Soni Holdings LLC
7
Robert E. Grossman
10/18/2023
02/21/2025
No
v
CONVERTED |
Assigned to: Robert E. Grossman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor Soni Holdings LLC
10 Bel Air Court Oyster Bay, NY 11771 NASSAU-NY Tax ID / EIN: 41-2204054 |
represented by |
Marc A Pergament
Weinberg, Gross, & Pergament, LLP 400 Garden City Plaza Suite 309 Garden City, NY 11530 516-877-2424 Email: mpergament@wgplaw.com Weinberg, Gross & Pergament LLP
Suite 309 400 Garden City Plaza Garden City, NY 11530 (516) 877-2424 Email: mpergament@wgplaw.com |
Trustee R. Kenneth Barnard
3305 Jerusalem Avenue Suite 215 Wantagh, NY 11793 516-809-9397 TERMINATED: 03/13/2024 |
| |
Trustee Mark A Frankel
Backenroth Frankel & Krinsky 489 Fifth Ave New York, NY 10017 (212) 593-1100 |
represented by |
Backenroth Frankel & Krinsky
489 Fifth Avenue New York, NY 10017 (212) 593-1100 Mark A. Frankel
Backenroth Frankel & Krinsky, LLP 488 Madison Ave., 23rd Floor New York, NY 10022 212-593-1100 Email: mfrankel@bfklaw.com Steven Giordano
Vlock & Associates, P.C. 630 Third Avenue 18th Floor New York, NY 10017 (212) 557-0020 Fax : (212) 557-7283 Email: sgiordano@vlocklaw.com |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
| |
US Trustee Trial Attorney William J. Birmingham
Office of The United States Trustee - Region 2 560 Federal Plaza Central Islip, NY 11722 631-715-7789 |
Date Filed | # | Docket Text |
---|---|---|
11/25/2024 | Adjourned Without Hearing - Status hearing to be held on 12/04/2024 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (amp) (Entered: 11/25/2024) | |
11/21/2024 | 143 | Letter of Adjournment: Hearing rescheduled from December 2, 2024 9:30AM to December 4, 2024 9:30AM Filed by Wesley Robert Mead on behalf of Wesley The Mead Law Firm PC. (Attachments: # 1 Exhibit Certificate of Service) (Mead, Wesley) (Entered: 11/21/2024) |
11/19/2024 | 142 | Letter to the Honorable Robert E. Grossman, U.S.B.J. Filed by Marc A Pergament on behalf of Soni Holdings LLC (RE: related document(s)141 Letter filed by Interested Party Om Soni) (Pergament, Marc) (Entered: 11/19/2024) |
11/19/2024 | 141 | Response Letter Filed by Om Soni (RE: related document(s)137 Order to Show Cause (Generic)) (ssw) (Entered: 11/19/2024) |
11/15/2024 | 140 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 11/15/2024. (Admin.) (Entered: 11/16/2024) |
11/14/2024 | Hearing Held; - Appearances: Steven Giordano; Christine Black. (RE: related document(s)137 Order to Show Cause (Generic)); Court to issue bench warrant arrest on Om Soni. (amp) (Entered: 11/14/2024) | |
11/13/2024 | 139 | Letter to the Honorable Robert E. Grossman, U.S.B.J. Filed by Marc A Pergament on behalf of Soni Holdings LLC (RE: related document(s)137 Order to Show Cause (Generic)) (Pergament, Marc) (Entered: 11/13/2024) |
11/13/2024 | 138 | Mailing Certificate (RE: related document(s)137 Order to Show Cause (Generic)) (alh) (Entered: 11/13/2024) |
11/13/2024 | 137 | Order to Show Cause. Ordered; that Mr. Om Soni is directed to appear before the undersigned Judge at a hearing to be held on November 14, 2024 at 10:00 a.m., in Courtroom 860 of the Alfonse M. DAmato Federal Courthourse, 290 Federal Plaza, Central Islip, NY 11722; and that if Mr. Om Soni fails to appear at the hearing, the Court shall consider whether to issue a bench warrant for Mr. Om Sonis arrest. (RE: related document(s)136 Letter filed by Interested Party Om Soni). Signed on 11/13/2024. Show Cause hearing to be held on 11/14/2024 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (alh) (Entered: 11/13/2024) |
11/13/2024 | 136 | Letter Filed by Om Soni (one) (Entered: 11/13/2024) |