Case number: 1:16-bk-13502 - Gracious Home Payroll LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Gracious Home Payroll LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Lisa G Beckerman

  • Filed

    12/14/2016

  • Last Filing

    09/05/2021

  • Asset

    No

  • Vol

    v

Docket Header
JtAdm, CLMAGT, Convert, MEGA



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-13502-mkv

Assigned to: Judge Mary Kay Vyskocil
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  12/14/2016
Date converted:  11/29/2018

Debtor

Gracious Home Payroll LLC

1210 Third Avenue
New York, NY 10021
NEW YORK-NY
Tax ID / EIN: 24-4243681

represented by
Joseph J. DiPasquale

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2528
Fax : 973-597-2400
Email: jdipasquale@trenklawfirm.com

Irena M. Goldstein

Trenk DiPasqaule Della Fera & Sodono, PC
45 Rockefeller Plaza
Suite 2000
New York, NY 10111
212-899-5245
Email: igoldstein@trenklawfirm.com

Trustee

Albert Togut

Togut Segal & Segal, LLP
One Penn Plaza
Suite 3335
New York, NY 10119
(212) 594-5000

 
 
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

 
 
Claims and Noticing Agent

Prime Clerk LLC Claims Agent

Attn: Shai Y. Waisman
830 3rd Avenue, 9th Floor
www.primeclerk.com
New York, NY 10022
(212) 257-5450

 
 
Claims and Noticing Agent

Prime Clerk LLC Claims Agent

Attn: Shai Y. Waisman
830 3rd Avenue, 9th Floor
www.primeclerk.com
New York, NY 10022
(212) 257-5450
represented by
Adam M. Adler

Prime Clerk LLC
830 Third Avenue
9th Floor
New York, NY 10022
212-257-5465
Email: aadler@primeclerk.com

Latest Dockets

Date Filed#Docket Text
12/25/201923Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc [22])) . Notice Date 12/25/2019. (Admin.)
12/23/201922Notice of Case Reassignment from Judge Mary Kay Vyskocil to Judge Robert E. Grossman. (Gomez, Jessica).
03/28/201921Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 04/17/19 at 10:00 AM. (Togut, Albert)
02/28/201920Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 03/27/19 at 10:00 AM. (Togut, Albert)
01/16/201919Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc [18])) . Notice Date 01/16/2019. (Admin.)
01/14/201918Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 2/27/2019 at 11:00 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). Proofs of Claim due by 4/15/2019, (Richards, Beverly).
11/30/2018Case Converted (related document(s)[17]) (Richards, Beverly).
11/30/2018Case Converted (related document(s) 17) (Richards, Beverly). (Entered: 11/30/2018)
11/30/201817Order Signed on 11/29/2018 Converting Chapter 11 Cases to Cases Under Chapter 7 of the Bankruptcy Code. (Suarez, Aurea). (Entered: 11/30/2018)
02/09/2018Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(16-13502-mkv) [claims,transclm] ( 25.00) Filing Fee. Receipt number 12426543. Fee amount 25.00. (Re: Doc # 16) (U.S. Treasury) (Entered: 02/09/2018)