Welcome to BusinessBankruptcies.com!

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

Allstate Merchant Services LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:14-bk-73613
TYPE / CHAPTER
Voluntary / 7

Filed

8-4-14

Updated

3-8-21

Last Checked

3-31-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 31, 2021
Last Entry Filed
Mar 4, 2021

Docket Entries by Year

There are 27 older docket entries.

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

login purchase single case subscribe now

Oct 10, 2014 21 Affidavit/Certificate of Service Filed by Fred S Kantrow on behalf of Allan B Mendelsohn (RE: related document(s)20 Affirmation in Opposition filed by Trustee Allan B Mendelsohn) (Kantrow, Fred) (Entered: 10/10/2014)
Oct 15, 2014 22 Reply to the Trustee's Opposition Filed by Jacob H Nemon on behalf of Miron Gilyadoff, Mega M, LLC (RE: related document(s)14 Motion to Dismiss Case filed by Creditor Mega M, LLC, Interested Party Miron Gilyadoff, Motion for Relief From Stay, Motion for Joint Administration, Motion for 2004 Examination) (Nemon, Jacob) (Entered: 10/15/2014)
Oct 15, 2014 23 Affidavit/Certificate of Service Filed by Jacob H Nemon on behalf of Miron Gilyadoff, Mega M, LLC (RE: related document(s)22 Reply filed by Creditor Mega M, LLC, Interested Party Miron Gilyadoff) (Nemon, Jacob) (Entered: 10/15/2014)
Oct 15, 2014 24 Reply Filed by William F Dahill on behalf of IPayment, Inc. (RE: related document(s)14 Motion to Dismiss Case filed by Creditor Mega M, LLC, Interested Party Miron Gilyadoff, Motion for Relief From Stay, Motion for Joint Administration, Motion for 2004 Examination, 20 Affirmation in Opposition filed by Trustee Allan B Mendelsohn, 22 Reply filed by Creditor Mega M, LLC, Interested Party Miron Gilyadoff) (Dahill, William) (Entered: 10/15/2014)
Oct 16, 2014 25 Affidavit/Certificate of Service Filed by William F Dahill on behalf of IPayment, Inc. (RE: related document(s)24 Reply filed by Creditor IPayment, Inc.) (Dahill, William) (Entered: 10/16/2014)
Oct 21, 2014 Hearing Held; (related document(s): 14 Motion to Dismiss Case filed by Miron Gilyadoff, Mega M, LLC) Appearance :Fred Kantrow, Mitchell Shapiro, Melissa Finkstein: Motion to Dismiss Granted; Submit Order IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1.(cmoffett) (Entered: 10/21/2014)
Oct 21, 2014 Hearing Held; (related document(s): 12 Motion for 2004 Examination filed by Allan B Mendelsohn) Appearance : Fred S Kantrow, Mitchell Shapiro, Melissa Finkstein. Moot: Case to be dismissed. (cmoffett) (Entered: 10/21/2014)
Oct 23, 2014 26 Order Dismissing Case with Notice of Dismissal (RE: related document(s)14 Motion to Dismiss Case filed by Creditor Mega M, LLC, Interested Party Miron Gilyadoff, Motion for Relief From Stay, Motion for Joint Administration, Motion for 2004 Examination). Signed on 10/23/2014 (cam) (Entered: 10/23/2014)
Oct 24, 2014 27 Emergency Motion to Authorize/Direct a hearing on an expedited basis to reconsider entry of Order dismissing chapter 7 case Filed by Fred S Kantrow on behalf of Allan B Mendelsohn. (Attachments: # 1 Affidavit Local Rule 9077 # 2 Exhibit Pleading for reconsideration) (Kantrow, Fred) (Entered: 10/24/2014)
Oct 24, 2014 28 Motion to Reconsider Court's Order dated October 23, 2014 Filed by Fred S Kantrow on behalf of Allan B Mendelsohn. (Kantrow, Fred) (Entered: 10/24/2014)
Show 10 more entries
Oct 31, 2014 36 Letter Providing Notice of Court Hearing Filed by Avrum J Rosen on behalf of Allan B Mendelsohn (RE: related document(s)12 Motion for 2004 Examination filed by Trustee Allan B Mendelsohn) Hearing scheduled for 12/4/2014 at 10:00 AM at Courtroom 760 (Judge Scarcella), CI, NY. (Rosen, Avrum) (Entered: 10/31/2014)
Oct 31, 2014 37 Affidavit/Certificate of Service Filed by Avrum J Rosen on behalf of Allan B Mendelsohn (RE: related document(s)35 Order on Motion to Authorize/Direct) (Rosen, Avrum) (Entered: 10/31/2014)
Oct 31, 2014 38 Proposed Stipulation and Order for Stay Relief and Consolidation Filed by Jacob H Nemon on behalf of Miron Gilyadoff, Mega M, LLC (RE: related document(s)14 Motion to Dismiss Case filed by Creditor Mega M, LLC, Interested Party Miron Gilyadoff, Motion for Relief From Stay, Motion for Joint Administration, Motion for 2004 Examination). (Nemon, Jacob) Modified on 11/3/2014 (cam). (Entered: 10/31/2014)
Nov 3, 2014 39 Order Vacating the Automatic Stay and Approving the Stipulatin(RE: related document(s)14 Motion for Relief From Stay, 38 Motion to Approve Stipulation filed by Creditor Mega M, LLC, Interested Party Miron Gilyadoff). Signed on 11/3/2014 (cam) (Entered: 11/03/2014)
Nov 3, 2014 40 Order Granting Motion For Joint Administration on Lead Case: 14-73607-las APCO Merchant Services, Inc with Member Cases: 14-73613-las Allstate Merchant Services LLC (Related Doc # 14), Mooting Motion for 2004 Examination (Related Doc # 14) Signed on 11/3/2014. (cam) (Entered: 11/03/2014)
Nov 4, 2014 41 Affidavit/Certificate of Service on Debtor Filed by Jacob H Nemon on behalf of Miron Gilyadoff, Mega M, LLC (RE: related document(s)39 Generic Order) (Nemon, Jacob) (Entered: 11/04/2014)
Nov 6, 2014 42 BNC Certificate of Mailing with Notice of Consolidation and Amend Caption Notice Date 11/05/2014. (Admin.) (Entered: 11/06/2014)
Dec 4, 2014 Hearing Held; (related document(s): 36 Letter Providing Notice of Court Hearing filed by Allan B. Mendelsohn) Appearance : Fred Kantrow, Jacob Newman, Allan Mendelsohn: Motion Granted; Submit Order IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1.(cmoffett) (Entered: 12/04/2014)
Dec 4, 2014 Hearing Held; (related document(s): 29 Order Vacating Dismissal) Appearances by Fred Kantrow, Jacob Newman, Allan Mendelsohn. . The Courts Order Show Cause as to why this case should not be dismissed will be MARKED OFF.(cmoffett) (Entered: 12/04/2014)
Dec 5, 2014 43 Order Granting Motion for 2004 Examination of Michael Rosoff. (Related Doc # 12) Signed on 12/5/2014. (cam) (Entered: 12/05/2014)

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-73613
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Aug 4, 2014
Type
voluntary
Terminated
Mar 4, 2021
Updated
Mar 8, 2021
Last checked
Mar 31, 2021
Lead case
APCO Merchant Services, Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allstate Merchant Solutions Inc.
    Anjela Shneyder
    George Von Kaltner
    iPayment Inc.
    MBA Group
    Mega M LLC
    Merchant Marketing Group Inc.
    Olga Kovalchuk
    Rita and Leonid Kuvykin
    Robert S Torino
    Sam P Israel PC
    Stacy Manglia
    Steph Park & Madison Inc.

    Parties

    Debtor

    Allstate Merchant Services LLC
    11 Mansion Hill Dr
    Syosset, NY 11580
    NASSAU-NY
    Tax ID / EIN: xx-xxx1465

    Represented By

    Allstate Merchant Services LLC
    PRO SE

    Trustee

    Allan B. Mendelsohn
    Allan B. Mendelsohn, LLP
    38 New Street
    Huntington, NY 11743
    (631)923-1625

    Represented By

    Fred S Kantrow
    The Kantrow Law Group, PLLC
    6901 Jericho Tunrpike
    Suite 230
    Syosset, NY 11791
    516-450-7745
    Email: fkantrow@thekantrowlawgroup.com
    Avrum J Rosen
    Law Offices of Avrum J. Rosen, PLLC
    38 New Street
    Huntington, NY 11743
    631-423-8527
    Email: arosen@ajrlawny.com
    The Law Offices of Avrum J Rosen PLLC
    38 New Street
    Huntington, NY 11743
    631-423-8527
    Fax : 631-423-4536

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 27, 2023 East Co Renovations LLC 7 8:2023bk74432
    Apr 7, 2023 24 Fulton JR Corporation 7 8:2023bk71205
    Dec 7, 2022 Syosset Locksmith Shop Corp. 7 8:2022bk73478
    Aug 27, 2018 Clear Choice Energy, LLC 11 8:2018bk75808
    Aug 27, 2018 Big Apple Energy, LLC 11 8:2018bk75807
    Jun 27, 2018 15 Circle Rd-MBI LLC 7 7:2018bk22991
    Jun 27, 2018 17 Circle Rd-MBI LLC 7 7:2018bk22992
    Jun 19, 2018 Thirty Woodhollow Ct., Inc. 11 8:2018bk74171
    Apr 30, 2018 Port Washington Holding Corp. 11 8:2018bk72944
    Sep 26, 2017 James J. Burdge Trust 11 8:17-bk-75898
    Sep 27, 2016 127 Forest Drive Corp 7 8:16-bk-74420
    Jul 27, 2015 A & T Management & Holdings LLC 11 8:15-bk-73191
    Jan 16, 2015 A & T Management & Holdings LLC 11 8:15-bk-70177
    Aug 4, 2014 APCO Merchant Services, Inc. 7 8:14-bk-73607
    Mar 13, 2012 BC Funding, LLC D/B/A BankCard Funding 11 8:12-bk-71471