Scorpion Fitness Inc
7
Michael E. Wiles
04/22/2019
06/04/2024
No
v
Convert, FeeDueAP, PENAP, APPEAL |
Assigned to: Judge Michael E. Wiles Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor Scorpion Fitness Inc
325 Fifth Avenue Suite 41E New York, NY 10016 NEW YORK-NY Tax ID / EIN: 20-3741169 dba Altum Fitness |
represented by |
J. Ted Donovan
Goldberg Weprin Finkel Goldstein LLP 1501 Broadway 22nd Floor New York, NY 10036 (212)-221-5700 Fax : 212-422-6836 Email: TDonovan@GWFGlaw.com Brian J. Hufnagel
Morrison Tenenbaum PLLC 87 Walker Street, Floor 2 New York, NY 10013 212-620-0938 Email: hufnagellaw@gmail.com Lawrence Morrison
87 Walker Street Floor 2 New York, NY 10013 212-620-0938 Fax : (646) 390-5095 Email: lmorrison@m-t-law.com Randolph E. White
White & Wolnerman, PLLC 950 Third Avenue, 11th Floor New York, NY 10022 (212)308-0604 Email: rwhite@wwlawgroup.com |
Trustee Salvatore LaMonica
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 |
represented by |
David A. Blansky
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: dab@lhmlawfirm.com 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 Adam P. Wofse
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue, Suite 201 Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: awofse@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 |
Date Filed | # | Docket Text |
---|---|---|
07/08/2020 | 261 | Affidavit /Affirmation of Gary F. Herbst Pursuant to Rule 9077 for Order Requesting a Hearing on Shortened Notice on the Motion Seeking the Entry of an Order, Pursuant to 11 U.S.C. §§ 105 and 363 and Rules 2002 and 6004(h) of the Federal Rules of Bankruptcy Procedure: (i) Authorizing the Trustee To Proceed with a Public Auction Sale of the Debtors Non-Residential Real Property Lease for the Premises Located at 220 5th Avenue, New York, New York on August 12, 2020 at 11:00 a.m.; (ii) Approving the Terms and Conditions of Sale and the Notice of Sale; (iii) approving the Sale of the Lease, free and clear of all liens, claims and encumbrances, security Interests and other Interests to the Successful Bidder at the Sale, but subject to any claim of the Landlord for any cure amount due under the Lease; (iv) Scheduling a Hearing to Confirm the Results of the Sale; and (v) Related Relief (related document(s) 260) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Attachments: # 1 Exhibit A-Order Scheduling Hearing)(Loftin, Jacqulyn) (Entered: 07/08/2020) |
07/08/2020 | 260 | Motion to Sell Property Free and Clear of Liens Under Section 363(f)/Order Requesting a Hearing on Shortened Notice on the Motion Seeking the Entry of an Order, Pursuant to 11 U.S.C. §§ 105 and 363 and Rules 2002 and 6004(h) of the Federal Rules of Bankruptcy Procedure: (i) Authorizing the Trustee To Proceed with a Public Auction Sale of the Debtors Non-Residential Real Property Lease for the Premises Located at 220 5th Avenue, New York, New York on August 12, 2020 at 11:00 a.m.; (ii) Approving the Terms and Conditions of Sale and the Notice of Sale; (iii) approving the Sale of the Lease, free and clear of all liens, claims and encumbrances, security Interests and other Interests to the Successful Bidder at the Sale, but subject to any claim of the Landlord for any cure amount due under the Lease; (iv) Scheduling a Hearing to Confirm the Results of the Sale; and (v) Related Relief filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Attachments: # 1 Exhibit A-Sale Terms # 2 Exhibit B-Notice of Sale # 3 Exhibit C-Lease & Amendment) (Loftin, Jacqulyn) (Entered: 07/08/2020) |
07/08/2020 | 259 | Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 7/22/2020 at 11:30 AM at Office of UST (TELECONFERENCE ONLY). (LaMonica, Salvatore) (Entered: 07/08/2020) |
07/07/2020 | 258 | Affidavit of Service SUPPLEMENTAL (related document(s) 254) Filed by David A. Blansky on behalf of Salvatore LaMonica. (Blansky, David) (Entered: 07/07/2020) |
07/03/2020 | 257 | Notice of Appeal (related document(s) 248) filed by John Shams. (Rouzeau, Anatin) (Entered: 07/06/2020) |
07/02/2020 | 256 | Opposition / CEO John Shams' Opposition to NYBDC's Motion to Lift the Stay filed by John Shams. (Lopez, Mary) (Entered: 07/02/2020) |
07/02/2020 | 255 | Affidavit of Service (related document(s) 254) Filed by David A. Blansky on behalf of Salvatore LaMonica. (Blansky, David) (Entered: 07/02/2020) |
07/01/2020 | 254 | Counter Designation (appellee) (related document(s) 245) filed by David A. Blansky on behalf of Salvatore LaMonica, Salvatore LaMonica. (Blansky, David) (Entered: 07/01/2020) |
07/01/2020 | 253 | Letter Filed by Meghan M. Breen on behalf of NYBDC Local Development Corporation d/b/a The Excelsior Growth Fund, New York Business Development Corporation. (Breen, Meghan) (Entered: 07/01/2020) |
06/30/2020 | 252 | Letter Filed by John Shams. (Lopez, Mary) (Entered: 07/01/2020) |