Case number: 1:18-bk-11129 - Vinus and Mars Inc - New York Southern Bankruptcy Court

Case Information
  • Case title

    Vinus and Mars Inc

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Shelley C. Chapman

  • Filed

    04/23/2018

  • Last Filing

    03/21/2019

  • Asset

    No

  • Vol

    v

Docket Header
MDisCs, Convert, SANCTIONS



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 18-11129-scc

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/23/2018
Date converted:  06/18/2018
Debtor dismissed:  12/20/2018
341 meeting:  09/25/2018

Debtor

Vinus and Mars Inc

1825 Second Avenue, 1st FL & Basement
New York, NY 10128
NEW YORK-NY
Tax ID / EIN: 35-2450653
aka
Vinus and Marc, Inc.


represented by
Christine T Rubinstein

Castiglia Rubinstein and Associates
445 Broadhollow Road
Melville, NY 11747
631-465-0444
Fax : 877-884-5574
Email: paralegal1@bestnyattorney.com

Trustee

Robert L. Geltzer

Tendler, Biggins & Geltzer
1556 Third Avenue
Suite 505
New York, NY 10128
(212) 410-0100

represented by
Robert L. Geltzer

The Law Offices of Robert L. Geltzer
1556 Third Avenue
Suite 505
New York, NY 10128
(212) 410-0100
Fax : (212) 410-0400
Email: rgeltzer@epitrustee.com

Robert A. Wolf

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000
Fax : (212) 216-8001
Email: rwolf@tarterkrinsky.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
Greg M. Zipes

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Email: greg.zipes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/22/201859Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 58)) . Notice Date 12/22/2018. (Admin.) (Entered: 12/23/2018)
12/20/201858Order Dismissing Chapter 7 Proceeding and Payment of Certain Expenses (Related Doc # 53) signed on 12/20/2018 (White, Greg) (Entered: 12/20/2018)
12/20/201857Order signed on 12/20/2018 Granting Application for Allowance of Compensation and Reimbursement of Expenses (Related Doc # 51)of Andrew W. Plotzker CPA, as Accountant to the Trustee. Fees awarded: $2,538.00, Expense awarded: $31.70. (McCaffrey, Dawn) (Entered: 12/20/2018)
12/18/201856Letter re: Cancellation of Hearings (related document(s) 53, 51, 55) Filed by Robert L. Geltzer on behalf of Robert L. Geltzer. (Geltzer, Robert) (Entered: 12/18/2018)
12/17/201855Certificate of No Objection Pursuant to LR 9075-2 (related document(s) 53, 51) Filed by Robert L. Geltzer on behalf of Robert L. Geltzer. (Geltzer, Robert) (Entered: 12/17/2018)
11/20/201854Affidavit of Service in support of Motion to Dismiss Chapter 7 case and Payment of Certain Expenses (related document(s) 53) Filed by Robert L. Geltzer on behalf of Robert L. Geltzer. (Geltzer, Robert) (Entered: 11/20/2018)
11/20/201853Motion to Dismiss Case Chapter 7 case and Payment of Certain Expenses filed by Robert L. Geltzer on behalf of Robert L. Geltzer with hearing to be held on 12/20/2018 at 10:00 AM at Courtroom 623 (SCC) Responses due by 12/13/2018,. (Attachments: # 1 Exhibit A # 2 Notice of Motion # 3 Proposed Order) (Geltzer, Robert) (Entered: 11/20/2018)
11/20/201852Affidavit of Service in support of Application for Allowance of Compensation and Reimbursement of Expenses of Andrew W. Plotzker, CPA, LLC (related document(s) 51) Filed by Robert L. Geltzer on behalf of Robert L. Geltzer. (Attachments: # 1 Service List)(Geltzer, Robert) (Entered: 11/20/2018)
11/20/201851Application for Final Professional Compensation for Andrew W. Plotzker, Accountant, period: 6/9/2018 to 11/15/2018, fee:$2,538.00, expenses: $31.70. filed by Robert L. Geltzer with hearing to be held on 12/20/2018 at 10:00 AM at Courtroom 623 (SCC). (Attachments: # 1 Notice of Hearing) (Geltzer, Robert) (Entered: 11/20/2018)
09/20/201850Order Vacating Contempt Order and Authorizing Withdrawal of Castiglia-Rubinstein and Associates as Debtor's Attorney of Record (Related Doc # 47) signed on 9/20/2018 (White, Greg) (Entered: 09/20/2018)