Welcome to BusinessBankruptcies.com!

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

GDH Capital Corporation

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:14-bk-71332
TYPE / CHAPTER
Involuntary / 7

Filed

3-28-14

Updated

4-21-22

Last Checked

3-28-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 5, 2015
Last Entry Filed
Jul 2, 2015

Docket Entries by Year

There are 242 older docket entries.

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

login purchase single case subscribe now

Feb 27, 2015 211 Order for Compensation Granting for David R. Maltz & Co., Inc., fees awarded: $8200.00, expenses awarded: $3244.17; Awarded on 2/27/2015 (RE: related document(s)194 Application for Compensation filed by Auctioneer David R. Maltz & Co., Inc.). Signed on 2/27/2015 (dhc) (Entered: 02/27/2015)
Mar 2, 2015 212 Motion to Compromise Controversy with defendants Wells Fargo Bank, N.A., et al in Adversary Proceeding 14-8246 and dismissal, with prejudice, of all claims. Objections to be filed on 3/20/2015. Filed by Scott T. Dillon on behalf of Robert L. Pryor. Order to be presented for signature on 3/27/2015. (Attachments: # 1 Notice of Presentment # 2 Proposed Order # 3 Exhibit A - Settlement Agreement) (Dillon, Scott) (Entered: 03/02/2015)
Mar 2, 2015 213 Affidavit/Certificate of Service Filed by Avrum J Rosen on behalf of Robert L. Pryor (RE: related document(s)212 Motion to Compromise Controversy filed by Trustee Robert L. Pryor) (Rosen, Avrum) (Entered: 03/02/2015)
Mar 5, 2015 214 Notice of Proposed Stipulation By and Between Between R. Kenneth Barnard, as Chapter 7 Trustee of Daniel A. Hesse and Robert L. Pryor, as Chapter 7 Trustee of GDH Capital Corp. to Extend the Time in Which to File Proofs of Claim as Between the Estates Filed by Fred S Kantrow, David A Blansky on behalf of Robert L. Pryor (RE: related document(s)189 Stipulation and Order, Order to Extend Time) (Blansky, David) (Entered: 03/05/2015)
Mar 6, 2015 215 Stipulation and Order by and between Counsel for R. Kenneth Barnard and Counsel to Robert L Pryor by Which the Deadline for Each Estate to File a Proof of Claim Against the Other is Extended to and Through 6/15/2015. Proofs of Claims due by 6/15/2015 (RE: related document(s)214 Notice of Proposed Stipulation filed by Trustee Robert L. Pryor). Signed on 3/6/2015 (dhc) (Entered: 03/06/2015)
Mar 6, 2015 216 Order for Compensation Granting for Newman & Simpson LLP, fees awarded: $6510.00, expenses awarded: $78.98; Awarded on 3/6/2015 (RE: related document(s)200 Application for Compensation filed by Spec. Counsel Newman & Simpson LLP). Signed on 3/6/2015 (Attachments: # 1 Exhibit) (dhc) (Entered: 03/06/2015)
Mar 13, 2015 217 Affidavit Filed by Daniel A. Hesse (dnb) (Entered: 03/13/2015)
Mar 13, 2015 218 Schedule(s), Statement(s) and Affidavit LR1007-1(b) Schedule A, Schedule B, Schedule C, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H, Statistical Summary of Certain Liabilities, Summary of Schedules, Declaration of Schedules, statement of financial affairs and 1073-2(b) statement Filed by Daniel A. Hesse (dnb) (Entered: 03/13/2015)
Mar 16, 2015 219 Interim Application for Compensation. for The Law Offices of Avrum J. Rosen, PLLC as Attorney; Fees: $ 205,979.50 Expenses: $ 7,860.05. Objections to be filed on 4/14/2015. Filed by Fred S Kantrow on behalf of The Law Offices of Avrum J. Rosen, PLLC. Hearing scheduled for 4/21/2015 at 09:30 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Certification in support of Fee Application # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Proposed Order) (Kantrow, Fred) (Entered: 03/16/2015)
Mar 16, 2015 220 Interim Application for Compensation. for Gary R. Lampert, CPA as Accountant; Fees: $ 26,844.00 Expenses: $ 422.00. Objections to be filed on 4/14/2015. Filed by Fred S Kantrow on behalf of Gary R Lampert CPA. Hearing scheduled for 4/21/2015 at 09:30 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Exhibits A through C # 2 Proposed Order) (Kantrow, Fred) (Entered: 03/16/2015)
Show 10 more entries
Apr 17, 2015 Adversary Case 8:14-ap-8246 Closed (dnb) (Entered: 04/17/2015)
Apr 20, 2015 228 Affidavit/Answer Filed by GDH Capital Corporation (RE: related document(s)219 Application for Compensation filed by Attorney The Law Offices of Avrum J. Rosen, PLLC, 220 Application for Compensation filed by Accountant Gary R Lampert CPA) (amh) (Entered: 04/20/2015)
Apr 21, 2015 Hearing Held; (related document(s): 219 Application for Compensation for the Law Office of Avrum Rosen, PLLC filed by The Law Offices of Avrum J. Rosen, PLLC) Appearance(s) by Fred S Kantrow, Gary Lampert and Alfred Dimino - APPLICATION APPROVED AS PER TERMS STATED ON THE RECORD - SUBMIT ORDER (ymills) (Entered: 04/21/2015)
Apr 21, 2015 Hearing Held; (related document(s): 220 Application for Compensation for Gary Lampert, CPA as Accountant filed by Gary R Lampert CPA) Appearance(s) by Fred S Kantrow, Gary Lampert and Alfred Dimino - APPLICATION APPROVED AS PER TERMS STATED ON THE RECORD - SUBMIT ORDER (ymills) (Entered: 04/21/2015)
Apr 23, 2015 229 Order for First Interim Compensation Granting for Gary R Lampert CPA, fees awarded: $21,475.20, expenses awarded: $422.00; Granting for The Law Offices of Avrum J. Rosen, PLLC, fees awarded: $150,000.00, expenses awarded: $7,860.05; all interim awards remain subject to the entry of a Final Orderawarding compensation and reimbursement of expenses, upon proper notice and a hearing before the Court (RE: related document(s)219 Application for Compensation filed by Attorney The Law Offices of Avrum J. Rosen, PLLC, 220 Application for Compensation filed by Accountant Gary R Lampert CPA). Signed on 4/23/2015 (dnb) (Entered: 04/23/2015)
May 8, 2015 230 Order Approving Settlement. The Plaintiff-Trustee is hereby authorized to enter in to the Settlement Agreement annexed to the Application. The within adversary proceeding is dismissed, with prejudice (Related Doc # 226). Signed on 5/8/2015. (dhc) (Entered: 05/08/2015)
May 13, 2015 Adversary Case 8:15-ap-8019 Closed (ssw) (Entered: 05/13/2015)
May 14, 2015 231 Motion to Compromise Controversy to approve Settlement with Bank of America, N.A., et al and resolution of Adv. Pro. No. 14-8261. Objections to be filed on May 26, 2015. Filed by Scott T. Dillon on behalf of Robert L. Pryor. Order to be presented for signature on 6/2/2015. (Attachments: # 1 Notice of Presentment # 2 Proposed Order # 3 Exhibit A - Settlement Agreement) (Dillon, Scott) (Entered: 05/14/2015)
May 15, 2015 232 Affidavit/Certificate of Service Filed by Avrum J Rosen on behalf of Robert L. Pryor (RE: related document(s)231 Motion to Compromise Controversy filed by Trustee Robert L. Pryor) (Rosen, Avrum) (Entered: 05/15/2015)
May 22, 2015 Hearing Held; (related document(s): 78 Emergency Motion to Authorize/Direct a hearing on an expedited basis to consider the Trustee's application to compel, sanction and direct Daniel Hesse, the Debtor's Principal and Responsible Party to Comply with this Court's June 3, 2014 Order and granting further relief filed by Robert L. Pryor) MOTION WITHDRAWN, SO ORDERED BY /s/ ALAN S. TRUST. ENDORSED ON CALENDAR DATED 5/19/15. (THIS IS A TEXT ORDER, NO DOCUMENT IS ATTACHED.) (ymills) (Entered: 05/22/2015)

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
8:14-bk-71332
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
Mar 28, 2014
Type
involuntary
Terminated
Aug 10, 2018
Updated
Apr 21, 2022
Last checked
Mar 28, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anthony Sce
    Charles Stauder and Janeann Stauder
    Douglas Quimby
    Frank Pinter
    Fred DeSanti
    Heath S Berger
    Jim & Eileen Buglion
    Jocelyn Porco
    John Nemick
    Joseph Biello
    Joseph Pinter, Jr
    Kenneth Reid
    Laura Morgan
    Marguerite Matson
    Nicholas & Marion Iorio
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    GDH Capital Corporation
    250 Carelton Avenue
    East Islip, NY 11730
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx0076

    Represented By

    GDH Capital Corporation
    PRO SE

    Petitioning Creditor

    Fred DeSanti
    41 Oak Crest Drive
    Huntington Station, NY 11746
    TERMINATED: 04/28/2014

    Represented By

    Heath S Berger
    Berger, Fischoff & Shumer, LLP
    40 Crossways Park Drive
    Woodbury, NY 11797
    (516)747-1136
    TERMINATED: 04/28/2014

    Petitioning Creditor

    Kenneth Reid
    6 Edward Court
    Farmingdale, NY 11735
    TERMINATED: 04/28/2014

    Represented By

    Heath S Berger
    Berger, Fischoff & Shumer, LLP
    40 Crossways Park Drive
    Woodbury, NY 11797
    (516)747-1136
    TERMINATED: 04/28/2014

    Petitioning Creditor

    Anthony Sce
    Scegar Realty
    505 Johnson Avenue
    Bohemia, NY 11716
    TERMINATED: 04/28/2014

    Represented By

    Heath S Berger
    Berger, Fischoff & Shumer, LLP
    40 Crossways Park Drive
    Woodbury, NY 11797
    (516)747-1136
    TERMINATED: 04/28/2014

    Petitioning Creditor

    Douglas Quimby
    37 Oakcrest Drive
    Huntington Station, NY 11746
    TERMINATED: 04/28/2014

    Represented By

    Heath S Berger
    Berger, Fischoff & Shumer, LLP
    40 Crossways Park Drive
    Woodbury, NY 11797
    (516)747-1136
    TERMINATED: 04/28/2014

    Petitioning Creditor

    Joseph Biello
    185 Anisko Landing
    Oakdale, NY 11796
    TERMINATED: 04/28/2014

    Represented By

    Heath S Berger
    Berger, Fischoff & Shumer, LLP
    40 Crossways Park Drive
    Woodbury, NY 11797
    (516)747-1136
    TERMINATED: 04/28/2014

    Petitioning Creditor

    Jocelyn Porco
    560 Beaver Lane
    Ronkonkoma, NY 11779
    TERMINATED: 04/28/2014

    Represented By

    Heath S Berger
    Berger, Fischoff & Shumer, LLP
    40 Crossways Park Drive
    Woodbury, NY 11797
    (516)747-1136
    TERMINATED: 04/28/2014

    Petitioning Creditor

    Paul & Marie Vallario
    1 Hearthstone Court
    Dix Hills, NY 11746
    TERMINATED: 04/28/2014

    Represented By

    Heath S Berger
    Berger, Fischoff & Shumer, LLP
    40 Crossways Park Drive
    Woodbury, NY 11797
    (516)747-1136
    TERMINATED: 04/28/2014

    Petitioning Creditor

    Nicholas & Marion Iorio
    21 Ingold Drive
    Dix Hills, NY 11746
    TERMINATED: 04/28/2014

    Represented By

    Heath S Berger
    Berger, Fischoff & Shumer, LLP
    40 Crossways Park Drive
    Woodbury, NY 11797
    (516)747-1136
    TERMINATED: 04/28/2014

    Petitioning Creditor

    Jim & Eileen Buglion
    9125 Shadow Glen Way
    Ft. Myers, FL 33913
    TERMINATED: 04/28/2014

    Represented By

    Heath S Berger
    Berger, Fischoff & Shumer, LLP
    40 Crossways Park Drive
    Woodbury, NY 11797
    (516)747-1136
    TERMINATED: 04/28/2014

    Petitioning Creditor

    Frank Pinter
    262 Belvedere Drive
    Oakdale, NY 11796
    TERMINATED: 04/28/2014

    Represented By

    Heath S Berger
    Berger, Fischoff & Shumer, LLP
    40 Crossways Park Drive
    Woodbury, NY 11797
    (516)747-1136
    TERMINATED: 04/28/2014

    Petitioning Creditor

    Marguerite Matson
    7008 Pelican Bay Blvd.
    Naples, FL 34108
    TERMINATED: 04/28/2014

    Represented By

    Heath S Berger
    Berger, Fischoff & Shumer, LLP
    40 Crossways Park Drive
    Woodbury, NY 11797
    (516)747-1136
    TERMINATED: 04/28/2014

    Petitioning Creditor

    Valerie Honett
    42 Fuller Street
    Dix Hills, NY 11746
    TERMINATED: 04/28/2014

    Represented By

    Heath S Berger
    Berger, Fischoff & Shumer, LLP
    40 Crossways Park Drive
    Woodbury, NY 11797
    (516)747-1136
    TERMINATED: 04/28/2014

    Petitioning Creditor

    John Nemick
    31 Frontier Trail
    Manorville, NY 11949
    TERMINATED: 04/28/2014

    Represented By

    Heath S Berger
    Berger, Fischoff & Shumer, LLP
    40 Crossways Park Drive
    Woodbury, NY 11797
    (516)747-1136
    TERMINATED: 04/28/2014

    Petitioning Creditor

    Laura Morgan
    PO Box 547
    Bay Shore, NY 11706
    TERMINATED: 04/28/2014

    Represented By

    Heath S Berger
    Berger, Fischoff & Shumer, LLP
    40 Crossways Park Drive
    Woodbury, NY 11797
    (516)747-1136
    TERMINATED: 04/28/2014

    Petitioning Creditor

    Joseph Pinter, Jr
    Frank Pinter as Trustee
    262 Belvedere Drive
    Oakdale, NY 11769
    TERMINATED: 04/28/2014

    Represented By

    Heath S Berger
    Berger, Fischoff & Shumer, LLP
    40 Crossways Park Drive
    Woodbury, NY 11797
    (516)747-1136
    TERMINATED: 04/28/2014

    Trustee

    Robert L. Pryor
    Pryor & Mandelup LLP
    675 Old Country Road
    Westbury, NY 11590
    (516) 997-0999

    Represented By

    Scott T. Dillon
    The Law Offices of Avrum J. Rosen, PLLC
    38 New Street
    Huntington, NY 11743
    (631) 423-8527
    Fax : (631) 423-4536
    Email: scottdillonesq@gmail.com
    Fred S Kantrow
    The Law Offices of Avrum J. Rosen, PLLC
    38 New Street
    Huntington, NY 11743
    (631) 423-8527
    Fax : (631) 423-4536
    Email: fskantrow@gmail.com
    Robert L. Pryor
    Pryor & Mandelup LLP
    675 Old Country Road
    Westbury, NY 11590
    (516) 997-0999
    Fax : (516) 333-7333
    Email: rlp@pryormandelup.com
    Avrum J Rosen
    The Law Offices of Avrum J Rosen, PLLC
    38 New Street
    Huntington, NY
    631-423-8527
    Fax : 631-423-4536
    Email: ajrlaw@aol.com
    The Law Offices of Avrum J Rosen, PLLC
    38 New Street
    Huntington, NY 11743
    631-423-8527

    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 #
    Feb 16 Gotham WMJS LLC 7 8:2024bk70600
    Jan 5 Blue Rock Associates LLC 7 8:2024bk70056
    Jul 24, 2023 50MirinAvenue Corporation 7 8:2023bk72692
    Jun 7, 2023 109 Ave Holding Corp 11 8:2023bk72059
    Feb 24, 2023 842 Brook Street Corp. 7 8:2023bk70637
    Feb 22, 2023 109 Ave Holding Corp 7 8:2023bk70614
    Sep 16, 2022 842 Brook Street Corp. 7 8:2022bk72469
    Apr 13, 2022 435 Hempstead Gardens Drive Corp. 7 8:2022bk70734
    Mar 25, 2022 842 Brook Street Corp. 7 8:2022bk70554
    Aug 26, 2021 67 Saxon Holding LLC 7 8:2021bk71543
    Feb 8, 2019 Vinery World LLC 11 8:2019bk70952
    Dec 22, 2017 40 Carleton Avenue Corp. 11 8:2017bk77838
    Jan 26, 2017 ARD Blessings INC 11 8:17-bk-70422
    Dec 2, 2015 KWE Capital Management LLC 7 8:15-bk-75251
    Oct 9, 2012 Roselli Moving & Storage Corp 7 1:12-bk-47166