Case number: 1:14-bk-10510 - The Alphas Company of New York Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    The Alphas Company of New York Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Michael E. Wiles

  • Filed

    03/04/2014

  • Last Filing

    02/11/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Convert, SchedF, MDisCs, CGM1, FeeDueAP, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 14-10510-mew

Assigned to: Judge Michael E. Wiles
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/04/2014
Date converted:  06/05/2014
341 meeting:  08/10/2016
Deadline for filing claims:  04/10/2015

Debtor

The Alphas Company of New York Inc.

8 Course Brook Road.
Sherborn, MA 01770-1126
MIDDLESEX-MA
Tax ID / EIN: 22-3813952

represented by
H. Bruce Bronson, Jr.

Bronson Law Offices, P.C.
480 Mamaroneck Avenue
Harrison, NY 10528-0023
877-385-7793
Fax : 888-908-6906
Email: ecf@bronsonlaw.net

Andrew Squire

379 Decatur Street
Brooklyn, NY 11233
(718) 771-2221
Fax : (718) 771-2243
Email: squire782@aol.com
TERMINATED: 07/23/2014

Trustee

John S. Pereira

Pereira & Sinisi, LLP
641 Lexington Avenue
13th Floor
New York, NY 10022
(212) 758-5777

represented by
John P. Campo

Akerman LLP
666 Fifth Avenue
New York, NY 10103
212-259-6428
Fax : 212-259-7189
Email: john.campo@akerman.com

Brett D. Goodman

Troutman Sanders LLP
875 Third Avenue
New York, NY 10022
(212) 704-6170
Fax : (212) 704-5966
Email: brett.goodman@troutmansanders.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
Susan A. Arbeit

Department of Justice
Office of the United States Trustee
201 Varick Street
Room 1006
New York, NY 10014
212-510-0531
Email: susan.arbeit@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/19/2017Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 25.00 , Receipt Number 201092. (related document(s) 287) (Su, Kevin). (Entered: 12/19/2017)
12/13/2017287Notice of Deposit of Unclaimed Dividends in the Amount of $25.00 (related document(s) 283) filed by John S. Pereira on behalf of John S. Pereira. (Pereira, John) (Entered: 12/13/2017)
05/16/2017286Order signed on 5/16/2017 Granting Application for Compensation (Related Doc # 283)for Leonard Harris, fees awarded: $8,435.00, expense awarded: $29.90, Granting Application for Compensation (Related Doc # 283)for Troutman Sanders LLP, fees awarded: $186,443.50, expense awarded: $0.00, Granting Application for Compensation (Related Doc # 283)for Akerman LLP, fees awarded: $75,449.50, expense awarded: $415.23, Granting Application for Compensation (Related Doc # 283)for John S. Pereira, fees awarded: $21,656.36, expense awarded: $246.73. (Rodriguez, Maria) (Entered: 05/16/2017)
05/08/2017285So Ordered Stipulation signed on 5/8/2017 resolving proof of claim no. 27-1 filed by Hunts Point Terminal Produce Cooperative Association, Inc. (related document(s) 184). (DePierola, Jacqueline) (Entered: 05/08/2017)
04/28/2017284Notice of Hearing / Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) (related document(s) 283) filed by John S. Pereira on behalf of John S. Pereira. with hearing to be held on 5/16/2017 at 10:00 AM at Courtroom 617 (MEW) (Attachments: # 1 Affidavit of Service)(Pereira, John) (Entered: 04/28/2017)
04/26/2017283Chapter 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 John S. Pereira. for Troutman Sanders LLP, Trustee's Attorney, period: 6/6/2014 to 6/30/2016, fee:$186,443.50, expenses: $0.00, for Akerman LLP, Trustee's Attorney, period: 9/30/2016 to 4/26/2017, fee:$75,449.50, expenses: $415.23, for Leonard Harris CPA, Accountant, period: 3/8/2017 to 4/12/2017, fee:$8,435.00, expenses: $29.90, for John S. Pereira, Trustee Chapter 7, period: 6/5/2014 to 4/26/2017, fee:$21,656.36, expenses: $246.73.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. SW Filed by Linda Riffkin. (Attachments: # 1 Case Narrative # 2 Chapter 7 Trustee Fees & Expenses # 3 Attorney for Trustee fee application # 4 Accountant for Trustee fee application # 5 Attorney for Trustee fee application)(Riffkin, Linda) (Entered: 04/26/2017)
04/13/2017282So Ordered Stipulation signed on 4/13/2017 resolving proof of claim no. 29-1 by Andrew Squire. (DePierola, Jacqueline) (Entered: 04/13/2017)
04/07/2017281Order signed on 4/7/2017 authorizing retention of Leonard Harris CPA as accountant for the chapter 7 trustee effective as of March 8, 2017 (Related Doc # 280). (DePierola, Jacqueline) (Entered: 04/07/2017)
04/06/2017280Application to Employ Leonard Harris CPA as Accountant to Chapter 7 Trustee effective as of March 8, 2017 (Exh. A-Affidavit of Accountant; Attachment-Proposed Order) filed by John P. Campo on behalf of John S. Pereira. (Campo, John) (Entered: 04/06/2017)
02/17/2017279So Ordered Stipulation signed on 2/17/2017 Resolving Proof of Claim No. 30-1 Filed By Plaza Del Castillo Dev. Corp. (related document(s) 186). (Gomez, Jessica) (Entered: 02/17/2017)