BMT Designers & Planners, Inc.
7
Martin Glenn
02/01/2022
06/14/2025
Yes
v
PENAP, Mediation |
Assigned to: Judge Martin Glenn Chapter 7 Voluntary Asset |
|
Debtor BMT Designers & Planners, Inc.
2900 S. Quincy St., Ste. 210 Arlington, VA 22206 ARLINGTON-VA Tax ID / EIN: 13-5620740 fdba BMT D&P fdba BMT fdba BMT DAS US |
represented by |
Harvey S. Schochet
Davis Wright Tremaine LLP 505 Montgomery Street Ste 800 San Francisco, CA 94111 415-276-6500 Fax : 415-276-6575 Email: harveyschochet@dwt.com TERMINATED: 06/10/2022 Bennett Scott Silverberg
Brown Rudnick LLP Seven Times Square New York, NY 10036 2122094924 Fax : 2122092924 Email: bsilverberg@brownrudnick.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 Cristina M Lipan
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Wantagh, NY 11793 516-826-6500 Fax : 516-826-0222 Email: cl@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 |
---|---|---|
06/13/2025 | 307 | Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc [306])) . Notice Date 06/13/2025. (Admin.) |
06/11/2025 | 306 | Transfer Agreement 3001 (e) 2 Transferor: AFFINITY POWER SYSTEMS (Claim No. 20) To Cedar Glade LP filed by Gordon Platt on behalf of Cedar Glade lp. (Attachments: # (1) Exhibit) (Platt, Gordon) |
06/09/2025 | 305 | Affidavit of Service (related document(s)[304]) Filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore) |
06/05/2025 | 304 | Notice of Hearing /Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) (related document(s)[303]) filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore) |
05/30/2025 | 303 | 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 DeMasco Sena & Jahelka LLP, Accountant, period: 2/9/2022 to 4/7/2025, fee:$660,706.1, expenses: $12,403.53, for Salvatore LaMonica, Trustee Chapter 7, period: 2/2/2022 to 5/30/2025, fee:$237,280.52, expenses: $3,519.51, for LaMonica Herbst & Maniscalco, LLP, Trustee's Attorney, period: 2/2/2022 to 3/28/2025, fee:$1,622,145.74, expenses: $27,882.28.. 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 fees and expenses # (2) Attorney for Trustee fee application # (3) Voluntary reduction letter - Attorney for Trustee # (4) Accountant for Trustee fee application # (5) Voluntary reduction letter - Accountant for Trustee)(Riffkin, Linda) |
01/10/2025 | 302 | Stipulation and Order by and between the Chapter 7 Trustee and Amazon Web Services, Inc Terminating the Executory Contract and for Related Relief signed on 1/10/2025. (related document(s)[300]) (Anderson, Deanna) |
12/11/2024 | 301 | Affidavit of Service (related document(s)[300]) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) |
12/10/2024 | 300 | Notice of Presentment of the Stipulation and Order by and between the Chapter 7 Trustee and Amazon Web Services, Inc Terminating the Executory Contract and for Related Relief filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. with presentment to be held on 12/27/2024 at 10:00 AM at Courtroom 523 (MG) Objections due by 12/20/2024, (Attachments: # (1) Stipulation with Amazon Web Services, Inc.)(Loftin, Jacqulyn) |
12/02/2024 | 299 | Order signed on 12/2/2024 Granting Application For Allowance Of Interim And Final Compensation And Reimbursement Of Expenses (Related Doc # [295])for Amini LLC, Fees Awarded: $100,000.00, Expenses Awarded: $3,558.20. (Cappiello, Karen) |
11/22/2024 | 298 | Certificate of No Objection Pursuant to LR 9013-3 (related document(s)[295]) Filed by Jeffrey Chubak on behalf of Amini LLC. (Attachments: # (1) Proposed Order)(Chubak, Jeffrey) |