Case number: 8:14-bk-71332 - GDH Capital Corporation - New York Eastern Bankruptcy Court

Case Information
  • Case title

    GDH Capital Corporation

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S Trust

  • Filed

    03/28/2014

  • Last Filing

    08/10/2018

  • Asset

    Yes

  • Vol

    i

Docket Header
RELATED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-14-71332-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Involuntary
Asset


Date filed:  03/28/2014
341 meeting:  07/24/2014
Deadline for filing claims:  08/31/2016

Debtor

GDH Capital Corporation

250 Carelton Avenue
East Islip, NY 11730
SUFFOLK-NY
Tax ID / EIN: 51-0490076

represented by
GDH Capital Corporation

PRO SE



Petitioning Creditor

Fred DeSanti

41 Oak Crest Drive
Huntington Station, NY 11746
TERMINATED: 04/28/2014

represented by
Heath S Berger

Berger, Fischoff & Shumer, LLP
6901 Jericho Turnpike
Suite 230
Syosset, NY 11791
(516)747-1136
TERMINATED: 04/28/2014

Petitioning Creditor

Kenneth Reid

6 Edward Court
Farmingdale, NY 11735
TERMINATED: 04/28/2014

represented by
Heath S Berger

Berger, Fischoff & Shumer, LLP
6901 Jericho Turnpike
Suite 230
Syosset, NY 11791
(516)747-1136
TERMINATED: 04/28/2014

Petitioning Creditor

Anthony Sce

Scegar Realty
505 Johnson Avenue
Bohemia, NY 11716
TERMINATED: 04/28/2014

represented by
Heath S Berger

Berger, Fischoff & Shumer, LLP
6901 Jericho Turnpike
Suite 230
Syosset, NY 11791
(516)747-1136
TERMINATED: 04/28/2014

Petitioning Creditor

Douglas Quimby

37 Oakcrest Drive
Huntington Station, NY 11746
TERMINATED: 04/28/2014

represented by
Heath S Berger

Berger, Fischoff & Shumer, LLP
6901 Jericho Turnpike
Suite 230
Syosset, NY 11791
(516)747-1136
TERMINATED: 04/28/2014

Petitioning Creditor

Joseph Biello

185 Anisko Landing
Oakdale, NY 11796
TERMINATED: 04/28/2014

represented by
Heath S Berger

Berger, Fischoff & Shumer, LLP
6901 Jericho Turnpike
Suite 230
Syosset, NY 11791
(516)747-1136
TERMINATED: 04/28/2014

Petitioning Creditor

Jocelyn Porco

560 Beaver Lane
Ronkonkoma, NY 11779
TERMINATED: 04/28/2014

represented by
Heath S Berger

Berger, Fischoff & Shumer, LLP
6901 Jericho Turnpike
Suite 230
Syosset, NY 11791
(516)747-1136
TERMINATED: 04/28/2014

Petitioning Creditor

Paul & Marie Vallario

1 Hearthstone Court
Dix Hills, NY 11746
TERMINATED: 04/28/2014

represented by
Heath S Berger

Berger, Fischoff & Shumer, LLP
6901 Jericho Turnpike
Suite 230
Syosset, NY 11791
(516)747-1136
TERMINATED: 04/28/2014

Petitioning Creditor

Nicholas & Marion Iorio

21 Ingold Drive
Dix Hills, NY 11746
TERMINATED: 04/28/2014

represented by
Heath S Berger

Berger, Fischoff & Shumer, LLP
6901 Jericho Turnpike
Suite 230
Syosset, NY 11791
(516)747-1136
TERMINATED: 04/28/2014

Petitioning Creditor

Jim & Eileen Buglion

9125 Shadow Glen Way
Ft. Myers, FL 33913
TERMINATED: 04/28/2014

represented by
Heath S Berger

Berger, Fischoff & Shumer, LLP
6901 Jericho Turnpike
Suite 230
Syosset, NY 11791
(516)747-1136
TERMINATED: 04/28/2014

Petitioning Creditor

Frank Pinter

262 Belvedere Drive
Oakdale, NY 11796
TERMINATED: 04/28/2014

represented by
Heath S Berger

Berger, Fischoff & Shumer, LLP
6901 Jericho Turnpike
Suite 230
Syosset, NY 11791
(516)747-1136
TERMINATED: 04/28/2014

Petitioning Creditor

Marguerite Matson

7008 Pelican Bay Blvd.
Naples, FL 34108
TERMINATED: 04/28/2014

represented by
Heath S Berger

Berger, Fischoff & Shumer, LLP
6901 Jericho Turnpike
Suite 230
Syosset, NY 11791
(516)747-1136
TERMINATED: 04/28/2014

Petitioning Creditor

Valerie Honett

42 Fuller Street
Dix Hills, NY 11746
TERMINATED: 04/28/2014

represented by
Heath S Berger

Berger, Fischoff & Shumer, LLP
6901 Jericho Turnpike
Suite 230
Syosset, NY 11791
(516)747-1136
TERMINATED: 04/28/2014

Petitioning Creditor

John Nemick

31 Frontier Trail
Manorville, NY 11949
TERMINATED: 04/28/2014

represented by
Heath S Berger

Berger, Fischoff & Shumer, LLP
6901 Jericho Turnpike
Suite 230
Syosset, NY 11791
(516)747-1136
TERMINATED: 04/28/2014

Petitioning Creditor

Laura Morgan

PO Box 547
Bay Shore, NY 11706
TERMINATED: 04/28/2014

represented by
Heath S Berger

Berger, Fischoff & Shumer, LLP
6901 Jericho Turnpike
Suite 230
Syosset, NY 11791
(516)747-1136
TERMINATED: 04/28/2014

Petitioning Creditor

Joseph Pinter, Jr

Frank Pinter as Trustee
262 Belvedere Drive
Oakdale, NY 11769
TERMINATED: 04/28/2014

represented by
Heath S Berger

Berger, Fischoff & Shumer, LLP
6901 Jericho Turnpike
Suite 230
Syosset, NY 11791
(516)747-1136
TERMINATED: 04/28/2014

Trustee

Robert L. Pryor

Pryor & Mandelup LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999
Email: rlp@pryormandelup.com

represented by
Scott T. Dillon

Rosen, Kantrow & Dillon, PLLC
38 New Street
Huntington, NY 11743
(631) 423-8527
Fax : (631) 423-4536
Email: sdillon@rkdlawfirm.com

Fred S Kantrow

Rosen Kantrow & Dillon, PLLC
38 New Street
Huntington, NY 11743
(631) 423-8527
Fax : (631) 423-4536
Email: fkantrow@rkdlawfirm.com

Robert L. Pryor

Pryor & Mandelup LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999
Fax : (516) 333-7333
Email: rlp@pryormandelup.com

Avrum J Rosen

Rosen, Kantrow & Dillon, PLLC
38 New Street
Huntington, NY 11743
631-423-8527
Fax : 631-423-4536
Email: arosen@rkdlawfirm.com

The Law Offices of Avrum J Rosen, PLLC

38 New Street
Huntington, NY 11743
631-423-8527

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
02/21/2018395Affidavit/Certificate of Service Filed by Avrum J Rosen on behalf of Robert L. Pryor (RE: related document(s)[394] Generic Order) (Rosen, Avrum)
02/20/2018394Order Confirming Trustee's Sale of Debtor's Estate's Right Under Certain Default Judgments to SM Financial Services Corporation; under Bankruptcy Code Sections 363(a), (b), (f) and (m), the Trustee is authorized, empowered and directed to sell the Default Judgments to Buyer, the sale being subject to the Buyers executed Terms and Conditions of Sale, and this Order, for the purchase price of Five Thousand Dollars ($5,000.00); that in the event that Buyer fails to close on the purchase of Default Judgments in accordance with the Terms and Conditions of Sale, then the Trustee is entitled to retain Buyers initial deposit in the amount of One Thousand Dollars (1,000.00) as liquidated damages; that in the event that Buyer fails to close on the purchase of the Default Judgments in accordance with the Terms and Conditions of Sale, then the Trustee is entitled to close the sale of the Default Judgments with the second highest bidder, from the Auction, without seeking further order of this Court and that the fourteen (14) day stay period provided for under Bankruptcy Rule 6006(d) shall not be in effect and, under Bankruptcy Rule 7062, this Order shall be effective and enforceable immediately upon its entry. (RE: related document(s)[376] Motion to Limit Notice filed by Trustee Robert L. Pryor, [377] Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Trustee Robert L. Pryor). Signed on 2/20/2018 (Attachments: # (1) Exhibit) (ymm).
02/12/2018The United States Trustee has reviewed the time records submitted by the Trustee and the fee application(s) submitted by the professional retained by the Trustee on behalf of the estate. The United States Trustee does not intend to file an objection. Filed by United States Trustee (RE: related document(s)[393] Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee United States Trustee). (Black, Christine)
02/12/2018393Amended Chapter 7 Trustee's Final Report and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Robert Pryor, Esq. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. Filed by United States Trustee. (Black, Christine)
02/12/2018392Order for Compensation for Rosen Kantrow & Dillon PLLC,; that Law Firm is hereby awarded the sum of $611,541.50 as a third and final award of compensation, and Trustee is hereby authorized to disburse $227,403.90 to Law Firm and that Law Firm, is hereby awarded the sum of $19,965.22 as a third and final award for reimbursement for expenses incurred in connection with Trustees administration of Debtors estate, and Trustee is hereby authorized to disburse $4,138.19 to Law Firm. fees awarded: $227,403.90, expenses awarded: $4,138.19; Awarded on 2/12/2018. (RE: related document(s)[354] Application for Compensation filed by U.S. Trustee. Signed on 2/09/2018 (ymm).
02/09/2018391Letter to Court Requesting Modification to Trustee's Proposed Form of Sale Order Filed by Jonathan Bodner on behalf of SM Financial Services Corporation (RE: related document(s)[377] Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Trustee Robert L. Pryor, [382] Generic Order, [389] Letter filed by Interested Party SM Financial Services Corporation, Hearing Held (Document BK & AP), Hearing Held (Document BK & AP)) (Bodner, Jonathan)
02/06/2018Hearing Held; (related document(s): [352] Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by United States Trustee, [356] Notice of Hearing of Trustee's Final Report and Applications for Compensation filed by Robert L. Pryor) Appearance(s) by Scott Dillon - TRUSTEE'S FINAL REPORT AND PROFESSIONAL FEES & EXPENSES - APPROVED AS PER TERMS STATED ON THE RECORD - SUBMIT ORDER (ymills)
02/06/2018Hearing Held; (related document(s): [377] Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Robert L. Pryor) Appearance(s) by Scott T. Dillon - MOTION GRANTED AS PER TERMS STATED ON THE RECORD- SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymills)
01/31/2018390Affidavit/Certificate of Service regarding Letter to Court with attached Letter Agreement signed by SM Financial Services Corporation and Fred DeSanti Filed by Jonathan Bodner on behalf of SM Financial Services Corporation (RE: related document(s)[389] Letter filed by Interested Party SM Financial Services Corporation) (Bodner, Jonathan)
01/30/2018389Letter to Court with attached Letter Agreement signed by SM Financial Services Corporation and Fred DeSanti Filed by Jonathan Bodner on behalf of SM Financial Services Corporation (RE: related document(s) Hearing Held and Adjourned (Document BK & AP)) (Bodner, Jonathan)