Case number: 7:15-bk-23535 - Shelley Food Stores, Inc. II - New York Southern Bankruptcy Court

Case Information
  • Case title

    Shelley Food Stores, Inc. II

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Robert D. Drain

  • Filed

    10/23/2015

  • Last Filing

    12/26/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
Convert, FeeDueAP, PENAP



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 15-23535-rdd

Assigned to: Judge Robert D. Drain
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/23/2015
Date converted:  03/10/2016
341 meeting:  05/13/2016
Deadline for filing claims:  12/07/2018

Debtor

Shelley Food Stores, Inc. II

93 Albert Avenue
Newark, NJ 07105
WESTCHESTER-NY
Tax ID / EIN: 22-2610223
dba
Shelley's Foodservice


represented by
Julie Cvek Curley

Kirby Aisner & Curley LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
914-401-9503
Email: jcurley@kacllp.com

Richard G. Gertler

Gertler Law Group, LLC
90 Merrick Avenue
Suite 400
East Meadow, NY 11554
(516) 228-3553
Fax : (516) 228-3396
Email: gertler@gertlerlawgroup.com

Jonathan S. Pasternak

DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
One North Lexington Avenue
White Plains, NY 10601
(914) 681-0200
Fax : (914) 684-0288
Email: jpasternak@ddw-law.com

Jeffrey M. Traurig

Archer & Greiner, P.C.
630 Third Avenue
Seventh Floor
New York, ny 10017
(212) 682-4940
Email: jtraurig@archerlaw.com

Trustee

Howard P. Magaliff

Rich Michaelson Magaliff, LLP
335 Madison Avenue
9th Floor
New York, NY 10017
646.453.7851

represented by
Howard P. Magaliff

Rich Michaelson Magaliff, LLP
335 Madison Avenue
9th Floor
New York, NY 10017
646.453.7851
Fax : 212.913.9644
Email: trustee@r3mlaw.com

Howard P. Magaliff

Rich Michaelson Magaliff, LLP
335 Madison Avenue
9th Floor
New York, NY 10017
646.453.7851
Fax : 212.913.9644
Email: hmagaliff@r3mlaw.com

Eric T. Moser

Rich Michaelson Magaliff Moser, LLP
335 Madison Avenue
9th Floor
New York, NY 10017
646.453.7855
Fax : (212) 913-9645
Email: emoser@r3mlaw.com

Jeffrey M. Traurig

(See above for address)

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
Susan A. Arbeit

Department of Justice
Office of the United States Trustee
201 Varick Street
Room 1006
New York, NY 10014
212-510-0531
Email: susan.arbeit@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/26/2019Case Closed. (Rai, Narotam)
12/26/2019Adversary Case 7:17-ap-8302 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Rai, Narotam)
12/19/2019221Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc [220])) . Notice Date 12/19/2019. (Admin.)
12/17/2019220Order of Final Decree (Rai, Narotam).
12/16/2019219Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Howard P. Magaliff. The United States Trustee has reviewed the 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 Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda)
10/22/2019218Order signed on 10/21/2019 Granting First and Final Application for Allowance of Professional Compensation and Reimbursement of Expenses of Delbello Donnellan Weingarten Wise & Wiederkehr, LLP Chapter 11 Attorneys for the Debtor (Related Doc # [123]) for DelBello Donnellan Weingarten Wise & Widerkehr, LLP, fees awarded: $109,220.14, expense awarded: $4,864.64. (Rai, Narotam)
10/18/2019217Order signed on 10/9/2019 Approving Trustees Final Report and Account, and Granting Applications of Trustee and Professionals for Allowance and Payment of Final Commission, Compensation for Services Rendered and Reimbursement of Expenses for MYC & Associates, Inc., fees awarded: $21,000.00, expense awarded: $0.00, Granting Application for Compensation; for Howard P. Magaliff, fees awarded: $30,776.00, expense awarded: $937.24, Granting Application for Compensation; for Archer & Greiner, PC, fees awarded: $123,574.16, expense awarded: $5,342.23, Granting Application for Compensation; for Andrew W. Plotzker, CPA, LLC, fees awarded: $92,207.00, expense awarded: $485.68, Granting Application for Compensation; for Rich Michaelson Magaliff, LLP, fees awarded: $32,621.00, expense awarded: $937.24, Granting Application for Compensation. (Rai, Narotam)
09/12/2019216Certificate of Service for Amended Trustee's Final Report (TFR) (related document(s)[215]) Filed by Howard P. Magaliff on behalf of Howard P. Magaliff. (Magaliff, Howard)
09/12/2019215Amended 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 Howard P. Magaliff, Esq. for Howard P. Magaliff, Trustee Chapter 7, period: 3/14/2016 to 9/12/2019, fee:$30,776.50, expenses: $149.50.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. Fee application filed with the original final report remain unchanged. Filed by Linda Riffkin. (Riffkin, Linda)
09/04/2019214Certificate of Service for Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) (related document(s)[213]) filed by Howard P. Magaliff on behalf of Howard P. Magaliff. (Magaliff, Howard)