Case number: 8:24-bk-72339 - Color-Age Stores, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Color-Age Stores, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    06/14/2024

  • Last Filing

    04/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-72339-ast

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


Date filed:  06/14/2024
341 meeting:  10/09/2024
Deadline for filing claims:  12/23/2024

Debtor

Color-Age Stores, Inc.

390 Hillside Avenue
New Hyde Park, NY 11040
NASSAU-NY
Tax ID / EIN: 11-1706681

represented by
Kamini Fox

Kamini Fox, PLLC
825 East Gate Blvd.
Suite 308
Garden City, NY 11530
516-493-9920
Email: kamini@kfoxlaw.com

Trustee

Robert Pryor

Pryor & Mandelup LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999

represented by
Mark E Cohen

Mark E. Cohen, Esq.
Pryor & Mandelup, L.L.P.
675 Old Country Road
Westbury, NY 11590
516-997-0999
Fax : 516-333-7333
Email: mec@pryormandelup.com

Robert Pryor

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

Pryor & Mandelup LLP

675 Old Country Road
Westbury, NY 11590

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
03/24/202529Statement of Clerk's Costs Electronically Mailed to Trustee and the U.S. Trustee. (ylr) (Entered: 03/24/2025)
03/24/202528Entered in Error- Statement of Clerk's Costs Electronically Mailed to Trustee and the U.S. Trustee. (ylr)Modified on 3/24/2025 (ylr). (Entered: 03/24/2025)
03/21/2025Chapter 7 Trustee's Request for the Completion of Statement of Clerk's Cost Filed by Robert Pryor. (Pryor, Robert) (Entered: 03/21/2025)
03/07/202527Order Authorizing the Trustee to Abandon Certain Property of the Estate Pursuant to 11 U.S.C. § 554(a). Ordered, that the Trustee is authorized to abandon, pursuant to 11 U.S.C. § 554(a), all of Estates rights, title, and interest in and to the Unsold Assets. (RE: related document(s)23 Notice of Proposed Abandonment of Property of the Estate filed by Trustee Robert Pryor). Signed on 3/7/2025 (ylr) (Entered: 03/07/2025)
02/18/202526Letter Law Firm's Billable Hourly Rates Filed by Robert Pryor on behalf of Robert Pryor (Pryor, Robert) (Entered: 02/18/2025)
01/28/202525Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of JPMorgan Chase Bank, N.A. (Arnold, Jenelle) (Entered: 01/28/2025)
12/16/202424Affidavit/Certificate of Service Filed by Mark E Cohen on behalf of Robert Pryor (RE: related document(s)23 Notice of Proposed Abandonment of Property of the Estate filed by Trustee Robert Pryor) (Cohen, Mark) (Entered: 12/16/2024)
12/16/202423Notice of Proposed Abandonment of Property of the Estate a paint mixer, a paint dispenser, a vinyl floor roller, black tar paper underlayment, a flooring hammer, and 22 ladders. Objections to be filed by January 2, 2025. Filed by Mark E Cohen on behalf of Robert Pryor (Attachments: # 1 Proposed Order) (Cohen, Mark) (Entered: 12/16/2024)
12/02/202422Letter to Clerk enclosing Report of Sale Filed by Mark E Cohen on behalf of Robert Pryor (RE: related document(s)21 Statement filed by Trustee Robert Pryor) (Attachments: # 1 Report of Sale) (Cohen, Mark) (Entered: 12/02/2024)
12/02/202421Statement - Trustee's Report of Sale Filed by Mark E Cohen on behalf of Robert Pryor (RE: related document(s)19 Order on Motion To Sell Property of the Estate Free and Clear of Liens under 11 U.S.C. 363(f)) (Cohen, Mark) (Entered: 12/02/2024)