Case number: 1:05-bk-14731 - Maher & Lemmo LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
Convert



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 05-14731-rdd

Assigned to: Judge Robert D. Drain
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  06/28/2005
Date converted:  05/07/2007
341 meeting:  10/31/2007
Deadline for filing claims:  07/25/2008

Debtor

Maher & Lemmo LLC

c/o Edward A. Lemmo, P.C.
22 East 40th Street
7th Floor
New York, NY 10016
NEW YORK-NY
Tax ID / EIN: 13-3980682

represented by
Tracy L. Klestadt

Klestadt & Winters, LLP
570 Seventh Avenue
17th Floor
New York, NY 10018
(212) 972-3000
Fax : (212) 972-2245
Email: tklestadt@klestadt.com

Sean C. Southard

Klestadt & Winters, LLP
570 Seventh Avenue
17th Floor
New York, NY 10018
(212) 972-3000
Fax : (212) 972-2245
Email: ssouthard@klestadt.com

Trustee

Albert Togut

Togut Segal & Segal, LLP
One Penn Plaza
Suite 3335
New York, NY 10119
(212) 594-5000

represented by
Neil Matthew Berger

Togut, Segal & Segal LLP
One Penn Plaza
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: neilberger@teamtogut.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Linda Riffkin

Office of United States Trustee SDNY
33 Whitehall Street
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2256
Email: linda.riffkin@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/11/2014Case Closed. (Logue Togher, Claire).
09/10/2014197Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc [196])) . Notice Date 09/10/2014. (Admin.)
09/08/2014196Order of Final Decree (Lopez, Mary).
07/23/2014195Bankruptcy Closing Report/Bankruptcy Closing Report Filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil)
07/22/2014194Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Albert Togut. The United States Trustee has reviewed the 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 Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda)
05/07/2014193Notice of Distribution /Notice of Proposed Distribution filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil)
05/06/2014192Order signed 5/5/2014 Granting Application for Compensation (Related Doc # ) for Albert Togut, Chapter 7 Trustee, fees awarded: $23,915.16, expenses awarded: $0.00, Granting Application for Compensation (Related Doc # ) for Togut, Segal & Segal LLP, Attorneys for the Chapter 7 Trustee, fees awarded: $293,292.00, expenses awarded: $8,932.23, Granting Application for Compensation (Related Doc # ) for Davis, Graber, Plotzker & Ward LLP, Accountants to the Chapter 7 Trustee, fees awarded: $64,045.00, expenses awarded: $255.00. (Logue Togher, Claire)
05/06/2014Administrative Entry: Professional Fees for Albert Togut , Chapter 7 Trustee, fees: $23,915.16, expenses: $0.00 (related document(s)[189]). (Logue Togher, Claire).
05/06/2014Administrative Entry: Professional Fees for Davis, Graber, Plotzker & Ward LLP , Accountants to the Chapter 7 Trustee, fees: $64,045.00, expenses: $255.00 (related document(s)[189]). (Logue Togher, Claire).
02/26/2014191Affidavit of Service (related document(s) 190) filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) (Entered: 02/26/2014)