Case number: 1:20-bk-10590 - George G. Sharp, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    George G. Sharp, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Michael E. Wiles

  • Filed

    02/25/2020

  • Last Filing

    07/13/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDueAP, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-10590-mew

Assigned to: Judge Michael E. Wiles
Chapter 7
Voluntary
Asset


Date filed:  02/25/2020
341 meeting:  07/08/2020
Deadline for filing claims:  06/01/2020

Debtor

George G. Sharp, Inc.

160 Broadway 8th Floor
New York, NY 10038
NEW YORK-NY
Tax ID / EIN: 13-5628360

represented by
Salvatore LaMonica

LaMonica Herbst & Maniscalco
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: sl@lhmlawfirm.com

Trustee

Deborah Piazza

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000

represented by
Jill L. Makower

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
212-216-8000
Fax : 212-216-8001
Email: jmakower@tarterkrinsky.com

Scott S. Markowitz

Tarter Krinsky & Drogin LLP
1350 Broadway, 11th Floor
New York, NY 10018
(212) 216-8000
Fax : 212-216-8001
Email: smarkowitz@tarterkrinsky.com

Deborah Piazza

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000
Fax : (212) 216-8001
Email: dpiazza@tarterkrinsky.com

Robert A. Wolf

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000
Fax : (212) 216-8001
Email: rwolf@tarterkrinsky.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
10/17/202286Letter regarding any Court Fees due to the Court. Filed by Deborah Piazza on behalf of Deborah Piazza. (Piazza, Deborah) (Entered: 10/17/2022)
10/17/202285Order signed on 10/17/2022 approving the motion of Chapter 7 Trustee for an order approving the sale of remnant assets of the Debtor's estate free and clear of liens, claims, interests, and encumbrances and granting related relief (Related Doc # 82). (DePierola, Jacqueline) (Entered: 10/17/2022)
10/12/202284Certificate of No Objection Pursuant to LR 9075-2 Regarding Motion of Chapter 7 Trustee For An Order Approving The Sale of Remnant Assets of The Debtor's Estate Free And Clear of Liens, Claims, Interests, And Encumbrances Pursuant To 11 U.S.C. §§ 105 And 363 And Related Relief (related document(s)82) Filed by Jill L. Makower on behalf of Deborah Piazza. (Makower, Jill) (Entered: 10/12/2022)
10/04/202283Affidavit of Service - Declaration of Service of Notice of Motion of Chapter 7 Trustee For An Order Approving The Sale of Remnant Assets of The Debtor's Estate Free And Clear of Liens, Claims, Interests, And Encumbrances Pursuant To 11 U.S.C. §§ 105 And 363 And Related Relief (related document(s)82) Filed by Deborah Piazza on behalf of Deborah Piazza. (Piazza, Deborah) (Entered: 10/04/2022)
09/23/2022Receipt of Motion to Sell Property Free and Clear of Liens Under Section 363(f)( 20-10590-mew) [motion,msell] ( 188.00) Filing Fee. Receipt number A15932950. Fee amount 188.00. (Re: Doc # 82) (U.S. Treasury) (Entered: 09/23/2022)
09/23/202282Motion to Sell Property Free and Clear of Liens Under Section 363(f)- Notice of Motion and Motion of Chapter 7 Trustee For An Order Approving The Sale of Remnant Assets of The Debtor's Estate Free And Clear of Liens, Claims, Interests, And Encumbrances Pursuant To 11 U.S.C. §§ 105 And 363 And Related Relief filed by Deborah Piazza on behalf of Deborah Piazza with hearing to be held on 10/18/2022 at 02:00 PM at Teleconference Line (CourtSolutions) (MEW) Responses due by 10/11/2022,. (Piazza, Deborah) (Entered: 09/23/2022)
08/26/2022Adversary Case 1:21-ap-1000 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (DePierola, Jacqueline) (Entered: 08/26/2022)
06/17/202281Withdrawal of Claim(s): Dated 03/05/2020 filed by New York Department of Labor. (Rodriguez, Maria) (Entered: 06/17/2022)
02/16/202280Supplemental Declaration of Charles Berk Disclosing Notice of Name Change (related document(s)13) filed by Jill L. Makower on behalf of Deborah Piazza. (Makower, Jill) (Entered: 02/16/2022)
12/13/202179Notice of Proposed Distribution (related document(s)78) filed by Deborah Piazza on behalf of Deborah Piazza. (Piazza, Deborah) (Entered: 12/13/2021)