Case number: 1:13-bk-11936 - JEM Sanitation Corp. - New York Southern Bankruptcy Court

Case Information
Docket Header
Lead, MDisCs, Convert



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 13-11936-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/12/2013
Date converted:  07/25/2014
341 meeting:  09/10/2014
Deadline for filing claims:  03/23/2015

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

Latest Dockets

Date Filed#Docket Text
02/05/2018218Affidavit 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)
02/05/2018217Affidavit 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)
02/01/2018216Notice 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)
01/31/2018215Notice 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)
01/19/2018214Chapter 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)
01/18/2018213Withdrawal of Claim(s): #9-12 filed by New York State Department Taxation and Finance. (Ho, Amanda)
12/13/2017212Consent Order Reducing and Allowing Administrative Claim No. 9 (Related Doc # [195]) signed on 12/13/2017. (Kinchen, Gwen)
12/12/2017211Supplemental 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)
12/11/2017210Letter 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)
12/04/2017209Second 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)