Case number: 1:18-bk-11514 - Interview, Inc. - New York Southern Bankruptcy Court

Case Information
Docket Header
CLOSED, Lead



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 18-11514-lgb

Assigned to: Judge Lisa G Beckerman
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/21/2018
Date terminated:  02/17/2022
341 meeting:  03/17/2021

Debtor

Interview, Inc.

110 Greene Street
2nd Floor
New York, NY 10012
NEW YORK-NY
Tax ID / EIN: 13-3529876

represented by
Sanford Philip Rosen

Rosen & Associates, P.C.
747 Third Avenue
New York, NY 10017-2803
(212) 223-1100
Fax : (212) 223-1102
Email: srosen@rosenpc.com

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

Jacqulyn S. Loftin

3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: jsl@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
represented by
Linda Riffkin

DOJ-Ust
201 Varick St, Room 1006
New York, NY 10014
212-510-0500
Email: linda.riffkin@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/19/2022119Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 118)) . Notice Date 02/19/2022. (Admin.) (Entered: 02/20/2022)
02/17/2022Case Closed. (Suarez, Aurea). (Entered: 02/17/2022)
02/17/2022118Order of Final Decree (Suarez, Aurea). (Entered: 02/17/2022)
02/17/2022117Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Salvatore LaMonica. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 02/17/2022)
01/31/2022Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 4,736.77 , Receipt Number 207321. (related document(s) 116) (Porter, Minnie). (Entered: 01/31/2022)
01/27/2022116Notice of Deposit of Unclaimed Dividends / Report of Deposit of Unclaimed Funds filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore) (Entered: 01/27/2022)
09/02/2021115Withdrawal of Claim(s): / Satisfaction of Claim filed by NYS Dept. of Taxation and Finance. (Suarez, Aurea)
Filing Date Modified on 9/7/2021 (Bush, Brent)
(Entered: 09/07/2021)
07/08/2021114Order signed on 7/8/2021 Granting Application for Compensation (Related Doc # 107)for LaMonica Herbst & Maniscalco LLP, fees awarded: $134,707.50, expense awarded: $6,640.80, Granting Application for Compensation (Related Doc # 107)for Salvatore LaMonica, fees awarded: $79,470.24, expense awarded: $0.00, Granting Application for Compensation (Related Doc # 107)for CBIZ ACCOUNTING, TAX AND ADVISORY OF NEW YORK, LLC, fees awarded: $162,712.00, expense awarded: $15,033.97. (Rodriguez, Maria) (Entered: 07/08/2021)
07/07/2021113Certificate of No Objection Pursuant to LR 9075-2 to the Trustee's Amended Final Reports and First and Final Applications for Commissions or Compensation and Reimbursement of Expenses (related document(s) 109) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Attachments: # 1 Proposed Order)(Loftin, Jacqulyn) (Entered: 07/07/2021)
06/28/2021112Affidavit of Service (related document(s) 111) Filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore) (Entered: 06/28/2021)