Case number: 8:19-bk-74159 - 513 Central Park LLC - New York Eastern Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-19-74159-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/07/2019
Date terminated:  07/16/2021
341 meeting:  02/06/2020

Debtor

513 Central Park LLC

7 Wellington Road
Locust Valley, NY 11560
NASSAU-NY
Tax ID / EIN: 26-4242106

represented by
Steven B Sheinwald

Kirschenbaum & Kirschenbaum
200 Garden City Plaza
Garden City, NY 11530-3302
(516) 747-6700
Fax : (516) 747-6781
Email: steves@kirschenbaumesq.com

Stacy Spector

Kirschenbaum & Kirschenbaum PC
200 Garden City Plaza
Suite 315
Garden City, NY 11530
516-747-6700
Fax : 516-747-6781
Email: sspector@kirschenbaumesq.com

Trustee

Marc A. Pergament

Weinberg Gross & Pergament
400 Garden City Plaza
Suite 403
Garden City, NY 11530
(516) 877-2424

represented by
Marc A. Pergament

Weinberg Gross & Pergament
400 Garden City Plaza
Suite 403
Garden City, NY 11530
(516) 877-2424
Email: mpergament@wgplaw.com

Weinberg Gross & Pergament LLP


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
07/16/2021Bankruptcy Case Closed (ssw) (Entered: 07/16/2021)
07/16/202156Final Decree Chapter 7. Signed on 7/16/2021 (ssw) (Entered: 07/16/2021)
07/15/2021Chapter 7 Trustee's Report of No Distribution: I, Marc A. Pergament, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 26 months. Assets Abandoned (without deducting any secured claims): $ 9000000.00, Assets Exempt: Not Available, Claims Scheduled: $ 32145294.18, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 32145294.18. Filed by Marc A. Pergament (RE: related document(s) Statement Adjourning 341(a) Meeting of Creditors). (Pergament, Marc) (Entered: 07/15/2021)
05/05/202055Letter to Mr. Robert A. Gavin, Jr., Clerk Filed by Marc A Pergament on behalf of Marc A Pergament (Pergament, Marc) (Entered: 05/05/2020)
04/28/2020A review of the docket in the above entitled case indicates that the final report is the only outstanding item of administration preventing the closing of this case. Please file this report immediately. Electronically mailed to Trustee and U.S. Trustee. (ntcfnlrpt) (Entered: 04/28/2020)
02/20/202054Order Granting Motion for 2004 Examination of Private Capital Funding Co., LLC, Ronald Frankel, Sheldon Ganz, Jonathan Winston, Winhaven Mattituck LLC, Winhaven Associates II LLC, Winhaven Associates LLC, Winhaven Boerum LLC, Winhaven Capital Partners LLC, Winhaven Core Acquisitions Group, LLC, Winhaven Development of New York Inc., Winhaven Group LLC, Winhaven Group of New York LLC, Winhaven Holdings LLC, Winhaven Management of New York Inc., Winhaven Management Services Corp., Winhaven of New York City LLC, Winhaven Realty LLC and Winhaven Westhampton Beach Plaza LLC and directing Private Capital Funding Co., LLC, Ronald Frankel, Sheldon Ganz, Jonathan Winston, Winhaven Mattituck LLC, Winhaven Associates II LLC, Winhaven Associates LLC, Winhaven Boerum LLC, Winhaven Capital Partners LLC, Winhaven Core Acquisitions Group, LLC, Winhaven Development of New York Inc., Winhaven Group LLC, Winhaven Group of New York LLC, Winhaven Holdings LLC, Winhaven Management of New York Inc., Winhaven Management Services Corp., Winhaven of New York City LLC, Winhaven Realty LLC and Winhaven Westhampton Beach Plaza LLC. (Related Doc # 37) Signed on 2/20/2020. (ymm) (Entered: 02/20/2020)
01/10/2020Statement Adjourning 341(a) Meeting of Creditors to 2/6/2020 at 11:30 AM at Room 563, 560 Federal Plaza, CI, NY. (Pergament, Marc) (Entered: 01/10/2020)
01/06/202053Notice of Appearance and Request for Notice Filed by Sara Crisafulli on behalf of M&T Bank Corporation (Crisafulli, Sara) (Entered: 01/06/2020)
12/09/2019Statement Adjourning 341(a) Meeting of Creditors to 1/8/2020 at 11:30 AM at Room 563, 560 Federal Plaza, CI, NY. (Pergament, Marc) (Entered: 12/09/2019)
12/09/20190Statement Adjourning 341(a) Meeting of Creditors to 1/8/2020 at 11:30 AM at Room 563, 560 Federal Plaza, CI, NY. (Pergament, Marc) (Entered: 12/09/2019)