558 Van Cortland LLC
7
Sean H. Lane
10/23/2019
04/17/2023
No
v
Convert, Repeat, MDisCs |
Assigned to: Judge Sean H. Lane Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/17/2023 | Case Closed. (Vargas, Ana) | |
04/15/2023 | 92 | Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc [91])) . Notice Date 04/15/2023. (Admin.) |
04/13/2023 | 91 | Order of Final Decree. (Vargas, Ana) |
04/13/2023 | 90 | Chapter 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) |
01/18/2023 | 89 | Order 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) |
12/19/2022 | 88 | So 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) |
12/07/2022 | 87 | Certificate 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) |
12/07/2022 | 86 | Notice 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) |
12/06/2022 | 85 | 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 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) |
10/07/2022 | 84 | Order signed on 10/7/2022 Authorizing the Employment of Prager Metis CPAs, LLC as Accountants for the Trustee (Related Doc # [83]) . (Vargas, Ana) |