Elencia Construction LLC
11
Louis A. Scarcella
06/06/2022
05/31/2023
Yes
v
SubChapterV, CLOSED |
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Elencia Construction LLC
P.O. Box 405 Westhampton, NY 11977 SUFFOLK-NY Tax ID / EIN: 11-3588166 |
represented by |
Heath S Berger
Berger, Fischoff, Shumer, Wexler & Goodman, LLP 6901 Jericho Turnpike, Suite 230 Syosset, NY 11791 (516)747-1136 Fax : (516)747-0382 Email: hberger@bfslawfirm.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 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 |
Date Filed | # | Docket Text |
---|---|---|
05/31/2023 | Bankruptcy Case Closed (dhc) (Entered: 05/31/2023) | |
05/15/2023 | 71 | Final Decree Chapter 11. (Rel doc 65 Motion). Signed on 5/15/2023 (dhc) (Entered: 05/15/2023) |
05/15/2023 | 70 | Ordered, that the Subchapter V Trustee shall be discharged from his duties and released from his surety (RE: related document(s)69 Chapter 11 Subchapter V Trustee's Report of No Distribution filed by Trustee Salvatore LaMonica). Signed on 5/15/2023 (dhc) (Entered: 05/15/2023) |
05/11/2023 | 69 | Chapter 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 11 months. Assets Abandoned (without deducting any secured claims): $48815.47, Assets Exempt: Not Available, Claims Scheduled: $15000.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $15000.00. Filed by Salvatore LaMonica Esq.. (LaMonica, Salvatore) (Entered: 05/11/2023) |
05/04/2023 | 68 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2023 Filed by Heath S Berger on behalf of Elencia Construction LLC (Attachments: # 1 Profit & Loss # 2 Bank Statement # 3 Affidavit of Service) (Berger, Heath) (Entered: 05/04/2023) |
05/03/2023 | 67 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2023 Filed by Heath S Berger on behalf of Elencia Construction LLC (Attachments: # 1 Profit and Loss # 2 Bank Statement # 3 Affidavit of Service) (Berger, Heath) (Entered: 05/03/2023) |
05/02/2023 | 66 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2023 Filed by Heath S Berger on behalf of Elencia Construction LLC (Attachments: # 1 Bank Statement # 2 Profit & Loss # 3 Affidavit of Service) (Berger, Heath) (Entered: 05/02/2023) |
04/28/2023 | 65 | Motion to Authorize/Direct Entry of Final Decree Filed by Heath S Berger on behalf of Elencia Construction LLC. (Attachments: # 1 Final Decree) (Berger, Heath) (Entered: 04/28/2023) |
04/28/2023 | 64 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2023 Filed by Heath S Berger on behalf of Elencia Construction LLC (Attachments: # 1 Bank Statement # 2 Profit and Loss # 3 Affidavit of Service) (Berger, Heath) (Entered: 04/28/2023) |
04/19/2023 | 63 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2023 Filed by Heath S Berger on behalf of Elencia Construction LLC (Attachments: # 1 Profit and Loss # 2 Bank Statement # 3 Affidavit of Service) (Berger, Heath) (Entered: 04/19/2023) |