Ninety Fifth Street Square Inc
7
Shelley C. Chapman
08/17/2017
No
v
CLOSED, Repeat, MDisCs, Convert |
Assigned to: Judge Shelley C. Chapman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
Debtor Ninety Fifth Street Square Inc
557 Grand Concourse, Suite 6005 Bronx, NY 10451 BRONX-NY Tax ID / EIN: 26-1709091 |
represented by |
Ninety Fifth Street Square Inc
PRO SE Joshua Bronstein
Joshua Bronstein, Esq 114 Soundview Drive Port Washington, NY 11050 516-698-0202 Email: jbronsteinlaw@gmail.com TERMINATED: 11/05/2018 Joshua R. Bronstein
(See above for address) TERMINATED: 11/05/2018 |
Trustee Salvatore LaMonica
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 |
represented by |
Gary Frederick Herbst
LaMonica Herbst & Maniscalco 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: gfh@lhmlawfirm.com Holly R. Holecek
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: hrh@lhmlawfirm.com Salvatore LaMonica
LaMonica Herbst & Maniscalco 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: sl@lhmlawfirm.com Jordan David Weiss
Meyer, Suozzi, English & Klein, P.C. 990 Stewart Avenue Ste #300 Garden City, NY 11530 516-741-6565 Email: jweiss@msek.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 |
Shannon Anne Scott
Office of the U.S. Trustee 201 Varick Street Sute 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: shannon.scott2@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/18/2021 | 81 | Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 80)) . Notice Date 09/18/2021. (Admin.) (Entered: 09/19/2021) |
09/16/2021 | Case Closed. (Rodriguez, Maria). (Entered: 09/16/2021) | |
09/16/2021 | 80 | Order of Final Decree (Rodriguez, Maria). (Entered: 09/16/2021) |
03/24/2021 | 79 | Certificate of Service So Ordered Stipulation and Order Settling the Motion for the Entry of an Order:(i) Pursuant to 11 U.S.C. § 1112(b) to Dismiss this Case as a Bad Faith Filing with a Five-Year Bar to Refile Another Bankruptcy Case (ii) Pursuant to Fed. R. Bankr. 2016(b) Directing the Filing of a Statement Required by 11 U.S.C. § 329 of Joshua Bronstein, and (iii) For Disgorgement of Fees paid by the Debtor to Joshua Bronstein Pursuant to 11 U.S.C. § 329(b) [ECF No. 78] (related document(s) 78) filed by Shannon Anne Scott on behalf of United States Trustee. (Scott, Shannon) (Entered: 03/24/2021) |
03/23/2021 | Chapter 7 Trustee's Report of No Distribution: I, Salvatore LaMonica, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 33 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0.00. Filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore) Modified on 10/1/2021 (Gomez, Jessica). (Entered: 03/23/2021) | |
03/17/2021 | 78 | So Ordered Stipulation signed on 3/17/2021 (White, Greg) (Civil Penalty Payment of $500.00 received 4/22/21, Receipt Number: 206686) Modified on 5/12/2021 (Porter, Minnie). (Entered: 03/17/2021) |
02/26/2021 | 77 | Certificate of Service Notice of Presentment of the Stipulation and Order Settling the Motion [ECF No. 13] for the Entry of an Order:(i) Pursuant to 11 U.S.C. § 1112(b) to Dismiss this Case as a Bad Faith Filing with a Five-Year Bar to Refile Another Bankruptcy Case (ii) Pursuant to Fed. R. Bankr. 2016(b) Directing the Filing of a Statement Required by 11 U.S.C. § 329 of Joshua Bronstein, and (iii) For Disgorgement of Fees paid by the Debtor to Joshua Bronstein Pursuant to 11 U.S.C. § 329(b) (related document(s) 76) filed by Shannon Anne Scott on behalf of United States Trustee. (Scott, Shannon) (Entered: 02/26/2021) |
02/25/2021 | 76 | Notice of Proposed Order of a Stipulation and Order Settling the Motion for the Entry of an Order: (i) Pursuant to 11 U.S.C. § 1112(b) to Dismiss this Case as a Bad Faith Filing with a Five Year Bar to Refile Another Bankruptcy Case (ii) Pursuant to Fed. R. Bankr. 2016(b) Directing the Filing of a Statement Required by 11 U.S.C. § 329 of Joshua Bronstein, and (iii) For Disgorgement of Fees paid by the Debtor to Joshua Bronstein Pursuant to 11 U.S.C. § 329(b) filed by Shannon Anne Scott on behalf of United States Trustee. with presentment to be held on 3/16/2021 (check with court for location) Objections due by 3/9/2021, (Attachments: # 1 Stipulation)(Scott, Shannon) (Entered: 02/25/2021) |
01/05/2021 | 75 | Affidavit of Service (related document(s) 74) Filed by Holly R. Holecek on behalf of LaMonica Herbst & Maniscalco LLP. (Holecek, Holly) (Entered: 01/05/2021) |
12/30/2020 | 74 | Affidavit (Supplemental) Disclosing Increase in Hourly Rates Effective January 15, 2021 (related document(s) 29) Filed by Holly R. Holecek on behalf of LaMonica Herbst & Maniscalco LLP. (Holecek, Holly) (Entered: 12/30/2020) |