Color-Age Stores, Inc.
7
Alan S. Trust
06/14/2024
04/24/2025
Yes
v
Assigned to: Judge Alan S. Trust Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/24/2025 | 29 | Statement of Clerk's Costs Electronically Mailed to Trustee and the U.S. Trustee. (ylr) (Entered: 03/24/2025) |
03/24/2025 | 28 | Entered 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) |
03/21/2025 | Chapter 7 Trustee's Request for the Completion of Statement of Clerk's Cost Filed by Robert Pryor. (Pryor, Robert) (Entered: 03/21/2025) | |
03/07/2025 | 27 | Order 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) |
02/18/2025 | 26 | Letter Law Firm's Billable Hourly Rates Filed by Robert Pryor on behalf of Robert Pryor (Pryor, Robert) (Entered: 02/18/2025) |
01/28/2025 | 25 | Notice 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) |
12/16/2024 | 24 | Affidavit/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) |
12/16/2024 | 23 | Notice 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) |
12/02/2024 | 22 | Letter 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) |
12/02/2024 | 21 | Statement - 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) |