JEM Sanitation Corp.
7
06/12/2013
07/06/2018
Yes
Lead, MDisCs, Convert |
Assigned to: Judge Cecelia G. Morris Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor JEM Sanitation Corp.
800 Schuyler Avenue Lyndhurst, NJ 07071 BERGEN-NJ Tax ID / EIN: 22-3182400 |
represented by |
Arthur Goldstein
Tarter Krinsky & Drogin LLP 1350 Broadway New York, NY 10018 (212) 216-1119 Fax : (212) 216-8001 Email: agoldstein@tarterkrinsky.com Jill L. Makower
Tarter Krinsky & Drogin LLP 1350 Broadway 11th Floor New York, NY 10018 212-216-8000 Fax : 212-216-8001 Email: jmakower@tarterkrinsky.com Alex Spizz
Tarter Krinsky & Drogin LLP 1350 Broadway New York, NY 10018 (212) 216-1155 Fax : (212) 216-8001 Email: aspizz@tarterkrinsky.com |
Trustee Angela G. Tese-Milner
Law Offices of Angela Tese-Milner, Esq. One Minetta Lane New York, NY 10012 (212) 475-3673 |
represented by |
Lauren Catherine Kiss
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 212-972-3000 Email: lkiss@klestadt.com Fred Stevens
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 (212) 972-3000 Fax : (212) 972-2245 Email: fstevens@klestadt.com Angela G. Tese-Milner
Law Offices of Angela Tese-Milner, Esq. One Minetta Lane New York, NY 10012 (212) 475-3673 Fax : 212-598-5844 Email: atmtrustee@gmail.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 |
Greg M. Zipes
Office of the United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 Email: greg.zipes@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/05/2018 | 218 | Affidavit of Service of Notice of Final Hearing on Applications for Compensation and Final Report (related document(s)[214]) Filed by Angela G. Tese-Milner on behalf of Law Firm of Tese & Milner. (Attachments: # (1) Index of interested parties)(Tese-Milner, Angela) |
02/05/2018 | 217 | Affidavit of Service of Notice of Hearing to Consider Final Fee Applications of Certain Professionals for Allowance of Compensation and Reimbursement of Expenses (related document(s)[216]) Filed by Arthur Goldstein on behalf of Spizz Cohen & Serchuk, P.C.. (Goldstein, Arthur) |
02/01/2018 | 216 | Notice of Hearing to Consider Final Fee Applications of Certain Professionals for Allowance of Compensation and Reimbursement of Expenses (related document(s)[215], [156], [157]) filed by Arthur Goldstein on behalf of Spizz Cohen & Serchuk, P.C.. with hearing to be held on 2/22/2018 at 09:15 AM at Courtroom 621 (CGM - NYC) (Goldstein, Arthur) |
01/31/2018 | 215 | Notice of Hearing on trustee's final Report and Hearings for Compensation (related document(s)[214]) filed by Angela G. Tese-Milner on behalf of Angela G. Tese-Milner. with hearing to be held on 2/22/2018 at 09:15 AM at Courtroom 621 (CGM - NYC) Objections due by 2/13/2018, (Tese-Milner, Angela) |
01/19/2018 | 214 | Chapter 7 Trustee's Final Report (TFR) and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Angela Tese-Milner, Esq. for Klestadt Winters Jureller Southard & Stevens, LLP, Special Counsel, period: 11/3/2014 to 1/19/2018, fee:$17,875.00, expenses: $4,437.44, for EisnerAmper LLP, Accountant, period: 8/11/2014 to 1/19/2018, fee:$47,806.00, expenses: $1,259.00, for MYC Associates Inc., Auctioneer, period: 7/25/2014 to 1/19/2018, fee:$26,360.00, expenses: $2,050.00, for Tese & Milner, Trustee's Attorney, period: 7/24/2014 to 1/19/2018, fee:$77,425.00, expenses: $0.00, for Angela G. Tese-Milner, Trustee Chapter 7, period: 7/25/2014 to 1/19/2018, fee:$23,771.01, expenses: $498.98.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. Filed by Linda Riffkin. (Attachments: # (1) Case Narrative # (2) Trustee's Application for Compensation and Expenses # (3) Attorney for Trustee Application for Compensation # (4) Exhibit A- Summary # (5) Exhibit B - Time Records # (6) Exhibit C - Project Summary # (7) Special Counsel's Application for Compensation and Expenses # (8) Accountant's Application for Compensation and Expenses # (9) Liquidator's Application for Compensation and Expenses and Report of Sale)(Riffkin, Linda) |
01/18/2018 | 213 | Withdrawal of Claim(s): #9-12 filed by New York State Department Taxation and Finance. (Ho, Amanda) |
12/13/2017 | 212 | Consent Order Reducing and Allowing Administrative Claim No. 9 (Related Doc # [195]) signed on 12/13/2017. (Kinchen, Gwen) |
12/12/2017 | 211 | Supplemental Affidavit of Arthur Goldstein In Support of Final Application of Spizz Cohen & Serchuk, P.C., As Attorneys For The Debtors, For Final Allowance of Compensation For Professional Services Rendered And For Reimbursement of Actual And Necessary Expenses Incurred From June 12, 2013 Through July 25, 2014 (related document(s)[156]) filed by Arthur Goldstein on behalf of Spizz Cohen & Serchuk, P.C.. (Goldstein, Arthur) |
12/11/2017 | 210 | Letter certifying "no-objection" and requesting that hearing be marked off calendar (related document(s)[195]) Filed by Angela G. Tese-Milner on behalf of Law Firm of Tese & Milner. (Tese-Milner, Angela) |
12/04/2017 | 209 | Second Statement to objection to claim no 9 (related document(s)[195]) filed by Angela G. Tese-Milner on behalf of Law Firm of Tese & Milner. with hearing to be held on 12/14/2017 at 10:00 AM at Courtroom 621 (CGM - NYC) (Attachments: # (1) eisneramper analysis) (Tese-Milner, Angela) |