Case number: 1:09-bk-14047 - Eastwind Maritime Inc., a Marshall Islands corpora - New York Southern Bankruptcy Court

Case Information
  • Case title

    Eastwind Maritime Inc., a Marshall Islands corpora

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Michael E. Wiles

  • Filed

    06/24/2009

  • Last Filing

    06/30/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
JtAdm, CLOSED, CGM1



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 09-14047-mew

Assigned to: Judge Michael E. Wiles
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/24/2009
Date terminated:  06/30/2021
341 meeting:  07/30/2009

Debtor

Eastwind Maritime Inc., a Marshall Islands corporation

444 Madison Avenue
Suite 200
New York, NY 10022
NEW YORK-NY
Tax ID / EIN: 98-0093979

represented by
Roger Elder

Pillsbury Winthrop Shaw Pittman LLP
1540 Broadway
New York, NY 10036
(212) 858-1198
Fax : (917) 464-8641
Email: roger.elder@pillsburylaw.com

Richard L. Epling

Pillsbury Winthrop Shaw Pittman LLP
31 West 52nd Street
New York, NY 10019
212-858-1649
Fax : 212-858-1500
Email: richard.epling@pillsburylaw.com

Michael P. Richman

Hunton & Williams LLP
200 Park Avenue
New York, NY 10166
212-309-1000
Email: mrichman@steinhilberswanson.com

Robyn J. Schneider

Clifford Chance US LLP
31 West 52 Street
New York, NY 10019-6131
(212) 878-8000
Fax : (212) 878-8375
Email: robyn.schneider@cliffordchance.com

Trustee

Salvatore LaMonica

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

represented by
Gary Frederick Herbst

LaMonica Herbst & Maniscalco
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: gfh@lhmlawfirm.com

Jacqulyn S. Loftin

3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: jsl@lhmlawfirm.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Linda Riffkin

DOJ-Ust
201 Varick St, Room 1006
New York, NY 10014
212-510-0500
Email: linda.riffkin@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/30/202190Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 89)) . Notice Date 06/30/2021. (Admin.) (Entered: 07/01/2021)
06/30/2021Case Closed. (Suarez, Aurea). (Entered: 06/30/2021)
06/30/2021Pending Deadlines Terminated. (Gomez, Jessica). (Entered: 06/30/2021)
06/28/202189Order of Final Decree (Suarez, Aurea). (Entered: 06/28/2021)
06/24/202188Chapter 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 SALVATORE LAMONICA. 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: 06/24/2021)
06/02/2021Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 57,033.32 , Receipt Number 206764. (related document(s) 87) (Porter, Minnie). (Entered: 06/02/2021)
05/20/202187Notice of Deposit of Unclaimed Dividends /Report of Deposit of Unclaimed Funds filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore) (Entered: 05/20/2021)
09/14/202086Letter Filed by Hanna Zuchowska-Stacha. (Cantrell, Deirdra) (Entered: 10/07/2020)
06/17/202085Order signed on 6/17/2020 Granting Applications for Allowance of Interim Commissions and Interim Compensation and Reimbursement of Expenses(Related Doc # 81)for Salvatore LaMonica, fees awarded: $104,276.46, expense awarded: $0.00, (Related Doc # 81)for DLA Piper LLP (US), fees awarded: $52,164.97, expense awarded: $107.85,(Related Doc # 81)for CBIZ ACCOUNTING, TAX AND ADVISORY OF NEW YORK, LLC, fees awarded: $66,122.40, expense awarded: $124.56, (Related Doc # 81)for Choi & Kim, fees awarded: $10,679.60, expense awarded: $0.00,(Related Doc # 81)for LaMonica, Herbst & Maniscalco, LLP, fees awarded: $427,728.71, expense awarded: $3,272.59.(Cantrell, Deirdra) (Entered: 06/17/2020)
06/15/202084Certificate of No Objection Pursuant to LR 9075-2 of the Chapter 7 Trustee's Final Report and Proposed Distribution, the Chapter 7 Trustee's Application for Allowance of Commissions, and the Applications for Compensation and the Reimbursement of Expenses of the Retained Professionals (related document(s) 82) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Attachments: # 1 Proposed Order)(Loftin, Jacqulyn) (Entered: 06/15/2020)