Case number: 8:20-bk-72474 - Moustache Brewing Co. LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Moustache Brewing Co. LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    07/21/2020

  • Last Filing

    03/28/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-20-72474-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/21/2020
Date terminated:  01/28/2021
Plan confirmed:  10/07/2020
341 meeting:  08/11/2020

Debtor

Moustache Brewing Co. LLC

400 Hallett Avenue
Riverhead, NY 11901
SUFFOLK-NY
Tax ID / EIN: 45-4581306

represented by
Jonathan A. Grasso

Pierce McCoy, PLLC
31 West 34th Street
Suite 8065
New York, NY 10001
212-369-8080
Fax : 757-257-0387
Email: jon@piercemccoy.com

Trustee

Salvatore LaMonica, Esq.

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500

represented by
Salvatore LaMonica, Esq.

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Suite 201
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

William J. Birmingham

Office of The United States Trustee - Region 2
560 Federal Plaza
Central Islip, NY 11722
631-715-7789
 
 

Latest Dockets

Date Filed#Docket Text
03/28/202266Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. 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 21 months. Assets Abandoned (without deducting any secured claims): $214249.56, Assets Exempt: Not Available, Claims Scheduled: $903538.29, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $903538.29. Filed by Salvatore LaMonica Esq.. (LaMonica, Salvatore) (Entered: 03/28/2022)
01/28/2021Bankruptcy Case Closed (dhc) (Entered: 01/28/2021)
01/28/202165Final Decree Chapter 11. The Motion is granted. The Debtor's chapter 11 case is closed effective as of the date of entry of this Order. (Re: related document 64). Signed on 1/28/2021 (dhc) (Entered: 01/28/2021)
01/26/2021Hearing Held; Appearance by Jonathan Grasso, William Birmingham and Lori spitz. (RE: related document(s) 64 Motion for entry of final Decree Filed by Debtor Moustache Brewing Co. LLC) Granted Order Submitted. (sld) (Entered: 01/26/2021)
01/04/202164Motion to Authorize/Direct - Debtor's Motion for Entry of Final Decree Filed by Jonathan A. Grasso on behalf of Moustache Brewing Co. LLC. Hearing scheduled for 1/26/2021 at 11:00 AM at Teleconference - Central Islip. (Attachments: # 1 Service List) (Grasso, Jonathan) (Entered: 01/04/2021)
12/04/202063Order for Compensation Granting for Pierce McCoy, PLLC, fees awarded: $25000.00, expenses awarded: $1147.78; Awarded on 12/4/2020 (RE: related document(s)58 Application for Compensation filed by Debtor Moustache Brewing Co. LLC). Signed on 12/4/2020 (dhc) (Entered: 12/04/2020)
12/04/202062Order for Compensation Granting for Salvatore LaMonica as Subchapter V Trustee fees awarded: $9000.00, expenses awarded: $0.00; Awarded on 12/4/2020 (RE: related document(s)57 Application for Compensation filed by Trustee Salvatore LaMonica). Signed on 12/4/2020 (dhc) (Entered: 12/04/2020)
12/03/2020Hearing Held; Appearance: Jonathan A. Grasso, Salvatore LaMonica, Lori Spitz, William Birmingham. Motion Granted, Submit Order(related document(s): 57 Application for Compensation filed by Salvatore LaMonica) (dcorsini) (Entered: 12/03/2020)
12/03/2020Hearing Held; (related document(s): 58 Application for Compensation filed by Moustache Brewing Co. LLC) Appearance: Jonathan A. Grasso, Salvatore LaMonica, Lori Spitz, William Birmingham. Motion Granted, Submit Order (dcorsini) (Entered: 12/03/2020)
11/30/202061Notice of Change of Address of Pierce McCoy, PLLC from 85 Broad Street, Suite 17-063, New York, NY 10004 to 31 West 34th Street, Suite 8065, New York, NY 10001. Filed by Jonathan A. Grasso on behalf of Moustache Brewing Co. LLC (Grasso, Jonathan) (Entered: 11/30/2020)