Case number: 1:16-bk-13098 - Best Deal Auto Mall Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Best Deal Auto Mall Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Shelley C. Chapman

  • Filed

    11/06/2016

  • Last Filing

    12/29/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-13098-scc

Assigned to: Judge Shelley C. Chapman
Chapter 7
Voluntary
Asset


Date filed:  11/06/2016
341 meeting:  11/03/2017
Deadline for filing claims:  01/22/2018

Debtor

Best Deal Auto Mall Corp.

3058 Boston Rd.
Bronx, NY 10469
BRONX-NY
Tax ID / EIN: 42-2924308

represented by
Gregory M. Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474
Fax : (718) 797-5360
Email: gremesser@aol.com
TERMINATED: 10/18/2017

Julio E. Portilla

Law Office of Julio E. Portilla, P.C.
555 Fifth Avenue, 17th Floor
New York, NY 10017
(212) 365-0292
Fax : (212) 365-4417
Email: jp@julioportillalaw.com

Trustee

Gregory M. Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474

represented by
David A. Blansky

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: dab@lhmlawfirm.com

Gary Frederick Herbst

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

Jordan David Weiss

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Ave
Suite 201
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: jw@lhmlawfirm.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
10/24/201745Letter Regarding Cancellation of Hearing (related document(s) 36) Filed by Peter B. Foster on behalf of Automotive Finance Corporation. (Foster, Peter) (Entered: 10/24/2017)
10/20/201744Certificate of Mailing Re: Notice of Possible Dividends (related document(s) (Related Doc # 43)) . Notice Date 10/20/2017. (Admin.) (Entered: 10/21/2017)
10/18/201743Notice of Possible Dividends. Proofs of claim due by 01/22/2018. (adi) (Entered: 10/18/2017)
10/18/201742Trustee's Request for Clerk's Entry of Notice of Possible Dividends Filed by Gregory M. Messer on behalf of Best Deal Auto Mall Corp.. (Messer, Gregory) (Entered: 10/18/2017)
10/13/201741Certificate of Mailing. (related document(s) (Related Doc # 40)) . Notice Date 10/13/2017. (Admin.) (Entered: 10/14/2017)
10/11/201740Notice of Adjournment of Hearing (Related Doc. No. 36); with hearing to be held on 10/25/2017 at 10:00 AM at Courtroom 623 (SCC) (White, Greg) (Entered: 10/11/2017)
10/04/201739Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 11/3/2017 at 09:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Messer, Gregory) (Entered: 10/04/2017)
09/28/201738Certificate of Service (related document(s) 36) Filed by Peter B. Foster on behalf of Automotive Finance Corporation. (Foster, Peter) (Entered: 09/28/2017)
09/28/201737Certificate of Service (related document(s) 36) Filed by Peter B. Foster on behalf of Automotive Finance Corporation. (Foster, Peter) (Entered: 09/28/2017)
09/28/2017Receipt of Motion for Relief from Stay (fee)(16-13098-scc) [motion,185] ( 181.00) Filing Fee. Receipt number 12211279. Fee amount 181.00. (Re: Doc # 36) (U.S. Treasury) (Entered: 09/28/2017)