Trad Gras LLC
7
Kyu Young Paek
10/22/2023
01/15/2025
Yes
v
CLOSED |
Assigned to: Judge Kyu Young Paek Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Trad Gras LLC
1243 Glasco Turnpike Saugerties, NY 12477 ULSTER-NY Tax ID / EIN: 83-0865944 |
represented by |
Mitchell H. Spinac
Law Office of Mitchell H. Spinac 325 Wall Street Post Office Box 3748 Kingston, NY 12402 (845) 331-5777 Fax : (845) 331-0108 Email: mspinaclaw@gmail.com |
Trustee Fred Stevens
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 (212) 972-3000 |
represented by |
Andrew Brown
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036-7203 212-972-3000 Email: abrown@klestadt.com Fred Stevens
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 (212) 972-3000 Fax : (212) 972-2245 Email: fstevens@klestadt.com Fred Stevens
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 (212) 972-3000 Fax : (212) 972-2245 Email: fstevens@klestadt.com |
U.S. Trustee United States Trustee
Office of the United States Trustee 11A Clinton Ave. Room 620 Albany, NY 12207 (518) 434-4553 |
Date Filed | # | Docket Text |
---|---|---|
01/15/2025 | 63 | Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 62)) . Notice Date 01/15/2025. (Admin.) (Entered: 01/16/2025) |
01/13/2025 | Case Closed. (DuBois, Linda). (Entered: 01/13/2025) | |
01/13/2025 | 62 | Order of Final Decree (DuBois, Linda). (Entered: 01/13/2025) |
01/10/2025 | 61 | Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged filed on behalf of Trustee Stevens. The United States Trustee has reviewed the Chapter 7 Trustee's 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 Lisa M Penpraze on behalf of United States Trustee. (Penpraze, Lisa) (Entered: 01/10/2025) |
08/16/2024 | 60 | Trustee's Notice of Continued Meeting of Creditors. 341(a) meeting to be held on 9/19/2024 at 09:00 AM at Zoom.us - Stevens: Meeting ID 313 193 2089, Passcode 5923670847, Phone 1 (929) 547-4822. (Stevens, Fred) (Entered: 08/16/2024) |
08/15/2024 | 59 | Order Granting Application for Compensation (Related Doc # 53)for Klestadt Winters Jureller Southard & Stevens, LLP, fees awarded: $11757.39, expense awarded: $227.80, Granting Application for Compensation (Related Doc # 53)for Fred Stevens, fees awarded: $7200.00, expense awarded: $0.00 signed on 8/15/2024. (DuBois, Linda) (Entered: 08/15/2024) |
08/13/2024 | Pending Deadlines Terminated: 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 Fred Stevens. for Klestadt Winters Jureller Southard & Stevens, LLP, Trustee's Attorney, period: 1/5/2024 to 6/26/2024, fee:$11,757.39, expenses: $227.80, for Fred Stevens, Trustee Chapter 7, period: 10/23/2023 to 7/18/2024, fee:$7,200.00, expenses: $0.00.. 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 Lisa M. Penpraze; Hearing held, application granted, submit order. (Kinchen, Gwen). (Entered: 08/13/2024) | |
08/03/2024 | 58 | Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc # 57)) . Notice Date 08/03/2024. (Admin.) (Entered: 08/04/2024) |
08/01/2024 | 57 | Notice of Case Reassignment From Judge Cecelia G. Morris to Judge Kyu Young Paek. Judge Kyu Young Paek added to the case. (Gomez, Jessica). (Entered: 08/01/2024) |
07/18/2024 | 56 | Affidavit of Service (related document(s)54) Filed by Fred Stevens on behalf of Fred Stevens. (Stevens, Fred) (Entered: 07/18/2024) |