Hooper Holmes, Inc.

Bankruptcy Case New York Southern Bankruptcy Court, Case No. 16-10407
District Judge Stuart M. Bernstein, presiding
Tags No tags have been applied so far. Sign in to add some.
District Judge Stuart M. Bernstein
Last Updated March 18, 2022 at 9:08 PM EDT (4.1 years ago) Update UpdateSpaceE-Mail Alert AlertsSpaceJump Jump
Summary

No one has written a summary of this case yet. Sign up or sign in to contribute one.

Parties
Defendant: A&G Goldman Partnership, ABC Company #1 through ABC Company #10, the last ten entities being fictitious and unknown to the Plaintiffs, the entities intended being entities, if any, involved in the acts or omissions described in the Complaint, ABN AMRO BANK N.V. (presently known as THE ROYAL BANK OF SCOTLAND, N.V.), Access International Advisors Ltd., Access Management Luxembourg SA, Access Partners SA, Adele Fox, Alan Goldman, Alpine Trustees Limited, Individually and As Trustee of El Prela Trust, Amy A. Hobish, Mitchell K. Hobish, Richard S. Hobish, Toby T. Hobish, LI Ram L.P., a New York limited partnership, Marital Trust under Article XXII of the Herbert W. Hobish Living Trust, a New York tr, Andrew H. Cohen, Antaeus Enterprises, Inc., Ardent Investments LLC, Ariel Fund Limited And Gabriel Capital, L.P., Arthur B. Page, in his capacity as Trustee of the Helene R. Cahners Grantor Retained Annuity Trust #1, Ascot Fund Ltd., Ascot Partners, L.P., Ashby Holdings Services Limited, Ashby Investment Services Limited, Atlantic Security Bank, Atlas, in her capacity as Personal Representative of the Estate of Muriel B. Cantor, Nancy, Avon Bard LLC, Bam L.P., Adam Mann, Meryl Mann, Michael Mann, and Betsy Mann Polatsch, Banca Carige S.p.A., Bank Austria Worldwide Fund Management Ltd., Banque J. Safra (Suisse) S.A., Banque Syz SA, Barfield Nominees Limited, Benjamin W. Roth, Madoff, Bernard L., Bernard Marden Profit Sharing Plan, BNP Paribas Appellees, BNP Paribas Arbitrage SNC, BNP Paribas Bank & Trust Cayman Limited, BNP Paribas S.A., BNP Paribas Securities Services S.A., C&P Associates, Inc., C&P Associates, Inc., C&P Associates, Ltd., C&P Associates, Ltd., Cara Mendelow, Cara Mendelow, Carl Glick, Carla Goldworm, Luke Goldworm, Samuel Goldworm, S&L Partnership, a New York partnership, Trust for the benefit of Luke Goldworm, a New York trust, Trust for the benefit of Samuel Goldworm, a New York, Carlo Grosso, Certain Defendants Represented by Loeb & Loeb LLP, Certain Transferee Defendants, Citi Hedge Fund Services Limited, Citicorp North America, Inc., Consolidated Realty Holdings, LLC, Credit Agricole Corporate And Investment Bank, Credit Agricole S.A., David Shapiro 1989 Trust, as amended, DAVID SHAPIRO, individually and as trustee for Trust f/b/o [W.P.S.] & [J.G.S.], Donald J. Weiss, Edmond A. Gorek, El Prela Group Holding Services, El Prela Trading Investments Limited, El Prela Trust, Elaine S. Stein, Elaine S. Stein Revocable Trust, Elins Daughters Trust For The Benefit of Jamie Ann Elins Dated December 12, 1989, A California Trust, Elins Daughters Trust for the Benefit of Julie Lynn Eilns Dated December 12, 1989, a California Trust, Elins Family Trust, a California Trust, Epic Ventures, LLC, and Eric P. Stein, individually, and as Managing Member of Epic Ventures, LLC, Estate of Beatrice Bader, Estate of Helen Shurman, Estate of Jack Shurman, Paul S. Shurman, individually, in his capacity as Executor of the Estate of Jack Shurman and Helen Shurman and as beneficiary under the wills of Jack S, ESTATE OF HELENE R. CAHNERS KAPLAN, Estate of Muriel B. Cantor, Estate of Norma Fishbein, Estate of Sheldon Shaffer, Evelyn Chernis Revocable Trust Agreement for Samantha Eyges dtd October 6th 1986, et al., Evelyn Fisher, individually, and in her capacity as Trustee for TRUST U/W/O DAVID L. FISHER and TRUST U/T/A 8/20/90, Fairfield Greenwich Limited, Federico Ceretti, FGLS Equity LLC, FGLS Equity LLC, FIM Advisers LLP, FIM Limited, First Peninsula Trustees Limited, Individually and as Trustee of The Ashby Trust, Fullerton Capital Pte. Ltd., Gabriel Capital Corporation, Gerald Goldman, Gerald J. Block, Grosvenor Aggressive Growth Fund Limited, Grosvenor Balanced Growth Fund Limited, Grosvenor Investment Management Ltd., Grosvenor Private Private Reserve Fund Limited, Helene Cummings Karp Annuity, and Helene Cummings Karp, Helene R. Cahners Grantor Retained Annuity Trust #1, HSBC Bank Bermuda Limited, HSBC Defendants, J. Ezra Merkin, J. Maurice Herman, as Trustee of the J. Maurice Herman Revocable Trust dated October 28, 2002, J. Maurice Herman, as trustee of the trust created by Harold Herman as Grantor under agreement dated March 1, 1990, James Doyle, in his capacity as trustee of the Trust Created Under the Last Will and Testament of Beatrice Bader, James P. Marden, James P. Marden, as trustee of Bernard Marden Profit Sharing Plan, Jamie Elins Sabet, Joel I. Gordon, and Joel I. Gordon Revocable Trust U/A/D 5/11/94, John Doe #1 Through John Doe #10, the last ten names being fictitious and unknown to the Plaintiffs, the persons intended being the persons, if any, involved in the acts or omissions described in the Complaint, Julian Maurice Herman, Julie Elins Banks, KBC Investments Ltd., Kelman Partners Limited Partnership, et al., KENNETH CITRON, individually and as trustee for Trust f/b/o [A.J.C., [K.F.C.] AND [L.C.C.], as amended, Keystone Management LLC, Kingate Euro Fund, Ltd., Kingate Global Fund, Ltd., Kingate Management Limited, L.H. Rich Companies, LAD Trust, Lawrence D. Marks, Lawrence Elins, Legacy Capital, Ltd., Leslie Engelson, Alicia P. Felton, Miles J. Felton, in his capacity as Grantor of the Murray Family Trust, William D. Felton, in his capacity as Trustee of the Doris Felton Family Trust, Murray B. Fel, Leslie Shapiro 1985 Trust, as amended, LESLIE SHAPIRO CITRON, Lexington Capital Partners, L.P., LGT Bank (Switzerland) Ltd., LGT Bank Ltd., Linda Elins, Linda Sohn, Lloyds TSB Bank plc, Lloyds TSB Bank plc (now known as Lloyds Bank plc), M&B Capital Advisers Sociedad De Valores, S.A., Marguerite M. Gorek, Marion B. Roth, Marsha Peshkin, Mayfair York LLC, Mercedes P. Rea, Merit Management LLC, Merritt Kevin Auld, Michael Offit, Michael Offit, as trustee of the trust created by Harold Herman as Grantor under agreement dated march 1, 1990, Michael Offit, as trustee of the trust created by Rosemarie A. Herman as Grantor dated November 27, 1991, Milberg LLP and Seeger Weiss LLP Defendants, Myra Perlen in her capacity as Trustee for the Stuart Perlen Revocable Trust and individually, Myra Perlen Revocable Trust, Myra Perlen, individually and in her capacity as Trustee of the Myra Perlen Revocable Trust, Nancy J. Marks Trust 2002, Nancy L. Cahners, individually and in her capacity as Trustee of the Helene R. Cahners Grantor Retained Annuity Trust #1, Neal M. Goldman, Nine Thirty Capital Partners LLC, Nine Thirty Partners Holdings, LLC, a Delaware limited liability company, Norma Fishbein Revocable Trust dtd 3/21/90, Norma Shapiro, The Norma Shapiro Revocable Declaration of Trust Under Agreement Dated 9/16/08, Trust Under Will of Philip L. Shapiro, and Martin Rosen , in his capacity as Trustee of the Trust Under W, Northern Trust Corporation, Odyssey Alternative Strategy Fund, Ltd., Pamela Christian, Pamela Christian, Pamela Goldman, Panagiotis Sakellariou Settlement, an irrevocable trust u/a/d 12/17/92, Parson Finance Panama S.A., Pati H. Gerber, Patrice M. Auld, Patrice M. Auld & Certain Other Avoidance Defendants Represented by Pryor Cashman LLP, Patrice M. Auld, as trustee of Bernard Marden Profit Sharing Plan, Patricia DeLuca, Patrick Littaye, Peter G. Chernis Revocable Trust dtd 1/16/87, as amended, Philip Cahners, Platinum All Weather Fund Limited, Port of Hercules Trustees Limited, Individually and as Trustee of El Prela Trust, Primrose Management, LLC, Prospect Capital Partners, Prospect Hill Foundation, Public Institution for Social Security, Queensgate Foundation, Rachel Cahners Caveney, RACHEL SHAPIRO, RAR Entrepreneurial Fund, LTD.,, RBC Foreign Defendants, RENEE SHAPIRO, individually, as general partner of S&R Investment Co., as trustee for LAD Trust, as trustee for David Shapiro 1989 Trust, as amended, and as trustee for Leslie Shapiro 1985 Trust, as a, Richard M. Glantz, RICHARD M. GLANTZ, individually, as trustee of the Richard M. Glantz 1991 Living Trust, the Edward R. Glantz Living Trust, the Thelma Glantz Living Trust, the Glantz-Ostrin Trust I, and the Glantz-Ostrin Trust II, and as personal , Robert A. Marks, Robert Fishbein, in his capacity as the Personal Representative of the estate of Norma Fishbein, Robert Fishbein, in his capacity as Trustee of the Norma Fishbein Revocable Trust dtd 3/21/90, Robert Fried & Certain Other Avoidance Defendants Represented by Pryor Cashman LLP, Robert M. Cahners, individually and in his capacity as Trustee of the Helene R. Cahners Grantor Retained Annuity Trust #1, Russell Oasis, S&R Investment Co., Schroder & Co Bank AG, Seton Industrial Corp., SG Hambros Bank & Trust (Bahamas) Limited, in its capacity as trustee of the Panagiotis Sakellariou Settlement, an Irrevocable Trust u/a/d 12/17/92, Sharon A. Raddock, Sharon Popkin, Sidney Marks, Sidney Marks Trust 2002, Six Sis AG, Somers Dublin Designated Activity Company (f/k/a Somers Dublin Limited), Stanley Plesent, STANLEY SHAPIRO, individually, as general partner of S&R Investment Co., as trustee for LAD Trust, as trustee for David Shapiro 1989 Trust, as amended, and as trustee for Leslie Shapiro 1985 Trust, as, Steven B. Mendelow, Steven B. Mendelow, Stuart Perlen and Myra Perlen, in their capacities as trustees for the Trust F/B/O Melissa Perlen U/A Dated 9/12/1979, Stuart Perlen in his capacity as Grantor and Trustee for the Stuart Perlen Revocable Trust and individually, Stuart Perlen Revocable Trust dtd 1/4/08, Stuart Perlen, in his capacity as Trustee of the Myra Perlen Revocable Trust, Stuart Zlotolow, in his capacity as executor of the Estate of Beatrice Bader and as former trustee of the Trust Created Under the Last Will and Testament of Beatrice Bader, Susan Lazarus, Susan Schemen Fradin, Susanne Stone Marshall, The Ashby Trust, The Estate of Leonard Miller, The Estate of Nancy Marks, The Horowitz & Libshutz Family Foundation, Inc., The Murray & Irene Pergament Foundation, Inc., The Sperry Fund, The Transferee Defendants, which are listed in Exhibit 2 to the Consolidated Opposition, The Wiener Family Limited Partnership, Wiener Family Holding Corp., Marvin M. Wiener and Sondra M. Wiener,Charles E. Wiener and Carolyn B. Wiener, Toby T. Hobish and LI Ram L.P., Transferee Defendants listed on Exhibit 1 of this letter, Trincastar Corporation, Trust Created Under the Last Will and Testament of Beatrice Bader, Trust F/B/O Melissa Perlen U/A Dated 9/12/1979, TRUST F/B/O [A.J.C.], [K.F.C.] AND [L.C.C.], as amended, TRUST F/B/O [W.P.S.] & [J.G.S.], Trust For Architectural Easements, Trust u/t/a 8/20/90, Trust U/W/O David L. Fisher, UBS Deutschland AG, Unifortune Asset Management SGR SPA, Unifortune Conservative Fund, Windsor Plaza LLC, a Delaware Limited Liability Company, Windsor Plaza LLC, a New York Limited Liability Company, ZCM Asset Holding Company (Bermuda) LLC, Zeus Partners Limited
Creditor Committee: Ashley Terrill, Official Committee of Unsecured Creditors of Gawker Media LLC, et al., Shiva Ayyadurai
Plaintiff: Franklin Abreu-Depena, Rosemarie A. Herman, as natural guardian for Gavin I. Esmail and Jesse A. Esmail, individually and as beneficiaries of the trust created by Harold Herman as as Grantor under agreement dated March 1, 1990 and as beneficiaries of the trust created by , Rosemarie A. Herman, individually, as beneficiary of the trust created by Harold Herman as Grantor under agreement dated March 1, 1990 and as beneficiary of the trust created by Rosemarie A. Herman as Grantor dated Nov. 27, 1991 and on behalf of May, Securities Investor Protection Corporation
Debtor: Gawker Media, LLC, Transcare Corporation
Trustee: Irving H. Picard, Salvatore LaMonica
Counter-Defendant: Irving H. Picard, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC
Counter-Claimant: Jeffrey Kusama-Hinte
Liquidator: Kenneth M. Krys and Charlotte Caulfield as Joint Liquidators and Foreign Representatives of Fairfield Sentry Limited, Fairfield Sigma Limited, and Fairfield Lambda Limited
Patient Care Ombudsman: Lucy L. Thomson
Claims and Noticing Agent: Prime Clerk Llc
U.S. Trustee: Office of the United States Trustee
Attributes
Nature of Suit SS SIPA Case - 15 U.S.C. 78aaa et.seq.
Timeline
  Entries (686) Tab Overlap Calendar Events Tab Overlap Related (0) Tab Overlap Tools Right End

Since this appears to be a very large docket, we will only show 500 entries at at time.

Page 1 Page 2

Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 18052 Filed: 10/5/2018, Entered: None Unknown Document Type
Notice of Presentment of Proposed Order Granting Supplemental Authority to Stipulate to Extensions of Time to Respond and Adjourn Pre-Trial Conferences filed by Nicholas Cremona on behalf of Irving H. Picard. Objections due by 10/15/2018, (Attachments: # 1 Exhibit A: Proposed Order)(Cremona, Nicholas) (Entered: 10/05/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 18043 Filed: 9/28/2018, Entered: None Unknown Document Type
Order Signed On 9/28/2018 Re: Setting Trial . (10-4390) (Barrett, Chantel) (Entered: 09/28/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 18001 Filed: 9/19/2018, Entered: None Unknown Document Type
Motion to Approve /Motion to Correct Record on Appeal in Profit Withdrawal Matter filed by Seanna Brown on behalf of Irving H. Picard. (Attachments: # 1 Exhibit A: Proposed Order) (Brown, Seanna) (Entered: 09/19/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 18000 Filed: 9/19/2018, Entered: None Unknown Document Type
Declaration of Seanna R. Brown in Support of Trustee's Motion by Order to Show Cause to Correct Record on Appeal in Profit Withdrawal Matter (related document(s)17999) filed by Seanna Brown on behalf of Irving H. Picard. (Brown, Seanna) (Entered: 09/19/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17999 Filed: 9/19/2018, Entered: None Unknown Document Type
Notice of Motion to Set Hearing /Notice of Trustee's Application for an Order to Show Cause Pursuant to Local Bankruptcy Rule 9077-1(a) filed by Seanna Brown on behalf of Irving H. Picard. (Attachments: # 1 Proposed Order to Show Cause)(Brown, Seanna) (Entered: 09/19/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17998 Filed: 9/19/2018, Entered: None Unknown Document Type
Notice of Motion to Set Hearing /Notice of Trustee's Application for an Order to Show Cause Pursuant to Local Bankruptcy Rule 9077-1(a) filed by Seanna Brown on behalf of Irving H. Picard. (Attachments: # 1 Proposed Order to Show Cause)(Brown, Seanna) (Entered: 09/19/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17997 Filed: 9/19/2018, Entered: None Unknown Document Type
Notice of Adjournment of Hearing /Notice of Adjournment of the Pre-Trial Conference (Adv. Pro. No. 12-01576) filed by David J. Sheehan on behalf of Irving H. Picard. with hearing to be held on 1/30/2019 at 10:00 AM at Courtroom 723 (SMB) (Sheehan, David) (Entered: 09/19/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17996 Filed: 9/19/2018, Entered: None Unknown Document Type
Affidavit of Service of Trustee's Reply Brief in Further Support of Motion to Strike the Notices of Withdrawal of Claim and Notices of Withdrawal of Objection to Determination of Claim filed by Chaitman LLP and Dentons US LLP (related document(s)17995) filed by David J. Sheehan on behalf of Irving H. Picard. (Sheehan, David) (Entered: 09/19/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17995 Filed: 9/19/2018, Entered: None Unknown Document Type
Reply to Motion / Trustee's Reply Brief in Further Support of Motion to Strike the Notices of Withdrawal of Claim and Notices of Withdrawal of Objection to Determination of Claim filed by Chaitman LLP and Dentons US LLP (related document(s)17864) filed by David J. Sheehan on behalf of Irving H. Picard. (Sheehan, David) (Entered: 09/19/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17994 Filed: 9/19/2018, Entered: None Unknown Document Type
Memorandum of Law in Support of Motion for an Order Authorizing the Deposition of Federal Prisoner Annette Bongiorno (Adv. Pro. No. 10-05383) (related document(s)17993) filed by Torello H. Calvani on behalf of Irving H. Picard. (Calvani, Torello) (Entered: 09/19/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17993 Filed: 9/19/2018, Entered: None Unknown Document Type
Motion to Authorize /Notice of Motion for an Order Authorizing the Deposition of Federal Prisoner Annette Bongiorno (Adv. Pro. No. 10-05383) filed by Torello H. Calvani on behalf of Irving H. Picard with hearing to be held on 10/31/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 10/24/2018,. (Attachments: # 1 Proposed Order) (Calvani, Torello) (Entered: 09/19/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17992 Filed: 9/19/2018, Entered: None Unknown Document Type
Notice of Adjournment of Hearing /Pretrial Conference (Adv. No. 10-04468) filed by Matthew B. Lunn on behalf of Irving H. Picard, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC. with hearing to be held on 1/30/2019 at 10:00 AM at Courtroom 723 (SMB) (Lunn, Matthew) (Entered: 09/19/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17991 Filed: 9/19/2018, Entered: None Unknown Document Type
Reply to Motion Reply Memorandum of Law of The Securities Investor Protection Corporation in Support of Trustee's Motion to Strike the Notices of Withdrawal of Claim and Notices of Withdrawal of Objection to Determination of Claim Filed by Chaitman LLP and Dentons US LLP (related document(s)17864) filed by Nathanael Kelley on behalf of Securities Investor Protection Corporation. (Attachments: # 1 Certificate of Service) (Kelley, Nathanael) (Entered: 09/19/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17975 Filed: 9/12/2018, Entered: None Unknown Document Type
Notice of Adjournment of Hearing /Notice of Adjournment of the Pretrial Conference to December 19, 2018 at 10:00 am (10-05168) filed by Nicholas Cremona on behalf of Irving H. Picard. (Cremona, Nicholas) (Entered: 09/12/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17974 Filed: 9/12/2018, Entered: None Unknown Document Type
Notice of Adjournment of Hearing /Notice of Adjournment of the Pretrial Conference to December 19, 2018 at 10:00 am (10-05118) filed by Nicholas Cremona on behalf of Irving H. Picard. (Cremona, Nicholas) (Entered: 09/12/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17973 Filed: 9/12/2018, Entered: None Unknown Document Type
Notice of Adjournment of Hearing /Notice of Adjournment of the Pretrial Conference to December 19, 2018 at 10:00 am (10-04348) filed by Nicholas Cremona on behalf of Irving H. Picard. (Cremona, Nicholas) (Entered: 09/12/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17972 Filed: 9/12/2018, Entered: None Unknown Document Type
Notice of Adjournment of Hearing /Notice of Adjournment of the Pretrial Conference to December 19, 2018 at 10:00 am (10-04343) filed by Nicholas Cremona on behalf of Irving H. Picard. (Cremona, Nicholas) (Entered: 09/12/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17971 Filed: 9/12/2018, Entered: None Unknown Document Type
Notice of Adjournment of Hearing /Notice of Adjournment of the Pretrial Conference to December 19, 2018 at 10:00 am (10-04341) filed by Nicholas Cremona on behalf of Irving H. Picard. (Cremona, Nicholas) (Entered: 09/12/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17970 Filed: 9/12/2018, Entered: None Unknown Document Type
Order Signed On 9/12/2018. Re: Fifth Amendment To Case Management Plan (10-5383) (Barrett, Chantel) (Entered: 09/12/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17969 Filed: 9/12/2018, Entered: None Unknown Document Type
Notice of Adjournment of Hearing /Pre-Trial Conference (Adv. Pro. No. 12-01703) filed by Thomas L. Long on behalf of Irving H. Picard. with hearing to be held on 12/19/2018 at 10:00 AM at Courtroom 723 (SMB) (Long, Thomas) (Entered: 09/12/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17968 Filed: 9/12/2018, Entered: None Unknown Document Type
Notice of Adjournment of Hearing /Pre-Trial Conference (Adv. Pro. No. 12-01702) filed by Thomas L. Long on behalf of Irving H. Picard. with hearing to be held on 12/19/2018 at 10:00 AM at Courtroom 723 (SMB) (Long, Thomas) (Entered: 09/12/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17967 Filed: 9/12/2018, Entered: None Unknown Document Type
Notice of Adjournment of Hearing /Pre-Trial Conference (Adv. Pro. No. 12-01701) filed by Thomas L. Long on behalf of Irving H. Picard. with hearing to be held on 12/19/2018 at 10:00 AM at Courtroom 723 (SMB) (Long, Thomas) (Entered: 09/12/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17966 Filed: 9/12/2018, Entered: None Unknown Document Type
Notice of Adjournment of Hearing /Pre-Trial Conference (Adv. Pro. No. 09-01239) filed by Thomas L. Long on behalf of Irving H. Picard. with hearing to be held on 12/19/2018 at 10:00 AM at Courtroom 723 (SMB) (Long, Thomas) (Entered: 09/12/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17790 Filed: 7/17/2018, Entered: None Unknown Document Type
Notice of Adjournment of Hearing /Notice of Adjournment of the Pre-Trial Conference to August 29, 2018 at 10:00 am (10-05390) filed by Keith R. Murphy on behalf of Irving H. Picard. with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) (Murphy, Keith) (Entered: 07/17/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17789 Filed: 7/17/2018, Entered: None Unknown Document Type
Statement \Sixth Amended Case Management Notice (10-05384) filed by Elyssa Suzanne Kates on behalf of Irving H. Picard. (Kates, Elyssa) (Entered: 07/17/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17788 Filed: 7/17/2018, Entered: None Unknown Document Type
Letter / Email Dated 7/16/2018 Re: Madoff Cooperation Letter - Picard & Sheehan To Disclose Offshore Banks For Treasury Trades/FBI Agent Keith Kelly Filed by Dean Loren. (Mercado, Tracey) (Entered: 07/17/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17787 Filed: 7/17/2018, Entered: None Unknown Document Type
So Ordered Stipulation And Order Between The Plaintiff And Defendant Signed On 7/16/2018 Re: Dismissing This Adversary Proceeding Without Prejudice, (Related Adversary Proceeding Case #10-05024(SMB), ECF Doc.#47). (Mercado, Tracey) (Entered: 07/17/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17785 Filed: 7/13/2018, Entered: None Unknown Document Type
Notice of Hearing / Notice Of Hearing On Applications For Interim Compensation For Services Rendered And Reimbursement Of Actual And Necessary Expenses Incurred By Applicants From December 1, 2017 Through March 31, 2018 (related document(s)17781, 17770, 17784, 17764, 17778, 17777, 17779, 17776, 17782, 17768, 17763, 17783, 17765, 17773, 17767, 17769, 17771, 17774, 17772, 17775, 17766, 17780) filed by David J. Sheehan on behalf of Irving H. Picard. with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Objections due by 8/22/2018, (Sheehan, David) (Entered: 07/13/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17784 Filed: 7/13/2018, Entered: None Unknown Document Type
Application for Interim Professional Compensation / Application Of Werder Vigano As Special Counsel To The Trustee For A Release Of A Portion Of Fees Previously Held For The Prior Compensation Periods for Werder Vigano, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$0.00, expenses: $0.00. filed by Werder Vigano with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17783 Filed: 7/13/2018, Entered: None Unknown Document Type
Application for Interim Professional Compensation / Application Of Kugler Kandestin, Llp As Special Counsel To The Trustee For A Release Of A Portion Of Fees Previously Held For The Prior Compensation Periods for Kugler Kandestin, L.L.P., Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$0.00, expenses: $0.00. filed by Kugler Kandestin, L.L.P. with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17782 Filed: 7/13/2018, Entered: None Unknown Document Type
Application for Interim Professional Compensation / Application Of Kelley, Wolter & Scott, Professional Association As Special Counsel To The Trustee For A Release Of A Portion Of Fees Previously Held For The Prior Compensation Periods for Kelley Wolter & Scott, P.A, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$0.00, expenses: $0.00. filed by Kelley Wolter & Scott, P.A with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17781 Filed: 7/13/2018, Entered: None Unknown Document Type
Application for Interim Professional Compensation / Application Of Cochran Allan As Special Counsel To The Trustee For A Release Of A Portion Of Fees Previously Held For The Prior Compensation Periods for Cochran Allan, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$0.00, expenses: $0.00. filed by Cochran Allan with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17780 Filed: 7/13/2018, Entered: None Unknown Document Type
Application for Interim Professional Compensation / Application Of Munari Giudici Maniglio Panfili e Associati As Special Counsel To The Trustee For A Release Of A Portion Of Fees Previously Held For The Prior Compensation Periods for Munari Giudici Maniglio Panfili E Associati, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$0.00, expenses: $0.00. filed by Munari Giudici Maniglio Panfili E Associati with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17779 Filed: 7/13/2018, Entered: None Unknown Document Type
Application for Interim Professional Compensation / Application Of Bedell Cristin Guernsey Partnership As Special Counsel To The Trustee For A Release Of A Portion Of Fees Previously Held For The Prior Compensation Periods for Bedell Cristin Guernsey Partnership, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$0.00, expenses: $0.00. filed by Bedell Cristin Guernsey Partnership with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17778 Filed: 7/13/2018, Entered: None Unknown Document Type
Application for Interim Professional Compensation / Application Of La Tanzi, Spaulding & Landreth, PC As Special Counsel To The Trustee For A Release Of A Portion Of Fees Previously Held For The Prior Compensation Periods for La Tanzi, Spaulding & Landreth, P.C., Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$0.00, expenses: $0.00. filed by La Tanzi, Spaulding & Landreth, P.C. with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17777 Filed: 7/13/2018, Entered: None Unknown Document Type
Application for Interim Professional Compensation / Application Of The Scaletta Law Firm, PLLC As Special Counsel To The Trustee For Allowance Of Interim Compensation For Services Rendered From December 1, 2017 Through March 31, 2018 And For Release Of A Portion Of Fees Held Back for Scaletta Law Firm, PLLC, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$20867.85, expenses: $0.00. filed by Scaletta Law Firm, PLLC with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17776 Filed: 7/13/2018, Entered: None Unknown Document Type
Application for Interim Professional Compensation / Application Of Robbins, Russell, Englert, Orseck, Untereiner & Sauber Llp As Special Counsel To The Trustee For Allowance Of Interim Compensation For Services Rendered From December 1, 2017 Through March 31, 2018 And For Release Of A Portion Of Fees Held Back for Robbins, Russell, Englert, Orseck, Untereiner & Sauber LLP, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$120415.50, expenses: $2456.35. filed by Robbins, Russell, Englert, Orseck, Untereiner & Sauber LLP with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17775 Filed: 7/13/2018, Entered: None Unknown Document Type
Application for Interim Professional Compensation / Application Of Ritter Schierscher Rechtsanwalte As Special Counsel To The Trustee For Allowance Of Interim Compensation For Services Rendered From December 1, 2017 Through March 31, 2018 And For Release Of A Portion Of Fees Held Back for Ritter Schierscher Rechtsanwalte, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$867.45, expenses: $0.00. filed by Ritter Schierscher Rechtsanwalte with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17774 Filed: 7/13/2018, Entered: None Unknown Document Type
Application for Interim Professional Compensation / Application Of Eugene F. Collins As Special Counsel To The Trustee For Allowance Of Interim Compensation For Services Rendered From December 1, 2017 Through March 31, 2018 And For Release Of A Portion Of Fees Held Back for Eugene F. Collins, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$2855.20, expenses: $0.00. filed by Eugene F. Collins with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17773 Filed: 7/13/2018, Entered: None Unknown Document Type
Application for Interim Professional Compensation / Application Of Browne Jacobson, LLP As Special Counsel To The Trustee For Allowance Of Interim Compensation For Services Rendered And Reimbursement Of Actual And Necessary Expenses Incurred From December 1, 2017 Through March 31, 2018 And For Release Of A Portion Of Fees Held Back for Browne Jacobson, LLP, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$879457.67, expenses: $8121.33. filed by Browne Jacobson, LLP with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17772 Filed: 7/13/2018, Entered: None Unknown Document Type
Application for Interim Professional Compensation / Application Of UGGC & Associes As Special Counsel To The Trustee For Allowance Of Interim Compensation For Services Rendered From December 1, 2017 Through March 31, 2018 And For Release Of A Portion Of Fees Held Back for UGGC & Associes, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$46670.97, expenses: $4120.92. filed by UGGC & Associes with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17771 Filed: 7/13/2018, Entered: None Unknown Document Type
Application for Interim Professional Compensation / Application Of Williams, Barristers & Attorneys As Special Counsel To The Trustee For Allowance Of Interim Compensation For Services Rendered From December 1, 2017 Through March 31, 2018 And For Release Of A Portion Of Fees Held Back for Williams, Barristers & Attorneys, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$315336.52, expenses: $0.00. filed by Williams, Barristers & Attorneys with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17770 Filed: 7/13/2018, Entered: None Unknown Document Type
Application for Interim Professional Compensation / Application Of Young Conaway Stargatt & Taylor, LLP As Special Counsel To The Trustee For Allowance Of Interim Compensation For Services Rendered And Reimbursement Of Actual And Necessary Expenses Incurred From December 1, 2017 Through March 31, 2018 And For Release Of A Portion Of Fees Previously Held Back for Young Conaway Stargatt & Taylor LLP, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$39315.92, expenses: $1071.20. filed by Young Conaway Stargatt & Taylor LLP with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17769 Filed: 7/13/2018, Entered: None Unknown Document Type
Application for Interim Professional Compensation / Application Of SCA Creque As Special Counsel To The Trustee For Allowance Of Interim Compensation For Services Rendered From December 1, 2017 Through March 31, 2018 And For Release Of A Portion Of Fees Held Back for SCA Creque, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$6271.38, expenses: $0.00. filed by SCA Creque with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17768 Filed: 7/13/2018, Entered: None Unknown Document Type
Application for Interim Professional Compensation / Application Of Graf & Pitkowitz Rechtsnwalte Gmbh As Special Counsel To The Trustee For Allowance Of Interim Compensation For Services Rendered And Reimbursement Of Expenses Incurred From December 1, 2017 Through March 31, 2018 And For Release Of A Portion Of Fees Held Back for Graf & Pitkowitz Rechtsanwalte GmbH, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$63063.60, expenses: $1568.45. filed by Graf & Pitkowitz Rechtsanwalte GmbH with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17767 Filed: 7/13/2018, Entered: None Unknown Document Type
Application for Interim Professional Compensation / Application Of Soroker Agmon Nordman As Special Counsel To The Trustee For Allowance Of Interim Compensation For Services Rendered And Reimbursement Of Expenses Incurred From December 1, 2017 Through March 31, 2018 And For Release Of A Portion Of Fees Held Back for Soroker Agmon Nordman, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$506729.40, expenses: $5872.77. filed by Soroker Agmon Nordman with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17766 Filed: 7/13/2018, Entered: None Unknown Document Type
Application for Interim Professional Compensation / Twenty-Sixth Application of Windels Marx Lane & Mittendorf, LLP for Allowance of Interim Compensation for Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred From December 1, 2017 Through March 31, 2018 and Request for Partial Release of Holdback for Windels Marx Lane & Mittendorf, LLP, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$1,590,899.58, expenses: $27,593.98. filed by Windels Marx Lane & Mittendorf, LLP with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Simon, Howard) (Entered: 07/13/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17765 Filed: 7/13/2018, Entered: None Unknown Document Type
Application for Interim Professional Compensation / Application Of Higgs & Johnson (Formerly Higgs Johnson Truman Bodden & Co) As Special Counsel To The Trustee For Allowance Of Interim Compensation For Services Rendered And Reimbursement Of Expenses Incurred From December 1, 2017 Through March 31, 2018 And For Release Of A Portion Of Fees Held Back for Higgs & Johnson, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$8958.68, expenses: $235.14. filed by Higgs & Johnson with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17764 Filed: 7/13/2018, Entered: None Unknown Document Type
Application for Interim Professional Compensation / Application Of Schiltz & Schiltz As Special Counsel To The Trustee For Allowance Of Interim Compensation For Services Rendered And Reimbursement Of Expenses Incurred From December 1, 2017 Through March 31, 2018 And For Release Of A Portion Of Fees Held Back for Schiltz & Schiltz, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$42044.21, expenses: $2732.87. filed by Schiltz & Schiltz with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17763 Filed: 7/13/2018, Entered: None Unknown Document Type
Application for Interim Professional Compensation / Twenty-Seventh Application Of Trustee And Baker & Hostetler LLP For Allowance Of Interim Compensation For Services Rendered And Reimbursement Of Actual And Necessary Expenses Incurred From December 1, 2017 Through March 31, 2018 for Baker & Hostetler, L.L.P., Trustee's Attorney, period: 12/1/2017 to 3/31/2018, fee:$33507486.00, expenses: $400202.04. filed by Baker & Hostetler, L.L.P. with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Sheehan, David) (Entered: 07/13/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 14576 Filed: 5/16/2018, Entered: None Unknown Document Type
Notice of Appearance filed by Philip W. Allogramento III on behalf of Delaware Life Insurance Company. (Allogramento, Philip) (Entered: 05/16/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 5493 Filed: 7/16/2018, Entered: None Unknown Document Type
Order Signed On 7/16/2018 Granting Re: Motion Extending Time To October 17, 2018 In Each Adversary Proceeding Case Listed In Exhibit 1 Attached Hereto For Service Of Process Pursuant To Rule 7004(a) And 9006(b)(1) Of The Federal Rules Of Bankruptcy Procedure And Rule 4(m) Of The Federal Rules Of Civil Procedures In Certain Adversary Proceedings,(Related Doc.#5424). (Mercado, Tracey) (Entered: 07/16/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 5492 Filed: 7/16/2018, Entered: None Unknown Document Type
So Ordered Stipulation Between The Debtors And Daniel M. Berger Signed On 7/13/2018 Re: Resolving Claim No. 6334, (related document(s)3735, 3319, 4344, 2672, 2671, 3314, 4495). (Mercado, Tracey) (Entered: 07/16/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1152 Filed: 7/16/2018, Entered: None Unknown Document Type
Affidavit of Service of Nuno Cardoso Regarding Agenda for Hearing to be Held July 17, 2018 at 10:00 a.m. (Prevailing Eastern Time) (related document(s)1148) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam) (Entered: 07/16/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1151 Filed: 7/16/2018, Entered: None Unknown Document Type
Transcript regarding Hearing Held on 06/20/18 at 10:02 AM RE: Motion for Entry of Bidding Procedures Order. Remote electronic access to the transcript is restricted until 10/9/2018. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 7/18/2018. Statement of Redaction Request Due By 8/1/2018. Redacted Transcript Submission Due By 8/13/2018. Transcript access will be restricted through 10/9/2018. (Cales, Humberto) (Entered: 07/16/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1150 Filed: 7/16/2018, Entered: None Unknown Document Type
Statement / Notice of (I) Successful Bidder and Back-Up Bidder, (II) Filing of Transcript of Auction Held on July 12, 2018 and (III) Revised Sale Order filed by Gregg M. Galardi on behalf of Plan Administrator for the Debtors. (Attachments: # 1 Exhibit A # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 # 7 Exhibit 6 # 8 Exhibit 7 # 9 Exhibit B # 10 Exhibit C) (Galardi, Gregg) (Entered: 07/16/2018)
Request RequestSpace LREF
Blank 722 Filed: 3/18/2022, Entered: None ?
LREF
Blank 698 Filed: 3/18/2021, Entered: None ?
LREF
Blank 690 Filed: 12/30/2020, Entered: None ?
LREF
Legal Document (Payment Possibly Required) 622 Filed: 8/17/2018, Entered: None
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 620 Filed: 8/3/2018, Entered: None Affidavit
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 619 Filed: 7/25/2018, Entered: None Certificate of service
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 618 Filed: 7/25/2018, Entered: None Reply
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 617 Filed: 7/18/2018, Entered: None
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 616 Filed: 7/16/2018, Entered: None Memorandum Endorsed Order
Memorandum Endorsed Order Signed On 7/16/2018 Granting Re: The Request For Transcendence's Reply Be Extended Until Wednesday July 25th, And That The Hearing Scheduled For July 19th Be Adjourned, With A Rescheduled Date Determined Next Week After The Parties Have Conferred On Availability. Transcendence Will File A Notice Of Adjournment Next Week Prior To The Hearing, (related document(s)606). (Mercado, Tracey) (Entered: 07/16/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 615 Filed: 7/12/2018, Entered: None Affidavit of Service
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 614 Filed: 7/12/2018, Entered: None
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 613 Filed: 7/12/2018, Entered: None Opposition
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 612 Filed: 7/12/2018, Entered: None Opposition
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 611 Filed: 7/11/2018, Entered: None So Ordered Stipulation
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 610 Filed: 7/10/2018, Entered: None
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 609 Filed: 7/5/2018, Entered: None Unknown Document Type
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 07/25/18 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 07/05/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 608 Filed: 6/27/2018, Entered: None So Ordered Stipulation
So Ordered Stipulation And Order Between The Trustee And New York State Workers' Compensation Board Signed On 6/26/2018 Re: Extending The Time To And Including September 10, 2018 For New York State Workers' Compensation Board To File Proof(s) Of Claim In Some Or All Of The Debtors' Estates. (Mercado, Tracey) (Entered: 06/27/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 607 Filed: 6/26/2018, Entered: None
Alias Notice of Proposed Order and Stipulation Extending the Time for the New York State Workers' Compensation Board to File Proof(s) of Claim in Some or All of the Debtors' Estates filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 06/26/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 606 Filed: 6/14/2018, Entered: None
Motion for Relief from Stay filed by Luma Al-Shibib on behalf of Transcendence Transit, Inc. with hearing to be held on 7/19/2018 at 10:00 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511) Responses due by 7/12/2018,. (Attachments: # 1 Motion for Relief From Automatic Stay # 2 Proposed Order) (Al-Shibib, Luma) (Entered: 06/14/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 605 Filed: 6/11/2018, Entered: None Unknown Document Type
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 06/20/18 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 06/11/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 604 Filed: 5/22/2018, Entered: None So Ordered Stipulation
So Ordered Stipulation And Order Between The Trustee And GSHS Signed On 5/21/2018 Re: Tolling The Statute Of Limitations, (related document(s)603). (Mercado, Tracey) (Entered: 05/22/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 603 Filed: 5/21/2018, Entered: None
Notice of Proposed Order and Stipulation Tolling the Statute of Limitations filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 05/21/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 602 Filed: 5/18/2018, Entered: None
Order signed on 5/17/2018 Granting First Application for Allowance of Interim Compensation and Reimbursement of Expenses of Storch Amini PC. (Related Doc # 589)for Storch Amini PC, fees awarded: $100,000.00, expense awarded: $21,049.15. (Cantrell, Deirdra) (Entered: 05/18/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 601 Filed: 5/15/2018, Entered: None Letter
Letter Re: Change of Address Filed by BDO USA, LLP. (Cantrell, Deirdra) (Entered: 05/15/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 600 Filed: 5/14/2018, Entered: None Certificate of No Objection Pursuant to LR 9075-2
Certificate of No Objection Pursuant to LR 9075-2 Certificate of No Objection for First Application for Allowance of Interim Compensation and Reimbursement of Expenses of Storch Amini PC (related document(s)589) Filed by Jaime B. Leggett on behalf of Storch Amini PC. (Attachments: # 1 Exhibit Exhibit A - Proposed Order)(Leggett, Jaime) (Entered: 05/14/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 599 Filed: 5/11/2018, Entered: None So Ordered Stipulation
So Ordered Stipulation And Order Between The Trustee And Hospitals Insurance Company, Inc., Signed On 5/10/2018 Granting Re: Limited Relief From The Automatic Stay As It Applies To Hospitals Insurance Company, Inc. In Re: Noemi La Santa V. Montefiore Center, Et Al. (Mercado, Tracey) (Entered: 05/11/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 598 Filed: 5/9/2018, Entered: None
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as it Applies to Montefiore Medical Center et al. filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 05/09/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 597 Filed: 5/8/2018, Entered: None Unknown Document Type
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 05/23/18 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 05/08/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 596 Filed: 5/7/2018, Entered: None So Ordered Stipulation
So Ordered Stipulation And Order Between The Trustee And New York State Workers' Compensation Board Signed On 5/7/2018 Re: Extending The Time To July 9, 2018 For The New York State Workers' Compensation Board To File Proof(s) Of Claim In Some Or All Of The Debtors' Estates. (Mercado, Tracey) (Entered: 05/07/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 595 Filed: 5/4/2018, Entered: None Unknown Document Type
Notice of Proposed Order and Stipulation Extending the Time for the New York State Workers' Compensation Board to File Proof(s) of Claim in Some or All of the Debtors' Estates filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 05/04/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 594 Filed: 5/2/2018, Entered: None Unknown Document Type
So-Ordered Stipulation Signed on 5/2/2018 Between Attorneys for Trustee and Attorneys for Jagdeh Thakur Dial Re: Granting Limited Relief from the Automatic Stay as it Applies to Jagdeh Thakur Dial. (related document(s)593) (Suarez, Aurea) (Entered: 05/02/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 593 Filed: 5/1/2018, Entered: None Unknown Document Type
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as it Applies to Jagdeh Thakur Dial filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 05/01/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 592 Filed: 4/24/2018, Entered: None Unknown Document Type
Affidavit of Service (related document(s)589) Filed by Jaime B. Leggett on behalf of Salvatore LaMonica. (Leggett, Jaime) (Entered: 04/24/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 591 Filed: 4/23/2018, Entered: None Unknown Document Type
Order Signed On 4/18/2018 Granting Re: Limiting Notice Of The Hearing To Consider The First Interim Fee Application For Allowance Of Compensation Storch Amini PC, Special Counsel For Salvatore Lamonica, The Chapter 7 Trustee, (related document(s)589, 590); With A Hearing To Be Held On 5/17/2018 At 10:00 AM In Courtroom 723 (SMB). (Mercado, Tracey) (Entered: 04/23/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 590 Filed: 4/17/2018, Entered: None Unknown Document Type
Ex Parte Motion to Limit Notice Ex Parte Motion of Storch Amini PC for an Order Limiting Notice of the Hearing to Consider the First Interim Fee Application for Allowance of Compensation and Reimbursement of Expenses for Storch Amini PC, Special Counsel for Salvatore LaMonica, the Chapter 7 Trustee (related document(s)589) filed by Avery Samet on behalf of Storch Amini PC. (Attachments: # 1 Exhibit Exhibit A: Proposed Order) (Samet, Avery) (Entered: 04/17/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 589 Filed: 4/17/2018, Entered: None Unknown Document Type
First Application for Interim Professional Compensation First Interim Application of Storch Amini PC, Special Counsel for Salvatore LaMonica, the Chapter 7 Trustee, for Allowance of Full Permitted Amount for Hourly Compensation and Reimbursement of Expenses for Storch Amini PC, Special Counsel, period: 6/5/2017 to 2/19/2018, fee:$100,000.00, expenses: $23,225.84. filed by Storch Amini PC with hearing to be held on 5/17/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 5/10/2018,. (Attachments: # 1 Exhibit Exhibit A: Employment Order # 2 Exhibit Exhibit B: Applicant's Time Records # 3 Exhibit Exhibit C: Applicant's List of Expenses # 4 Certification of Avery Samet, Esq. # 5 Notice of Hearing) (Samet, Avery) (Entered: 04/17/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 588 Filed: 4/3/2018, Entered: None Unknown Document Type
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 04/25/18 at 12:30 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 04/03/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 587 Filed: 3/29/2018, Entered: None Unknown Document Type
Notice of Withdrawal Notice of Withdrawal of (1) Ex Parte Motion of Storch Amini PC for an Order Limiting Notice of the Hearing to Consider the First Interim Fee Application for Allowance of Compensation and Reimbursement of Expenses for Storch Amini PC, Special Counsel for Salvatore LaMonica, the Chapter 7 Trustee [Dkt. No. 586]; and (2) First Interim Application of Storch Amini PC, Special Counsel for Salvatore LaMonica, the Chapter 7 Trustee, for Allowance of Full Permitted Amount for Hourly Compensation and Reimbursement of Expenses for the Period June 5, 2017 Through February 19, 2018 [Dkt. No. 595] (related document(s)585, 586) filed by Avery Samet on behalf of Storch Amini PC. (Samet, Avery) (Entered: 03/29/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 586 Filed: 3/29/2018, Entered: None Unknown Document Type
(ENTERED IN ERROR) Ex Parte Motion to Limit Notice Ex Parte Motion of Storch Amini PC for an Order Limiting Notice of the Hearing to Consider the First Interim Fee Application for Allowance of Compensation and Reimbursement of Expenses for Storch Amini PC, Special Counsel for Salvatore LaMonica, the Chapter 7 Trustee (related document(s)585) filed by Avery Samet on behalf of Storch Amini PC. (Attachments: # 1 Exhibit A: Proposed Order) (Samet, Avery) Modified on 3/30/2018 (Bush, Brent) (Entered: 03/29/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 585 Filed: 3/29/2018, Entered: None Unknown Document Type
(ENTERED IN ERROR) First Application for Interim Professional Compensation First Interim Application of Storch Amini PC, Special Counsel for Salvatore LaMonica, the Chapter 7 Trustee, for Allowance of Full Permitted Amount for Hourly Compensation and Reimbursement of Expenses for Storch Amini PC, Special Counsel, period: 6/5/2017 to 2/19/2018, fee:$100000.00, expenses: $23225.84. filed by Avery Samet with hearing to be held on 4/24/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 4/17/2018,. (Attachments: # 1 Exhibit Exhbiit A: Employment Order # 2 Exhibit Exhibit B: Applicant's Time Records # 3 Exhibit Exhibit C: Applicant's List of Expenses # 4 Certification of Avery Samet, Esq. # 5 Notice of Hearing) (Samet, Avery) Modified on 3/30/2018 (Bush, Brent) (Entered: 03/29/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 584 Filed: 3/19/2018, Entered: None Unknown Document Type
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 03/21/18 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 03/19/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 583 Filed: 3/13/2018, Entered: None Unknown Document Type
So Ordered Stipulation And Order Between The Trustee And Salvador Rivera Signed On 3/13/2018 Granting Re: Limited Relief From The Automatic Stay As It Applies To Salvador Rivera, (related document(s)582, 581). (Mercado, Tracey) (Entered: 03/13/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 582 Filed: 3/12/2018, Entered: None Unknown Document Type
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay As It Applies to Salvador Rivera filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 03/12/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 581 Filed: 3/9/2018, Entered: None Unknown Document Type
Motion for Relief from Stay filed by Raymond J Suris on behalf of Salvador Rivera with hearing to be held on 4/10/2018 at 10:00 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511) Responses due by 4/2/2018,. (Attachments: # 1 Pleading Motion Seeking an Order Vacate Stay # 2 Exhibit Police Report # 3 Exhibit Carrier Letter # 4 Exhibit Plaintiff Summons & Complaint # 5 Exhibit Verified Answer # 6 Exhibit Correspondance from Defendant's counsel # 7 Exhibit Proposed Order # 8 Exhibit Affidavit of Service) (Suris, Raymond) (Entered: 03/09/2018)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 580 Filed: 3/9/2018, Entered: None Unknown Document Type
So Ordered Stipulation Between The Trustee, The Initial Debtors And The Subsequent Debtors Signed On 3/9/2018 Granting Re: Limited Relief From The Automatic Stay As It Applies To Piedad Angamarca As Mother And Natural Guardian Of J.G. And Piedad Angamarca Individually, (related document(s)579). (Mercado, Tracey) (Entered: 03/09/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 579 Filed: 3/7/2018, Entered: None Unknown Document Type
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay As It Applies to PIEDAD ANGAMARCA as Mother and Natural Guardian of J. G. and PIEDAD ANGAMARCA Individually filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 03/07/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 578 Filed: 3/5/2018, Entered: None Unknown Document Type
So Ordered Stipulation Between Salvatore LaMonica, As Chapter 7 Trustee And New York State Workers' Compensation Board Signed On 3/5/2018 Re: Extending The Time For The New York State Workers' Compensation Board To File Proof(s) Of Claim In Some Or All Of The Debtors' Estates, (related document(s)577; WCB Shall Have Until And Including 5/9/2018 To File its Proof(s) Of Claim. (Mercado, Tracey) (Entered: 03/05/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 577 Filed: 2/27/2018, Entered: None Unknown Document Type
Notice of Proposed Order and Order by and between the Chapter 7 Trustee and New York State Workers Compensation Board Extending the Time to file a Proof(s) of Claim against Some or All of the Debtors estates until May 9, 2018 filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/27/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 576 Filed: 2/23/2018, Entered: None Unknown Document Type
So Ordered Stipulation Signed On 2/23/2018. Re: Tolling The Statute Of Limitations (related document(s)572) (Barrett, Chantel) (Entered: 02/23/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 575 Filed: 2/23/2018, Entered: None Unknown Document Type
Adversary case 18-01022. Complaint against Milea Associates I, LLC, Milea Associates II, LLC (Fee Amount $ 350.) (Receipt Number DEFERRED.). Nature(s) of Suit: (11 (Recovery of money/property - 542 turnover of property)), (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)) Filed by Jacqulyn Loftin, Jacqulyn S. Loftin on behalf of Salvatore LaMonica, Chapter 7 Trustee of the Jointly Administered Estates of TransCare Corporation, et al.. (Loftin, Jacqulyn) (Entered: 02/23/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 574 Filed: 2/23/2018, Entered: None Statement Adjourning Meeting of Creditors.
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 02/28/18 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 02/23/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 573 Filed: 2/22/2018, Entered: None Complaint
Adversary case 18-01021. Complaint against Lynn Tilton, Patriarch Partners Agency Services, LLC, Patriarch Partners, LLC, Patriarch Partners Management Group, LLC, Ark II CLO 2001-1, Limited, ARK Investment Partners II, L.P., LD Investments, LLC, Patriarch Partners II, LLC, Patriarch Partners III, LLC, Patriarch Partners VIII, LLC, Patriarch Partners XIV, LLC, Patriarch Partners XV, LLC, Transcendence Transit, Inc., Transcendence Transit II, Inc. Complaint of Salvatore LaMonica, as Chapter 7 Trustee of the Jointly-Administered Estates of TransCare Corporation, et al. against Lynn Tilton, Patriarch Partners Agency Services, LLC, Patriarch Partners, LLC, Patriarch Partners Management Group, LLC, Ark II CLO 2001-1, Limited, Ark Investment Partners II, L.P., LD Investments, LLC, Patriarch Partners II, LLC, Patriarch Partners III, LLC, Patriarch Partners VIII, LLC, Patriarch Partners XIV, LLC, Patriarch Partners XV, LLC, Transcendence Transit, Inc., and Transcendence Transit II, Inc. (Fee Amount $ 350.). Nature(s) of Suit: (81 (Subordination of claim or interest)), (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))), (21 (Validity, priority or extent of lien or other interest in property)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Steven G. Storch on behalf of SALVATORE LAMONICA. (Storch, Steven) (Entered: 02/22/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 572 Filed: 2/22/2018, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order /Stipulation and Order Tolling the Statute of Limitations filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/22/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 571 Filed: 2/22/2018, Entered: None Order Re: Motion to File Under Seal
Order Signed On 2/22/2018 Re: Granting Trustees Ex Parte Motion For Authority To File Complaint Under Seal(Related Doc # 566). (Barrett, Chantel) (Entered: 02/22/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 570 Filed: 2/22/2018, Entered: None Complaint
Adversary case 18-01020. Complaint against Ever Dixie USA EMS Supply Co. (Fee Amount $ 350.) (Receipt Number DEFERRED.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by Jacqulyn S. Loftin on behalf of SALVATORE LAMONICA. (Loftin, Jacqulyn) (Entered: 02/22/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 569 Filed: 2/22/2018, Entered: None Complaint
Adversary case 18-01019. Complaint against Signature Bank (Fee Amount $ 350.) (Receipt Number DEFERRED.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by Jacqulyn S. Loftin on behalf of SALVATORE LAMONICA. (Loftin, Jacqulyn) (Entered: 02/22/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 568 Filed: 2/22/2018, Entered: None Complaint
Adversary case 18-01018. Complaint against Santander Bank, N.A. f/k/a Soverign Bank (Fee Amount $ 350.) (Receipt Number DEFERRED.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by Jacqulyn S. Loftin on behalf of SALVATORE LAMONICA. (Loftin, Jacqulyn) (Entered: 02/22/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 567 Filed: 2/22/2018, Entered: None Complaint
Adversary case 18-01017. Complaint against ACE ENTERPRISES & SALE CORPORATION (Fee Amount $ 350.) (Receipt Number DEFERRED.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by Jacqulyn S. Loftin on behalf of SALVATORE LAMONICA. (Loftin, Jacqulyn) (Entered: 02/22/2018)
Request RequestSpace LREF
Sealed Legal Document 566 Filed: 2/21/2018, Entered: None Motion to file under Seal
Ex Parte Motion to File Under Seal TRUSTEE'S EX PARTE MOTION FOR ENTRY OF ORDER PURSUANT TO 11 U.S.C. § 107(b) AND BANKRUPTCY RULE 9018 AUTHORIZING THE FILING OF CERTAIN INFORMATION UNDER SEAL WITHIN THE TRUSTEES COMPLAINT AGAINST LYNN TILTON, PATRIARCH PARTNERS AGENCY SERVICES, LLC, PATRIARCH PARTNERS, LLC, PATRIARCH PARTNERS MANAGEMENT GROUP, LLC, ARK II CLO 2001-1, LIMITED, ARK INVESTMENT PARTNERS II, L.P., LD INVESTMENTS, LLC, PATRIARCH PARTNERS II, LLC, PATRIARCH PARTNERS III, LLC, PATRIARCH PARTNERS VIII, LLC, PATRIARCH PARTNERS XIV, LLC, PATRIARCH PARTNERS XV, LLC, TRANSCENDENCE TRANSIT, INC., AND TRANSCENDENCE TRANSIT II, INC. filed by Jaime B. Leggett on behalf of Salvatore LaMonica. (Attachments: # 1 Exhibit Exhibit A - Stipulated Confidentiality Order # 2 Exhibit Exhibit B - Redacted Complaint # 3 Exhibit Exhibit C - Unredacted Complaint (Filed Under Seal) # 4 Exhibit Exhibit D - Proposed Order) (Leggett, Jaime) (Entered: 02/21/2018)
LREF
Legal Document (Payment Possibly Required) 565 Filed: 2/9/2018, Entered: None Letter
Letter Filed by Meryl Sanders Viener, Esq.. (Cantrell, Deirdra) (Entered: 02/16/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 564 Filed: 2/5/2018, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 2/2/2018. Re: Extending The Time For The New York State Workers Compensation Board To File Proof(S) Of Claim In Some Or All Of The Debtors Estates (related document(s)556) (Barrett, Chantel) (Entered: 02/05/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 563 Filed: 2/2/2018, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and STipulation Extending Time for the New York State Workers Compensation Board to File Proof(s) of Claim in Some or All of the Debtors' Estates until March 9, 2018 filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/02/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 562 Filed: 1/24/2018, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 1/24/2018. Re: Granting Limited Relief From The Automatic Stay As It Applies To Raymond Velez (related document(s)561) (Barrett, Chantel) (Entered: 01/24/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 561 Filed: 1/23/2018, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay As It Applies to Raymond Velez filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 01/23/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 560 Filed: 1/18/2018, Entered: None Statement Adjourning Meeting of Creditors.
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 01/24/18 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 01/18/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 559 Filed: 1/9/2018, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 1/8/2018. Re: Extending The Time For The New York State Workers Compensation Board To File Proof(S) Of Claim In Some Or All Of The Debtors Estates (related document(s)556) (Barrett, Chantel) (Entered: 01/09/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 558 Filed: 1/9/2018, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 1/8/2018. Re: Extending The Time For The Trustee, On Behalf Of Each Or All The Debtors To File Proof(S) Of Claim In Each Or All The Other Debtor Estates (related document(s)555) (Barrett, Chantel) (Entered: 01/09/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 557 Filed: 1/8/2018, Entered: None LetterCourt Filing
Letter Letter to Judge Bernstein Seeking Conference Regarding Discovery Dispute with Patriarch Partners, LLC Filed by Jaime B. Leggett on behalf of Salvatore LaMonica. (Leggett, Jaime) (Entered: 01/08/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 556 Filed: 1/8/2018, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and STipulation Extending Time for the New York State Workers Compensation Board to File Proof(s) of Claim in Some or All of the Debtors' Estates until February 10, 2018 filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 01/08/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 555 Filed: 1/8/2018, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Extending the Time for the Trustee, on behalf of Each or All of the Debtors to File Proof(s) of Claim in Each or All of the Other Debtor Estates filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 01/08/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 554 Filed: 1/2/2018, Entered: None Order re: Application for FRBP 2004 Examination
Order Signed On 1/2/2018 Re: Granting Trustees Ex Parte Motion Pursuant To Rule 2004 Of The Federal Rules Of Bankruptcy Procedure For An Order Directing The Examination Of, And Production And Turnover Of Documents By, Albion Investors Llc (Related Doc # 553) . (Barrett, Chantel) (Entered: 01/02/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 553 Filed: 12/28/2017, Entered: None Application for FRBP 2004 Examination
Ex Parte Application for FRBP 2004 Examination Trustee's Ex Parte Motion Pursuant to FRBP 2004 for an Order Directing the Examination of, and Production of Documents by, Albion Investors LLC filed by Jaime B. Leggett on behalf of Salvatore LaMonica. (Attachments: # 1 Exhibit Exhibit A: Proposed Order) (Leggett, Jaime) (Entered: 12/28/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 552 Filed: 12/22/2017, Entered: None So Ordered Stipulation
Amended So Ordered Stipulation Signed On 12/21/2017. Re: Tolling The Statute Of Limitations (related document(s)551) (Barrett, Chantel) (Entered: 12/22/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 551 Filed: 12/21/2017, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order /Amended Stipulation and Order Tolling the Statute of Limitations filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 12/21/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 550 Filed: 12/20/2017, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 12/20/2017. Re: Tolling The Statute Of Limitations (related document(s)549) (Barrett, Chantel) (Entered: 12/20/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 549 Filed: 12/18/2017, Entered: None Notice of Proposed Order/Presentment
Notice of Presentment of the Stipulation and Order Tolling the Statute of Limitations filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 12/18/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 548 Filed: 12/18/2017, Entered: None So Ordered Stipulation
Amended So Ordered Stipulation Signed On 12/18/2017. Re: Order Granting Limited Relief From The Automatic Stay As It Applies To Rogelio Lopez (Barrett, Chantel) (Entered: 12/18/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 547 Filed: 12/15/2017, Entered: None Statement Adjourning Meeting of Creditors.
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 12/20/17 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 12/15/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 546 Filed: 12/15/2017, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation (Amended) Granting Limited Relief from the Automatic Stay As It Applies to Rogelio Lopez filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 12/15/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 545 Filed: 12/5/2017, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 12/5/2017. Re: Protective Order Governing Non-Disclosure Of Confidential Information (Barrett, Chantel) (Entered: 12/05/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 544 Filed: 11/29/2017, Entered: None Order Re: Motion to Stay
Order Signed On 11/28/2017 Re: Enforcing The Automatic Stay Against The Action Pending In The New York Court Of Claims(Related Doc # 498) . (Barrett, Chantel) (Entered: 11/29/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 543 Filed: 11/22/2017, Entered: None LetterCourt Filing
Letter to Judge Bernstein Seeking Conference Regarding Discovery Dispute (related document(s)540) Filed by Jaime B. Leggett on behalf of Salvatore LaMonica. (Attachments: # 1 Latest Proposed Version of Confidentiality Stipulation Showing Disputed Language)(Leggett, Jaime) (Entered: 11/22/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 542 Filed: 11/17/2017, Entered: None transcript
Transcript regarding Hearing Held on 11/14/2017 10:01 AM RE: Motion To Stay Nys Court Of Claims Action.. Remote electronic access to the transcript is restricted until 2/15/2018. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Reliable.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 11/27/2017. Statement of Redaction Request Due By 12/8/2017. Redacted Transcript Submission Due By 12/18/2017. Transcript access will be restricted through 2/15/2018. (Ortiz, Carmen) (Entered: 11/22/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 541 Filed: 11/16/2017, Entered: None LetterCourt Filing
Letter to Judge Bernstein in Response to Letter from Chapter 7 Trustee to His Honor dated November 15, 2017 (related document(s)540) Filed by Timothy Q. Karcher on behalf of Patriarch Partners Agency Services, LLC, Patriarch Partners VIII, LLC, Patriarch Partners XIV, LLC, Patriarch Partners XV, LLC, Patriarch Partners, LLC, Lynn Tilton. (Attachments: # 1 Exhibit A-Stipulation of Confidentiality # 2 Exhibit B-Stipulative Protective Order)(Karcher, Timothy) (Entered: 11/16/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 540 Filed: 11/15/2017, Entered: None LetterCourt Filing
Letter to Judge Bernstein Seeking Conference Regarding Discovery Dispute Filed by Bijan Amini on behalf of Salvatore LaMonica. (Attachments: # 1 Patriarch Entities' Proposed Confidentiality Agreement # 2 Enclosure 2 - Trustee's Redlined Version of Patriarch Entities' Propsed Confidentiality Agreement)(Amini, Bijan) (Entered: 11/15/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 539 Filed: 11/13/2017, Entered: None Statement Adjourning Meeting of Creditors.
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 11/15/17 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 11/13/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 538 Filed: 11/7/2017, Entered: None So Ordered Stipulation
So Ordered Stipulation Agreed To By The Trustee and Patriarch Signed On 11/7/2017. (related document(s)510) (Barrett, Chantel) (Entered: 11/07/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 537 Filed: 11/3/2017, Entered: None Order re: Application for FRBP 2004 Examination
Order Signed On 11/3/2017 Re: Granting Trustees Ex Parte Motion Pursuant To Rule 2004 Of The Federal Rules Of Bankruptcy Procedure And Section 542(E) Of The Bankruptcy Code For An Order Directing The Examination Of, And Production And Turnover Of Documents By, Patriarch Partners, LLCs Former Managing Director Jean Luc Pelissier (Related Doc # 536) . (Barrett, Chantel) (Entered: 11/03/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 536 Filed: 11/1/2017, Entered: None Application for FRBP 2004 Examination
Ex Parte Application for FRBP 2004 Examination Order Granting Trustee's Ex Parte Motion Pursuant to Rule 2004 of the Federal Rules of Bankruptcy PRocedure and Section 542(e) of the Bankruptcy Code for an Order Directing the Examination of, and Production and Turnover of Documents by, Patriarch Partners, LLC's Former Managing Director Jean Luc Pelissier filed by Jaime B. Leggett on behalf of Salvatore LaMonica. (Attachments: # 1 Exhibit Proposed Order) (Leggett, Jaime) (Entered: 11/01/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 535 Filed: 11/1/2017, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 11/1/2017. Re: Granting Limited Relief From The Automatic Stay As It Applies To Jose Cadiz (Barrett, Chantel) (Entered: 11/01/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 534 Filed: 10/31/2017, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as it Applies to Jose Cadiz filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 10/31/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 533 Filed: 10/26/2017, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 10/25/2017. Re: Granting Limited Relief From The Automatic Stay As It Applies To Maria Rodriguez (related document(s)532) (Barrett, Chantel) (Entered: 10/26/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 532 Filed: 10/24/2017, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as it Applies to Maria Rodriguez filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 10/24/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 531 Filed: 10/23/2017, Entered: None Affidavit of Service
Affidavit of Service of Limited Objection to Chapter 7 Trustee's Motion Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure and Section 542(e) of the Bankruptcy Code for an Order Directing the Examination of, and Production and Turnover of Documents by, Entities and Persons Related to Patriarch Partners, LLC (related document(s)528) filed by Timothy Q. Karcher on behalf of Patriarch Partners Agency Services, LLC, Patriarch Partners, LLC, Lynn Tilton. (Karcher, Timothy) (Entered: 10/23/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 530 Filed: 10/20/2017, Entered: None Certificate of service
Certificate of Service of Reply Affirmation (Docket No. 529) Filed by John Kiba on behalf of State Insurance Fund. (Kiba, John) (Entered: 10/20/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 529 Filed: 10/20/2017, Entered: None Reply to Motion
Reply to Motion ; NYSIF Reply Affirmation Re: Transcendence Transit, Inc.'s Opposition (related document(s)498, 523) filed by John Kiba on behalf of State Insurance Fund. (Kiba, John). (Related Documents Modified on 10/20/2017) (Richards, Beverly). (Entered: 10/20/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 528 Filed: 10/19/2017, Entered: None Objection to Motion
Objection to Motion /Limited Objection to Chapter 7 Trustee's Motion Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure and Section 542(e) of the Bankruptcy Code for an Order Directing the Examination of, and Production and Turnover of Documents by, Entities and Persons Related to Patriarch Partners, LLC (related document(s)510, 471) filed by Timothy Q. Karcher on behalf of Patriarch Partners, LLC, Lynn Tilton, Patriarch Partners Agency Services, LLC. (Karcher, Timothy) (Entered: 10/19/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 527 Filed: 10/19/2017, Entered: None Statement Adjourning Meeting of Creditors.
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 10/25/17 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 10/19/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 526 Filed: 10/18/2017, Entered: None Certificate of service
Certificate of Service Filed by Luma Al-Shibib on behalf of Transcendence Transit, Inc.. (Al-Shibib, Luma) (Entered: 10/18/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 525 Filed: 10/18/2017, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 10/18/2017. Granting Limited Relief From The Automatic Stay As It Applies To Natalie Zedner (related document(s)519) (Barrett, Chantel) (Entered: 10/18/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 524 Filed: 10/18/2017, Entered: None Certificate of service
(Incorrect PDF File Submitted. See Document #526 For The Correct Entry) Certificate of Service Filed by Luma Al-Shibib on behalf of Transcendence Transit, Inc.. (Al-Shibib, Luma) Modified on 10/19/2017 (Richards, Beverly). (Entered: 10/18/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 523 Filed: 10/17/2017, Entered: None Affidavit
Affidavit of Nicholas Maxwell in Opposition to NY State Insurance Fund's Motion Seeking Injunctive Relief and Enforcing the Automatic Stay (related document(s)498) filed by Luma Al-Shibib on behalf of Transcendence Transit, Inc.. Reply due by 10/20/2017, (Al-Shibib, Luma) (Entered: 10/17/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 522 Filed: 10/17/2017, Entered: None Affidavit
Affidavit of Brian Stephen in Opposition to NY State Insurance Fund's Motion Seeking Injunctive Relief and Enforcing the Automatic Stay (related document(s)498) filed by Luma Al-Shibib on behalf of Transcendence Transit, Inc.. Reply due by 10/20/2017, (Attachments: # 1 Exhibit A - C) (Al-Shibib, Luma) (Entered: 10/17/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 521 Filed: 10/17/2017, Entered: None Opposition
Opposition to NY State Insurance Fund's Motion Seeking Injunctive Relief and Enforcing the Automatic Stay (related document(s)498) filed by Luma Al-Shibib on behalf of Transcendence Transit, Inc.. with hearing to be held on 10/24/2017 at 10:00 AM at Courtroom 723 (SMB) Objections due by 10/17/2017, Reply due by 10/20/2017, (Al-Shibib, Luma) (Entered: 10/17/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 520 Filed: 10/17/2017, Entered: None Notice of Withdrawal
Notice of Withdrawal Motion for an Order Compelling the Chapter 7 Trustee to Sign the Consent to Change Attorney Document in State Court Action (related document(s)508) filed by Alex J. Chase on behalf of Wilson Elser Moskowitz Edelman & Dicker LLP, as proposed incoming counsel to TransCare Corp. in the action commenced by Mata Auguste in the Supreme Court of the State of New York, Index No. 13248/15. (Chase, Alex) (Entered: 10/17/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 519 Filed: 10/17/2017, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as it Applies to Natalie Zedner filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 10/17/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 518 Filed: 10/17/2017, Entered: None Affidavit of Service
Affidavit of Service of the Chapter 7 Trustee's Response to the Motion Seeking Injunctive Relief and Enforcing the Automatic Stay Filed by the New York State Insurance Fund [ECF Dkt. No. 517] (related document(s)517) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 10/17/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 517 Filed: 10/17/2017, Entered: None Response to motion
Response to Motion Seeking Injunctive Relief and Enforcing the Automatic Stay Filed by the New York State Insurance Fund (related document(s)498) filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. with hearing to be held on 10/24/2017 at 10:00 AM at Courtroom 723 (SMB) (Loftin, Jacqulyn) (Entered: 10/17/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 516 Filed: 7/24/2017, Entered: None Letter
Letter of change of address Filed by Mark Breter. (Cantrell, Deirdra) (Entered: 10/16/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 515 Filed: 10/11/2017, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 10/11/2017. Re: Extending The Time For The Trustee, On Behalf Of Each Or All The Debtors To File Proof(S) Of Claim In Each Or All The Other Debtor Estates (related document(s)514) (Barrett, Chantel) (Entered: 10/11/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 514 Filed: 10/10/2017, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Extending the Time for the Trustee, on behalf of Each or All the Debtors, to File Proof(s) of Claim in Each or All the Other Debtor Estates filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 10/10/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 513 Filed: 10/10/2017, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 10/10/2017. Re: Order Extending The Time For The New York State Workers Compensation Board To File Proof(S) Of Claim In Some Or All Of The Debtors Estates (Barrett, Chantel) (Entered: 10/10/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 512 Filed: 10/6/2017, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Extending the Time for the New York State Workers' Compensation Board to File Proof(s) of Claim in Some or All of the Debtors' Estates filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 10/06/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 511 Filed: 10/4/2017, Entered: None Affidavit of Service
Affidavit of Service Affidavit of Service of Trustee's Motion Pursuant to Bankruptcy Rule 2004, Exhibit A: Proposed Order, Notice of Presentment (related document(s)510) Filed by Avery Samet on behalf of Salvatore LaMonica. (Samet, Avery) (Entered: 10/04/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 510 Filed: 10/4/2017, Entered: None Application for FRBP 2004 Examination
Application for FRBP 2004 Examination Trustee's Motion Pursuant to Bankruptcy Rule 2004 and Bankruptcy Code Section 542(e) For an Order Directing the Examination of, and Production and Turnover of Documents by, Persons and Entities Related to Patriarch Partners, LLC filed by Avery Samet on behalf of Salvatore LaMonica with presentment to be held on 10/19/2017 at 05:00 PM at Courtroom 723 (SMB) Responses due by 10/16/2017,. (Attachments: # 1 Exhibit Exhibit A: Proposed Order Granting Trustee's Motion Pursuant to Bankruptcy Rule 2004 # 2 Notice of Presentment of Order Granting Trustee's Motion Pursuant to Bankruptcy Rule 2004) (Samet, Avery) (Entered: 10/04/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 509 Filed: 9/29/2017, Entered: None Affidavit of Service
Affidavit of Service (related document(s)507, 508) filed by Alex J. Chase on behalf of TransCare Corporation. (Chase, Alex) (Entered: 09/29/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 508 Filed: 9/28/2017, Entered: None Motion to Compel
Motion to Compel the Chapter 7 Trustee to Sign the Consent to Change Attorney Document in State Court Action (related document(s)507) filed by Alex J. Chase on behalf of Wilson Elser Moskowitz Edelman & Dicker LLP, as proposed incoming counsel to TransCare Corp. in the action commenced by Mata Auguste in the Supreme Court of the State of New York, Index No. 13248/15 with hearing to be held on 10/24/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 10/17/2017,. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order) (Chase, Alex) (Entered: 09/28/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 507 Filed: 9/28/2017, Entered: None Notice of hearing
Notice of Hearing on Motion for an Order Compelling the Chapter 7 Trustee to Sign the Consent to Change Attorney Document in State Court Action filed by Alex J. Chase on behalf of Wilson Elser Moskowitz Edelman & Dicker LLP, as proposed incoming counsel to TransCare Corp. in the action commenced by Mata Auguste in the Supreme Court of the State of New York, Index No. 13248/15. with hearing to be held on 10/24/2017 at 10:00 AM at Courtroom 723 (SMB) Objections due by 10/17/2017, (Chase, Alex) (Entered: 09/28/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 506 Filed: 7/16/2018, Entered: None Notice of Adjournment of Hearing
Affidavit of Service of Nuno Cardoso Regarding First Monthly Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Compensation for Services and Reimbursement of Expenses as Counsel to the Debtors for the Period from April 6, 2018 through April 30, 2018 and Certificate of No Objection Regarding Debtors' Motion Seeking Entry of an Order (A) Extending the Time to File Notices of Removal of Civil Actions and (B) Granting Related Relief (related document(s)499, 498) filed by Prime Clerk LLC.(Steele, Benjamin) (Entered: 07/16/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 505 Filed: 7/16/2018, Entered: None Statement Adjourning Meeting of Creditors.
Certificate of Service of Tracy Southwell (related document(s)502) Filed by Daniel H. Golden on behalf of Official Committee of Unsecured Creditors of Nine West Holdings, Inc., et al.. (Golden, Daniel) (Entered: 07/16/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 504 Filed: 7/16/2018, Entered: None Notice of Appearance
Declaration of Service of Jennifer L. Woodson (related document(s)355) filed by Daniel H. Golden on behalf of Official Committee of Unsecured Creditors of Nine West Holdings, Inc., et al.. (Golden, Daniel) (Entered: 07/16/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 503 Filed: 7/16/2018, Entered: None Notice of Appearance
Affidavit of Service of Nuno Cardoso Regarding Notice of Amendment to List of Ordinary Course Professionals and Declarations of Disinterestedness of Elzaburu, S.L.P., Etti & Edu, Kim & Chang, Law Office of George C.J. Moore, P.A., Olivares Y Compania, S.C., Tilleke & Gibbins International Co., Ltd., Walkers and Lee and Li Pursuant to the Order Authorizing Nine West Holdings, Inc., et al., for the Retention and Compensation of Professionals Utilized in the Ordinary Course of Business (related document(s)487, 485, 483, 490, 491, 489, 486, 488, 484) filed by Prime Clerk LLC.(Steele, Benjamin) (Entered: 07/16/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 502 Filed: 9/1/2017, Entered: None Notice of Adjournment of Hearing
Notice of Adjournment of Hearing on NYSIF's Motion to Enjoin Claim of Transcendence Transit, Inc. in the NYS Court of Claims, and Staying that Matter (related document(s)498) filed by John Kiba on behalf of State Insurance Fund. with hearing to be held on 10/5/2017 at 10:00 AM at Courtroom 723 (SMB) (Kiba, John) (Entered: 09/01/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 501 Filed: 8/18/2017, Entered: None Statement Adjourning Meeting of Creditors.
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 08/23/17 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 08/18/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 500 Filed: 8/18/2017, Entered: None So Ordered Stipulation
So Ordered Stipulation Between Salvatore LaMonica, As Chapter 7 Trustee And Rogelio Lopez Signed On 8/17/2017 Granting Re: Limited Relief From The Automatic Stay As It Applies To Rogelio Lopez, (related document(s)497). (Mercado, Tracey) (Entered: 08/18/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 499 Filed: 8/16/2017, Entered: None Unknown Document Type
Certificate of Service by Attorney Affirmation (related document(s)498) Filed by John Kiba on behalf of State Insurance Fund. (Kiba, John) (Entered: 08/16/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 498 Filed: 8/16/2017, Entered: None Unknown Document Type
Motion to Stay NYS Court of Claims Action filed by John Kiba on behalf of State Insurance Fund with hearing to be held on 9/12/2017 at 10:00 AM at Courtroom 723 (SMB). (Attachments: # 1 Exhibit Exhibits 1, 2) (Kiba, John) (Entered: 08/16/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 497 Filed: 8/15/2017, Entered: None Unknown Document Type
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Rogelio Lopez filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 08/15/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 496 Filed: 7/21/2017, Entered: None Letter
Letter Re:Change of Address Filed by John Lameras. (Cantrell, Deirdra) (Entered: 08/08/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 495 Filed: 7/31/2017, Entered: None Order Re: Application to Employ
Order Signed On 7/28/2017 Re: Approving Employment Of Storch Amini PC As Special Counsel For The Chapter 7 Trustee Nunc Pro Tunc To JUNE 5, 2017 (Related Doc # 494) . (Barrett, Chantel) (Entered: 07/31/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 494 Filed: 7/24/2017, Entered: None Application to Employ
Application to Employ Storch Amini PC as Special Counsel for the Chapter 7 Trustee filed by Avery Samet on behalf of Salvatore LaMonica. (Attachments: # 1 Exhibit A: Declaration of Bijan Amini, Esq. in Support of Application # 2 Exhibit B: Proposed Order) (Samet, Avery) (Entered: 07/24/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 493 Filed: 7/24/2017, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 7/24/2017. Re: Granting Limited Relief From The Automatic Stay As It Applies To Geisha Rayner And Chayse Rayner (related document(s)491) (Barrett, Chantel) (Entered: 07/24/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 492 Filed: 7/21/2017, Entered: None Affidavit
Affidavit disclosing increase in hourly rates effective August 1, 2017 Filed by Jacqulyn S. Loftin on behalf of CBIZ ACCOUNTING, TAX AND ADVISORY OF NEW YORK, LLC. (Loftin, Jacqulyn) (Entered: 07/21/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 491 Filed: 7/20/2017, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Geisha Rayner and Chayse Rayner filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 07/20/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 490 Filed: 7/17/2017, Entered: None Letter
Letter of change of address Filed by Vaughn Robbins. (Cantrell, Deirdra) (Entered: 07/19/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 489 Filed: 7/14/2017, Entered: None Statement Adjourning Meeting of Creditors.
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 07/27/17 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 07/14/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 488 Filed: 7/7/2017, Entered: None Certificate of Mailing - Notice of Possible Dividend
Certificate of Mailing Re: Notice of Possible Dividends (related document(s) (Related Doc # 487)) . Notice Date 07/07/2017. (Admin.) (Entered: 07/08/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 487 Filed: 7/5/2017, Entered: None Notice of Possible Dividends
Notice of Possible Dividends. Proofs of claim due by 10/10/2017. (adi) (Entered: 07/05/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 486 Filed: 7/5/2017, Entered: None Trustee's Request for Clerk's Entry of Notice of Possible Dividends (Chapter 7 Cases)
Trustee's Request for Clerk's Entry of Notice of Possible Dividends Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 07/05/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 485 Filed: 6/29/2017, Entered: None Order Re: Motion for Relief from Stay
So Ordered Stipulation And Order Signed On 6/28/2017 Re: Granting Limited Relief From The Automatic Stay As It Applies To Yolanda Houston (Related Doc # 445) . (Barrett, Chantel) (Entered: 06/29/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 484 Filed: 6/28/2017, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Yolanda Houston filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 06/28/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 483 Filed: 6/16/2017, Entered: None Statement Adjourning Meeting of Creditors.
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 06/21/17 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 06/16/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 482 Filed: 6/13/2017, Entered: None Order Re: Motion to Designate
Order Signed On 6/12/2017 Re: (I) Pursuant To Rule 9001(5) Of The Federal Rules Of Bankruptcy Procedure, Designating Lynn Tilton As The Person Responsible To Perform The Obligations Of The Debtors Under The Bankruptcy Code; (II) Directing Peter Wolf, As Signatory Of The Initial Debtors Petitions, To Appear At The Meeting Of Creditors To Authentic The Initial Debtors Petitions; And (III) Directing Renee Dudley, As Signatory Of The Initial Debtors Petitions, To Appear At The Meeting Of Creditors To Authentic The Subsequent Debtors Petitions(Related Doc # 471) . (Barrett, Chantel) (Entered: 06/13/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 481 Filed: 6/6/2017, Entered: None Order Re: Motion to Allow
Order Signed On 6/6/2017 Re: Authorizing The Chapter 7 Trustee To Enter Into The Migration, Hosting & Storage Agreement With Datainstream, LLC And To Pay The Related Costs And Fees Under The Service Agreement(Related Doc # 476) . (Barrett, Chantel) (Entered: 06/06/2017)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 480 Filed: 6/2/2017, Entered: None Objection to Motion
Objection to Motion / Limited Objection to Chapter 7 Trustee's Application for the Entry of an Order, Pursuant to Rule 9001(5) of the Federal Rules of Bankruptcy Procedure, Designating, Among Others, Lynn Tilton, in her Capacity as Director and Sole Member of the Debtors Board of Directors, as the Person Responsible to Perform the Obligations of the Debtors Under the Bankruptcy Code (related document(s)471) filed by Timothy Q. Karcher on behalf of Patriarch Partners Agency Services, LLC. (Karcher, Timothy) (Entered: 06/02/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 479 Filed: 5/22/2017, Entered: None Unknown Document Type
So Ordered Stipulation Signed On 5/22/2017. Re: Granting Limited Relief From The Automatic Stay As It Applies To Luz Wessin And Yolanda Rivera-Montalvo (related document(s)445) (Barrett, Chantel) (Entered: 05/22/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 478 Filed: 5/19/2017, Entered: None Unknown Document Type
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Luz Wessin and Yolanda Rivera-Montalvo filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 05/19/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 477 Filed: 5/16/2017, Entered: None Affidavit of Service
Affidavit of Service of Notice of Presentment of Order Authorizing the Chapter 7 Trustee to Enter into the Migration, Hosting & Storage Agreement with DataInStream, LLC and to Pay the Related Costs and Fees under the Service Agreement with Application Seeking the Entry of an Order Authorizing the Chapter 7 Trustee to Enter Into the Migration, Hosting & Storage Agreement with DataInStream, LLC and to Pay the Related Costs and Fees under the Service Agreement with Exhibit and Proposed Order (related document(s)476) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 05/16/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 476 Filed: 5/16/2017, Entered: None Motion to Allow
Motion to Allow/Authorize the Chapter 7 Trustee to Enter into the Migration, Hosting and Storage Agreement with DataInStream LLC and to Pay the Related Costs and Fees under the Service Agreement. With the Order to be Presented to the Court for Entry on Friday, June 2, 2017 at 12:00 p.m. filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica Objections due by 5/26/2017,. (Attachments: # 1 Pleading Motion # 2 Exhibit A-Service Agreement # 3 Pleading Proposed Order) (Loftin, Jacqulyn) (Entered: 05/16/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 475 Filed: 5/16/2017, Entered: None Operating Report
Monthly Operating Report for the period ending April 30, 2017 Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 05/16/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 474 Filed: 5/16/2017, Entered: None Operating Report
Monthly Operating Report for the period ending March 31, 2017. Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 05/16/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 473 Filed: 5/16/2017, Entered: None Statement Adjourning Meeting of Creditors.
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 5/26/2017 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 05/16/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 472 Filed: 5/11/2017, Entered: None Affidavit of Service
Affidavit of Service of Motion to Designate Pursuant to Rule 9001(5) of the Federal Rules of Bankruptcy Procedure: (i) Peter Wolf, Signatory of the Initial Debtors Petitions, as the Person Responsible to Perform the Obligations of the Initial Debtors under the Bankruptcy Code; (ii) Renee Dudley, Signatory of the Subsequent Debtors Petitions, as the Person Responsible to Perform the Obligations of the Subsequent Debtors under the Bankruptcy Code; and (iii) Lynn Tilton, in her Capacity as Director and Sole Member of the Debtors Board of Directors, as the Person Responsible to Perform the Obligations of the Debtors under the Bankruptcy Code (related document(s)471) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 05/11/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 471 Filed: 5/11/2017, Entered: None Motion to Designate
Motion to Designate Pursuant to Rule 9001(5) of the Federal Rules of Bankruptcy Procedure: (i) Peter Wolf, Signatory of the Initial Debtors Petitions, as the Person Responsible to Perform the Obligations of the Initial Debtors under the Bankruptcy Code; (ii) Renee Dudley, Signatory of the Subsequent Debtors Petitions, as the Person Responsible to Perform the Obligations of the Subsequent Debtors under the Bankruptcy Code; and (iii) Lynn Tilton, in her Capacity as Director and Sole Member of the Debtors Board of Directors, as the Person Responsible to Perform the Obligations of the Debtors under the Bankruptcy Code filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with hearing to be held on 6/6/2017 at 10:00 AM at Courtroom 723 (SMB) Objections due by 5/30/2017,. (Attachments: # 1 Pleading Motion to Designate # 2 Pleading Proposed Order) (Loftin, Jacqulyn) (Entered: 05/11/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 470 Filed: 5/8/2017, Entered: None Order re: Application for FRBP 2004 Examination
Supplemental Order Signed On 5/8/2017 Re: Pursuant To Rule 2004 Of The Federal Rules Of Bankruptcy Procedure, Directing The Production Of DocumentsBy, And Directing The Examination Of, Wells Fargo Bank F/K/A Wachovia Bank (Related Doc # 446) . (Barrett, Chantel) (Entered: 05/08/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 469 Filed: 5/4/2017, Entered: None Affidavit of Service
Affidavit of Service (related document(s)467) Filed by Rachel Ehrlich Albanese on behalf of BDO USA, LLP. (Albanese, Rachel) (Entered: 05/04/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 468 Filed: 5/4/2017, Entered: None Order re: Application for FRBP 2004 Examination
Order Signed On 5/4/2017 Re: Pursuant To Rule 2004 Of The Federal Rules OfBankruptcy Procedure, Directing The Production Of Documents By Bdo USA, LLP (Related Doc # 448) . (Barrett, Chantel) (Entered: 05/04/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 467 Filed: 5/3/2017, Entered: None Notice of Withdrawal
Notice of Withdrawal of Reservation of Rights with Respect to the Application of the Chapter 7 Trustee Seeking Entry of an Order, Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure, Directing the Production of Documents by BDO USA, LLP (related document(s)465) filed by Rachel Ehrlich Albanese on behalf of BDO USA, LLP. (Albanese, Rachel) (Entered: 05/03/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 466 Filed: 5/3/2017, Entered: None Notice of Proposed Order/Presentment
Notice of Presentment of the Order, Pursuant to Bankruptcy Rule 2004, Directing the Production of Documents by BDO USA, LLP (related document(s)448) filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. with presentment to be held on 5/5/2017 at 12:00 PM at Courtroom 723 (SMB) Objections due by 4/28/2017, (Loftin, Jacqulyn) (Entered: 05/03/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 465 Filed: 5/2/2017, Entered: None statement
Statement / Reservation of Rights with Respect to Application of the Chapter 7 Trustee Seeking Entry of an Order, Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure, Directing the Production of Documents by BDO USA, LLP (related document(s)448) filed by Rachel Ehrlich Albanese on behalf of BDO USA, LLP. (Albanese, Rachel) (Entered: 05/02/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 464 Filed: 5/2/2017, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 5/1/2017. Re: Granting Limited Relief From TheAutomatic Stay As It Applies To Tracy Whitfield (related document(s)461) (Barrett, Chantel) (Entered: 05/02/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 463 Filed: 5/2/2017, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 5/1/2017. Re: Granting Limited Relief From TheAutomatic Stay As It Applies To Christina Rosario And Juan R. Andino, Jr. Related document(s)462) (Barrett, Chantel) (Entered: 05/02/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 462 Filed: 5/1/2017, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as it Applies to Christina Rosario and Juan R. Andino, Jr. filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 05/01/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 461 Filed: 5/1/2017, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Granting Limited Relief from Stay as it Applies to Tracy Whitfield filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 05/01/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 460 Filed: 4/25/2017, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 4/25/2017. Re: Granting Limited Relief From The Automatic Stay As It Applies To Judy Craig As Adoptive Mother Of M.C. (related document(s)455) (Barrett, Chantel) (Entered: 04/25/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 459 Filed: 4/25/2017, Entered: None Order re: Application for FRBP 2004 Examination
Order Signed On 4/25/2017 Re: Pursuant To Federal Rule Of Bankruptcy Procedure 2004, Directing The Production Of Documents From, And Directing The Examination Of, Mark Bonilla In His Capacity As The Debtors Chief Financial Officer(Related Doc # 432) . (Barrett, Chantel) (Entered: 04/25/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 458 Filed: 4/25/2017, Entered: None Order re: Application for FRBP 2004 Examination
Order Signed On 4/25/2017 Re: Pursuant To Federal Rule Of Bankruptcy Procedure 2004, Directing The Production Of Documents From, And Directing The Examination Of, Peter Wolf In His Capacity As The Debtors Chief Operating Officer(Related Doc # 433) . (Barrett, Chantel) (Entered: 04/25/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 457 Filed: 4/25/2017, Entered: None Order re: Application for FRBP 2004 Examination
Order Signed On 4/25/2017 Re: Pursuant To Federal Rule Of Bankruptcy Procedure 2004, Directing The Production Of Documents From, And Directing The Examination Of, Glenn Leland In His Capacity As The Debtors Chief Executive Officer(Related Doc # 436) . (Barrett, Chantel) (Entered: 04/25/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 456 Filed: 4/25/2017, Entered: None Letter
Letter to notify parties of hearing date (related document(s)445) Filed by Jack A. Yankowitz on behalf of Luz Wessin. with hearing to be held on 6/15/2017 at 10:00 AM at Courtroom 723 (SMB) (Yankowitz, Jack) (Entered: 04/25/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 455 Filed: 4/24/2017, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Judy Craig as Adoptive Mother of M.C. filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 04/24/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 454 Filed: 4/21/2017, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 4/21/2017. Re: Granting Limited Relief From The Automatic Stay As It Applies To Frank Vergeli And Dkowan Johnson (related document(s)215) (Barrett, Chantel) (Entered: 04/21/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 453 Filed: 4/20/2017, Entered: None Affidavit of Service
Affidavit of Service of Notice of Withdrawal of the Chapter 7 Trustee's Application Seeking the Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 2004, Directing the Production of Documents from, and the Examination of, the Debtors (related document(s)452) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 04/20/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 452 Filed: 4/20/2017, Entered: None Notice of Withdrawal
Notice of Withdrawal of the Chapter 7 Trustee's Application Seeking the Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 2004, Directing the Production of Documents from, and the Examination of, the Debtors (related document(s)435) filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 04/20/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 451 Filed: 4/20/2017, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Frank Vergeli and Dkowan Johnson filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 04/20/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 450 Filed: 4/19/2017, Entered: None Affidavit of Service
Affidavit of Service (SUPPLEMENTAL) of Notice of Presentment of Application of the Chapter 7 Trustee Seeking Entry of an Order, Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure, Directing the Production of Documents By BDO USA, LLP and Application of the Chapter 7 Trustee Seeking Entry of an Order, Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure, Directing the Production of Documents By BDO USA, LLP with Exhibit (related document(s)448) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 04/19/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 449 Filed: 4/19/2017, Entered: None Affidavit of Service
Affidavit of Service of Notice of Presentment of Application of the Chapter 7 Trustee Seeking Entry of an Order, Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure, Directing the Production of Documents By BDO USA, LLP and Application of the Chapter 7 Trustee Seeking Entry of an Order, Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure, Directing the Production of Documents By BDO USA, LLP with Exhibit (related document(s)448) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 04/19/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 448 Filed: 4/18/2017, Entered: None Application for FRBP 2004 Examination
Application for FRBP 2004 Examination /Production of Documents by BDO USA LLP filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with presentment to be held on 5/5/2017 at 12:00 PM at Courtroom 723 (SMB) Responses due by 4/28/2017,. (Attachments: # 1 Pleading Application # 2 Exhibit A-Proposed Order) (Loftin, Jacqulyn) (Entered: 04/18/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 447 Filed: 4/18/2017, Entered: None Affidavit of Service
Affidavit of Service of Notice of Presentment of Supplemental Application of the Chapter 7 Trustee Seeking Entry of an Order, Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure, Directing the Production of Documents By, and Directing the Examination Of, Wells Fargo Bank f/k/a Wachovia Bank (related document(s)446) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 04/18/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 446 Filed: 4/18/2017, Entered: None Application for FRBP 2004 Examination
Supplemental Application for FRBP 2004 Examination of and the Production of Documents by Wells Fargo Bank f/k/a Wachovia Bank filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with presentment to be held on 5/5/2017 at 12:00 PM at Courtroom 723 (SMB) Responses due by 4/28/2017,. (Attachments: # 1 Pleading Supplemental Application # 2 Exhibit A-Supplemental Order) (Loftin, Jacqulyn) (Entered: 04/18/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 445 Filed: 4/14/2017, Entered: None Motion for Relief from Stay (fee)
Motion for Relief from Stay filed by Jack A. Yankowitz on behalf of Yolanda Rivera-Montalvo, Luz Wessin with hearing to be held on 5/22/2017 at 11:00 AM at Courtroom 723 (SMB). (Attachments: # 1 Declaration in Support # 2 Exhibit # 3 Exhibit # 4 Affidavit of Service) (Yankowitz, Jack) (Entered: 04/14/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 444 Filed: 4/14/2017, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 4/14/2017. Re: Granting Limited Relief From The Automatic Stay As It Applies To Monika And Grzegorz Jamrozek (Barrett, Chantel) (Entered: 04/14/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 443 Filed: 4/12/2017, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Monika and Grzegorz Jamrozek filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 04/12/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 442 Filed: 4/11/2017, Entered: None Statement Adjourning Meeting of Creditors.
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 4/26/2017 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 04/11/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 441 Filed: 4/7/2017, Entered: None Affidavit of Service
Affidavit of Service of Amended Notice of Presentment of Application Seeking Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 2004, Directing the Production of Documents From, and Directing the Examination Of, the Debtors and Application Seeking Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 2004, Directing the Production of Documents From, and Directing the Examination Of, the Debtors with Exhibit (related document(s)437, 435) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 04/07/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 440 Filed: 4/7/2017, Entered: None Affidavit of Service
Affidavit of Service of Notice of Presentment of Application Seeking Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 2004, Directing the Production of Documents From, and Directing the Examination Of, Peter Wolf in His Capacity as the Debtors' Chief Operating Officer and Application Seeking Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 2004, Directing the Production of Documents From, and Directing the Examination Of, Peter Wolf in His Capacity as the Debtors' Chief Operating Officer with Exhibit (related document(s)433) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 04/07/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 439 Filed: 4/7/2017, Entered: None Affidavit of Service
Affidavit of Service of Notice of Presentment of Application Seeking Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 2004, Directing the Production of Documents From, and Directing the Examination Of, Mark Bonilla in His Capacity as the Debtors' Chief Financial Officer and Application Seeking Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 2004, Directing the Production of Documents From, and Directing the Examination Of, Mark Bonilla in His Capacity as the Debtors' Chief Financial Officer with Exhibit (related document(s)432) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 04/07/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 438 Filed: 4/7/2017, Entered: None Affidavit of Service
Affidavit of Service of Notice of Presentment of Application Seeking Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 2004, Directing the Production of Documents From, and Directing the Examination Of, Glenn Leland in His Capacity as the Debtors' Chief Executive Officer and Application Seeking Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 2004, Directing the Production of Documents From, and Directing the Examination Of, Glenn Leland in His Capacity as the Debtors' Chief Executive Officer with Exhibit (related document(s)436) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 04/07/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 437 Filed: 4/6/2017, Entered: None Notice of Proposed Order/Presentment
Amended Notice of Presentment of Application Seeking Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 2004, Directing the Production of Documents From, and Directing the Examination Of, the Debtors (related document(s)435) filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. with presentment to be held on 4/24/2017 at 10:00 AM at Courtroom 723 (SMB) Objections due by 4/17/2017, (Loftin, Jacqulyn) (Entered: 04/06/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 436 Filed: 4/6/2017, Entered: None Application for FRBP 2004 Examination
Application for FRBP 2004 Examination of, and the Production of Documents by, Glenn Leland in his Capacity as the Debtors' Chief Executive Officer filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with presentment to be held on 4/24/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 4/17/2017,. (Attachments: # 1 Pleading Application # 2 Pleading A-Proposed Order) (Loftin, Jacqulyn) (Entered: 04/06/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 435 Filed: 4/6/2017, Entered: None Application for FRBP 2004 Examination
Application for FRBP 2004 Examination of, and the Production of Documents by, the Debtors filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with presentment to be held on 4/24/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 4/17/2017,. (Attachments: # 1 Pleading Application # 2 Exhibit A-Proposed Order) (Loftin, Jacqulyn) (Entered: 04/06/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 434 Filed: 4/6/2017, Entered: None Application for FRBP 2004 Examination
(This Entry Has Been Refiled. See Document #435 For The Correct Entry) Application for FRBP 2004 Examination of, and the Production of Documents by, the Debtors filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with presentment to be held on 4/24/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 4/17/2017,. (Attachments: # 1 Pleading Application # 2 Exhibit A-Proposed Order) (Loftin, Jacqulyn) Modified on 4/7/2017 (Richards, Beverly). (Entered: 04/06/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 433 Filed: 4/6/2017, Entered: None Application for FRBP 2004 Examination
Application for FRBP 2004 Examination of, and the Production of Documents by, Peter Wolf in his Capacity as the Debtors' Chief Operating Officer filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with presentment to be held on 4/24/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 4/17/2017,. (Attachments: # 1 Pleading Application # 2 Exhibit A-Proposed Order) (Loftin, Jacqulyn) (Entered: 04/06/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 432 Filed: 4/6/2017, Entered: None Application for FRBP 2004 Examination
Application for FRBP 2004 Examination of, and the Production of Documents by, Mark Bonilla in his Capacity as the Debtors' Chief Financial Officer filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with presentment to be held on 4/24/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 4/17/2017,. (Attachments: # 1 Pleading Application # 2 Exhibit A-Proposed Order) (Loftin, Jacqulyn) (Entered: 04/06/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 431 Filed: 4/6/2017, Entered: None Application for FRBP 2004 Examination
(This Entry Has Been Refiled. See Document #436 For The Correct Entry) Application for FRBP 2004 Examination of, and the Production of Documents by, Glenn Leland in his Capacity as the Debtors' Chief Executive Officer filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with presentment to be held on 4/24/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 4/17/2017,. (Attachments: # 1 Pleading Application # 2 Exhibit A-Proposed Order) (Loftin, Jacqulyn) Modified on 4/7/2017 (Richards, Beverly). (Entered: 04/06/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 430 Filed: 4/5/2017, Entered: None Order Re: Motion to Authorize
Order Signed On 4/4/2017 Re: Authorizing The Chapter 7 Trustee To Allocate The Expenses Of The Public Auctions Between The Debtors Estates And Reimburse The Transcare Corporation Estate And For Related Relief (Related Doc # 426) . (Barrett, Chantel) (Entered: 04/05/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 429 Filed: 4/5/2017, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 4/4/2017. Re: Granting Limited Relief From The Automatic Stay As It Applies To Jean A. Dorziere And Joy Langaigne (related document(s)427) (Barrett, Chantel) (Entered: 04/05/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 428 Filed: 4/5/2017, Entered: None Order Re: Motion to Approve
Order Signed On 4/4/2017 Re: Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure, Approving The Stipulation By And Between The Chapter 7 Trustee, On Behalf Of The Debtors Estates, And Patriarch Partners Agency Services, LLC Resolving The Motion Of Patriarch Partners Agency Services, LLC To Compel The Turnover Of Proceeds From The Sale Of Certain Personal Property (Related Doc # 407) . (Barrett, Chantel) (Entered: 04/05/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 427 Filed: 4/3/2017, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Jean A. Dorziere and Joy Langaigne filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 04/03/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 426 Filed: 3/31/2017, Entered: None Motion to Authorize
Ex Parte Motion to Authorize the Chapter 7 Trustee to Allocate the Expenses of the Public Auction Sales Between the Debtors' Estates and to Reimburse the TransCare Corporation Estate and for Related Relief filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Attachments: # 1 Exhibit A-Proposed Order # 2 Schedule 1-Public Auction Expenses # 3 Schedule 2-CON Expenses) (Loftin, Jacqulyn) (Entered: 03/31/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 425 Filed: 3/31/2017, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 3/31/2017. Re: Granting Limited Relief From The Automatic Stay As It Applies To Isha Toyen-Fuentes (related document(s)424) (Barrett, Chantel) (Entered: 03/31/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 424 Filed: 3/30/2017, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Granting Limited Relief from Stay as it Applies to Isha Toyen-Fuentes filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 03/30/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 423 Filed: 3/30/2017, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 3/29/2017. Re: Granting Limited Relief From The Automatic Stay As It Applies To Silvio Boccio (Barrett, Chantel) (Entered: 03/30/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 422 Filed: 3/29/2017, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Silvio Boccio filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 03/29/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 421 Filed: 3/28/2017, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 3/28/2017. Re: Granting Limited Relief From The Automatic Stay As It Applies To Barbara Copozzi (related document(s)402) (Barrett, Chantel) (Entered: 03/28/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 420 Filed: 3/24/2017, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Barbara Copozzi filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 03/24/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 419 Filed: 3/24/2017, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 3/24/2017. Re: Granting Limited Relief From The Automatic Stay As It Applies To Lashawnette Mitchell (Barrett, Chantel) (Entered: 03/24/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 418 Filed: 3/23/2017, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Lashawnette Mitchell filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 03/23/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 417 Filed: 3/22/2017, Entered: None Order Re: Motion to Authorize
Order Signed On 3/21/2017 Re: Further Extending Chapter 7 Trustees Authorization To Operate The Debtors Businesses And Pay Certain Operating Expenses Of These Estates (Related Doc # 414) . (Barrett, Chantel) (Entered: 03/22/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 416 Filed: 3/20/2017, Entered: None Letter
Letter to Adjourn hearing Filed by Robert Morici on behalf of Barbara Capozzi. with hearing to be held on 4/11/2017 at 10:00 AM at Courtroom 723 (SMB) (Morici, Robert) (Entered: 03/20/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 415 Filed: 3/16/2017, Entered: None Operating Report
Operating Report /Monthly Operating Statement for the Period Ended February 28, 2017 Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 03/16/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 414 Filed: 3/16/2017, Entered: None Motion to Authorize
Ex Parte Motion to Authorize /Further Extend the Chapter 7 Trustee's Authorization Pursuant to 11 U.S.C. 721 filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Attachments: # 1 Pleading Proposed Order) (Loftin, Jacqulyn) (Entered: 03/16/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 413 Filed: 3/10/2017, Entered: None Statement Adjourning Meeting of Creditors.
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 3/22/2017 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 03/10/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 412 Filed: 3/9/2017, Entered: None Order Re: Application for Interim Professional Compensation
Order sign in 3/8/2017 Granting Applications for Allowance of the Interim Compensation and Reimbursement of Expenses of the Chapter 7 Trustee and His Retained Professionals(Related Doc #379)for LaMonica Herbst & Maniscalco, LLP, fees awarded: $623,769.20, expense awarded: $24,339.97, (Related Doc #380)for CBIZ Accounting Tax & Advisory of New York, LLC and CBIZ Accounting, Tax & Advisory of San Diego, LLC, fees awarded: $517,502.72, expense awarded: $27,300.36,(Related Doc #381)for Lucy L. Thomson, fees awarded: $23,056.00, expense awarded: $0.00, (Related Doc #382)for Garfunkel Wild, P.C., fees awarded: $38,290.40, expense awarded: $33.31.(Cantrell, Deirdra) (Entered: 03/09/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 411 Filed: 3/8/2017, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 3/7/2017. Re: Granting Limited Relief From The Automatic Stay As It Applies To Marina Guzman (related document(s)408, 410) (Barrett, Chantel) (Entered: 03/08/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 410 Filed: 3/7/2017, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Marina Guzman filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 03/07/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 409 Filed: 3/7/2017, Entered: None Affidavit of Service
Affidavit of Service of Notice of Hearing on the Motion of Chapter 7 Trustee Seeking the Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 9019(a), Approving the Stipulation By and Between the Chapter 7 Trustee, on Behalf of the Debtors' Estates, and Patriarch Partners Agency Services, LLC Resolving the Motion of Patriarch Partners Agency Services, LLC to Compel the Turnover of Proceeds from the Sale of Certain Personal Property and Motion of Chapter 7 Trustee Seeking the Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 9019(a), Approving the Stipulation by and Between the Chapter 7 Trustee, on Behalf of the Debtors' Estates, and Patriarch Partners Agency Services, LLC Resolving the Motion of Patriarch Partners Agency Services, LLC to Compel the Turnover of Proceeds from the Sale of Certain Personal Property with Exhibit and Proposed Order (related document(s)407) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 03/07/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 408 Filed: 3/7/2017, Entered: None Motion for Relief from Stay (fee)
Motion for Relief from Stay filed by Joseph Faraldo on behalf of Marina Guzman with hearing to be held on 3/28/2017 at 10:00 AM at Courtroom 723 (SMB). (Attachments: # 1 Exhibit) (Faraldo, Joseph) (Entered: 03/07/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 407 Filed: 3/7/2017, Entered: None Motion to Approve
Motion to Approve, Pursuant to 9019 of the Federal Rules of Bankruptcy Procedure, the Stipulation by and between the Chapter 7 Trustee and Patriarch Partners Agency Services, LLC Resolving the Motion of Patriarch Partners Agency Services LLC to Compel the Turnover of Proceeds from the Sale of Certain Personal Property filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with hearing to be held on 4/4/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 3/28/2017,. (Attachments: # 1 Exhibit A-Stipulation # 2 Pleading Proposed Order) (Loftin, Jacqulyn) (Entered: 03/07/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 406 Filed: 2/23/2017, Entered: None Operating Report
Operating Report /Monthly Operating Statement for the Period Ended January 31, 2017 Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/23/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 405 Filed: 2/22/2017, Entered: None Statement Adjourning Meeting of Creditors.
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 2/24/2017 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 02/22/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 404 Filed: 2/16/2017, Entered: None Affidavit of Service
Affidavit of Service of Notice to Creditors and Other Parties in Interest of Public Auction Sale of Certain Personal Property (related document(s)403) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/16/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 403 Filed: 2/15/2017, Entered: None Notice of Sale
Notice of Sale of the Debtors' Vehicles: i) 2009 Ford E-350 Vin No. 1FDSS34P79DA72262; ii) 2009 Ford E-350 Vin No. 1FDSS34P49DA77595; and iii) 2006 Ford E-350 1FDWE35P36DA19464. The Public Auction is Scheduled for March 28, 2017 at 10:30 a.m. at Maltz Auction Inc., 39 Windsor Place, Central Islip, New York 11.722 (related document(s)52) filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/15/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 402 Filed: 2/13/2017, Entered: None Motion for Relief from Stay (fee)
Motion for Relief from Stay filed by Robert Morici on behalf of Barbara Capozzi with hearing to be held on 3/21/2017 at 10:00 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Morici, Robert) (Entered: 02/13/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 401 Filed: 2/10/2017, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 2/10/2017. Re: Granting Limited Relief From The Automatic Stay As It Applies To Lena Vulaj As Administratrix Of The Estate Of Anton Vulaj And Lena Vulaj Individually (related document(s)384) (Barrett, Chantel) (Entered: 02/10/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 400 Filed: 2/10/2017, Entered: None Schedule[s]
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual and Global Notes and Statement of Limitations, Methods and Disclaimer regarding the Debtors' Schedules of Assets and Liabilities and Statement of Financial Affairs for TC Hudson Valley Ambulance Corp. Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/10/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 399 Filed: 2/10/2017, Entered: None Schedule[s]
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual and Global Notes and Statement of Limitations, Methods and Disclaimer regarding the Debtors' Schedules of Assets and Liabilities and Statement of Financial Affairs for TransCare Pennsylvania, Inc. Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/10/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 398 Filed: 2/10/2017, Entered: None Schedule[s]
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual and Global Notes and Statement of Limitations, Methods and Disclaimer regarding the Debtors' Schedules of Assets and Liabilities and Statement of Financial Affairs for TransCare Maryland, Inc. Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/10/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 397 Filed: 2/10/2017, Entered: None Schedule[s]
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual and Global Notes and Statement of Limitations, Methods and Disclaimer regarding the Debtors' Schedules of Assets and Liabilities and Statement of Financial Affairs for TC Billing and Services Corp. Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/10/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 396 Filed: 2/10/2017, Entered: None Schedule[s]
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual and Global Notes and Statement of Limitations, Methods and Disclaimer regarding the Debtors' Schedules of Assets and Liabilities and Statement of Financial Affairs for TransCare New York, Inc. Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Attachments: # 1 Schedule E/F- Part 1 # 2 Schedule E/F- Part 2 # 3 Schedule E/F- Part 3 # 4 Schedule E/F- Part 4 # 5 Schedule E/F- Part 5)(Loftin, Jacqulyn) (Entered: 02/10/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 395 Filed: 2/10/2017, Entered: None Schedule[s]
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual and Global Notes and Statement of Limitations, Methods and Disclaimer regarding the Debtors' Schedules of Assets and Liabilities and Statement of Financial Affairs for TC Ambulance Corporation Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/10/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 394 Filed: 2/10/2017, Entered: None Schedule[s]
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual and Global Notes and Statement of Limitations, Methods and Disclaimer regarding the Debtors' Schedules of Assets and Liabilities and Statement of Financial Affairs for TransCare Harford County, Inc. Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/10/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 393 Filed: 2/10/2017, Entered: None Schedule[s]
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual and Global Notes and Statement of Limitations, Methods and Disclaimer regarding the Debtors' Schedules of Assets and Liabilities and Statement of Financial Affairs for TC Ambulance North, Inc. Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/10/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 392 Filed: 2/10/2017, Entered: None Schedule[s]
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual and Global Notes and Statement of Limitations, Methods and Disclaimer regarding the Debtors' Schedules of Assets and Liabilities and Statement of Financial Affairs for TransCare Westchester, Inc. Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/10/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 391 Filed: 2/10/2017, Entered: None Schedule[s]
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual and Global Notes and Statement of Limitations, Methods and Disclaimer regarding the Debtors' Schedules of Assets and Liabilities and Statement of Financial Affairs for TCBA Ambulance, Inc. Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/10/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 390 Filed: 2/10/2017, Entered: None Schedule[s]
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual and Global Notes and Statement of Limitations, Methods and Disclaimer regarding the Debtors' Schedules of Assets and Liabilities and Statement of Financial Affairs for TC Ambulance Group, Inc. Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/10/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 389 Filed: 2/10/2017, Entered: None Schedule[s]
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual and Global Notes and Statement of Limitations, Methods and Disclaimer regarding the Debtors' Schedules of Assets and Liabilities and Statement of Financial Affairs for TransCare ML, Inc. Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/10/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 388 Filed: 2/10/2017, Entered: None Schedule[s]
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual and Global Notes and Statement of Limitations, Methods and Disclaimer regarding the Debtors' Schedules of Assets and Liabilities and Statement of Financial Affairs for TransCare Management Services, Inc. Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/10/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 387 Filed: 2/10/2017, Entered: None Schedule[s]
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual and Global Notes and Statement of Limitations, Methods and Disclaimer regarding the Debtors' Schedules of Assets and Liabilities and Statement of Financial Affairs for TransCare Corporation. Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/10/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 386 Filed: 2/10/2017, Entered: None Affidavit of Service
Affidavit of Service (related document(s)383) Filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 02/10/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 385 Filed: 2/10/2017, Entered: None Order re: Application for FRBP 2004 Examination
Order Signed On 2/10/2017Pursuant To Rule 2004 Of The Federal Rules Of Bankruptcy Procedure, Directing The Production Of Documents By: I) HSBC Bank USA NA; And II) Signature Bank (Related Doc # 371) . (Barrett, Chantel) (Entered: 02/10/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 384 Filed: 2/10/2017, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Lena Vulaj as Administratrix of the Estate of Anton Vulaj and Lena Vulaj Individually filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/10/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 383 Filed: 2/7/2017, Entered: None Notice of hearing
Notice of Hearing (related document(s)380, 381, 382, 379) filed by Holly R. Holecek on behalf of Salvatore LaMonica. with hearing to be held on 3/7/2017 at 10:00 AM at Courtroom 723 (SMB) Objections due by 2/28/2017, (Holecek, Holly) (Entered: 02/07/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 382 Filed: 2/7/2017, Entered: None Application for Interim Professional Compensation
First Application for Interim Professional Compensation for Garfunkel Wild, P.C., Special Counsel, period: 2/29/2016 to 12/31/2016, fee:$47,863.00, expenses: $33.31. filed by Holly R. Holecek with hearing to be held on 3/7/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 2/28/2017,. (Holecek, Holly) (Entered: 02/07/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 381 Filed: 2/7/2017, Entered: None Application for Interim Professional Compensation
First Application for Interim Professional Compensation for Lucy L. Thomson, Ombudsman Health, period: 3/29/2016 to 1/17/2017, fee:$28,820.00, expenses: $0.00. filed by Holly R. Holecek with hearing to be held on 3/7/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 2/28/2017,. (Attachments: # 1 Certification of Application and Exhibit A) (Holecek, Holly) (Entered: 02/07/2017)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 380 Filed: 2/7/2017, Entered: None Application for Interim Professional Compensation
First Application for Interim Professional Compensation and Reimbursement of Expenses for CBIZ Accounting Tax & Advisory of New York, LLC and CBIZ Accounting, Tax & Advisory of San Diego, LLC, Accountant, period: 2/29/2016 to 12/31/2016, fee:$666,878.40, expenses: $28,300.36. filed by Holly R. Holecek with hearing to be held on 3/7/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 2/28/2017,. (Holecek, Holly) (Entered: 02/07/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 379 Filed: 2/7/2017, Entered: None Application for Interim Professional Compensation
First Application for Interim Professional Compensation and Reimbursement of Expenses for LaMonica Herbst & Maniscalco, LLP, Trustee's Attorney, period: 2/25/2016 to 12/31/2016, fee:$806,732.75, expenses: $25,603.27. filed by Holly R. Holecek with hearing to be held on 3/7/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 2/28/2017,. (Attachments: # 1 Certification of Application and Exhibits A-D) (Holecek, Holly) (Entered: 02/07/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 378 Filed: 2/6/2017, Entered: None Order Re: Motion to Withdraw as Attorney
Order signed on 2/6/2017 Re: Motion of Randy J. Creswell, Esq. and Perkins Thompson, P.A. to Withdraw as Counsel for Patriarch Partners Agency Services, LLC (Related Doc # 326). (Gomez, Jessica) (Entered: 02/06/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 377 Filed: 2/1/2017, Entered: None Certificate of service
Certificate of Service (related document(s)376) filed by Randy J. Creswell on behalf of Patriarch Partners Agency Services, LLC. (Creswell, Randy) (Entered: 02/01/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 376 Filed: 2/1/2017, Entered: None Certificate of No Objection Pursuant to LR 9075-2
Certificate of No Objection Pursuant to LR 9075-2 (related document(s)326) Filed by Randy J. Creswell on behalf of Patriarch Partners Agency Services, LLC. (Attachments: # 1 proposed Order)(Creswell, Randy) (Entered: 02/01/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 375 Filed: 1/31/2017, Entered: None Notice of Withdrawal
Notice of Withdrawal of Objections of Schulte Roth & Zabel LLP to the Motion of Randy J. Creswell, Esq. and Perkins Thompson, P.A. to Withdraw as Counsel for Patriarch Partners Agency Services, LLC. (related document(s)348) filed by Adam Craig Harris on behalf of Schulte Roth & Zabel LLP. (Harris, Adam) (Entered: 01/31/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 374 Filed: 1/27/2017, Entered: None Affidavit of Service
Affidavit of Service of Notice of Appearance and Request for Notices and Service of Papers (related document(s)373) Filed by Timothy Q. Karcher on behalf of Patriarch Partners Agency Services, LLC. (Karcher, Timothy) (Entered: 01/27/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 373 Filed: 1/25/2017, Entered: None Notice of Appearance
Notice of Appearance and Request for Notices and Service of Papers filed by Timothy Q. Karcher on behalf of Patriarch Partners Agency Services, LLC. (Karcher, Timothy) (Entered: 01/25/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 372 Filed: 1/23/2017, Entered: None Affidavit of Service
Affidavit of Service of Notice of Presentment of Application of Chapter 7 Trustee Seeking Entry of an Order, Pursuant to Rule 2004 of FRBP directing production of documents by i) HSBC Bank USA NA; and ii) Signature Bank (related document(s)371) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 01/23/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 371 Filed: 1/23/2017, Entered: None Application for FRBP 2004 Examination
Application for FRBP 2004 Examination /Production of Documents by: I) HSBC Bank USA NA; and II) Signature Bank filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with presentment to be held on 2/9/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 2/2/2017,. (Attachments: # 1 Pleading Application # 2 Exhibit A-Proposed Order) (Loftin, Jacqulyn) (Entered: 01/23/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 370 Filed: 1/18/2017, Entered: None Operating Report
Operating Report /Monthly Operating Statement for the Period Ended November 30, 2016 Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 01/18/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 369 Filed: 1/17/2017, Entered: None Notice of Patient Care Ombudsman Report
Fifth Notice of Patient Care Ombudsman Report filed by Jacqulyn S. Loftin on behalf of Lucy L. Thomson. (Loftin, Jacqulyn) (Entered: 01/17/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 368 Filed: 1/17/2017, Entered: None Statement Adjourning Meeting of Creditors.
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 1/25/2017 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 01/17/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 367 Filed: 1/17/2017, Entered: None Operating Report
Operating Report /Monthly Operating Statement for the Period Ended December 31, 2016 Filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore) (Entered: 01/17/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 366 Filed: 1/11/2017, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 1/11/2017. Re: By And Between The Chapter 7 Trustee And Ipfs Corporation Resolving Motion Of IPFS Corporation For Relief From The Automatic Stay To Cancel Certain Insurance Policies (related document(s)338) (Barrett, Chantel) (Entered: 01/11/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 365 Filed: 1/11/2017, Entered: None Order Re: Motion to Approve
Order Signed On 1/11/2017 Re: Pursuant To Federal Rule Of Bankruptcy Procedure 9019(A), Approving The Mutual Release And Settlement Agreement By And Between The Chapter 7 Trustee, On Behalf Of The Debtors Estates, Wells Fargo Bank, N.A., And Montefiore Medical Center, Montefiore Mount Vernon Hospital And Montefiore New Rochelle Hospital(Related Doc # 329) . (Barrett, Chantel) (Entered: 01/11/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 364 Filed: 1/11/2017, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 1/11/2017. Re: By And Between The Chapter 7 Trustee And Zurich American Insurance Company Resolving The Motion For Payment Of The Administrative Expense Claim Of Zurich American Insurance Company (related document(s)345) (Barrett, Chantel) (Entered: 01/11/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 363 Filed: 1/10/2017, Entered: None So Ordered Stipulation
SECOND So Ordered Stipulation Signed On 1/10/2017. Re: Respecting The Distribution Of Certain Sale Proceeds In Accordance With So Ordered Stipulation (related document(s)150, 78, 360) (Barrett, Chantel) (Entered: 01/10/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 362 Filed: 1/10/2017, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 1/10/2017. Re: Granting Limited Relief From The Automatic Stay As It Applies To Andre Smith And Withdrawing Motion For Relief From Stay [Dkt. No. 129] (related document(s)129) (Barrett, Chantel) (Entered: 01/10/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 361 Filed: 1/10/2017, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as to Andre Smith and Withdrawing Motion for Relief from Stay (related document(s)129) filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 01/10/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 360 Filed: 1/9/2017, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order Respecting the Distribution of Certain Sale Proceeds to Kin Leasing Corp. (related document(s)150, 78) filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 01/09/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 359 Filed: 1/9/2017, Entered: None Affidavit of Service
Affidavit of Service of Notice of Adjournment of Hearing of the Motion of Patriarch Partners Agency Services, LLC to Compel the Turnover of Proceeds from the Sale of Certain Personal Property (related document(s)358) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 01/09/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 358 Filed: 1/9/2017, Entered: None Notice of Adjournment of Hearing
Notice of Adjournment of Hearing for 2/8/2017 at 10:00 of the Motion of Patriarch Partners Agency Services, LLC to Compel the Turnover of Proceeds from the Sale of Certain Personal Property (related document(s)284) filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) Docket Text Hearing Date Added on 1/10/2017 (Bush, Brent) (Entered: 01/09/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 357 Filed: 1/9/2017, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 1/6/2017. Re: Authorizing The Chapter 7 Trustee On Behalf Of The Debtors Jointly Administered Bankruptcy Estates To Surrender The Real Property Located At And Known As 16 Middlebush Road, Wappingers Falls, New York 12590 (Barrett, Chantel) (Entered: 01/09/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 356 Filed: 1/6/2017, Entered: None stipulation
Stipulation and Order Authorizing the Chapter 7 Trustee on behalf of the Debtors' Jointly Administered Estates to Surrender the Real Property Known as and Located at 16 Middlebush Road, Wappingers Falls, New York 12590 Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 01/06/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 355 Filed: 1/6/2017, Entered: None Certificate of service
Certificate of Service (related document(s)354) filed by Randy J. Creswell on behalf of Patriarch Partners Agency Services, LLC. (Creswell, Randy) (Entered: 01/06/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 354 Filed: 1/6/2017, Entered: None Notice of Adjournment of Hearing
Notice of Adjournment of Hearing (related document(s)326) filed by Randy J. Creswell on behalf of Patriarch Partners Agency Services, LLC. with hearing to be held on 2/7/2017 at 10:00 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511) (Creswell, Randy) (Entered: 01/06/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 353 Filed: 1/4/2017, Entered: None Affidavit of Service
Affidavit of Service of Notice of Adjournment of Hearing of the Motion of Patriarch Partners Agency Services, LLC to Compel the Turnover of Proceeds from the Sale of Certain Personal Property (related document(s)352) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 01/04/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 352 Filed: 1/3/2017, Entered: None Notice of Adjournment of Hearing
Notice of Adjournment of Hearing of the Motion of Patriarch Partners Agency Services, LLC to Compel the Turnover of Proceeds from the Sale of Certain Personal Property (related document(s)284) filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. with hearing to be held on 2/9/2017 at 10:00 AM at Courtroom 723 (SMB) (Loftin, Jacqulyn) (Entered: 01/03/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 351 Filed: 12/21/2016, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 12/21/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Linee K. Hyner (related document(s)349) (Barrett, Chantel) (Entered: 12/21/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 350 Filed: 12/20/2016, Entered: None Affidavit of Service
Affidavit of Service re: Objections of Schulte Roth & Zabel LLP to the Motion of Andy J. Creswell, Esq. and Perkins Thompson, P.A. to Withdraw as Counsel for Patriarch Partners Agency Services, LLC, (related document(s)348) Filed by Adam Craig Harris on behalf of Schulte Roth & Zabel LLP. (Harris, Adam) (Entered: 12/20/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 349 Filed: 12/20/2016, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Linee K. Hyner filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 12/20/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 348 Filed: 12/19/2016, Entered: None Objection
Objection of Schulte Roth & Zabel LLP to the Motion of Andy J. Creswell, Esq. and Perkins Thompson, P.A. to Withdraw as Counsel for Patriarch Partners Agency Services, LLC (related document(s)326) filed by Adam Craig Harris on behalf of Schulte Roth & Zabel LLP. (Harris, Adam) (Entered: 12/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 347 Filed: 12/19/2016, Entered: None Transfer Order
Adversary case 16-01282. Copy of Certified Order Transferring Case No. 16cv2831 from the U.S. District Court, S.D.N.Y. to the U.S. Bankruptcy Court, S.D.N.Y. (Receipt Number USDC, Fee Amount $ 350.). Nature(s) of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) Filed by Christopher James Kupka, Michael Brian Ershowsky, Eduard Korsinsky on behalf of Warren Eisenstadt. (Attachments: # 1 1 main # 2 1-1 # 3 1-2 # 4 2 # 5 3 # 6 4 # 7 5 # 8 6 # 9 8 # 10 9 # 11 10 # 12 11 main # 13 11-1 # 14 12 # 15 13 # 16 14 # 17 15 # 18 16 # 19 17 # 20 18 # 21 19 # 22 20 # 23 20-1 # 24 20-2 # 25 20-3 # 26 20-4 # 27 20-5 # 28 20-6 # 29 20-7 # 30 20-8 # 31 20-9 # 32 21 # 33 22 # 34 23 # 35 24 main # 36 24-1 # 37 24-2 # 38 25 # 39 26 # 40 27 # 41 28 # 42 29 main # 43 29-1 # 44 29-2 # 45 30 # 46 31 # 47 32 # 48 33 # 49 34 # 50 35 # 51 36 # 52 37 # 53 38 # 54 39 # 55 40) (Aquino, Lourdes) (Entered: 12/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 346 Filed: 12/15/2016, Entered: None Affidavit of Service
Affidavit of Service of Notice of Hearing on the Motion of Chapter 7 Trustee and Motion of the Chapter 7 Trustee Seeking Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 9019(a), Approving the Stipulation By and Between the Chapter 7 Trustee, on Behalf of the Debtors' Estates, and Zurich American Insurance Resolving the Motion for Payment of the Administrative Expense Claim for Zurich American Insurance Company with Exhibit (related document(s)345) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 12/15/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 345 Filed: 12/14/2016, Entered: None Motion to Approve
Motion to Approve the Stipulation, pursuant to Rule 9019(a) of the Federal Rules of Bankruptcy Procedure by and between the Trustee, on behalf of the Debtors estates, and Zurich American Insurance Company Resolving the Motion for Payment of the Administrative Expense Claim of Zurich American Insurance Company filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with hearing to be held on 1/10/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 1/3/2017,. (Attachments: # 1 Exhibit A-Proposed Stipulation and Order) (Loftin, Jacqulyn) (Entered: 12/14/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 344 Filed: 12/13/2016, Entered: None Affidavit of Service
Affidavit of Service of Notice of Hearing on the Motion of Chapter 7 Trustee and Motion of Chapter 7 Trustee Seeking Entry of an Order, Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure, the Stipulation by and between the Chapter 7 Trustee, on behalf of the Debtors' Estates, and IPFS Corporation Resolving the Motion of IPFS Corporation for Relief from the Automatic Stay to Cancel Certain Insurance Policies (related document(s)338) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 12/13/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 343 Filed: 12/13/2016, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 12/13/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Winston Barr (related document(s)340) (Barrett, Chantel) (Entered: 12/13/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 342 Filed: 10/18/2016, Entered: None Transfer Order
Adversary case 16-01278. Copy of Certified Order Transferring Case No. 16cv2831 from the U.S. District Court, S.D.N.Y. to the U.S. Bankruptcy Court, S.D.N.Y.. Nature(s) of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) Filed by Christopher James Kupka, Michael Brian Ershowsky, Eduard Korsinsky on behalf of Warren Eisenstadt. (Attachments: # 1 1-1 # 2 1-2 # 3 doc 2 # 4 3 # 5 4 # 6 5 # 7 6 # 8 7 # 9 8 # 10 9 # 11 10 # 12 11 # 13 11-1 # 14 12 # 15 13 # 16 14 # 17 15 # 18 16 # 19 17 # 20 18 # 21 19 # 22 20 # 23 20-1 # 24 20-2 # 25 20-3 # 26 20-4 # 27 20-5 # 28 20-6 # 29 20-7 # 30 20-8 # 31 20-9 # 32 21 # 33 22 # 34 23 # 35 24 main # 36 24-1 # 37 24-2 # 38 25 # 39 26 # 40 27 # 41 28 # 42 29 main # 43 29-1 # 44 29-2 # 45 30 # 46 31 # 47 32 # 48 33 # 49 34 # 50 35 # 51 36 # 52 37 # 53 38 # 54 39 # 55 40) (Aquino, Lourdes) (Entered: 12/13/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 341 Filed: 10/18/2016, Entered: None Transfer Order
Adversary case 16-01277. Copy of Certified Order Transferring Case No. 16CV1596 from the U.S. District Court, S.D.N.Y. to the U.S. Bankruptcy Court, S.D.N.Y. (Receipt Number USDC0208-1, Fee Amount $ 350.). Nature(s) of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) Filed by Christopher James Kupka, Michael Brian Ershowsky on behalf of Dalibel Garcia. (Attachments: # 1 doc 1 # 2 doc 2 # 3 doc 3 # 4 doc 4 # 5 doc 5 # 6 doc 6 # 7 doc 7 # 8 doc 8 # 9 doc 9 # 10 doc 11 # 11 doc 12 # 12 doc 13 # 13 doc 14 # 14 doc 15 # 15 doc 16 # 16 doc 17 # 17 doc 18 # 18 doc 19 # 19 doc 20 # 20 20-1 # 21 20-2 # 22 20-3 # 23 20-4 # 24 20-5 # 25 20-6 # 26 20-7 # 27 20-8 # 28 20-9 # 29 21 # 30 22 # 31 23 # 32 24 main # 33 24-1 # 34 24-2 # 35 25 # 36 26 # 37 27 # 38 28 # 39 29 main # 40 29-1 # 41 29-2 # 42 30 main # 43 30-1 # 44 30-2 # 45 31 # 46 32 # 47 33 # 48 34 # 49 35 # 50 36 # 51 37 # 52 38 # 53 39 # 54 40 # 55 41) (Aquino, Lourdes) (Entered: 12/13/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 340 Filed: 12/13/2016, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Winston Barr filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 12/13/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 339 Filed: 12/13/2016, Entered: None Order Re: Motion to Authorize
Order Signed On 12/12/2016 Re: Further Extending Chapter 7 Trustees Authorization To Operate The Debtors Businesses And Pay Certain Operating Expenses Of These Estates(Related Doc # 337) . (Barrett, Chantel) (Entered: 12/13/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 338 Filed: 12/12/2016, Entered: None Motion to Approve
Motion to Approve Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure, the Stipulation by and between the Chapter 7 Trustee, on behalf of the Debtors' Estates, and IPFS Corporation Resolving the Motion of IPFS Corporation for Relief from the Automatic Stay to Cancel Certain Insurance Policies filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with hearing to be held on 1/10/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 1/3/2017,. (Attachments: # 1 Exhibit A-Stipulation and Order) (Loftin, Jacqulyn) (Entered: 12/12/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 337 Filed: 12/12/2016, Entered: None Motion to Authorize
Ex Parte Motion to Authorize the Chapter 7 Trustee to Operate the Debtors' Businesses and Pay Certain Operating Expenses of These Estates until March 21, 2017 filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Attachments: # 1 Exhibit A-Proposed Order) (Loftin, Jacqulyn) (Entered: 12/12/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 336 Filed: 12/12/2016, Entered: None Notice of Adjournment of Hearing
Notice of Adjournment of Hearing of Patriarch Partners Agency Services, LLC to Compel the Turnover of Proceeds from the Sale of Certain Personal Property pursuant to 11 U.S.C. §§ 105(a) and 704(a)(1) & (b) (related document(s)284) filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. with hearing to be held on 1/5/2017 at 10:00 AM at Courtroom 723 (SMB) Objections due by 12/29/2016, (Loftin, Jacqulyn) (Entered: 12/12/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 335 Filed: 12/9/2016, Entered: None Mediator's Final Report Settled
Mediator's Final Report Settled Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 12/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 334 Filed: 12/8/2016, Entered: None Notice of Withdrawal
Notice of Withdrawal of Motion for Relief from the Automatic Stay (related document(s)317) filed by Joseph Gerard Dell on behalf of Francis Nastro. (Dell, Joseph) (Entered: 12/08/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 333 Filed: 12/7/2016, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 12/6/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Francis And Nancy Nastro (related document(s)330) (Barrett, Chantel) (Entered: 12/07/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 332 Filed: 12/6/2016, Entered: None Affidavit of Service
Affidavit of Service of Notice of Hearing on the Motion of Chapter 7 Trustee Seeking Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 9019(a), Approving the Mutual Release and Settlement Agreement By and Between the Chapter 7 Trustee, on Behalf of the Debtors' Estates, Wells Fargo Bank, N.A., and Montefiore Medical Center, Montefiore Mount Vernon Hospital and Montefiore New Rochelle Hospital (related document(s)329) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 12/06/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 331 Filed: 12/6/2016, Entered: None Order Re: Motion to Approve
Order, Signed On 12/6/2016 Re: Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure, Approving The Stipulation By And Between The Chapter 7 Trustee, On Behalf Of The Debtors Estates, Wells Fargo Bank N.A. F/K/A Wachovia Bank And New York City Transit Authority (Related Doc # 311) . (Barrett, Chantel) (Entered: 12/06/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 330 Filed: 12/6/2016, Entered: None stipulation
Stipulation and Order Granting Limited Relief from the Automatic Stay as its Applies to Francis and Nancy Nastro Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 12/06/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 329 Filed: 12/6/2016, Entered: None Motion to Approve
Motion to Approve the Mutual Release and Settlement Agreement by and between the Chapter 7 Trustee, on behalf of the Debtors' Estates, Wells Fargo Bank N.A. and Montefiore Medical Center, Montefiore Mount Vernon Hospital and Montefiore New Rochelle Hospital filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with hearing to be held on 1/10/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 1/3/2017,. (Attachments: # 1 Exhibit A-Stipulation) (Loftin, Jacqulyn) (Entered: 12/06/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 328 Filed: 12/5/2016, Entered: None Statement Adjourning Meeting of Creditors.
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 12/20/2016 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 12/05/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 327 Filed: 12/1/2016, Entered: None Certificate of service
Certificate of Service (related document(s)326) filed by Randy J. Creswell on behalf of Patriarch Partners Agency Services, LLC. (Creswell, Randy) (Entered: 12/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 326 Filed: 12/1/2016, Entered: None Motion to withdraw as attorney
Motion to Withdraw as Attorney filed by Randy J. Creswell on behalf of Patriarch Partners Agency Services, LLC with hearing to be held on 1/10/2017 (check with court for location) Responses due by 1/3/2017,. (Attachments: # 1 proposed Order # 2 Notice of Hearing) (Creswell, Randy) (Entered: 12/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 325 Filed: 12/1/2016, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 12/1/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Liman A. Ruddock (related document(s)323) (Barrett, Chantel) (Entered: 12/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 324 Filed: 12/1/2016, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 12/1/2016. Re: Granting Limited Relief From TheAutomatic Stay As It Applies To Robert A. AmicucciAnd Patricia A. Amicucci (related document(s)322) (Barrett, Chantel) (Entered: 12/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 323 Filed: 11/30/2016, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order Granting Limited Relief from the Automatic Stay as it Applies to Liman A. Ruddock filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 11/30/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 322 Filed: 11/30/2016, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Robert A. Amicucci and Patricia A. Amicucci filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 11/30/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 321 Filed: 11/28/2016, Entered: None Ombudsman Report
Ombudsman Report for the period of 10/1/2016 through 11/30/2016 Filed by Jacqulyn S. Loftin on behalf of Lucy L. Thomson. (Loftin, Jacqulyn) (Entered: 11/28/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 320 Filed: 11/23/2016, Entered: None Affidavit of Service
Affidavit of Service (related document(s)319) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 11/23/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 319 Filed: 11/23/2016, Entered: None statement
Supplemental Statement of the Chapter 7 Trustee to the Motion Seeking the Entry of an Order, Pursuant to Bankruptcy Rule 9019(a), Approving the Stipulation by and between the Chapter 7 Trustee, on behalf of the Debtors' Estates, Wells Fargo Bank N.A. f/k/a Wachovia Bank and New York City Transit Authority (related document(s)311) filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. with hearing to be held on 12/6/2016 at 10:00 AM at Courtroom 723 (SMB) Objections due by 11/29/2016, (Loftin, Jacqulyn) (Entered: 11/23/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 318 Filed: 11/23/2016, Entered: None Order Re: Motion to Extend Time
Order Signed On 11/23/2016 Re: Extending The Time To Assume, Assume And Assign, Or Reject Executory Contracts Pursuant To 11 U.S.C. § 365(D)(1)(Related Doc # 304) . (Barrett, Chantel) (Entered: 11/23/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 317 Filed: 11/22/2016, Entered: None Motion for Relief from Stay (fee)
First Motion for Relief from Stay filed by Joseph Gerard Dell on behalf of Francis Nastro with hearing to be held on 12/29/2016 at 10:00 AM at Courtroom 723 (SMB). (Attachments: # 1 Affirmation in Support # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Certificate of Service) (Dell, Joseph) (Entered: 11/22/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 316 Filed: 11/21/2016, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 11/18/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Elizabeth Palau (related document(s)315) (Barrett, Chantel) (Entered: 11/21/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 315 Filed: 11/18/2016, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Elizabeth Palau filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 11/18/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 314 Filed: 11/15/2016, Entered: None Notice of Adjournment of Hearing
Notice of Adjournment of Hearing of the Motion of Zurich American Insurance Company for Payment of Administrative Expense Claim (related document(s)179) filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. with hearing to be held on 12/20/2016 at 10:00 AM at Courtroom 723 (SMB) Objections due by 12/13/2016, (Loftin, Jacqulyn) (Entered: 11/15/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 313 Filed: 11/15/2016, Entered: None Operating Report
Monthly Operating Report for the period ending October 31, 2016 Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 11/15/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 312 Filed: 11/11/2016, Entered: None Affidavit of Service
Affidavit of Service of Notice of Hearing on the Motion of Chapter 7 Trustee and Motion of Chapter 7 Trustee Seeking Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 9019(a), Approving the Stipulation by and Between the Chapter 7 Trustee, on Behalf of the Debtors' Estates, Wells Fargo Bank N.A. f/k/a Wachovia Bank and New York City Transit Authority with Exhibit (related document(s)311) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 11/11/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 311 Filed: 11/11/2016, Entered: None Motion to Approve
Motion to Approve, Pursuant to Bankruptcy Rule 9019(a), the Stipulation by and between the Chapter 7 Trustee, on behalf of the Debtors' Estates, Wells Fargo Bank N.A. f/k/a Wachovia Bank and New York City Transit Authority filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with hearing to be held on 12/6/2016 (check with court for location) Responses due by 11/29/2016,. (Attachments: # 1 Exhibit A-Proposed Stipulation) (Loftin, Jacqulyn) (Entered: 11/11/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 310 Filed: 11/11/2016, Entered: None Affidavit of Service
Affidavit of Service of First Interim Fee Application of Lucy L. Thomson for Allowance of Compensation for Services Rendered as Patient Care Ombudsman (related document(s)299, 306) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 11/11/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 309 Filed: 11/9/2016, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 11/9/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Yolaine Popotte (related document(s)301) (Barrett, Chantel) (Entered: 11/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 308 Filed: 11/9/2016, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 11/9/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Quaneesha Cutts (related document(s)302) (Barrett, Chantel) (Entered: 11/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 307 Filed: 11/9/2016, Entered: None Affidavit of Service
Affidavit of Service of Motion to Extend Time to Assume, Assume and Assign or Reject Executory Contracts Pursuant to 11 U.S.C. 365(d)(1) (related document(s)304) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 11/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 306 Filed: 11/9/2016, Entered: None Order Re: Motion to Allow
Order Signed On 11/9/2016 Re: Limiting Notice Of The Hearing To Consider The First Interim Fee Application For Allowance Of Compensation For The Patient Care Ombudsman (Related Doc # 300) . (Barrett, Chantel) (Entered: 11/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 305 Filed: 11/9/2016, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 11/9/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Lois Hill (related document(s)303) (Barrett, Chantel) (Entered: 11/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 304 Filed: 11/9/2016, Entered: None Motion To Extend Time
Motion to Extend Time to Assume, Assume and Assign or Reject Executory Contracts Pursuant to 11 U.S.C. 365(d)(1) filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with hearing to be held on 11/22/2016 at 10:00 AM at Courtroom 723 (SMB) Responses due by 11/15/2016,. (Attachments: # 1 Pleading Proposed Order) (Loftin, Jacqulyn) (Entered: 11/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 303 Filed: 11/8/2016, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Lois Hill filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 11/08/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 302 Filed: 11/8/2016, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Quaneesha Cutts filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 11/08/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 301 Filed: 11/8/2016, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Yolaine Popotte filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 11/08/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 300 Filed: 11/8/2016, Entered: None Motion to Allow
Ex Parte Motion to Allow Limited Notice of the Hearing to Consider the First Interim Fee Application for Allowance of Compensation for the Patient Care Ombudsman filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Attachments: # 1 Pleading Proposed Order) (Loftin, Jacqulyn) (Entered: 11/08/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 299 Filed: 11/8/2016, Entered: None Application for Interim Professional Compensation
Application for Interim Professional Compensation for the Patient Care Ombudsman for Lucy L. Thomson, Ombudsman Health, period: 4/1/2016 to 10/31/2016, fee:$21,037.50, expenses: $0.00. filed by Lucy L. Thomson with hearing to be held on 12/6/2016 at 10:00 AM at Courtroom 723 (SMB) Responses due by 11/29/2016,. (Attachments: # 1 Pleading First Interim Fee Application # 2 Exhibit A-Time Records # 3 Pleading PCO's Certification) (Loftin, Jacqulyn) (Entered: 11/08/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 298 Filed: 11/7/2016, Entered: None Statement Adjourning Meeting of Creditors.
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 11/16/2016 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 11/07/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 297 Filed: 11/4/2016, Entered: None Certificate of service
Certificate of Service of Notice of Adjournment of Hearing of Motion by Andre Smith for the Entry of an Order Lifting and/or Modifying the Automatic Stay (related document(s)296) Filed by Tracey L. Brown on behalf of Andre Smith. (Brown, Tracey) (Entered: 11/04/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 296 Filed: 11/4/2016, Entered: None Notice of Adjournment of Hearing
Sixth Notice of Adjournment of Hearing of Motion by Andre Smith for the Entry of an Order Lifting and/or Modifying the Automatic Stay Pursuant to 11 U.S.C. Section 362(d)(2) filed by Tracey L. Brown on behalf of Andre Smith. with hearing to be held on 1/10/2017 at 10:00 AM at Courtroom 723 (SMB) Objections due by 1/3/2017, (Brown, Tracey) (Entered: 11/04/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 295 Filed: 10/31/2016, Entered: None Reply to Motion
Reply to Motion - Reply Of Patriarch Partners Agency Services, LLC In Support Of Motion To Compel Turnover Of Proceeds From The Sale Of Certain Personal Property (related document(s)284) filed by Adam Craig Harris on behalf of Patriarch Partners Agency Services, LLC. (Harris, Adam) (Entered: 10/31/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 294 Filed: 10/28/2016, Entered: None Transfer Order
Adversary case 16-01252. Copy of Certified Order Transferring Case No. 16cv1564 from the U.S. District Court, S.D.N.Y. to the U.S. Bankruptcy Court, S.D.N.Y. (Receipt Number USDC12710, Fee Amount $ 350.). Nature(s) of Suit: (SS (SIPA Case - 15 U.S.C. 78aaa et.seq.)) Filed by Orin Kurtz on behalf of Jessica Gisinger. (Attachments: # 1 docket sheet # 2 doc 1 # 3 doc 2 # 4 doc 3 # 5 doc 4 # 6 doc 5 # 7 doc 6 # 8 doc 7 # 9 doc 8 # 10 doc 9 # 11 doc 10 # 12 doc 12 # 13 doc 14 # 14 doc 15 # 15 doc 16 # 16 doc 17 # 17 doc 18 # 18 doc 19 # 19 doc 20 # 20 doc 21 # 21 doc 22 # 22 23 main # 23 23-1 # 24 23-2 # 25 24 main # 26 24-1 # 27 doc 25 # 28 27 # 29 28 # 30 29 # 31 doc 30 # 32 30-1 # 33 30-2 # 34 doc 30-3 # 35 30-4 # 36 30-5 # 37 30-6 # 38 30-7 # 39 30-8 # 40 30-9 # 41 doc 31 # 42 doc 32 # 43 doc 33 # 44 doc 34 # 45 doc 35 # 46 36 # 47 doc 37 # 48 38 main # 49 doc 38-1 # 50 38-2 # 51 doc 39 # 52 doc 40 # 53 doc 41 # 54 doc 42 # 55 doc 43 # 56 doc 44 main # 57 44-1 # 58 doc 45 # 59 doc 46 # 60 47 main # 61 47-1 # 62 47-2 # 63 doc 48 # 64 doc 49 # 65 doc 50 # 66 doc 51 # 67 doc 52 # 68 doc 53 # 69 doc 54 # 70 doc 55 # 71 doc 56 # 72 doc 57 # 73 doc 58 # 74 doc 59 # 75 doc 60) (Aquino, Lourdes) (Entered: 10/28/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 293 Filed: 10/25/2016, Entered: None Affidavit of Service
Affidavit of Service (related document(s)290) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 10/25/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 292 Filed: 10/25/2016, Entered: None Opposition
Opposition to Motion to Compel Turnover of Proceeds (related document(s)284) filed by Evan J. Zucker on behalf of Zohar CDO 2003-1, Ltd., Zohar II 2005-1, Ltd., Zohar III Ltd.. (Attachments: # 1 Certification of Servcie) (Zucker, Evan) (Entered: 10/25/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 291 Filed: 10/25/2016, Entered: None Declaration
Declaration of Elizabeth A. LaPuma in Opposition to Motion to Compel (related document(s)284) filed by Evan J. Zucker on behalf of Zohar CDO 2003-1, Ltd., Zohar II 2005-1, Ltd., Zohar III Ltd.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Certificate of Service) (Zucker, Evan) (Entered: 10/25/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 290 Filed: 10/25/2016, Entered: None Objection to Motion
Objection to Motion of Patriarch Partners Agency Services, LLC to Compel the Turnover of Proceeds from the Sale of Certain Personal Property pursuant to 11 U.S.C. §§ 105(a) and 704(a)(1) & (b) (related document(s)284) filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Attachments: # 1 Exhibit A-October 3rd Letter and Attachements # 2 Exhibit B-September 9th Email # 3 Exhibit C-Schedule of Auction Expenses and Disbursements # 4 Exhibit D-Hamilton Premises Landlord Proof of Claim) (Loftin, Jacqulyn) (Entered: 10/25/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 289 Filed: 10/21/2016, Entered: None Statement Adjourning Meeting of Creditors.
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 10/26/2016 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 10/21/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 288 Filed: 10/18/2016, Entered: None Unknown Document Type
Monthly Operating Report for the period ending September 30, 2016 Filed by Gary Frederick Herbst on behalf of Salvatore LaMonica. (Herbst, Gary) (Entered: 10/18/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 287 Filed: 10/4/2016, Entered: None Unknown Document Type
Certificate of Service (related document(s)284) filed by Randy J. Creswell on behalf of Patriarch Partners Agency Services, LLC. (Creswell, Randy) (Entered: 10/04/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 286 Filed: 10/4/2016, Entered: None Unknown Document Type
Third Status Report dated September 30, 2016 in accordance with Consent Order [Dkt. No. 54] Filed by Holly R. Holecek on behalf of Lucy L. Thomson. (Holecek, Holly) (Entered: 10/04/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 285 Filed: 10/3/2016, Entered: None Unknown Document Type
Notice of Hearing regarding Motion to Compel Turnover of Proceeds from the Sale of Certain Personal Property (related document(s)284) filed by Randy J. Creswell on behalf of Patriarch Partners Agency Services, LLC. with hearing to be held on 11/1/2016 at 10:00 AM at Courtroom 723 (SMB) Objections due by 10/25/2016, (Creswell, Randy) (Entered: 10/03/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 284 Filed: 10/3/2016, Entered: None Unknown Document Type
Motion to Compel Turnover of Proceeds from the Sale of Certain Personal Property filed by Randy J. Creswell on behalf of Patriarch Partners Agency Services, LLC with hearing to be held on 11/1/2016 at 10:00 AM at Courtroom 723 (SMB) Responses due by 10/25/2016,. (Attachments: # 1 Exhibit A (Order and Stipulation) # 2 Exhibit B (September 1 Correspondence) # 3 Proposed Order) (Creswell, Randy) (Entered: 10/03/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 283 Filed: 9/29/2016, Entered: None Unknown Document Type
So Ordered Stipulation Signed On 9/29/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Kris A. Albrecht, As Administratrix Of The Estate Of Robert Albrecht (related document(s)281) (Barrett, Chantel) (Entered: 09/29/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 282 Filed: 9/28/2016, Entered: None Unknown Document Type
So Ordered Stipulation Signed On 9/28/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Peter I. Chukwuneke (related document(s)280) (Barrett, Chantel) (Entered: 09/28/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 281 Filed: 9/28/2016, Entered: None Unknown Document Type
Stipulation and Order Granting Limited Relief from the Automatic Stay as it Applies to Robert Albrecht Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 09/28/2016)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 280 Filed: 9/27/2016, Entered: None Unknown Document Type
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as it Applies to Peter I. Chukwuneke filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 09/27/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 279 Filed: 9/27/2016, Entered: None Unknown Document Type
So Ordered Stipulation Signed On 9/27/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Anthony Fornabaio And Amy Fornabaio (Barrett, Chantel) (Entered: 09/27/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 278 Filed: 9/26/2016, Entered: None Unknown Document Type
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as it Applies to Anthony Fornabaio and Amy Fornabaio filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 09/26/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 277 Filed: 9/20/2016, Entered: None Unknown Document Type
Operating Report /Monthly Operating Statement for the Period Ended August 31, 2016 Filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore) (Entered: 09/20/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 276 Filed: 9/20/2016, Entered: None Unknown Document Type
Order Signed On 9/19/2016 Re: Further Extending Chapter 7 Trustees Authorization To Operate The Debtors Businesses And Pay Certain Operating Expenses Of These Estates(Related Doc # 274) . (Barrett, Chantel) (Entered: 09/20/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 275 Filed: 9/19/2016, Entered: None Unknown Document Type
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 9/28/2016 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 09/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 274 Filed: 9/19/2016, Entered: None Unknown Document Type
Ex Parte Motion to Authorize Further Extension of Chapter 7 Trustee's Authorization to Operate the Debtors' Businsses and Pay Certain Operating Expenses of the Debtors' Estates (related document(s)261, 51, 125) filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Attachments: # 1 Exhibit A - Proposed Order) (Holecek, Holly) (Entered: 09/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 273 Filed: 7/16/2018, Entered: None So Ordered Stipulation
Notice of Hearing to consider adequacy of the Disclosure Statement (related document(s)272) filed by Clifford A. Katz on behalf of Garden of Eden Enterprises, Inc.. with hearing to be held on 9/13/2018 at 10:00 AM at Courtroom 601 (JLG) Objections due by 9/6/2018, (Katz, Clifford) (Entered: 07/16/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 273 Filed: 9/19/2016, Entered: None Unknown Document Type
So Ordered Stipulation Signed On 9/16/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Marilyn Hendricks, Livanessa Martinez And Victor Rodriguez (related document(s)271) (Barrett, Chantel) (Entered: 09/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 272 Filed: 7/16/2018, Entered: None So Ordered Stipulation
Chapter 11 Plan /Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code filed by Clifford A. Katz on behalf of Garden of Eden Enterprises, Inc.. (Katz, Clifford) (Entered: 07/16/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 272 Filed: 9/16/2016, Entered: None Unknown Document Type
So Ordered Stipulation Signed On 9/16/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Zoraida Diaz (related document(s)270) (Barrett, Chantel) (Entered: 09/16/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 271 Filed: 7/16/2018, Entered: None stipulation
Disclosure Statement in Support of Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code filed by Debtors Garden of Eden Enterprises, Inc. d/b/a Garden of Eden, Broadway Specialty Food, Inc. and Garden of Eden Gourmet Inc. and The Official Committee of Unsecured Creditors pusuant to 11 U.S.C. Section 1125 filed by Clifford A. Katz on behalf of Garden of Eden Enterprises, Inc.. with hearing to be held on 9/13/2018 at 10:00 AM at Courtroom 601 (JLG) Objections due by 9/6/2018, (Attachments: # 1 Exhibit "A" # 2 Exhibit B)(Katz, Clifford) (Entered: 07/16/2018)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 271 Filed: 9/16/2016, Entered: None Unknown Document Type
Stipulation and Order Granting Limited Relief from the Automatic Stay as it Applies to Marilyn Hendricks, Livanessa Martinez and Victor Rodriguez Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 09/16/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 270 Filed: 9/16/2016, Entered: None Unknown Document Type
Stipulation and Order Granting Limited Relief from the Automatic Stay as it Applies to Zoraida Diaz Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 09/16/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 269 Filed: 9/14/2016, Entered: None Unknown Document Type
Order Signed On 9/14/2016 Re: Pursuant To Rule 2004 Of The Federal Rules Of Bankruptcy Procedure, Directing The Production Of Documents By Wells Fargo Bank F/K/A Wachovia Bank(Related Doc # 238) . (Barrett, Chantel) (Entered: 09/14/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 268 Filed: 9/13/2016, Entered: None Unknown Document Type
Notice of Adjournment of Hearing (related document(s)129) filed by Tracey L. Brown on behalf of Andre Smith. with hearing to be held on 11/10/2016 at 10:00 AM at Courtroom 723 (SMB) Objections due by 11/3/2016, (Attachments: # 1 Certificate of Service)(Brown, Tracey) (Entered: 09/13/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 267 Filed: 9/12/2016, Entered: None Unknown Document Type
First Notice of Withdrawal filed by Howard R Cohen on behalf of Franklin Abreu-Depena. (Cohen, Howard) (Entered: 09/12/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 266 Filed: 9/12/2016, Entered: None Unknown Document Type
So Ordered Stipulation Signed On 9/12/2016. Re: Authorizing The Chapter 7 Trustee On Behalf Of The Debtors Jointly Administered Bankruptcy Estates To Surrender The Real Property Located At And Known As 400 Seco Drive, Monroeville, Pennsylvania (Barrett, Chantel) (Entered: 09/12/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 265 Filed: 9/12/2016, Entered: None Unknown Document Type
So Ordered Stipulation Signed On 9/12/2016. Re: Establishing The Terms Of Mediation For The Chapter 7 Trustee And Zurich American Insurance Company And Temporarily Staying The Motion For Payment Of Administrative Expense Claim (Barrett, Chantel) (Entered: 09/12/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 264 Filed: 9/12/2016, Entered: None Unknown Document Type
So Ordered Stipulation Signed On 9/12/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Franklin Abreu-Depena (related document(s)256) (Barrett, Chantel) (Entered: 09/12/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 263 Filed: 9/9/2016, Entered: None Unknown Document Type
Stipulation and Order Authorizing the Chapter 7 Trustee on behalf of the Debtors' Jointly Administered Bankruptcy Estates to Surrender the Real Property Located at and Known as 400 Seco Drive, Monroeville, Pennsylvania Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 09/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 262 Filed: 9/8/2016, Entered: None Unknown Document Type
Notice of Proposed Order and Order Granting Limited Relief from the Automatic Stay as it Applies to Franklin Abreu-Depena filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 09/08/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 261 Filed: 9/2/2016, Entered: None Unknown Document Type
Amended Order Signed On 9/2/2016 Re: Further Extending Chapter 7 Trustees Authorization To Operate The Debtors Businesses And Pay Certain Operating Expenses Of These Estates . (related document(s)177, 183, 259) (Greene, Chantel) (Entered: 09/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 260 Filed: 9/2/2016, Entered: None Unknown Document Type
So Ordered Stipulation Signed On 9/2/2016. Re: Resolving Integrated Services Claim In And To Ventilators Sold At Public Auction (Greene, Chantel) (Entered: 09/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 259 Filed: 8/26/2016, Entered: None Unknown Document Type
Notice of Proposed Order /Amended Order Further Extending Chapter 7 Trustee's Authorization to Operate the Debtors' Businsses and Pay Certain Operating Expenses of the Debtors' Estates (related document(s)177) filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 08/26/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 258 Filed: 8/23/2016, Entered: None Unknown Document Type
Auctioneer's Report of Sale for the Auction Sale Conducted on June 21, 2016 Filed by Holly R. Holecek on behalf of Maltz Auctions, Inc.. (Holecek, Holly) (Entered: 08/23/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 257 Filed: 8/23/2016, Entered: None Unknown Document Type
Auctioneer's Report of Sale for the Auction Sales Conducted on April 20, May 4, May 6, May 11 and May 12, 2016 Filed by Holly R. Holecek on behalf of Maltz Auctions, Inc.. (Holecek, Holly) (Entered: 08/23/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 256 Filed: 8/23/2016, Entered: None Unknown Document Type
Motion to Stay lift stay filed by Howard R Cohen on behalf of Franklin Abreu-Depena with hearing to be held on 9/14/2016 at 09:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Attachments: # 1 Exhibit A-E) (Cohen, Howard) (Entered: 08/23/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 255 Filed: 8/22/2016, Entered: None Unknown Document Type
Stipulation and Order Resolving Integrated Services' Claim in and to Ventilators Sold at the Public Auction Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 08/22/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 254 Filed: 8/19/2016, Entered: None Unknown Document Type
Notice of Withdrawal of Motion for Relief from Stay (related document(s)218) filed by Nicholas A. Pasalides on behalf of Daniel J. O'Grady. (Pasalides, Nicholas) (Entered: 08/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 253 Filed: 8/19/2016, Entered: None Unknown Document Type
Notice of Withdrawal of Motion for Relief from Stay (related document(s)219) filed by Nicholas A. Pasalides on behalf of Diana P. Lee. (Pasalides, Nicholas) (Entered: 08/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 252 Filed: 8/19/2016, Entered: None Unknown Document Type
Monthly Operating Report for the Period July 1, 2016 to July 31, 2016 Filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 08/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 251 Filed: 8/19/2016, Entered: None Unknown Document Type
Monthly Operating Report for the Period June 1, 2016 to June 30, 2016 Filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 08/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 250 Filed: 8/19/2016, Entered: None Unknown Document Type
Affidavit of Service of Notice of Presentment of Application of the Chapter 7 Trustee Seeking Entry of an Order, Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure, Directing the Production of Documents by Wells Fargo Bank f/k/a Wachovia Bank (related document(s)245) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 08/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 249 Filed: 8/19/2016, Entered: None Unknown Document Type
So Ordered Stipulation Signed On 8/19/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Shaun Brooks Jr. (related document(s)241) (Greene, Chantel) (Entered: 08/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 248 Filed: 8/19/2016, Entered: None Unknown Document Type
So Ordered Stipulation Signed On 8/19/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Shaun Brooks (related document(s)242) (Greene, Chantel) (Entered: 08/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 247 Filed: 8/19/2016, Entered: None Unknown Document Type
So Ordered Stipulation Signed On 8/19/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Tiffany Chappelle (related document(s)243) (Greene, Chantel) (Entered: 08/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 246 Filed: 8/19/2016, Entered: None Unknown Document Type
So Ordered Stipulation Signed On 8/19/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Karen Caldwell (related document(s)244) (Greene, Chantel) (Entered: 08/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 245 Filed: 8/19/2016, Entered: None Unknown Document Type
Notice of Presentment of Application of the Chapter 7 Trustee Seeking Entry of an Order, Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure, Directing the Production of Documents by Wells Fargo Bank f/k/a Wachovia Bank filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. with presentment to be held on 9/13/2016 at 10:00 AM at Courtroom 723 (SMB) Objections due by 9/6/2016, (Attachments: # 1 Application # 2 Proposed Order)(Loftin, Jacqulyn) (Entered: 08/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 244 Filed: 8/19/2016, Entered: None Unknown Document Type
Notice of Proposed Order /Stipulation and Order Granting Limited Relief from the Automatic Stay as it Applies to Karen Caldwell filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 08/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 243 Filed: 8/19/2016, Entered: None Unknown Document Type
Notice of Proposed Order /Stipulation and Order Granting Limited Relief from the Automatic Stay as it Applies to Tiffany Chappelle filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 08/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 242 Filed: 8/19/2016, Entered: None Unknown Document Type
Notice of Proposed Order /Stipulation and Order Granting Limited Relief from the Automatic Stay as it Applies to Shaun Brooks filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 08/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 241 Filed: 8/19/2016, Entered: None Unknown Document Type
Notice of Proposed Order /Stipulation and Order Granting Limited Relief from the Automatic Stay as it Applies to Shaun Brooks Jr. filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 08/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 240 Filed: 8/18/2016, Entered: None Affidavit
Affidavit SUPPLEMENTAL of Charles Berk Disclosing Revised Professional Fee Hourly Rates (related document(s)109) Filed by Jacqulyn S. Loftin on behalf of CBIZ ACCOUNTING, TAX AND ADVISORY OF NEW YORK, LLC. (Loftin, Jacqulyn) (Entered: 08/18/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 239 Filed: 8/17/2016, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 8/17/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Daniel J. OGrady (related document(s)218) (Greene, Chantel) (Entered: 08/17/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 238 Filed: 8/17/2016, Entered: None Application for FRBP 2004 Examination
Ex Parte Application for FRBP 2004 Examination /Production of Documents by Wells Fargo Bank filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Attachments: # 1 Exhibit A-Proposed Order) (Loftin, Jacqulyn) (Entered: 08/17/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 237 Filed: 8/17/2016, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 8/16/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Diana P. Lee (related document(s)219) (Greene, Chantel) (Entered: 08/17/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 236 Filed: 8/16/2016, Entered: None Notice of Adjournment of Hearing
Notice of Adjournment of Hearing on consent of all necessary parties of the hearing on the Motion for payment of administrative expense claim filed by Zurich American Insurance Co. [Docket No. 180], scheduled for September 13, 2016, is adjourned to September 29, 2016 at 10:00 a.m., with objections now due on September 15, 2016 and any replies are due on September 26, 2016 filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. with hearing to be held on 9/29/2016 at 10:00 AM at Courtroom 723 (SMB) Objections due by 9/15/2016, (Loftin, Jacqulyn) (Entered: 08/16/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 235 Filed: 8/15/2016, Entered: None stipulation
Stipulation and Order Granting Limited Relief from the Automatic Stay as it Applies to Daniel J. O'Grady Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 08/15/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 234 Filed: 8/15/2016, Entered: None stipulation
Stipulation and Order Granting Limited Relief from the Automatic Stay as its Applies to Diana P. Lee Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 08/15/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 233 Filed: 8/11/2016, Entered: None So Ordered Stipulation
So Ordered Stipulation signed on 8/10/2016 Granting Limited Relief from the Automatic Stay as it Applies to Mata Auguste (related document(s)231). (Gomez, Jessica) (Entered: 08/11/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 232 Filed: 8/10/2016, Entered: None Order (GENERIC)
Consent Order Signed On 8/10/2016 Re: Respecting The Distribution Of Certain Sale Proceeds In Accordance With So Ordered Stipulation . (related document(s)97) (Greene, Chantel) (Entered: 08/10/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 231 Filed: 8/10/2016, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as it Applies to Mata Auguste filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 08/10/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 230 Filed: 8/10/2016, Entered: None Statement Adjourning Meeting of Creditors.
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 8/24/2016 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 08/10/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 229 Filed: 8/8/2016, Entered: None Order Re: Motion to Extend Time
Order Signed On 8/8/2016 Re: Extending The Time To Assume, Assume And Assign, Or Reject Executory Contracts Pursuant To 11 U.S.C. § 365(D)(1)(Related Doc # 213) . (Greene, Chantel) (Entered: 08/08/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 228 Filed: 8/3/2016, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 8/3/2016. Re: Granting Limited Relief From TheAutomatic Stay As It Applies To Laury Luciano, AsAdministrator Of The Estate Of Jorge Acosta, Deceased (Greene, Chantel) (Entered: 08/03/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 227 Filed: 8/2/2016, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as it Applies to Laury Luciano, as Administrator of the Estate of Jorge Acosta, Deceased filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 08/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 226 Filed: 8/2/2016, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 8/1/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Elizabeth Sheppeard (related document(s)223) (Greene, Chantel) (Entered: 08/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 225 Filed: 8/1/2016, Entered: None Notice of Adjournment of Hearing
Notice of Adjournment of Hearing (related document(s)129) filed by Tracey L. Brown on behalf of Andre Smith. with hearing to be held on 9/15/2016 at 10:00 AM at Courtroom 723 (SMB) Objections due by 9/8/2016, (Brown, Tracey) (Entered: 08/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 224 Filed: 7/30/2016, Entered: None Status report
Second Status Report dated July 29, 2016 in accordance with Consent Order [Dkt. No. 54] Filed by Holly R. Holecek on behalf of Lucy L. Thomson. (Holecek, Holly) (Entered: 07/30/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 223 Filed: 7/29/2016, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as it Applies to Elizabeth Sheppeard filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 07/29/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 222 Filed: 7/26/2016, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 7/26/2016. Re: Authorizing The Chapter 7 Trustee On Behalf Of The Debtors Jointly Administered Bankruptcy Estates To Surrender The Real Property Located At And Known As One Metrotech Center, Brooklyn, New YorkAnd To Resolve Claims (Greene, Chantel) (Entered: 07/26/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 221 Filed: 7/25/2016, Entered: None Affidavit of Service
Affidavit of Service (related document(s)219) Filed by Nicholas A. Pasalides on behalf of Diana P. Lee. (Pasalides, Nicholas) (Entered: 07/25/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 220 Filed: 7/25/2016, Entered: None Affidavit of Service
Affidavit of Service (related document(s)218) Filed by Nicholas A. Pasalides on behalf of Daniel J. O'Grady. (Pasalides, Nicholas) (Entered: 07/25/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 219 Filed: 7/22/2016, Entered: None Motion for Relief from Stay (fee)
Motion for Relief from Stay /Motion of Creditor Diana P. Lee Seeking an Order to Vacate the Automatic Stay Pursuant to 11 U.S.C. Section 362(d)(1) filed by Nicholas A. Pasalides on behalf of Diana P. Lee with hearing to be held on 8/23/2016 at 10:00 AM at Courtroom 723 (SMB). (Attachments: # 1 Exhibit A # 2 Notice of Motion # 3 Proposed Order) (Pasalides, Nicholas) (Entered: 07/22/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 218 Filed: 7/22/2016, Entered: None Motion for Relief from Stay (fee)
Motion for Relief from Stay /Motion of Creditor Daniel J. O'Grady Seeking an Order to Vacate the Automatic Stay Pursuant to 11 U.S.C. Section 362(d)(1) filed by Nicholas A. Pasalides on behalf of Daniel J. O'Grady with hearing to be held on 8/23/2016 at 10:00 AM at Courtroom 723 (SMB). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice of Motion # 4 Proposed Order) (Pasalides, Nicholas) (Entered: 07/22/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 217 Filed: 7/20/2016, Entered: None So Ordered Stipulation
Stipulation And Order Signed On 7/20/2016 Re: Granting Limited Relief From The Automatic Stay As It Applies To Afrose Ambrally . (related document(s)216) (Greene, Chantel) (Entered: 07/20/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 216 Filed: 7/19/2016, Entered: None Notice of Proposed Order/Presentment
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as it Applies to Afrose Ambrally filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 07/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 215 Filed: 7/15/2016, Entered: None Affidavit of Service
Affidavit of Service of Notice of the Chapter 7 Trustees Motion for Entry of an Order Extending the Time To Assume, Assume and Assign, or Reject Executory Contracts Pursuant to 11 U.S.C. § 365(d)(1) and the Chapter 7 Trustees Motion for Entry of an Order Extending the Time To Assume, Assume and Assign, or Reject Executory Contracts Pursuant To 11 U.S.C. § 365(d)(1) with Proposed Order (related document(s)213) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 07/15/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 214 Filed: 7/15/2016, Entered: None Statement Adjourning Meeting of Creditors.
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 7/20/2016 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 07/15/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 213 Filed: 7/15/2016, Entered: None Motion To Extend Time
Motion to Extend Time to Assume, Assume and Assign or Reject Executory Contracts Pursuant to 11 U.S.C. 365(d)(1) filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with hearing to be held on 8/4/2016 at 10:30 AM at Courtroom 723 (SMB) Responses due by 7/28/2016,. (Attachments: # 1 Pleading Proposed Order) (Loftin, Jacqulyn) (Entered: 07/15/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 212 Filed: 7/12/2016, Entered: None Notice of Adjournment of Hearing
Notice of Adjournment of Hearing (related document(s)129) filed by Tracey L. Brown on behalf of Andre Smith. with hearing to be held on 8/2/2016 at 10:00 AM at Courtroom 723 (SMB) Objections due by 7/26/2016, (Brown, Tracey) (Entered: 07/12/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 211 Filed: 7/12/2016, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 7/12/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Jimmy Marcel (Greene, Chantel) (Entered: 07/12/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 210 Filed: 7/11/2016, Entered: None Notice of Adjournment of Hearing
Notice of Adjournment of Hearing on consent of all necessary parties of the hearing on the Motion for payment of administrative expense claim filed by Zurich American Insurance Co. [Docket No. 180], originally scheduled for July 21, 2016. Objections now due on August 12, 2016 and any replies are due on August 24, 2016 filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. with hearing to be held on 9/1/2016 at 10:30 AM at Courtroom 723 (SMB) Objections due by 8/12/2016, (Loftin, Jacqulyn) (Entered: 07/11/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 209 Filed: 7/11/2016, Entered: None Letter
Letter confirming the adjournment, on consent of all necessary parties, of the hearing on Motion, originally scheduled for July 21, 2016 to September 1, 2016 with objections due on August 12, 2016 and any replies due on August 24, 2016 (related document(s)180) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. with hearing to be held on 9/1/2016 at 10:30 AM at Courtroom 723 (SMB) Objections due by 8/12/2016, (Loftin, Jacqulyn) (Entered: 07/11/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 208 Filed: 7/8/2016, Entered: None stipulation
Stipulation and Order Granting Limited Relief from the Automatic Stay as it Applies to Jimmy Marcel Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 07/08/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 207 Filed: 7/7/2016, Entered: None Operating Report
Operating Report /Monthly Operating Statement For the Period Ended May 31, 2016 Filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 07/07/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 206 Filed: 7/7/2016, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 7/7/2016. Re: Authorizing The Chapter 7 Trustee On Behalf Of The Debtors Jointly Administered Bankruptcy Estates To Surrender The Real Property Located At 295 Stanley Avenue, Brooklyn, New York (Greene, Chantel) (Entered: 07/07/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 205 Filed: 7/7/2016, Entered: None Order (GENERIC)
Order Signed On 7/6/2016. Re: Authorizing And Approving The Sale Of Ambulance Service Certificate No. 0574 To Mount Sinai Health System Or Its Approved Designee, The St. Lukes-Roosevelt Hospital Center (related document(s)159) (Greene, Chantel) (Entered: 07/07/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 204 Filed: 7/7/2016, Entered: None Order (GENERIC)
Order Signed On 7/6/2016. Re: Authorizing And Approving The Sale Of Ambulance Service Certificate No. 0470 To Mobile Life Support Services, Inc. (related document(s)159) (Greene, Chantel) (Entered: 07/07/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 203 Filed: 7/7/2016, Entered: None Order (GENERIC)
Order Signed On 7/6/2016. Re: Authorizing And Approving The Sale Of Ambulance Service Certificate No. 0164 To NYU Hospital Center (related document(s)159) (Greene, Chantel) (Entered: 07/07/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 202 Filed: 7/7/2016, Entered: None Order (GENERIC)
Order Signed On 7/6/2016. Re: Authorizing And Approving The Sale Of Ambulance Service Certificate No. 0510 To AMR Holdco, Inc. D/B/A Ems Management LLC (related document(s)159) (Greene, Chantel) (Entered: 07/07/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 201 Filed: 7/7/2016, Entered: None Order (GENERIC)
Order Signed On 7/6/2016. Re: Authorizing And Approving The Sale Of Ambulance Service Certificate No. 0667 To Maler Group LLC (related document(s)159) (Greene, Chantel) (Entered: 07/07/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 200 Filed: 7/7/2016, Entered: None Order (GENERIC)
Order Signed On 7/6/2016. Re: Authorizing And Approving The Sale Of Ambulance Service Certificate No. 0509 To New York Medical Services Inc., Or Its Approved Designee, Including Instacare Ems, LLC (related document(s)159) (Greene, Chantel) (Entered: 07/07/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 199 Filed: 7/7/2016, Entered: None Order (GENERIC)
Order Signed On 7/6/2016. Re: Authorizing And Approving The Sale Of Ambulance Service Certificate No. 0508 To Specialty Care Transport Inc. (related document(s)159) (Greene, Chantel) (Entered: 07/07/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 198 Filed: 7/6/2016, Entered: None stipulation
Stipulation and Order Authorizing the Chapter 7 Trustee on behalf of the Debtors' Jointly Administered Bankruptcy Estates to Surrender the Real Property Located at 295 Stanley Avenue, Brooklyn, New York Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 07/06/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 197 Filed: 7/6/2016, Entered: None So Ordered Stipulation
So Ordered Stipulation Signed On 7/6/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Robin Boswell (Greene, Chantel) (Entered: 07/06/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 196 Filed: 7/5/2016, Entered: None Notice of Appearance
Notice of Appearance filed by Christopher M. Desiderio on behalf of NYU Hospital Center. (Desiderio, Christopher) (Entered: 07/05/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 195 Filed: 7/5/2016, Entered: None Certificate of service
Certificate of Service filed by Timothy P. Mcelduff Jr. on behalf of Mobile Life Support Services, Inc.. (Mcelduff, Timothy) (Entered: 07/05/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 194 Filed: 7/5/2016, Entered: None Notice of Appearance
Notice of Appearance and Demand for Service of Papers filed by Timothy P. Mcelduff Jr. on behalf of Mobile Life Support Services, Inc.. (Mcelduff, Timothy) (Entered: 07/05/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 193 Filed: 7/3/2016, Entered: None statement
Statement in Response to Affirmation to Confirm the Results of the Sale of the Debtors' Ambulance Operating Certificates Issued by the New York State Department of Health (related document(s)191) filed by Chad B. Simon on behalf of Wells Fargo Bank, National Association. (Simon, Chad) (Entered: 07/03/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 192 Filed: 7/1/2016, Entered: None transcript
Transcript regarding Hearing Held on 06/02/16 at 10:57 am RE: TRANSCRIPT OF MOTION OF THE CHAPTER 7 TRUSTEE FOR: (I) AN ORDER: (A) APPROVING TERMS AND CONDITIONS OF SALE BETWEEN THE TRUSTEE AND MALER GROUP, LLC; (B) APPROVING A BREAKUP FEE; (C) APPROVING THE COMPETING TERMS AND CONDITIONS OF SALE; (D) APPROVING A CARVEOUT FROM SECURED LIENS FOR THE BENEFIT OF THE DEBTORS' ESTATES;. Remote electronic access to the transcript is restricted until 9/29/2016. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Reliable.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 7/8/2016. Statement of Redaction Request Due By 7/22/2016. Redacted Transcript Submission Due By 8/1/2016. Transcript access will be restricted through 9/29/2016. (Brown, Tenille) (Entered: 07/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 191 Filed: 7/1/2016, Entered: None Affirmation
Affirmation to Confirm the Results of the Sale of the Debtors' Ambulance Operating Certificates Issued by the New York State Department of Health (related document(s)159) filed by Holly R. Holecek on behalf of Salvatore LaMonica. with hearing to be held on 7/6/2016 at 10:00 AM at Courtroom 723 (SMB) (Attachments: # 1 Exhibits A through I) (Holecek, Holly) (Entered: 07/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 190 Filed: 6/29/2016, Entered: None transcript
Transcript regarding Hearing Held on 06/16/16 at 10:53 am RE: TRANSCRIPT OF MOTION OF ZOHAR CDO 2003-1, LTD., ET AL, FOR FRBP 2004 EXAMINATION (ALSO APPLIES TO 16-11057, 16-11058, and 16-11059). Remote electronic access to the transcript is restricted until 9/27/2016. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Reliable.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 7/6/2016. Statement of Redaction Request Due By 7/20/2016. Redacted Transcript Submission Due By 8/1/2016. Transcript access will be restricted through 9/27/2016. (Brown, Tenille) (Entered: 06/30/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 189 Filed: 6/29/2016, Entered: None Order Re: Motion for Joint Administration
Order signed on 6/28/2016 Granting Motion for Joint Administration. (Related Doc #185). (Cantrell, Deirdra) (Entered: 06/29/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 188 Filed: 6/28/2016, Entered: None Notice of Appearance
Notice of Appearance and Demand for Service of Papers filed by Gerard R. Luckman on behalf of Milea Associates II, LLC, Milea Associates I, LLC. (Luckman, Gerard) (Entered: 06/28/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 187 Filed: 6/27/2016, Entered: None ORDER vacating an order
Order Signed On 6/27/2016 Re: Vacating The Stipulation And Order, Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure, By And Between The Trustee And The First New York Partners Management Llc Surrendering The Real Property Known As And Located At One Metrotech Center, 20th Floor, Brooklyn, New York And Resolving Other Claims Of The Parties Is Vacated Without Prejudice . (related document(s)182) (Greene, Chantel) (Entered: 06/27/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 186 Filed: 6/27/2016, Entered: None Order Re: Motion to Approve Compromise
Order Signed On 6/27/2016 Re: Resolving The Motion For Relief From The Automatic Stay Filed By Sez Foster LLC(Related Doc # 140) . (Greene, Chantel) (Entered: 06/27/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 185 Filed: 6/24/2016, Entered: None Motion for Joint Administration
Ex Parte Motion for Joint Administration of Additional Debtors' Cases with Initital Debtors' Cases for Procedural Purposes Only (related document(s)17) filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Attachments: # 1 Exhibit A - Proposed Order) (Holecek, Holly) (Entered: 06/24/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 184 Filed: 6/24/2016, Entered: None Notice of Adjournment of Hearing
Notice of Adjournment of Hearing of Motion by Andre Smith for the Entry of an Order Lifting and/or Modifying the Automatic Stay Pursuant to 11 U.S.C. 362(d)(2) (related document(s)129) filed by Tracey L. Brown on behalf of Andre Smith. with hearing to be held on 7/19/2016 at 10:00 AM at Courtroom 723 (SMB) Objections due by 7/12/2016, (Brown, Tracey) (Entered: 06/24/2016)
Request RequestSpace LREF

Statistics

This case has been viewed 1,371 times.

Space
Issues Laws Cases Pro News Firms Entities
Issues Laws Cases Pro News Firms Entities
 
PlainSite
Sign Up
Need Password Help?