Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Colonial Holdings, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:14-bk-75558
TYPE / CHAPTER
Voluntary / 7

Filed

12-17-14

Updated

9-22-17

Last Checked

9-22-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 22, 2017
Last Entry Filed
Sep 1, 2017

Docket Entries by Year

There are 77 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jan 6, 2016 48 Transcript & Notice regarding the hearing held on 12/01/15. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the courts website for contact information for the Transcription Service Agency].. Notice of Intent to Request Redaction Due By 01/13/2016. Redaction Request Due By 01/27/2016. Redacted Transcript Submission Due By 02/8/2016. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 04/5/2016 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext) (Entered: 01/06/2016)
Jan 10, 2016 49 BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 01/09/2016. (Admin.) (Entered: 01/10/2016)
Jan 25, 2016 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 2/22/2016 at 12:30 PM at Room 563, 560 Federal Plaza, CI, NY. (Silverman, Kenneth) (Entered: 01/25/2016)
Feb 22, 2016 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 4/4/2016 at 12:30 PM at Room 563, 560 Federal Plaza, CI, NY. (Silverman, Kenneth) (Entered: 02/22/2016)
Mar 31, 2016 Chapter 7 Trustee's Request for the Completion of Statement of Clerk's Cost Filed by Kenneth P Silverman. (Silverman, Kenneth) (Entered: 03/31/2016)
Apr 1, 2016 50 Statement of Clerk's Costs Electronically Mailed to Trustee and the U.S. Trustee. (amp) (Entered: 04/01/2016)
Apr 5, 2016 51 Letter Agreement Reclassifying Claim No. 2 Filed by Anthony C Acampora on behalf of Kenneth P Silverman (Acampora, Anthony) (Entered: 04/05/2016)
Aug 25, 2016 52 Motion to Authorize/Direct Debtor's Motion for An Order Authorizing Bankruptcy Rule 2005 Examination Filed by Michael J Macco on behalf of Colonial Holdings, LLC. (Attachments: # 1 Ex A # 2 Ex B # 3 Proposed Order) (Macco, Michael) (Entered: 08/25/2016)
Sep 23, 2016 53 Order Authorizing Colonial Holdings, LLC to Issue Subpoenas for the Production of Documents and Authorizing Colonial Holdings, LLC to Examine Time Management Company. (Related Doc # 52) Signed on 9/23/2016. (ymm) (Entered: 09/23/2016)
Sep 26, 2016 54 Affidavit/Certificate of Service dated 9/26/16 of Subpoena for Rule 2004 Examination on Time Management Company Filed by Michael J Macco on behalf of Colonial Holdings, LLC (RE: related document(s)53 Order on Motion to Authorize/Direct) (Macco, Michael) (Entered: 09/26/2016)
Show 10 more entries
Dec 22, 2016 64 Affidavit/Certificate of Service Filed by Jacob S Frumkin on behalf of Time Management Corp. (RE: related document(s)63 Motion to Approve Stipulation filed by Creditor Time Management Corp.) (Frumkin, Jacob) (Entered: 12/22/2016)
Dec 27, 2016 65 Notice of Proposed Stipulation By and Between Trustee and Creditor David Wechsler to Reduce Proof of Claim No. 8-1 Filed by Ronald J Friedman on behalf of Kenneth P Silverman (Friedman, Ronald) (Entered: 12/27/2016)
Jan 20, 2017 66 Stipulation and Agreed Order by and between Attorney for Chapter 7 Trustee and David Wechsler; Wechsler has agreed to reduce his claim from $975,675.00 to $325,000.00. The Claim shall be allowed as a general unsecured claim against the estate in the Reduced Amount. Wechsler has agreed to file an amended proof of claim in this case to reflect the terms of this Stipulation. (RE: related document(s)65 Notice of Proposed Stipulation filed by Trustee Kenneth P Silverman). Signed on 1/19/2017 (ymm) (Entered: 01/20/2017)
Feb 27, 2017 67 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 Kenneth P. Silverman. 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) (Entered: 02/27/2017)
Feb 27, 2017 68 Application for Compensation. for Kenneth P. Silverman as Chapter 7 Trustee; Fees: $ 7,375.00 Expenses: $ 0.00 Filed by United States Trustee. (Black, Christine) (Entered: 02/27/2017)
Feb 27, 2017 69 Application for Compensation. for SilvermanAcampora LLP as Attorney for Trustee; Fees: $ 37,865.30 Expenses: $ 1,134.70 Filed by United States Trustee. (Black, Christine) (Entered: 02/27/2017)
Feb 27, 2017 70 Application for Compensation. for Held Kranzler as Accountant for Trustee; Fees: $ 12,127.00 Expenses: $ 0.00 Filed by United States Trustee. (Attachments: # 1 Voluntary reduction letter) (Black, Christine) (Entered: 02/27/2017)
Feb 27, 2017 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)68 Application for Compensation filed by U.S. Trustee United States Trustee, 69 Application for Compensation filed by U.S. Trustee United States Trustee, 70 Application for Compensation filed by U.S. Trustee United States Trustee). (Black, Christine) (Entered: 02/27/2017)
Feb 28, 2017 71 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Kenneth P. Silverman. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Kenneth P Silverman. (Silverman, Kenneth) (Entered: 02/28/2017)
Mar 6, 2017 72 Order approving Stipulation regarding mortgage and collateral assignment. (Related Doc # 63) Signed on 3/6/2017. (Attachments: # 1 Exhibit) (amp) (Entered: 03/06/2017)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:14-bk-75558
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S Trust
Chapter
7
Filed
Dec 17, 2014
Type
voluntary
Terminated
Sep 1, 2017
Updated
Sep 22, 2017
Last checked
Sep 22, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Becke Family Trust
    Bradley D. Schnur Esq. PC
    Certilman, Balin, Adler &
    Courmont & Wapner
    David W. Wechsler, CPA
    Dornfeld & Nasis, LLP
    Edward R. Salamon
    Grand Metro Management
    Internal Revenue Service
    John & Phyllis Cacoulidis
    Law Office of
    Leon Wechsler
    Metropolitan Funding Corp
    NYS Assessment
    NYS Department of
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Colonial Holdings, LLC
    c/o: Tweety Associates, Ltd., Member
    1 Huntington Quadrangle
    Suite 4S03
    Melville, NY 11747
    NASSAU-NY
    Tax ID / EIN: xx-xxx0117

    Represented By

    Michael J Macco
    Macco & Stern LLP
    2950 Express Drive South
    Suite 109
    Islandia, NY 11749
    631-549-7900
    Fax : 631-549-7845
    Email: csmith@maccosternlaw.com

    Trustee

    Kenneth P Silverman
    Silverman Acampora LLP
    100 Jericho Quadrangle
    Suite 300
    Jericho, NY 11753
    (516) 479-6300
    Email: efilings@spallp.com

    Represented By

    Anthony C Acampora
    Silverman Acampora LLP
    100 Jericho Quadrangle
    Suite 300
    Jericho, NY 11753
    (516) 479-6300
    Fax : (516) 479-6301
    Email: efilings@spallp.com
    Ronald J Friedman
    SilvermanAcampora LLP
    100 Jericho Quadrangle
    Suite 300
    Jericho, NY 11753
    516 479-6300
    Email: efilings@spallp.com
    Kenneth P Silverman
    Silverman Acampora LLP
    100 Jericho Quadrangle
    Suite 300
    Jericho, NY 11753
    (516) 479-6300
    Fax : (516) 479-6301
    Email: efilings@spallp.com
    SilvermanAcampora LLP
    100 Jericho Quadrangle, Suite 300
    Jericho, NY 11753

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800