Case number: 1:19-bk-11231 - Scorpion Fitness Inc - New York Southern Bankruptcy Court

Case Information
  • Case title

    Scorpion Fitness Inc

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Michael E. Wiles

  • Filed

    04/22/2019

  • Last Filing

    06/04/2024

  • Asset

    No

  • Vol

    v

Docket Header
Convert, FeeDueAP, PENAP, APPEAL



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-11231-mew

Assigned to: Judge Michael E. Wiles
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  04/22/2019
Date converted:  05/19/2020
341 meeting:  07/22/2020
Deadline for filing claims:  09/12/2019

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
 
 

Latest Dockets

Date Filed#Docket Text
07/08/2020261Affidavit /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)
07/08/2020260Motion 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)
07/08/2020259Statement 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)
07/07/2020258Affidavit of Service SUPPLEMENTAL (related document(s) 254) Filed by David A. Blansky on behalf of Salvatore LaMonica. (Blansky, David) (Entered: 07/07/2020)
07/03/2020257Notice of Appeal (related document(s) 248) filed by John Shams. (Rouzeau, Anatin) (Entered: 07/06/2020)
07/02/2020256Opposition / CEO John Shams' Opposition to NYBDC's Motion to Lift the Stay filed by John Shams. (Lopez, Mary) (Entered: 07/02/2020)
07/02/2020255Affidavit of Service (related document(s) 254) Filed by David A. Blansky on behalf of Salvatore LaMonica. (Blansky, David) (Entered: 07/02/2020)
07/01/2020254Counter Designation (appellee) (related document(s) 245) filed by David A. Blansky on behalf of Salvatore LaMonica, Salvatore LaMonica. (Blansky, David) (Entered: 07/01/2020)
07/01/2020253Letter 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)
06/30/2020252Letter Filed by John Shams. (Lopez, Mary) (Entered: 07/01/2020)