Case number: 1:17-bk-12270 - Ninety Fifth Street Square Inc - New York Southern Bankruptcy Court

Case Information
Docket Header
CLOSED, Repeat, MDisCs, Convert



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 17-12270-scc

Assigned to: Judge Shelley C. Chapman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/17/2017
Date converted:  07/19/2018
Date terminated:  09/16/2021
341 meeting:  09/21/2017

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

Latest Dockets

Date Filed#Docket Text
09/18/202181Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 80)) . Notice Date 09/18/2021. (Admin.) (Entered: 09/19/2021)
09/16/2021Case Closed. (Rodriguez, Maria). (Entered: 09/16/2021)
09/16/202180Order of Final Decree (Rodriguez, Maria). (Entered: 09/16/2021)
03/24/202179Certificate 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)
03/23/2021Chapter 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)
03/17/202178So 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)
02/26/202177Certificate 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)
02/25/202176Notice 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)
01/05/202175Affidavit of Service (related document(s) 74) Filed by Holly R. Holecek on behalf of LaMonica Herbst & Maniscalco LLP. (Holecek, Holly) (Entered: 01/05/2021)
12/30/202074Affidavit (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)