Case number: 1:24-bk-10093 - Bolster.US, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Bolster.US, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Philip Bentley

  • Filed

    01/24/2024

  • Last Filing

    09/04/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 24-10093-pb

Assigned to: Judge Philip Bentley
Chapter 7
Voluntary
Asset


Date filed:  01/24/2024
341 meeting:  04/24/2024
Deadline for filing claims:  08/12/2024

Debtor

Bolster.US, Inc.

132 W. 31st Street
9th Floor
New York, NY 10011
NEW YORK-NY
Tax ID / EIN: 82-3220537

represented by
Erica Feynman Aisner

Kirby Aisner & Curley LLP
700 Post Road
Ste. 237
Scarsdale, NY 10583
914-401-9500
Email: eaisner@kacllp.com

Trustee

Salvatore LaMonica

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500

represented by
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

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
06/12/202438Affidavit of Service (related document(s)37) Filed by Nina Marie Proctor on behalf of Salvatore LaMonica. (Proctor, Nina) (Entered: 06/12/2024)
06/11/202437Notice of Abandonment of Property / Notice of Abandonment of Debtor's interest in and to: (i) the premises and lease for three (3) storage units located at Park Slope Self Storage, 88 9th Street, Unit Numbers 0401, 0406, 1408, Brooklyn, New York 11215, and (ii) the contents and personal property located therein filed by Nina Marie Proctor on behalf of Salvatore LaMonica. Objections due by 7/1/2024, (Proctor, Nina) (Entered: 06/11/2024)
06/04/202436Order Authorizing and Approving the Employment of LaMonica Herbst & Maniscalco, LLP as Counsel for the Trustee (Related Doc # 22) signed on 6/4/2024 (White, Greg) (Entered: 06/04/2024)
06/04/202435Order Authorizing and Approving the Employment of Joseph A. Broderick, P.C. as Accountants to the Chapter 7 Trustee (Related Doc # 21) signed on 6/4/2024 (White, Greg) (Entered: 06/04/2024)
05/25/202434Certificate of Mailing. (related document(s) (Related Doc # 33)) . Notice Date 05/25/2024. (Admin.) (Entered: 05/26/2024)
05/23/202433Notice of Cancellation of Hearing re: Motion for Relief from Stay (related document(s)28) (White, Greg) (Entered: 05/23/2024)
05/23/202432Consent Order Granting Motion of First Insurance Funding for Relief from the Automatic Stay or, in the Alternative, for Adequate Protection and Waiver of Bankr. Rule 4001 9(a)(3) Stay (Related Doc # 28) signed on 5/23/2024 (White, Greg) (Entered: 05/23/2024)
05/22/202431Certificate of Service / Affidavit of Service of ECF No. 29 Notice of Sale filed by Nina Marie Proctor on behalf of Salvatore LaMonica. (Proctor, Nina) (Entered: 05/22/2024)
05/20/202430Notice of Appearance filed by AIS Portfolio Services LLC. (DuBois, Linda) (Entered: 05/20/2024)
05/17/202429Notice of Sale / Notice of Sale of Debtor's Vehicle filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 05/17/2024)