anne Urban

Farrell Fritz PC
1320 RXR Plaza
Uniondale, NY 11556
516-227-0737
Fax : 516-336-2237
Email: vurban@farrellfritz.com

Trustee

Allan B. Mendelsohn

Allan B. Mendelsohn, LLP
38 New Street
Huntington, NY 11743
(631)923-1625
Email: amendelsohn@amendelsohnlaw.com

represented by
Fred S Kantrow

Rosen & Kantrow, PLLC
38 New Street
Huntington, NY 11743
(631) 423-8527
Fax : (631) 423-4536
Email: fkantrow@rkdlawfirm.com

Nico G. Pizzo

Rosen & Kantrow, PLLC
38 New Street
Huntington, NY 11743
631-423-8527
Fax : 631-423-4536
Email: npizzo@rkdlawfirm.com

Avrum J Rosen

Rosen & Kantrow, PLLC
38 New Street
Huntington, NY 11743
631-423-8527
Fax : 631-423-4536
Email: arosen@rkdlawfirm.com

Rosen & Kantrow, PLLC

38 New Street
Huntington, NY 11743
631-423-8527
Fax : 631-423-4536
Email: fkantrow@rkdlawfirm.com

U.S. Trustee

US Trustee Central Islip

Long Island Federal Court House
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
09/03/2020129Affidavit/Certificate of Service Filed by Fred S Kantrow on behalf of Allan B. Mendelsohn (RE: related document(s) 128 Motion to Compromise Controversy filed by Trustee Allan B. Mendelsohn) (Kantrow, Fred) (Entered: 09/03/2020)
09/02/2020128Motion to Compromise Controversy Filed by Fred S Kantrow on behalf of Allan B. Mendelsohn. Hearing scheduled for 9/28/2020 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Exhibit Pleading # 2 Exhibit Proposed Settlement Agreement # 3 Proposed Order) (Kantrow, Fred) (Entered: 09/02/2020)
06/22/2020127Affidavit/Certificate of Service Filed by Fred S Kantrow on behalf of Allan B. Mendelsohn (RE: related document(s) 126 Order on Motion for Examination) (Kantrow, Fred) (Entered: 06/22/2020)
06/18/2020126Order Granting Motion for 2004 Examination and Directing Scott R. Green, Esq. to Appear for an Oral Deposition Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure (Related Doc # 125) Signed on 6/18/2020. (rom) (Entered: 06/18/2020)
06/17/2020125Motion for 2004 Examination of Scott R. Green, Esq. Filed by Fred S Kantrow on behalf of Allan B. Mendelsohn. (Attachments: # 1 Proposed Order) (Kantrow, Fred) (Entered: 06/17/2020)
06/01/2020Withdrawn Without Hearing (related document(s): 119 Motion to Turnover/Surrender Property Under Section 521(a)(4) filed by Allan B. Mendelsohn) Motion Withdrawn as per letter o docket #123. (mtagle) (Entered: 06/01/2020)
05/28/2020124BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 05/28/2020. (Admin.) (Entered: 05/29/2020)
05/27/2020123Letter withdrawing application Filed by Fred S Kantrow on behalf of Allan B. Mendelsohn (RE: related document(s) 119 Motion to Turnover/Surrender Property Under Section 521(a)(4) filed by Trustee Allan B. Mendelsohn) (Kantrow, Fred) (Entered: 05/27/2020)
05/22/2020122Transcript & Notice regarding the hearing held on 08/08/19. 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) 79 Order to Show Cause (Generic)). Notice of Intent to Request Redaction Due By 05/29/2020. Redaction Request Due By 06/12/2020. Redacted Transcript Submission Due By 06/22/2020. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 08/20/2020 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (eScribers LLC) (Entered: 05/22/2020)
04/20/2020Adjourned Without Hearing (related document(s): 119 Motion to Turnover/Surrender Property Under Section 521(a)(4) filed by Allan B. Mendelsohn) Hearing scheduled for 06/01/2020 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (mtagle) (Entered: 04/20/2020)