Welcome to BusinessBankruptcies.com!

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

DiNaso Staten Island, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-40253
TYPE / CHAPTER
Involuntary / 7

Filed

1-23-15

Updated

4-11-22

Last Checked

3-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 30, 2015
Last Entry Filed
Nov 26, 2015

Docket Entries by Year

There are 8 older docket entries.

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

login purchase single case subscribe now

Feb 26, 2015 7 Proposed Stipulation Extending Deadline to Answer to April 9, 2015 Filed by Vincent J Roldan on behalf of DiNaso Staten Island, LLC (Roldan, Vincent) . (Entered: 02/26/2015)
Feb 27, 2015 8 Stipulation and Order Extending Time for DiNaso Staten Island, LLC to File a Motion or Answer regarding the Involuntary Petition. Answer Due 2/26/2015. Signed on 2/26/2015 (ads) (Entered: 02/27/2015)
Mar 5, 2015 9 Stipulation and Order Extending Time for DiNaso Staten Island, LLC to File a Motion or Answer regarding the Involuntary Petition. Answer Due 4/9/2015. Signed on 3/5/2015 (ads) (Entered: 03/05/2015)
Apr 9, 2015 10 Statement Proposed Stipulation Extending Deadline To File Motion or Answer Filed by Vincent J Roldan on behalf of DiNaso Staten Island, LLC (Roldan, Vincent) (Entered: 04/09/2015)
Apr 20, 2015 11 Stipulation and Order by and Between the Alleged Debtor and the Petitioning Creditor Extending The Deadline for the Alleged Debtor to Appear and Respond to the Involuntary Petition. Alleged Debtor or its principal shall present Petitioning Creditor with a written offer to purchase some or all of the real estate of the Alleged Debtor on or before April 27, 2015. If there is no offer presented by April 27, 2015, then the Petitioning Creditor may present, and the Alleged Debtor consents to the entry of, an Order for Relief pursuant to Chapter 7 unless the Alleged Debtor has filed a voluntary petition pursuant to Chapter 11. Answer Due 4/30/2015 (Re: Related document(s) 1 Involuntary Petition, 10 )Signed on 4/15/2015 (aac) (Entered: 04/20/2015)
May 1, 2015 12 Statement Proposed stipulation extending answer or response deadline to May 7 Filed by Vincent J Roldan on behalf of DiNaso Staten Island, LLC (Roldan, Vincent) (Entered: 05/01/2015)
May 14, 2015 13 Stipulation and Order Extending Time for Alleged Debtor DiNaso Staten Island, LLC to File Answer. Answer Due 5/7/2015. Signed on 5/13/2015 (ads) (Entered: 05/14/2015)
May 18, 2015 14 Notice of Proposed Stipulation Extending Answer or Response Deadline to June 8, 2015 Filed by Vincent J Roldan on behalf of DiNaso Staten Island, LLC (Roldan, Vincent). (Entered: 05/18/2015)
May 26, 2015 15 Stipulation and Order Extending Time for Alleged Debtor DiNaso Staten Island, LLC to File Answer. Answer Due 6/8/2015. Signed on 5/22/2015 (ads) (Entered: 05/26/2015)
Jun 9, 2015 16 Statement Proposed Stipulation extending answer or response deadline to June 30, 2015 Filed by Vincent J Roldan on behalf of DiNaso Staten Island, LLC (Roldan, Vincent) (Entered: 06/09/2015)
Show 10 more entries
Aug 10, 2015 25 Application to Employ Robinson Brog Leinwand Greene Genovese & Gluck P.C. as Counsel to Chapter 7 Trustee Filed by Fred B. Ringel on behalf of Gregory Messer. (Attachments: # 1 AFFIRMATION IN SUPPORT OF APPLICATION APPROVING EMPLOYMENT OF ROBINSON BROG LEINWAND GREENE GENOVESE & GLUCK P.C. AS ATTORNEYS FOR THE TRUSTEE # 2 Proposed Order) (Ringel, Fred) (Entered: 08/10/2015)
Aug 11, 2015 26 Notice of Appointment of Trustee Gregory Messer. Gregory Messer added to the case. Filed by Office of the United States Trustee. (Leonhard, Alicia) (Entered: 08/11/2015)
Aug 11, 2015 27 Request for Notice - Meeting of Creditors Chapter 7 No Asset (ads) (Entered: 08/11/2015)
Aug 14, 2015 28 BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/13/2015. (Admin.) (Entered: 08/14/2015)
Aug 24, 2015 29 Order Granting Application to Employ ROBINSON BROG LEINWAND GREENE GENOVESE & GLUCK P.C., As Attorneys for the Chapter 7 Trustee (Related Doc # 25) Signed on 8/21/2015. (tml) (Entered: 08/24/2015)
Aug 25, 2015 30 Notice of Appearance and Request for Notice Filed by Robert J Adinolfi on behalf of JOHN DINASO,JR (Adinolfi, Robert) (Entered: 08/25/2015)
Sep 8, 2015 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 10/6/2015 at 11:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (Messer, Gregory) (Entered: 09/08/2015)
Sep 15, 2015 31 Application to Employ Ron Raimondo as Real Estate Broker Filed by Fred B. Ringel on behalf of Gregory Messer. (Attachments: # 1 AFFIRMATION IN SUPPORT OF ORDER RETAINING REAL ESTATE BROKER # 2 Proposed Order) (Ringel, Fred) (Entered: 09/15/2015)
Sep 22, 2015 32 Order Authorizing Retention of Ron Raimondo, as Trustee's Real Estate Broker effective as of September 9, 2015 (Related Doc # 31) Signed on 9/21/2015. (ads) (Entered: 09/22/2015)
Sep 30, 2015 Trustee's Discovery of Assets Filed by Gregory Messer. (Messer, Gregory) (Entered: 09/30/2015)

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
1:15-bk-40253
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
7
Filed
Jan 23, 2015
Type
involuntary
Terminated
May 31, 2017
Updated
Apr 11, 2022
Last checked
Mar 22, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    DiNaso Staten Island, LLC
    520 Industrial Loop
    Staten Island, NY 10309
    RICHMOND-NY
    Tax ID / EIN: xx-xxx5508

    Represented By

    Vincent J Roldan
    Ballon Stoll Bader & Nadler P.C.
    729 Seventh Avenue, 17th Floor
    New York, NY 10017
    212-575-7900
    Email: vroldan@ballonstoll.com

    Petitioning Creditor

    Santander Bank, N.A.
    619 Alexander Rd. 2nd Fl
    Princeton, NJ 08540
    TERMINATED: 08/06/2015

    Represented By

    Michael S Amato
    Ruskin Moscou Faltisckek PC
    1425 RXR Plaza
    East Tower, 15th Floor
    Uniondale, NY 11556-1425
    (516) 663-6517
    TERMINATED: 08/06/2015
    Jeffrey A Wurst
    Ruskin Moscou Faltischek PC
    East Tower, 15th Floor
    1425 RXR Plaza
    Uniondale, NY 11556
    (516) 663-6535
    TERMINATED: 08/06/2015

    Trustee

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

    Represented By

    Gregory Messer
    Law Offices of Gregory Messer, PLLC
    26 Court Street
    Suite 2400
    Brooklyn, NY 11242
    (718) 858-1474
    Fax : (718) 797-5360
    Email: gremesser@aol.com
    Fred B. Ringel
    ROBINSON BROG LEINWAND GREENE GENOVESE &
    875 Third Avenue, 9th Floor
    New York, NY 10022
    212-603-6301
    Fax : 212-956-2164
    Email: fbr@robinsonbrog.com
    Robinson Brog Leinwand Greene Genovese & Gluck P.C.
    875 Third Avenue
    New York, NY 10022

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 30, 2023 The Resource Training Center Inc. 11V 1:2023bk41896
    Dec 6, 2021 A&E Auto Glass, Inc. 7 1:2021bk43031
    Oct 14, 2021 T&S Auto Glass, Inc. 7 1:2021bk42610
    Jul 30, 2019 220 52nd Street, LLC 11 1:2019bk44646
    Feb 15, 2019 Shela Rogers LLC 11 1:2019bk40923
    Jul 21, 2015 Thriftway Rossville Card Corp. 11 1:15-bk-43281
    Sep 9, 2014 White Rose Puerto Rico, LLC 11 1:14-bk-12102
    Sep 9, 2014 W.R. Service V Corporation 11 1:14-bk-12101
    Sep 9, 2014 W.R. Service II Corp. 11 1:14-bk-12100
    Sep 9, 2014 W.R. Service Corp. 11 1:14-bk-12099
    Sep 9, 2014 Rose Trucking Corp. 11 1:14-bk-12098
    Sep 9, 2014 White Rose Inc. 11 1:14-bk-12097
    Mar 19, 2014 John Dinaso & Sons Inc 11 1:14-bk-41264
    Aug 26, 2013 TNT Transportation, Inc. 11 1:13-bk-45240
    Feb 1, 2013 Richmond Wholesale Company, Inc. 7 1:13-bk-40620