High Quality Nutrition Company LLC
7
David S Jones
11/16/2019
12/26/2023
Yes
v
FeeDueAP, PENAP, RELATED |
Assigned to: Judge David S Jones Chapter 7 Voluntary Asset |
|
Debtor High Quality Nutrition Company LLC
11 E 26th St, 20th Fl. New York, NY 10010 NEW YORK-NY Tax ID / EIN: 82-1318098 |
represented by |
Paris Gyparakis
Porzio, Bromberg & Newman, P.C. 1675 Broadway, Ste 1810 New York, NY 10019 212-265-6888 Fax : 212-957-3983 Email: pgyparakis@pbnlaw.com 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 |
Melanie A. FitzGerald
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: mfitzgerald@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 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, LLP 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: sl@lhmlawfirm.com Jacqulyn S. Loftin
3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: jsl@lhmlawfirm.com Nina Marie Proctor
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Wantagh, NY 11793 516-826-6500 Fax : 516-826-6522 Email: np@lhmlawfirm.com |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
08/08/2023 | 277 | Order Signed on 8/8/2023 Approving the Trustee's Final Report and Granting Applications for Allowance of Compensation, Commissions and Reimbursement of Expenses for: LaMonica Herbst & Maniscalco, LLP, Fees Awarded: $160000.00, Expenses Awarded: $6591.44; Salvatore LaMonica, Fees Awarded: $36275.81, Expenses Awarded: $0.00; CBIZ Accounting, Tax and Advisory of New York, LLC, Fees Awarded: $1600000.00, Expenses Awarded: $2374.00; and Smith & Downey, P.A., Fees Awarded: $11783.93, Expenses Awarded: $0.00. (Related Doc # 274) (Calderon, Lynda) (Entered: 08/08/2023) |
07/11/2023 | 276 | Affidavit of Service (related document(s)275) Filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore) (Entered: 07/11/2023) |
07/10/2023 | 275 | Notice of Hearing /Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) (related document(s)274) filed by Salvatore LaMonica on behalf of Salvatore LaMonica. with hearing to be held on 8/8/2023 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Objections due by 8/1/2023, (LaMonica, Salvatore) (Entered: 07/10/2023) |
07/07/2023 | 274 | Chapter 7 Trustee's Final Report (TFR) and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Salvatore LaMonica. for Smith & Downey, P.A., Special Counsel, period: 6/4/2020 to 8/30/2022, fee:$11,783.93, expenses: $0.00, for CBIZ Accounting, Tax and Advisory of New York, LLC, Accountant, period: 11/22/2019 to 3/31/2023, fee:$160,000.00, expenses: $2,374.00, for Salvatore LaMonica, Trustee Chapter 7, period: 11/21/2019 to 7/7/2023, fee:$36,275.81, expenses: $0.00, for LaMonica Herbst & Maniscalco, LLP, Trustee's Attorney, period: 11/22/2019 to 2/2/2023, fee:$160,000.00, expenses: $6,591.44.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. Filed by Linda Riffkin. (Attachments: # 1 Chapter 7 Trustee Commission # 2 Attorney for Trustee fee application # 3 Exhibit A-C Attorney for Trustee fee application # 4 Voluntary reduction letter - Attorney for Trustee fee application # 5 Accountant for Trustee fee application # 6 Voluntary reduction letter - Accountant for Trustee fee application # 7 Special ERISA Counsel fee application)(Riffkin, Linda) (Entered: 07/07/2023) |
04/17/2023 | 273 | Withdrawal of Claim(s): Number 72-2 in the amount of $661,782.77 filed on 8/17/2020 filed by New York State Department Of Taxation and Finance. (Cappiello, Karen) (Entered: 04/17/2023) |
02/02/2023 | 272 | Statement in re: Trustee fees due and payable to the court (related document(s)271) filed by Clerk's Office, U.S. Bankruptcy Court SDNY. (Cappiello, Karen) (Entered: 02/02/2023) |
02/01/2023 | 271 | Letter to the Clerk of the Court requesting the calculation of fees and charges due from the estate Filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore) (Entered: 02/01/2023) |
11/16/2022 | 270 | Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 12/21/2022 at 11:30 AM at Office of UST (TELECONFERENCE ONLY). (LaMonica, Salvatore) (Entered: 11/16/2022) |
10/21/2022 | 269 | Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 11/16/2022 at 11:30 AM at Office of UST (TELECONFERENCE ONLY). (LaMonica, Salvatore) (Entered: 10/21/2022) |
09/26/2022 | 268 | Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 10/18/2022 at 11:30 AM at Office of UST (TELECONFERENCE ONLY). (LaMonica, Salvatore) (Entered: 09/26/2022) |