All Safe Fire Protection Inc.
11
09/19/2013
09/01/2016
Yes
RELATED |
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset |
|
Debtor All Safe Fire Protection Inc.
835 Franklin Avenue Thornwood, NY 10594 WESTCHESTER-NY Tax ID / EIN: 06-1503131 |
represented by |
Dawn Kirby Arnold
DelBello Donnellan Weingarten Wise & Wiederkehr, LLP One North Lexington Avenue White Plains, NY 10601 (914) 681-0200 Fax : 914-681-0288 Email: dkirby@ddw-law.com |
Trustee Gregory M. Messer
Law Offices of Gregory Messer, PLLC 26 Court Street Suite 2400 Brooklyn, NY 11242 (718) 858-1474 |
represented by |
Gary Frederick Herbst
LaMonica Herbst & Maniscalco 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: gfh@lhmlawfirm.com Gregory M. Messer
Law Offices of Gregory Messer, PLLC 26 Court Street Suite 2400 Brooklyn, NY 11242 (718) 858-1474 Fax : (718) 797-5360 Email: gremesser@aol.com Jordan C. Pilevsky
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: jp@lhmlawfirm.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 |
represented by |
Serene K. Nakano
U.S. Department of Justice U.S. Trustee's Office U.S. Federal Office Building 201 Varick St., Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: serene.nakano@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/01/2016 | Case Closed. (Tavarez, Arturo). | |
09/01/2016 | 138 | Order signed Granting Application for Final Decree (Related Doc # [137]). (Logue Togher, Claire) |
09/01/2016 | 137 | Application for Final Decree filed by Gary Frederick Herbst on behalf of Gregory M. Messer. (Attachments: # (1) Trustee Declaration # (2) Final Decree # (3) Closing Report) (Herbst, Gary) |
07/22/2016 | 136 | Bond Issued by The Hartford Fire Insurance Company in the amount of $135,000.00 Filed by The Hartford Insurance Company. (Cantrell, Deirdra) |
05/09/2016 | 135 | Operating Report March 2016 Filed by Gregory M. Messer on behalf of Gregory M. Messer. (Messer, Gregory) |
05/09/2016 | 134 | Operating Report February 2016 Filed by Gregory M. Messer on behalf of Gregory M. Messer. (Messer, Gregory) |
05/09/2016 | 133 | Operating Report January 2016 Filed by Gregory M. Messer on behalf of Gregory M. Messer. (Messer, Gregory) |
05/06/2016 | 132 | Order signed on 5/6/2016 Granting Application for Final Professional Compensation (Related Doc # [98])for DelBello Donnellan Weingarten Wise & Wiederkehr, LLP, fees awarded: $28,067.73, expense awarded: $1,932.27, Granting Application for Final Professional Compensation (Related Doc # [99])for Klinger & Klinger LLP, fees awarded: $19,525.64, expense awarded: $474.36, Granting Application for Final Professional Compensation (Related Doc # [112])for LaMonica Herbst & Maniscalco, LLP, fees awarded: $43,465.76, expense awarded: $1,534.24, Granting Application for Final Professional Compensation (Related Doc # [118])for Leonard Harris, fees awarded: $57,680.52, expense awarded: $2,319.48, Granting Application for Final Professional Compensation (Related Doc # [119])for Gregory M. Messer, fees awarded: $60,000.00, expense awarded: $0.00 . (Tavarez, Arturo) |
05/05/2016 | 131 | Order signed on 5/5/2016 Confirming Trustee's Chapter 11 Amended Plan of Liquidation. (related document(s)[126], [127]) (Tavarez, Arturo) |
05/04/2016 | 130 | Certification of Ballots (related document(s)[124]) filed by Jordan C. Pilevsky on behalf of Gregory M. Messer. (Attachments: # (1) Ex A Ballots)(Pilevsky, Jordan) |