Case details

Court: nyeb
Docket #: 1-15-42925
Case Name: Domenic Giampino
PACER case #: 414034
Date filed: 2015-06-23
Assigned to: Elizabeth S. Stong

Parties

Represented Party Attorney & Contact Info
Domenic Giampino
Debtor
81-14 Dongan Avenue Elmhurst, NY 11373 QUEENS-NY SSN / ITIN: xxx-xx-1656
Mark E Cohen
108-18 Queens Blvd Fourth Floor Suite #3 Forest Hills, NY 11375 (718) 258-1500 Fax : (718) 793-1627 Email:

Dennis Houdek
305 Broadway Seventh Floor New York, NY 10007 (212) 822-1470
TERMINATED: 05/25/2016

Gregory Messer
Trustee
Law Offices of Gregory Messer, PLLC 26 Court Street Suite 2400 Brooklyn, NY 11242 (718) 858-1474
Gary F. Herbst
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue, Suite 201 Wantagh Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email:

Gregory Messer
Law Offices of Gregory Messer, PLLC 26 Court Street Suite 2400 Brooklyn, NY 11242 (718) 858-1474 Fax : (718) 797-5360 Email:

Jordan Pilevsky
LaMonica Herbst & Maniscalco LLP 3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 Fax : 516-826-0222 Email:

Office of the United States Trustee
U.S. Trustee
Eastern District of NY (Brooklyn Office) U.S. Federal Office Building 201 Varick Street, Suite 1006 New York, NY 10014 (212) 510-0500

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2015-06-23 1 0 Chapter 7 Voluntary Petition. Fee Amount $335 Filed by Dennis Houdek on behalf of Domenic Giampino (Houdek, Dennis) (Entered: 06/23/2015) 2017-01-17 14:33:45 e7f55a6ac68824358d920b91b7821d276dad6cd7
2015-06-23 2 0 Exhibit D Re: Credit Counseling Requirement filed for Debtor Filed by Dennis Houdek on behalf of Domenic Giampino (Houdek, Dennis) (Entered: 06/23/2015)
2015-06-23 3 0 Certificate of Credit Counseling for Debtor Filed by Dennis Houdek on behalf of Domenic Giampino (Houdek, Dennis) (Entered: 06/23/2015)
2015-06-23 4 0 Deficient Filing Chapter 7 : Mailing Matrix / List of Creditors due by 6/23/2015. Statement Pursuant to LR1073-2b due by 6/23/2015. Statement of Intention due 8/4/2015. Section 521 Incomplete Filings due by 8/7/2015. Disclosure of Compensation Pursuant to FBR 2016(b) due 7/7/2015. Pre-Petition Statement Pursuant to Local Bankruptcy Rule 2017-1 due by 7/7/2015. Summary of Schedules due 7/7/2015. Statistical Summary of Certain Liabilities due by 7/7/2015. Schedule A due 7/7/2015. Schedule B due 7/7/2015. Schedule C due 7/7/2015. Schedule D due 7/7/2015. Schedule E due 7/7/2015. Schedule F due 7/7/2015. Schedule G due 7/7/2015. Schedule H due 7/7/2015. Schedule J due 7/7/2015. Declaration Concerning Debtor(s) schedules due 7/7/2015. Statement of Financial Affairs due 7/7/2015.Chapter 7 Statement of Your Current Monthly Income Form 22A-1 due by 7/7/2015. Copies of pay statements received from any employer due by 7/7/2015. Incomplete Filings due by 7/7/2015. (dkc) (Entered: 06/25/2015)
2015-06-27 5 0 Statement Pursuant to Local Rule 1073-2(b) Filed by Dennis Houdek on behalf of Domenic Giampino (Houdek, Dennis) (Entered: 06/27/2015)
2015-06-27 6 0 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/27/2015. (Admin.) (Entered: 06/28/2015)
2015-06-29 7 0 Request for Notice - Meeting of Creditors Chapter 7 No Asset (dkc) (Entered: 06/29/2015)
2015-07-01 8 0 BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/01/2015. (Admin.) (Entered: 07/02/2015)
2015-07-01 9 0 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/01/2015. (Admin.) (Entered: 07/02/2015)
2015-07-29 10 0 Final Notice of Section 521 Deficiencies (dkc) (Entered: 07/29/2015)
2015-07-31 11 0 BNC Certificate of Mailing with Final Notice of Section 521 Deficiencies Notice Date 07/31/2015. (Admin.) (Entered: 08/01/2015)
2015-08-05 12 0 Notice of Proposed Stipulation to Extend Time to Object to the Debtor's Discharge/Dischargeability until 12/4/15 Filed by Gregory Messer on behalf of Gregory Messer (Messer, Gregory) (Entered: 08/05/2015)
2015-08-05 13 0 Stipulation and Order by and between Trustee and Debtor Extending Trustee's Time to Object to the Debtor's Discharge and/or Move to Dismiss (RE: related document(s) Judge / Trustee / 341 Meeting Assignment (Chapter 7)). Signed on 8/5/2015. Last day to oppose discharge or dischargeability is 12/4/2015. (sej) (Entered: 08/05/2015)
2015-08-06 14 0 Schedule(s), Statement(s) and Affidavit LR1007-1(b) Schedules A-E Filed by Dennis Houdek on behalf of Domenic Giampino (Houdek, Dennis) (Entered: 08/06/2015)
2015-08-06 15 0 Schedule(s), Statement(s) and Affidavit LR1007-1(b) Schedule F Filed by Dennis Houdek on behalf of Domenic Giampino (Houdek, Dennis) (Entered: 08/06/2015)
2015-08-06 16 0 Schedule(s), Statement(s) and Affidavit LR1007-1(b) Schedules G-J with Debtor's Declaration Filed by Dennis Houdek on behalf of Domenic Giampino (Houdek, Dennis) (Entered: 08/06/2015)
2015-08-06 17 0 Employee Income Records / Copies of Pay Statements Filed by Dennis Houdek on behalf of Domenic Giampino (RE: related document(s)4 Deficient Filing Chapter 7) (Houdek, Dennis) (Entered: 08/06/2015)
2015-08-06 18 0 Statement of Financial Affairs Filed by Dennis Houdek on behalf of Domenic Giampino (RE: related document(s)4 Deficient Filing Chapter 7) (Houdek, Dennis) (Entered: 08/06/2015)
2015-08-06 19 0 Chapter 7 Statement of Your Current Monthly Income Form 22A-1 Filed by Dennis Houdek on behalf of Domenic Giampino (RE: related document(s)4 Deficient Filing Chapter 7) (Houdek, Dennis) (Entered: 08/06/2015)
2015-08-10 20 0 Notice of Appearance and Request for Notice Filed by Synchrony Bank c/o Recovery Management Systems Corporation. (Singh, Ramesh) (Entered: 08/10/2015)
2015-09-17 21 0 Application to Employ LaMonica Herbst & Maniscalco, LLP as Attorneys for the Trustee and Affidavit in support of Application Filed by LaMonica Herbst & Maniscalco, LLP on behalf of Gregory Messer. (LaMonica Herbst & Maniscalco, LLP) (Entered: 09/17/2015)
2015-09-18 22 0 Notice of Discovery of Assets Proofs of Claims due by 12/17/2015. (discassets) (Entered: 09/18/2015)
2015-09-20 23 0 Notice of No Financial Management Certificate before Discharge for Debtor(s). (fincert7) (Entered: 09/20/2015)
2015-09-20 24 0 BNC Certificate of Mailing with Notice of Discovery of Assets Notice Date 09/20/2015. (Admin.) (Entered: 09/21/2015)
2015-09-23 25 0 BNC Certificate of Mailing with Notice of No Financial Management Certificate Notice Date 09/23/2015. (Admin.) (Entered: 09/24/2015)
2015-09-28 26 0 Order Granting Application to Employ LaMonica Herbst & Maniscalco, LLP as attorneys for the trustee (Related Doc # 21) Signed on 9/28/2015. (dkc) (Entered: 09/28/2015)
2015-10-02 27 0 Debtor's Certification of Postpetition Completion of Instructional Course and/or Certificate of Financial Management Course Filed for Debtor. Debtor Certificate Number: 02114-NYE-DE-026256725 Form 23 with Certificate attached Filed by Dennis Houdek on behalf of Domenic Giampino (RE: related document(s) deseqno17 Judge / Trustee / 341 Meeting Assignment (Chapter 7)) (Houdek, Dennis) (Entered: 10/02/2015)
2015-10-02 28 0 Debtor's Certification of Postpetition Completion of Instructional Course and/or Certificate of Financial Management Course Filed for Debtor. Debtor Certificate Number: 02114-NYE-DE-026256725 Certificate being filed Filed by Dennis Houdek on behalf of Domenic Giampino (Houdek, Dennis) (Entered: 10/02/2015)
2015-11-09 29 0 Application to Employ Maltz Auctions, Inc., d/b/a Maltz Auctions as Broker for the Trustee and Affidavit in Support of the Trustee's Application to Employ. Filed by Jordan Pilevsky on behalf of Gregory Messer. (Attachments: # 1 Affidavit of Richard B. Maltz) (Pilevsky, Jordan) (Entered: 11/09/2015)
2015-12-01 30 0 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) - 81-14 Dongan Avenue, Elmhurst, NY 11373. Objections if any, to be filed by: December 31, 2015.. Fee Amount $176. Filed by Jordan Pilevsky on behalf of Gregory Messer. Hearing scheduled for 1/7/2016 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Ex A Bidding Procedures # 2 Ex B Proposed Order) (Pilevsky, Jordan) (Entered: 12/01/2015)
2015-12-01 31 0 Affidavit/Certificate of Service Filed by Jordan Pilevsky on behalf of Gregory Messer (RE: related document(s)30 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Trustee Gregory Messer) (Pilevsky, Jordan) (Entered: 12/01/2015)
2015-12-02 32 0 Notice of Appearance and Request for Notice Filed by Jordan S Katz on behalf of Bank of America, N.A. (Katz, Jordan) (Entered: 12/02/2015)
2015-12-11 33 0 Response to Motion to Sell Filed by Jordan S Katz on behalf of Bank of America, N.A. (RE: related document(s)30 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Trustee Gregory Messer) (Katz, Jordan) (Entered: 12/11/2015)
2015-12-11 34 0 Response to Motion to Sell Filed by Jordan S Katz on behalf of Bank of America, N.A. (RE: related document(s)30 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Trustee Gregory Messer) (Katz, Jordan) (Entered: 12/11/2015)
2015-12-15 35 0 Application to Employ Gary R. Lampert CPA as Accountant for the Trustee and Affidavit in Support of the Trustee's Application to Employ Filed by LaMonica Herbst & Maniscalco, LLP on behalf of Gregory Messer. (LaMonica Herbst & Maniscalco, LLP) (Entered: 12/15/2015)
2015-12-28 36 0 Order Granting Application to Employ Maltz Auctions, Inc., d/b/a Maltz Auctions as Broker to the Trustee (Related Doc # 29) Signed on 12/28/2015. (aac) (Entered: 12/29/2015)
2015-12-28 37 0 Order Granting Application to Employ Gary R. Lampert, CPA as Accountatnt for the Trustee effective as of December 1, 2015 (Related Doc 35) Signed on 12/28/2015. (aac) (Entered: 12/29/2015)
2016-01-04 38 0 Letter to the Honorable Elizabeth S. Stong adjourning the hrg on the Motion Authorizing and Approving an Auction Sale and the Bidding Procedures of the Real Property Located at 81-14 Dongan Avenue, Elmhurst, NY 11373, on consent, from January 7, 2016 to January 19, 2016 at 10:00 a.m. Filed by Jordan Pilevsky on behalf of Gregory Messer (RE: related document(s)30 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Trustee Gregory Messer) (Pilevsky, Jordan) (Entered: 01/04/2016)
2016-01-13 39 0 Order Discharging Debtor(RE: related document(s) deseqno17 Judge / Trustee / 341 Meeting Assignment (Chapter 7)). Signed on 1/13/2016 (dkc) (Entered: 01/13/2016)
2016-01-15 40 0 BNC Certificate of Mailing with Order of Discharge Notice Date 01/15/2016. (Admin.) (Entered: 01/16/2016)
2016-01-18 41 0 Affirmation in Opposition Filed by Dennis Houdek on behalf of Domenic Giampino (RE: related document(s)30 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Trustee Gregory Messer) (Attachments: # 1 Exhibit Exhibits A-C # 2 Exhibit D-E) (Houdek, Dennis) (Entered: 01/18/2016)
2016-01-21 42 0 Order Authorizing and and Approving: (i) an auction sale of the bankruptcy estates right, title and interest in the Debtors real property located at 81-14 Dongan Avenue, Elmhurst, New York 11373, designated block 1540, Lot 15 to the highest or best bidder, free and clear of all liens, claims and encumbrances with such liens claims and encumbrances to attach to the proceeds of sale; (ii) the bidding procedures for the Real Property; following the Auction Sale, the Trustee is authorized to submit an Order confirming the sale of the Real Property to the Successful Bidder to the Court for approval (Related Doc # 30). Signed on 1/21/2016. (aim) (Entered: 01/21/2016)
2016-01-28 43 0 AMENDED Order Order Authorizing and and Approving: (i) an auction sale of the bankruptcy estates right, title and interest in the Debtors real property located at 81-14 Dongan Avenue, Elmhurst, New York 11373, designated block 1540, Lot 15 to the highest or best bidder, free and clear of all liens, claims and encumbrances with such liens claims and encumbrances to attach to the proceeds of sale; (ii) the bidding procedures for the Real Property(related document(s)42 Order on Motion To Sell Property of the Estate Free and Clear of Liens under 11 U.S.C. 363(f)). Signed on 1/28/2016 (Attachments: # 1 Exhibit) (aim) (Entered: 01/28/2016)
2016-01-30 44 0 BNC Certificate of Mailing with Application/Notice/Order Notice Date 01/30/2016. (Admin.) (Entered: 01/31/2016)
2016-02-01 45 0 Notice of Proposed Use, Sale or Lease of Property /Notice to Creditors and Other Parties in Interest of Trustee's Intended Sale of Debtor's Real Property Located at 81-14 Dongan Avenue, Elmhurst, NY 11373, Designated Block 1540, Lot 15 Filed by Jordan Pilevsky on behalf of Gregory Messer (Pilevsky, Jordan) (Entered: 02/01/2016)
2016-02-01 46 0 Affidavit/Certificate of Service Filed by Jordan Pilevsky on behalf of Gregory Messer (RE: related document(s)45 Notice of Proposed Use, Sale or Lease of Property filed by Trustee Gregory Messer) (Pilevsky, Jordan) (Entered: 02/01/2016)
2016-03-14 47 0 Motion to Convert Case to Chapter 13 Order to Show Cause with TRO Filed by Dennis Houdek on behalf of Domenic Giampino (RE: related document(s)30 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Trustee Gregory Messer). (Attachments: # 1 Affidavit in Support of Order to show Cause # 2 Proposed Order) (Houdek, Dennis) (Entered: 03/14/2016)
47 1
47 2
2016-03-14 48 0 Letter advising of Conference Call on TRO Application Filed by Dennis Houdek on behalf of Domenic Giampino (RE: related document(s)47 Motion to Convert Case to Chapter 13 filed by Debtor Domenic Giampino) (Houdek, Dennis) (Entered: 03/14/2016)
2016-03-16 49 0 Notice of Proposed Stipulation By and Between Trustee and Debtor to Resolving Debtor's Motion to Convert this Case Filed by Jordan Pilevsky on behalf of Gregory Messer (RE: related document(s)47 Motion to Convert Case to Chapter 13 filed by Debtor Domenic Giampino) (Pilevsky, Jordan) (Entered: 03/16/2016)
2016-03-16 50 0 Statement /Amended Bidding Procedures Filed by Jordan Pilevsky on behalf of Gregory Messer (Attachments: # 1 REDLINE VERSION) (Pilevsky, Jordan) (Entered: 03/16/2016)
2016-03-17 51 0 Stipulation and Order by and between Trustee and Debtor agreeing to the terms of a settlement resolving Debtor's Motion to Convert Case(related document(s)47 Motion to Convert Case to Chapter 13 filed by Debtor Domenic Giampino, 49 Notice of Proposed Stipulation filed by Trustee Gregory Messer). Signed on 3/17/2016 (aim) (Entered: 03/17/2016)
2016-03-18 52 0 Affidavit Re: Disclosure of Increase in Hourly Rates Effective April 1, 2016 Filed by Holly R. Holecek on behalf of LaMonica Herbst & Maniscalco, LLP (RE: related document(s)26 Order on Application to Employ) (Holecek, Holly) (Entered: 03/18/2016)
2016-03-22 53 0 Notice of Submission of Proposed Order Filed by Jordan Pilevsky on behalf of Gregory Messer (RE: related document(s)30 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Trustee Gregory Messer) (Pilevsky, Jordan) (Entered: 03/22/2016)
2016-03-22 54 0 Order Confirming Sale of the Debtors real property located at 81-14 Dongan Avenue, Elmhurst, New York 11373, designated block 1540, Lot 15 (related document(s)30 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Trustee Gregory Messer, 42 Order on Motion To Sell Property of the Estate Free and Clear of Liens under 11 U.S.C. 363(f), 43 Order, 53 Notice of Submission of Proposed Order filed by Trustee Gregory Messer). Signed on 3/22/2016 (aim) (Entered: 03/22/2016)
2016-03-22 55 0 Order Confirming The Sale Of The Real Property Located At 81-14 Dongan Avenue, Elmhurst, New York 11373, Designated Block 1540, Lot 15. Signed on 3/22/2016 (sej) (Entered: 03/22/2016)
2016-03-24 56 0 BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/24/2016. (Admin.) (Entered: 03/25/2016)
2016-03-29 57 0 Statement /Report of Sale for the Sale of the Real Property Located at 81-14 Dongan Avenue, Elmhurst, New York Filed by Jordan Pilevsky on behalf of Gregory Messer (Pilevsky, Jordan) (Entered: 03/29/2016)
2016-05-23 58 0 DOCKETED INCORRECTLY - ATTORNEY NOTIFIED. Notice of Appearance and Request for Notice Filed by Mark E Cohen on behalf of Domenic Giampino (Cohen, Mark). (Entered: 05/23/2016)
2016-05-26 59 0 So Ordered: It is hereby consented that Mark E Cohen, Esq. be substituted as attorney of record for the Chapter 7 debtor in the above entitled action in place and stead of the undersigned attorney (RE: related document(s)58 Notice of Appearance filed by Debtor Domenic Giampino). Signed on 5/26/2016 (dkc) (Entered: 05/26/2016)
2016-06-17 60 0 Motion to Compromise Controversy between the Trustee and the Debtor resolving the sale of the Debtor's real property. Objections to be filed on July 6, 2016 at 4:00 p.m.. Hearing on Objections, if any, will be held on: August 11, 2016 at 10:00 a.m.. Filed by Jordan Pilevsky on behalf of Gregory Messer. Order to be presented for signature on 7/13/2016. (Attachments: # 1 Ex A Stipulation) (Pilevsky, Jordan) (Entered: 06/17/2016)
60 1
2016-06-17 61 0 Affidavit/Certificate of Service Filed by Jordan Pilevsky on behalf of Gregory Messer (RE: related document(s)60 Motion to Compromise Controversy filed by Trustee Gregory Messer) (Pilevsky, Jordan) (Entered: 06/17/2016)
2016-07-21 62 0 Stipulation and Order by and between Trustee and Debtor Resolving the sale of Debtor's Real Property (Related Doc # 60). Signed on 7/21/2016. (aim) (Entered: 07/22/2016)
2016-10-12 63 0 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 Gregory M. Messer, 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 Office of the United States Trustee. (Attachments: # 1 Case Narrative)(Black, Christine) (Entered: 10/12/2016)
63 1
2016-10-12 64 0 Application for Compensation. for Gregory M. Messer, Esq. as Chapter 7 Trustee; Fees: $ 37,991.34 Expenses: $ 21.60 Filed by Office of the United States Trustee. (Black, Christine) (Entered: 10/12/2016)
2016-10-12 65 0 Application for Compensation. for LaMonica, Herbst & Maniscalco, LLP as Attorney for Trustee; Fees: $ 28,920.75 Expenses: $ 1,420.02 Filed by Office of the United States Trustee. (Black, Christine) (Entered: 10/12/2016)
2016-10-12 66 0 Application for Compensation. for Gary R. Lampert, CPA as Accountant for Trustee; Fees: $ 1,925.00 Expenses: $ 20.10 Filed by Office of the United States Trustee. (Black, Christine) (Entered: 10/12/2016)
2016-10-12 67 0 Application for Compensation. for Maltz Auctions, Inc. as Auctioneer/Broker for Trustee; Fees: $ 46,400.00 Expenses: $ 0.00 Filed by Office of the United States Trustee. (Black, Christine) (Entered: 10/12/2016)
2016-10-12 68 0 Notice of Hearing of Trustee's Final Report and Applications for Compensation. Balance on hand $304,577.09. Filed by Gregory Messer (RE: related document(s)63 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee Office of the United States Trustee). Hearing scheduled for 11/8/2016 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Messer, Gregory) (Entered: 10/12/2016)
2016-10-15 69 0 BNC Certificate of Mailing with Notice of Final Meeting of Creditors Notice Date 10/15/2016. (Admin.) (Entered: 10/16/2016)
2016-10-15 70 0 BNC Certificate of Mailing with Notice/Order Notice Date 10/15/2016. (Admin.) (Entered: 10/16/2016)
2016-11-08 71 0 Order for FINAL Compensation Granting for Gary R. Lampert, CPA, fees awarded: $1925.00, expenses awarded: $20.10; Granting for LaMonica Herbst & Maniscalco, LLP, fees awarded: $28920.75, expenses awarded: $1420.02; Granting for Maltz Auctions, Inc. fees awarded: $46400.00, expenses awarded: $0.00; Granting for Gregory M Messer, Esq. fees awarded: $37991.34, expenses awarded: $21.60; (RE: related document(s)64 Application for Compensation filed by U.S. Trustee 65 Application for Compensation filed by U.S. Trustee 66 Application for Compensation filed by U.S. Trustee 67 Application for Compensation filed by U.S. Trustee ). Signed on 11/8/2016 (rjl) (Entered: 11/08/2016) 2017-01-20 14:29:18 65a2057eb3b9e042b0816437bd6f91170ddf5329