Welcome to BusinessBankruptcies.com!

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

Catch 22 LINY Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:16-bk-75160
TYPE / CHAPTER
Involuntary / 7

Filed

11-5-16

Updated

11-30-23

Last Checked

3-11-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 25, 2023
Last Entry Filed
Nov 28, 2023

Docket Entries by Year

There are 340 older docket entries.

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

login purchase single case subscribe now

Jun 13, 2022 Hearing Held and Adjourned; Appearances: Fred S Kantrow, Allan Mendelsohn, William Sullivan, William Hazeltine, Enid N Stuart, Robert Spence, Ronald J Rosenberg, John S Ciulla, Michael Amato. 'Hearing scheduled for 07/11/2022 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY.(RE: related document(s) 235 Motion to Authorize/Direct Filed by Trustee Allan B. Mendelsohn) (mtt) (Entered: 06/13/2022)
Jun 16, 2022 Statement Adjourning 341(a) Meeting of Creditors on 07/20/22 at 02:00 PM at Central Islip Office. Tel # (877) 972-5101 Appearance Code: 6497800 (Mendelsohn, Allan) (Entered: 06/16/2022)
Jun 22, 2022 257 Order Granting the Trustee to Authorize to retain The Kantrow Law Group, PLLC as his attorneys. Ten business days prior to any increases in The Kantrow Law Group, PLLC rates for any individual employed by The Kantrow Law Group, PLLC and retained by the Trustee pursuant to Court Order, The Kantrow Law Group, PLLC shall file a supplemental affidavit with the Court. All fees to said attorneys shall be subject to proper application, upon notice, and Order of the Court after notice and hearing as required under sections 330 and 331 of the Bankruptcy Code. (RE: related document(s)224 Application to Employ filed by Trustee Allan B. Mendelsohn). Signed on 6/22/2022 (ssw) (Entered: 06/22/2022)
Jul 11, 2022 Hearing Held and Adjourned; Appearances: Allan B. Mendelsohn, Enid Nagler Stuart, William D. Sullivan, Robert J Spence, William A. Hazeltine. 'Hearing scheduled for 08/08/2022 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY.(RE: related document(s) 235 Motion to Authorize/Direct Filed by Trustee Allan B. Mendelsohn) (Settled; 9019 to follow) (mtt) (Entered: 07/11/2022)
Jul 15, 2022 258 Motion to Compromise Controversy with Colrun Enterprises, Inc.; Five Ann's Corp.; Donald Colwell; Nancy Quinn and Starfish Investors, LLC Filed by Fred S Kantrow on behalf of Allan B. Mendelsohn. Hearing scheduled for 8/8/2022 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Exhibit Pleading # 2 Exhibit Proposed Settlement Agreement # 3 Proposed Order) (Kantrow, Fred) (Entered: 07/15/2022)
Jul 16, 2022 259 Affidavit/Certificate of Service Filed by Fred S Kantrow on behalf of Allan B. Mendelsohn (RE: related document(s)258 Motion to Compromise Controversy filed by Trustee Allan B. Mendelsohn) (Kantrow, Fred) (Entered: 07/16/2022)
Jul 19, 2022 260 Notice of Appearance and Request for Notice Filed by Robert L Pryor on behalf of Linda Prellwitz (Attachments: # 1 Affidavit of Service) (Pryor, Robert) (Entered: 07/19/2022)
Jul 21, 2022 Statement Adjourning 341(a) Meeting of Creditors on 08/03/22 at 02:00 PM at Central Islip Office. Tel # (877) 972-5101 Appearance Code: 6497800 (Mendelsohn, Allan) (Entered: 07/21/2022)
Aug 4, 2022 Statement Adjourning 341(a) Meeting of Creditors on 09/07/22 at 02:00 PM at Central Islip Office. Tel # (877) 972-5101 Appearance Code: 6497800 (Mendelsohn, Allan) (Entered: 08/04/2022)
Aug 5, 2022 261 Affidavit Re: Authorizing Trustee to Enter into Settlement and Sale Agreement Filed by Ronald J Rosenberg on behalf of Colrun Enterprises, Inc., Donald Colwell, Five Ann's Corp., Nancy Quinn (Rosenberg, Ronald) (Entered: 08/05/2022)
Show 10 more entries
May 10, 2023 268 Statement of Clerk's Costs Electronically Mailed to Trustee and the U.S. Trustee. (ssw) (Entered: 05/10/2023)
Jun 1, 2023 A review of the docket in the above entitled case indicates that the final report is the only outstanding item of administration preventing the closing of this case. Please file this report immediately. Electronically mailed to Trustee and U.S. Trustee. (ntcfnlrpt) (Entered: 06/01/2023)
Aug 1, 2023 269 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 Allan B. Mendelsohn. 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. (Attachments: # 1 Case Narrative)(Black, Christine) (Entered: 08/01/2023)
Aug 1, 2023 270 Application for Compensation. for Allan B. Mendelsohn as Chapter 7 Trustee; Fees: $ 5,299.50 Expenses: $ 28.30 Filed by United States Trustee. (Black, Christine) (Entered: 08/01/2023)
Aug 1, 2023 271 Application for Compensation. for The Kantrow Law Group, PLLC as Attorney for Trustee; Fees: $ 20,000.00 Expenses: $ 1,882.80 Filed by United States Trustee. (Black, Christine) (Entered: 08/01/2023)
Aug 1, 2023 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)270 Application for Compensation filed by U.S. Trustee United States Trustee, 271 Application for Compensation filed by U.S. Trustee United States Trustee). (Black, Christine) (Entered: 08/01/2023)
Aug 2, 2023 272 Notice of Hearing of Trustee's Final Report and Applications for Compensation. Balance on hand $44,532.87. Filed by Allan B. Mendelsohn (RE: related document(s)269 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee United States Trustee). Hearing scheduled for 9/11/2023 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Mendelsohn, Allan) (Entered: 08/02/2023)
Aug 5, 2023 273 BNC Certificate of Mailing with Notice of Final Meeting of Creditors Notice Date 08/04/2023. (Admin.) (Entered: 08/05/2023)
Aug 5, 2023 274 BNC Certificate of Mailing with Notice/Order Notice Date 08/04/2023. (Admin.) (Entered: 08/05/2023)
Aug 11, 2023 275 Amended 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 Allan B. Mendelsohn. 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: 08/11/2023)

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
8:16-bk-75160
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Nov 5, 2016
Type
involuntary
Terminated
Nov 28, 2023
Reopened
Feb 3, 2022
Converted
Feb 3, 2022
Updated
Nov 30, 2023
Last checked
Mar 11, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express Bank FSB
    Anthony Chiodi
    Linda Prellwitz
    New York State Department of Taxation & Finance
    NYS Dep't of Taxation and Finance
    SPENCE LAW OFFICE, P.C.
    Westbury Fish Co., Inc.
    Willys Fish Corporation

    Parties

    Debtor

    Catch 22 LINY Corp.
    99 Ocean Avenue
    East Rockaway, NY 11518
    NASSAU-NY
    Tax ID / EIN: xx-xxx2603
    dba Reel

    Represented By

    Lee J Mondshein
    7600 Jericho Tpke
    Suite 200
    Woodbury, NY 11797
    (516) 364-8100
    Fax : 516-364-8518
    Email: ljmlaw@optonline.net
    Robert J Spence
    Spence Law Office, P.C.
    55 Lumber Road
    Suite 5
    Roslyn, NY 11576
    (516) 336-2060
    Fax : (516)605-2084
    Email: rspence@spencelawpc.com

    Petitioning Creditor

    Anthony Chiodi
    42-02 215th Street
    Bayside, NY 11361
    TERMINATED: 12/02/2016

    Represented By

    Joseph M Mattone
    Mattone Mattone Mattone LLP
    134-01 20th Avenue
    College Point, NY 11356
    718-353-8880
    Fax : 718-353-0161
    Email: Joseph@mattone.com
    TERMINATED: 12/02/2016
    Michael T Sucher
    Michael T. Sucher, Esq.
    PO Box 1709
    Sag Harbor, NY 11963
    718-522-1995
    Email: nylawyer@aol.com

    Petitioning Creditor

    Willys Fish Corporation
    249 B Drexel Avenue
    Westbury, NY 11590
    TERMINATED: 12/02/2016

    Represented By

    Joseph M Mattone
    (See above for address)
    TERMINATED: 12/02/2016

    Petitioning Creditor

    Westbury Fish Co., Inc.
    20 Central Avenue
    Farmingdale, NY 11735
    TERMINATED: 12/02/2016

    Represented By

    Joseph M Mattone
    (See above for address)
    TERMINATED: 12/02/2016

    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
    732 Smithtown Bypass
    Suite 101
    Smithtown, NY 11787
    516-703-3672
    Email: fkantrow@thekantrowlawgroup.com
    The Kantrow Law Group, PLLC
    6901 Jericho Turnpike
    Suite 230
    Syosset, NY 11791
    516-703-3672
    Email: fkantrow@thekantrowlawgroup.com

    U.S. Trustee

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

    U.S. Trustee

    Trial Attorney
    Stan Y Yang
    Office of the United States Trustee
    Central Islip Office
    Alfonse M D'Amato US Courthouse
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800 Ext. 225

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 31, 2023 West Henrietta Properties, LLC 7 8:2023bk72801
    Jul 6, 2023 Marvek Development, LLC 11 1:2023bk42392
    May 30, 2023 65 Phipps Ave, LLC 11 8:2023bk71905
    Jan 18, 2023 Fourteen Davison Plaza Associates LLC 11 8:2023bk70184
    Jul 30, 2019 510 R.O.K. Realty, LLC 11 8:2019bk75344
    Aug 13, 2018 401 Sunrise Corp. 11 1:2018bk44666
    Jul 23, 2018 Loeffler Corp. 7 8:2018bk74927
    Apr 14, 2017 AZ Apparel Group, Inc. 11 8:17-bk-72238
    Jul 12, 2016 AZ Apparel Group, Inc. 7 8:16-bk-73090
    Nov 25, 2015 Washington Estates, LLC 11 3:15-bk-32271
    Jul 27, 2015 Washington Estates, LLC 11 3:15-bk-24045
    Jul 31, 2014 West Palm Bar Inc 7 8:14-bk-73500
    Dec 11, 2013 Pier-Tech Inc. 11 8:13-bk-76177
    Jan 27, 2012 Paul Anthony's Ristorante 11 8:12-bk-70398
    Sep 23, 2011 Iconic Imports, Inc. 7 8:11-bk-76814