Case number: 7:19-bk-23364 - Madison Stock Transfer Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Madison Stock Transfer Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Sean H. Lane

  • Filed

    07/24/2019

  • Last Filing

    04/26/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Convert



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 19-23364-rdd

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


Date filed:  07/24/2019
Date converted:  06/29/2020
341 meeting:  08/19/2020

Debtor

Madison Stock Transfer Inc.

75 N Main St.
Spring Valley, NY 10977-4998
ROCKLAND-NY
Tax ID / EIN: 11-3286480

represented by
Izehiese I Egharevba

IPG Law Group
75 N Main St
Spring Valley
Spring Valley, NY 10977
646-396-5154
Email: izehi.law@gmail.com
TERMINATED: 10/26/2020

Izehiese I. Egharevba

TERMINATED: 10/26/2020

Lawrence Garvey

Lawrence A. Garvey & Associates, PC
317 South Little Tor Road
Suite 390
10956
New City, NY 10956
914-946-2200
Email: lgarvey@laglawfirm.com

Diana Mohyi

Diana Mohyi Attorney at Law
319 East 8th Street
Ste 1b
New York, NY 10009
248-910-6352
Email: dtmohyi@gmail.com

Vince F Sykes

Sykes Law Firm, PC
8 Carbery Court, Suite 1A
Pomona
Pomona, NY 10970
845-406-1386
Email: vsykes@sykeslawfirm.com
TERMINATED: 01/21/2020

Vince F. Sykes

Sykes Law Firm PC
8 Carbery Ct Ste 2A
Pomona, NY 10970-2120
(845) 406-1386
Email: partners@lotuslaw.net
TERMINATED: 01/21/2020

Trustee

Kenneth Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300

represented by
Justin S. Krell

SilvermanAcampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6300
Fax : 516-479-6301
Email: jkrell@sallp.com

Kenneth Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300
Fax : (516) 479-6301
Email: filings@spallp.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
Shannon Anne Scott

Office of the U.S. Trustee
201 Varick Street
Sute 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: shannon.scott2@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/23/2020102Order signed on 11/23/2020 Authorizing and Approving the Trustees Sale of Certain of Debtors Assets and Granting Related Relief (Related Doc # 96). (Rai, Narotam) (Entered: 11/23/2020)
11/20/2020101Declaration /Declaration of Kenneth P. Silverman, Esq., Chapter 7 Trustee in Support of The Trustees Motion for Entry of an Order Pursuant to 11 U.S.C. §§ 105 and 363 Authorizing and Approving Terms and Conditions of Trustees Sale of Certain of Debtors Assets and Granting Related Relief (related document(s) 96) filed by Kenneth Silverman on behalf of Kenneth Silverman. (Silverman, Kenneth) (Entered: 11/20/2020)
10/26/2020100Order signed on 10/26/2020 Granting Application for Final Professional Compensation (Related Doc 85)for Diana Theresa Mohyi, fees awarded: $358.80, expense awarded: $70.00 . (Correa, Mimi) (Entered: 10/26/2020)
10/05/202099Notice of Adjournment of Hearing filed by Justin S. Krell on behalf of Kenneth Silverman. with hearing to be held on 10/26/2020 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) (Krell, Justin) (Entered: 10/05/2020)
09/21/202098Trustee's Chapter 11 Final Report and Accounting Filed by Kenneth Silverman on behalf of Kenneth Silverman. (Attachments: # 1 Exhibit A - Trustee's Form 2 # 2 Exhibit B - Bank Statements and Cancelled Checks)(Silverman, Kenneth) (Entered: 09/21/2020)
09/11/202097Notice of Adjournment of Hearing /Notice of Adjournment of Hearing on Application for Final Fees to be Awarded to Diana Mohyi Attorney At Law P.C. (related document(s) 85) filed by Justin S. Krell on behalf of Kenneth Silverman. with hearing to be held on 10/7/2020 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) (Krell, Justin) (Entered: 09/11/2020)
09/11/2020Receipt of Motion to Sell Property Free and Clear of Liens Under Section 363(f)( 19-23364-rdd) [motion,msell] ( 181.00) Filing Fee. Receipt number A14317839. Fee amount 181.00. (Re: Doc # 96) (U.S. Treasury) (Entered: 09/11/2020)
09/11/202096Motion to Sell Property Free and Clear of Liens Under Section 363(f)/Trustees Motion for Entry of Order Pursuant to 11 U.S.C. §§ 105 and 363 Authorizing and Approving Terms and Conditions of Trustees Sale of Certain of Debtors Assets and Granting Related Relief filed by Justin S. Krell on behalf of Kenneth Silverman with hearing to be held on 10/7/2020 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Responses due by 10/1/2020,. (Attachments: # 1 Exhibit A-proposed Order # 2 Exhibit B-Terms and Conditions of Sale # 3 Appendix Affidavit of Service) (Krell, Justin) (Entered: 09/11/2020)
08/12/202095Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 8/19/2020 at 10:00 AM at Office of UST (TELECONFERENCE ONLY). (Silverman, Kenneth) (Entered: 08/12/2020)
08/04/202094Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 9/8/2020 at 10:30 AM at Office of UST (TELECONFERENCE ONLY). (Silverman, Kenneth) (Entered: 08/04/2020)