Case number: 1:05-bk-60144 - Saba Enterprises, Inc. - New York Southern Bankruptcy Court

Case Information
Docket Header
Repeat, FeeDueAP, PENAP, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 05-60144-rg

Assigned to: Judge Robert E. Grossman
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/30/2005
Date terminated:  09/15/2014
341 meeting:  09/04/2013
Deadline for financial mgmt. course:  03/13/2006

Debtor

Saba Enterprises, Inc.

575 Madison Avenue
New York, NY 10022
NEW YORK-NY
Tax ID / EIN: 84-1091986
dba
Greka Energy Corp.

dba
Kiwi III, Ltd.

dba
Horizontal Ventures, Inc.

dba
Petro Union, Inc.

dba
Saba Oil, Inc.


represented by
Samuel E. Kramer

225 Broadway
Suite 3300
New York, NY 10007
(212) 285-2290
Fax : (212) 964-4506
Email: samkatty@bway.net

Trustee

Richard E O'Connell

Yost & O'Connell
24-44 Francis Lewis Blvd.
Whitestone, NY 11357
(718) 767-6400
TERMINATED: 12/16/2005

 
 
Trustee

John S. Pereira

John Pereira, Chapter 7 Trustee
35-35 221st Street
Bayside, NY 11361-2226
212-758-5777

represented by
Harold D. Jones

Jones & Schwartz P.C.
One Old Country Road
Suite 384
Carle Place, NY 11514
Email: hjones@jonesschwartz.com

Joel Lewittes

Joel Lewittes, Esq.
33 West 19th Street
Room318
New York, NY 10011
(646) 619-1139
Email: jlewittes1@aol.com
TERMINATED: 07/10/2007

John S. Pereira

John Pereira, Chapter 7 Trustee
35-35 221st Street
Bayside, NY 11361-2226
212-758-5777
Fax : 212-751-6950
Email: pereiraesq@pereiralaw.com

Jeffrey H. Schwartz

Jaspan Schlesinger LLP
300 Garden City Plaza, 5th Floor
Garden City, NY 11530
516-746-8000
Fax : 516-393-8282
Email: jschwartz@jaspanllp.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
Brian S. Masumoto

Office of the United States Trustee
201 Varick Street
Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: nysbnotice@gmail.com

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

Paul Kenan Schwartzberg

Office of the United States Trustee
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255

Latest Dockets

Date Filed#Docket Text
09/15/2014Case Closed. (Suarez, Aurea). (Entered: 09/15/2014)
09/14/2014396Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 395)) . Notice Date 09/14/2014. (Admin.) (Entered: 09/15/2014)
09/12/2014395Order of Final Decree (Suarez, Aurea). (Entered: 09/12/2014)
09/11/2014394Chapter 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 John S. Pereira. 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) (Entered: 09/11/2014)
06/09/2014Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 281.82 , Receipt Number 194073. (related document(s) 393) (Cappiello, Karen). (Entered: 06/09/2014)
06/05/2014393Notice of Deposit of Unclaimed Dividends in the Amount of $281.82 (related document(s) 391) filed by John S. Pereira on behalf of John S. Pereira. (Pereira, John) (Entered: 06/05/2014)
02/24/2014Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 31.32 , Receipt Number 193463. (related document(s) 392) (Dawes, Jeanelle). (Entered: 02/24/2014)
02/19/2014392Notice of Deposit of Unclaimed Dividends / Statement of Small Dividends (related document(s) 391) filed by John S. Pereira on behalf of John S. Pereira. (Pereira, John) (Entered: 02/19/2014)
02/11/2014391Notice of Distribution / Distribution Report (related document(s) 390) filed by John S. Pereira on behalf of John S. Pereira. (Pereira, John) (Entered: 02/11/2014)
01/31/2014390Order Signed 1/31/2014 Granting Application for Final Professional Compensation (Related Doc # 384)for Jones & Schwartz, P.C., fees awarded: $493,531.50, expense awarded: $1,123.93; Granting Application for Final Professional Compensation (Related Doc # 385)for Kevin M. Coffey LLC, fees awarded: $57,777.50, expense awarded: $39.08; Granting Application for Final Professional Compensation (Related Doc # 386)for Jaspan Schlesinger, LLP, fees awarded: $144,864.50, expense awarded: $3,553.78; Granting Application for Final Professional Compensation (Related Doc # 387)for John S. Pereira, fees awarded: $82,589.88, expense awarded: $588.46. (Suarez, Aurea) (Entered: 01/31/2014)