Case number: 7:19-bk-23876 - 558 Van Cortland LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    558 Van Cortland LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Sean H. Lane

  • Filed

    10/23/2019

  • Last Filing

    04/17/2023

  • Asset

    No

  • Vol

    v

Docket Header
Convert, Repeat, MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 19-23876-shl

Assigned to: Judge Sean H. Lane
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  10/23/2019
Date converted:  01/19/2022
341 meeting:  05/16/2022
Deadline for filing claims:  05/07/2020

Debtor

558 Van Cortland LLC

32 Decatur Avenue
Spring Valley, NY 10977
ROCKLAND-NY
Tax ID / EIN: 81-1288366

represented by
Phillip Andrew Raymond

McCalla Raymer Leibert Pierce LLC
420 Lexington Avenue, Suite 840
New York, NY 10170
732-692-6872
Fax : 347-286-7414
Email: phillip.raymond@mccalla.com
TERMINATED: 01/21/2021

Linda M. Tirelli

Tirelli Law Group, LLC
50 Main Street
Suite 1265
White Plains, NY 10606
914-732-3222
Email: LTirelli@TirelliLawGroup.com

Trustee

Marianne T. O'Toole

Marianne T. O'Toole, As Trustee
2 Depot Plaza
Suite 2 E
Bedford Hills, NY 10507
914-232-1511

 
 
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
Mark Bruh

DOJ-Ust
Office of the United States Trustee
Southern District of New York
201 Varick Street, Room 1006
New York, NY 10014
212-510-0500
Email: mark.bruh@usdoj.gov

Richard C. Morrissey

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

Latest Dockets

Date Filed#Docket Text
04/17/2023Case Closed. (Vargas, Ana)
04/15/202392Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc [91])) . Notice Date 04/15/2023. (Admin.)
04/13/202391Order of Final Decree. (Vargas, Ana)
04/13/202390Chapter 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 Marianne T. O'Toole. 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)
01/18/202389Order signed on 1/18/2023 Awarding Final Allowance of Commission and Reimbursement of Expenses for Marianne T. O'Toole, fees awarded: $5,565.64, expense awarded: $34.90 (Related Doc # [85]). (Vargas, Ana)
12/19/202288So Ordered Stipulation And Order Signed On 12/19/2022, Vacating Automatic Stay, Settling Motion For Relief From Stay, And Withdrawing The Proof Of Claim (Related Doc # [78]) (Ebanks, Liza)
12/07/202287Certificate of Service of Notice of Hearing of Trustee's Final Report and Application for Compensation and Deadline to Object (NFR) (related document(s)[86]) Filed by Marianne T. O'Toole on behalf of Marianne T. O'Toole. (O'Toole, Marianne)
12/07/202286Notice of Hearing of Trustee's Final Report and Application for Compensation and Deadline to Object (NFR) (related document(s)[85]) filed by Marianne T. O'Toole on behalf of Marianne T. O'Toole. with hearing to be held on 1/10/2023 at 10:00 AM at Videoconference (ZoomGov) (SHL) Objections due by 12/28/2022, (O'Toole, Marianne)
12/06/202285Chapter 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 Marianne T. O'Toole. for Marianne T. O'Toole, Trustee Chapter 7, period: 1/20/2022 to 12/6/2022, fee:$5,565.64, expenses: $34.90.. 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 Linda Riffkin. (Attachments: # (1) Surplus worksheet # (2) Chapter 7 Trustee fees and expenses)(Riffkin, Linda)
10/07/202284Order signed on 10/7/2022 Authorizing the Employment of Prager Metis CPAs, LLC as Accountants for the Trustee (Related Doc # [83]) . (Vargas, Ana)