Case number: 1:22-bk-10123 - BMT Designers & Planners, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    BMT Designers & Planners, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Martin Glenn

  • Filed

    02/01/2022

  • Last Filing

    06/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PENAP, Mediation



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 22-10123-mg

Assigned to: Judge Martin Glenn
Chapter 7
Voluntary
Asset


Date filed:  02/01/2022
341 meeting:  12/21/2022
Deadline for filing claims:  05/31/2022

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
 
 

Latest Dockets

Date Filed#Docket Text
06/13/2025307Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc [306])) . Notice Date 06/13/2025. (Admin.)
06/11/2025306Transfer 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)
06/09/2025305Affidavit of Service (related document(s)[304]) Filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore)
06/05/2025304Notice 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)
05/30/2025303Chapter 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)
01/10/2025302Stipulation 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)
12/11/2024301Affidavit of Service (related document(s)[300]) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn)
12/10/2024300Notice 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)
12/02/2024299Order 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)
11/22/2024298Certificate 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)