513 Central Park LLC
7
Alan S. Trust
06/07/2019
No
CLOSED |
Assigned to: Judge Alan S. Trust Chapter 7 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/16/2021 | Bankruptcy Case Closed (ssw) (Entered: 07/16/2021) | |
07/16/2021 | 56 | Final Decree Chapter 7. Signed on 7/16/2021 (ssw) (Entered: 07/16/2021) |
07/15/2021 | Chapter 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) | |
05/05/2020 | 55 | Letter to Mr. Robert A. Gavin, Jr., Clerk Filed by Marc A Pergament on behalf of Marc A Pergament (Pergament, Marc) (Entered: 05/05/2020) |
04/28/2020 | A 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) | |
02/20/2020 | 54 | Order 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) |
01/10/2020 | Statement 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) | |
01/06/2020 | 53 | Notice of Appearance and Request for Notice Filed by Sara Crisafulli on behalf of M&T Bank Corporation (Crisafulli, Sara) (Entered: 01/06/2020) |
12/09/2019 | Statement 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) | |
12/09/2019 | 0 | Statement 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) |