GDH Capital Corporation
7
Alan S Trust
03/28/2014
08/10/2018
Yes
i
RELATED |
Assigned to: Judge Alan S. Trust Chapter 7 Involuntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/21/2018 | 395 | Affidavit/Certificate of Service Filed by Avrum J Rosen on behalf of Robert L. Pryor (RE: related document(s)[394] Generic Order) (Rosen, Avrum) |
02/20/2018 | 394 | Order 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). |
02/12/2018 | The 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) | |
02/12/2018 | 393 | Amended 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) |
02/12/2018 | 392 | Order 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). |
02/09/2018 | 391 | Letter 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) |
02/06/2018 | Hearing 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) | |
02/06/2018 | Hearing 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) | |
01/31/2018 | 390 | Affidavit/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) |
01/30/2018 | 389 | 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) Hearing Held and Adjourned (Document BK & AP)) (Bodner, Jonathan) |