Case number: 1:16-bk-11699 - Moose Mountain Realty Trust - New York Southern Bankruptcy Court

Case Information
  • Case title

    Moose Mountain Realty Trust

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    David S Jones

  • Filed

    06/10/2016

  • Last Filing

    04/07/2021

  • Asset

    Yes

  • Vol

    i

Docket Header
FeeDueAP, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-11699-smb

Assigned to: Judge Stuart M. Bernstein
Chapter 7
Involuntary
Asset


Date filed:  06/10/2016
341 meeting:  02/16/2017
Deadline for filing claims:  06/05/2017

Debtor

Moose Mountain Realty Trust

766 Gold Street
Manchester, NH 03103
OUTSIDE U. S.
Tax ID / EIN: 02-0519742

represented by
Moose Mountain Realty Trust

PRO SE



Petitioning Creditor

Yitzchok Shteierman

1721 East 14th Street
Brooklyn, NY 11229

represented by
Yitzchok Shteierman

PRO SE

Edmond J. Ford

Ford & McPartlin, P.A.
10 Pleasant Street
Suite 400
Portsmouth, NH 03801
(603) 433-2002
Fax : (603) 433-2122
Email: eford@fordlaw.com
TERMINATED: 12/05/2017

Trustee

Alan Nisselson

Windels Marx Lane & Mittendorf, LLP
156 West 56th Street
New York, NY 10019
(212) 237-1199

represented by
Leslie S. Barr

Windels Marx Lane & Mittendorf, LLP
156 West 56th Street
New York, NY 10019
(212) 237-1000
Fax : (212) 262-1215
Email: lbarr@windelsmarx.com

Alan Nisselson

Windels Marx Lane & Mittendorf, LLP
156 West 56th Street
New York, NY 10019
(212) 237-1199
Fax : (212) 262-1215
Email: anisselson@windelsmarx.com

Alan Nisselson

Windels Marx Lane & Mittendorf, LLP
156 West 56th Street
New York, NY 10019
(212) 237-1000
Fax : (212) 262-1215
Email: anisselson@windelsmarx.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
 
 

Latest Dockets

Date Filed#Docket Text
01/21/202093Notice of Sale : Notice Pursuant to 11 U.S.C. § 363, Fed. R. Bankr. P. 6004(a), and Local Bankruptcy Rule 6004-1 of Trustee's Sale of Remnant Assets of the Debtor's Estate, Including Transfer of Claim, to SM Financial Services Corporation, Free and Clear of Liens, Claims, Interests and Encumbrances filed by Leslie S. Barr on behalf of Alan Nisselson. (Attachments: # 1 Affidavit of Service # 2 Service List)(Barr, Leslie) (Entered: 01/21/2020)
12/17/201992Affidavit : Declaration of Alan Nisselson on Behalf of Windels Marx Lane & Mittendorf, LLP Disclosing Revised Professional Fee Hourly Rates Filed by Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan) (Entered: 12/17/2019)
01/08/201991Order signed on 1/8/2019 Granting Application for Final Award of Compensation and Reimbursement of Disbursements (Related Doc 88)for The Law Offices of Michael S. Askenaizer, PLLC, Special Real Estate Counsel for the Chapter 7 Trustee, fees awarded: $10,000.00, expense awarded: $0.00 (McCaffrey, Dawn) (Entered: 01/08/2019)
12/18/201890Affidavit : Declaration of Alan Nisselson on Behalf of Windels Marx Lane & Mittendorf, LLP Disclosing Revised Professional Fee Hourly Rates Filed by Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan) (Entered: 12/18/2018)
12/11/201889Withdrawal of Claim(s): of Claim No. 9 Filed by the Town of Merrimack filed by Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan) (Entered: 12/11/2018)
12/10/201888Application for Final Professional Compensation for The Law Offices of Michael S. Askenaizer, PLLC, Special Real Estate Counsel for the Chapter 7 Trustee, Special Counsel, period: 7/19/2016 to 11/7/2018, fee:$14,217.00, expenses: $48.30. filed by Leslie S. Barr with hearing to be held on 1/8/2019 at 10:00 AM at Courtroom 723 (SMB) Responses due by 1/2/2019,. (Attachments: # 1 Notice of Hearing on Special Counsel Application # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Affidavit of Service # 6 Service List) (Barr, Leslie) (Entered: 12/10/2018)
12/07/201887Withdrawal of Claim(s): No. 8 of the City of Claremont filed by Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan) (Entered: 12/07/2018)
08/03/2018Adversary Case 1:17-ap-1216 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Barrett, Chantel) (Entered: 08/03/2018)
08/02/201886Withdrawal of Claim(s): filed by kevin a stevens on behalf of MASCOMA SAVINGS BANK. (stevens, kevin) (Entered: 08/02/2018)
07/09/201885
(Document Filed In The Wrong Case. See Adversary Proceeding Case No. 17-1216 For The Correct Entry)
Motion to Approve / Trustee's Motion Pursuant To Bankruptcy Rule 9019(A) For Approval And Entry Of Stipulation And Order Settling Adversary Proceeding filed by Leslie S. Barr on behalf of Alan Nisselson with hearing to be held on 8/2/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 7/26/2018,. (Attachments: # 1 Exhibit a. Stipulation and Order Settling Adversary Proceeding # 2 Notice Of Trustee's Motion Pursuant To Bankruptcy Rule 9019(A) For Approval And Entry Of Stipulation And Order Settling Adversary Proceeding # 3 / Affidavit of Service) (Barr, Leslie) Modified on 7/11/2018 (Richards, Beverly). (Entered: 07/09/2018)