Case number: 8:20-bk-71595 - Namb & Associates Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Namb & Associates Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    03/12/2020

  • Last Filing

    08/10/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, CONVERTED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-20-71595-las

Assigned to: Judge Louis A. Scarcella
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/12/2020
Date converted:  10/23/2020
Date terminated:  08/10/2022
341 meeting:  04/13/2021
Deadline for objecting to discharge:  01/18/2021
Deadline for financial mgmt. course:  01/18/2021

Debtor

Namb & Associates Inc.

61 Charney CT.
Manhasset, NY 11030
NASSAU-NY
Tax ID / EIN: 45-3707233

represented by
Barton P Levine

Law Offices of Barton P. Levine
445 Broadhollow Road, Suite 25
Melville, NY 11747
631-223-1616
Fax : 631-223-1616
Email: blevine@bartonlevine.com

Pankaj Malik

YK Law LLP
32 E 57th St
8th Floor
New York, NY 10022
212-837-2600
Fax : 813-273-9600
Email: pmalik0109@gmail.com
TERMINATED: 07/17/2020

Vincent J Roldan

Ballon Stoll Bader & Nadler P.C.
729 Seventh Avenue, 17th Floor
New York, NY 10017
212-575-7900
Email: vroldan@mblawfirm.com

Trustee

Richard L Stern

Richard L. Stern Law, PLLC
38 New Street
Huntington, NY 11743
631 470-6265

represented by
Fred S Kantrow

The Kantrow Law Group, PLLC
6901 Jericho Tunrpike
Suite 230
Syosset, NY 11791
516-703-3672
Email: fkantrow@thekantrowlawgroup.com

Hailey Lara Kantrow

The Kantrow Law Group PLLC
732 Smithtown Bypass
Suite 101
Smithtown, NY 11787
516-703-3672
Email: hkantrow@thekantrowlawgroup.com

Nico G. Pizzo

Law Offices of Avrum J. Rosen, PLLC
38 New street
Huntington, NY 11743
631-423-8527
Email: npizzo@ajrlawny.com
TERMINATED: 02/12/2021

Rosen & Kantrow, PLLC

38 New Street
Huntington, NY 11743
631-423-8527
Fax : 631-423-4536
Email: fkantrow@rkdlawfirm.com
TERMINATED: 02/12/2021

Richard L Stern

Richard L. Stern Law, PLLC
38 New Street
Huntington, NY 11743
631 470-6265
Fax : 516 802-3853
Email: rstern@rsternlaw.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
08/10/2022Bankruptcy Case Closed (rom) (Entered: 08/10/2022)
08/10/2022177Final Decree Chapter 7. Signed on 8/10/2022 (rom) (Entered: 08/10/2022)
08/08/2022176Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged filed on behalf of Trustee RICHARD L. STERN. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (Black, Christine) (Entered: 08/08/2022)
06/07/2022175Order for Compensation Granting for The Kantrow Law Group, PLLC, the Trustee's substitute attorneys, fees awarded: $24,630.00, expenses awarded: $946.41; Granting for Rosen & Kantrow, PLLC, fees awarded: $7,832.50, expenses awarded: $75.28; Granting for Richard L Stern, fees awarded: $80,867.25, expenses awarded: $82.60; Granting for Joseph A Broderick, P.C., fees awarded: $6,120.00, expenses awarded: $0.00; (RE: related document(s)166 Application for Compensation filed by U.S. Trustee United States Trustee, 167 Application for Compensation filed by U.S. Trustee United States Trustee, 168 Application for Compensation filed by U.S. Trustee United States Trustee, 169 Application for Compensation filed by U.S. Trustee United States Trustee). Signed on 6/7/2022 (dhc) (Entered: 06/07/2022)
06/07/2022Hearing Not Held; Certificate of No Objection filed. Motion Granted, Order Submitted. (RE: related document(s) 170 Notice of Hearing of Trustee's Final Report and Applications for Compensation Filed by Trustee Richard L Stern) (dhc) (Entered: 06/07/2022)
05/31/2022174Letter re: Certificate of No Objection Filed by Richard L Stern on behalf of Richard L Stern (RE: related document(s)166 Application for Compensation filed by U.S. Trustee United States Trustee, 167 Application for Compensation filed by U.S. Trustee United States Trustee, 168 Application for Compensation filed by U.S. Trustee United States Trustee, 169 Application for Compensation filed by U.S. Trustee United States Trustee) (Stern, Richard) Modified on 5/31/2022 (rom). (Entered: 05/31/2022)
05/19/2022173BNC Certificate of Mailing with Notice/Order Notice Date 05/19/2022. (Admin.) (Entered: 05/20/2022)
05/19/2022172BNC Certificate of Mailing with Notice of Final Meeting of Creditors Notice Date 05/19/2022. (Admin.) (Entered: 05/20/2022)
05/18/2022171Letter Filed by Richard L Stern on behalf of Richard L Stern (RE: related document(s)166 Application for Compensation filed by U.S. Trustee United States Trustee, 167 Application for Compensation filed by U.S. Trustee United States Trustee, 168 Application for Compensation filed by U.S. Trustee United States Trustee, 169 Application for Compensation filed by U.S. Trustee United States Trustee) (Stern, Richard) (Entered: 05/18/2022)
05/17/2022170Notice of Hearing of Trustee's Final Report and Applications for Compensation. Balance on hand 228,753.93. Filed by Richard L Stern. Hearing scheduled for 6/7/2022 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Stern, Richard) (Entered: 05/17/2022)