Case number: 1:20-bk-10344 - Surgical Safety Solutions, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Surgical Safety Solutions, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Shelley C. Chapman

  • Filed

    02/04/2020

  • Last Filing

    02/06/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, RELATED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-10344-scc

Assigned to: Judge Shelley C. Chapman
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/04/2020
Date terminated:  02/03/2021
341 meeting:  08/13/2020

Debtor

Surgical Safety Solutions, LLC

c/o William A. Brandt, Jr.
Receiver of Surgical Safety Solutions
110 East 42nd Street
Suite 1818
New York, NY 10017
NEW YORK-NY
Tax ID / EIN: 27-4590672

represented by
Paris Gyparakis

Rosen & Associates, P.C.
747 Third Avenue
New York, NY 10017
212-223-1100
Email: pgyparakis@rosenpc.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

Jil Mazer-Marino

Cullen and Dykman LLP
100 Quentin Roosevelt Boulevard
Garden City, NY 11530
516-357-3700
TERMINATED: 11/04/2020

represented by
Jil Mazer-Marino

Cullen and Dykman LLP
100 Quentin Roosevelt Boulevard
Garden City, NY 11530
516-357-3700
Fax : 516-357-3792
Email: jmazermarino@cullenanddykman.com
TERMINATED: 11/04/2020

Jil Mazer-Marino

Jil Mazer-Marino
Cullen and Dykman LLP
100 Quentin Roosevelt Blvd
Garden City, NY 11530
516-357-3858
Fax : 516-357-3792
Email: jmazermarino@cullenanddykman.com
TERMINATED: 11/04/2020

Trustee

Gregory M. Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474

 
 
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

Office of United States Trustee SDNY
33 Whitehall Street
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2256
Email: linda.riffkin@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/03/202141Order of Final Decree (Suarez, Aurea). (Entered: 02/03/2021)
02/02/202140Chapter 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 Gregory Messer. 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: 02/02/2021)
11/03/202039Notice of Appointment of Successor Trustee Gregory Messer Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 11/03/2020)
10/19/202038Order Signed 10/19/2020 Granting Application for Compensation (Related Doc # 31)for Cullen & Dykman, fees awarded: $1,651.00, expense awarded: $18.90; Granting Application for Compensation (Related Doc # 31)for Gary Lampert, CPA, fees awarded: $910.00, expense awarded: $29.40; Granting Application for Compensation (Related Doc # 31)for Jil Mazer-Marino, fees awarded: $5,750.00, expense awarded: $0.00. (Suarez, Aurea) (Entered: 10/19/2020)
10/16/202037Statement /Notice of Cancellation of Hearing Scheduled For October 19, 2020 (related document(s) 31) filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. (Mazer-Marino, Jil) (Entered: 10/16/2020)
10/16/202036Certificate of No Objection Pursuant to LR 9075-2 Regarding Trustee's Final Report And Applications For Compensation Filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. (Mazer-Marino, Jil) (Entered: 10/16/2020)
10/08/202035Certificate of Service (related document(s) 34) Filed by Michael Kwiatkowski on behalf of Jil Mazer-Marino. (Kwiatkowski, Michael) (Entered: 10/08/2020)
10/08/202034Order Rescheduling Hearing On The Chapter 7 Trustee's Final Report And Fee Applications And Shortening Notice of Rescheduled Hearing (Related Doc # 33) signed on 10/8/2020 (White, Greg) (Entered: 10/08/2020)
10/07/202033Motion to Shorten Time /Emergency Application Of Jil Mazer-Marino, The Chapter 7 Trustee, For An Order Rescheduling Hearing On The Chapter 7 Trustee's Final Report And Fee Applications And Shortening The Notice Period For The Rescheduled Hearing filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. (Attachments: # 1 Proposed Order) (Mazer-Marino, Jil) (Entered: 10/07/2020)
09/29/202032Trustee's Final Report/Notice Of Trustee's Final Report And Application For Compensation And Deadline To Object (NFR) Filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. (Attachments: # 1 Certificate of Service)(Mazer-Marino, Jil) (Entered: 09/29/2020)