Welcome to BusinessBankruptcies.com!

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

Green Team Advertising, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:14-bk-13155
TYPE / CHAPTER
Voluntary / 7

Filed

11-17-14

Updated

6-22-20

Last Checked

6-22-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 22, 2020
Last Entry Filed
Apr 15, 2019

Docket Entries by Year

There are 18 older docket entries.

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

login purchase single case subscribe now

Jun 19, 2015 17 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 06/26/15 at 11:30 AM at 80 Broad St., 4th Floor, USTM. (LaMonica, Salvatore) (Entered: 06/19/2015)
Aug 27, 2015 18 Notice of Appearance filed by Joshua N. Howley on behalf of Citibank, N.A.. (Howley, Joshua) (Entered: 08/27/2015)
Nov 13, 2015 Notice of Continuance of Meeting of Creditors Filed by Salvatore LaMonica on behalf of Salvatore LaMonica. with 341(a) meeting to be held on 11/18/2015 at 11:30 AM at 80 Broad St., 4th Floor, USTM. (LaMonica, Salvatore) (Entered: 11/13/2015)
Dec 14, 2015 19 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 12/18/15 at 11:30 AM at 80 Broad St., 4th Floor, USTM. (LaMonica, Salvatore) (Entered: 12/14/2015)
Jan 22, 2016 20 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 1/28/2016 at 11:30 AM at 80 Broad St., 4th Floor, USTM. (LaMonica, Salvatore) (Entered: 01/22/2016)
Feb 23, 2016 21 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 02/25/16 at 11:30 AM at 80 Broad St., 4th Floor, USTM. (LaMonica, Salvatore) (Entered: 02/23/2016)
Mar 21, 2016 22 Affidavit Disclosing Increase in Hourly Rates Effective April 1, 2016 (related document(s)7) Filed by Holly R. Holecek on behalf of LaMonica Herbst & Maniscalco, LLP. (Holecek, Holly) (Entered: 03/21/2016)
Mar 21, 2016 23 Affidavit of Service (related document(s)22) Filed by Holly R. Holecek on behalf of LaMonica Herbst & Maniscalco, LLP. (Holecek, Holly) (Entered: 03/21/2016)
Apr 21, 2016 Notice of Continuance of Meeting of Creditors Filed by Salvatore LaMonica on behalf of Salvatore LaMonica. with 341(a) meeting to be held on 4/28/2016 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 04/21/2016)
May 18, 2016 24 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 5/26/2016 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 05/18/2016)
Show 10 more entries
Jan 17, 2017 35 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 1/25/2017 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 01/17/2017)
Feb 22, 2017 36 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 2/24/2017 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 02/22/2017)
Mar 10, 2017 37 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 3/22/2017 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 03/10/2017)
Apr 11, 2017 38 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 4/26/2017 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 04/11/2017)
May 12, 2017 39 Chapter 7 Trustee's Final Report (TFR) and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Salvatore LaMonica, Esq. for Joseph A. Broderick, Accountant, period: 12/24/2014 to 5/12/2017, fee:$8,580.00, expenses: $0.00, for Salvatore LaMonica, Trustee Chapter 7, period: 11/17/2014 to 5/12/2017, fee:$5,750.00, expenses: $31.80, for LaMonica Herbst & Maniscalco, LLP, Trustee's Attorney, period: 12/22/2014 to 5/12/2017, fee:$9,373.25, expenses: $308.57.. 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 Linda Riffkin. (Attachments: # 1 Trustee's Application for Compensation and Expenses # 2 Attorney for Trustee Application for Compensation and Expenses # 3 Accountant's Application for Compensation)(Riffkin, Linda) (Entered: 05/12/2017)
May 16, 2017 40 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 5/26/2017 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 05/16/2017)
Jun 16, 2017 41 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 06/21/17 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 06/16/2017)
Jul 14, 2017 42 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 07/27/17 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 07/14/2017)
Aug 18, 2017 43 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 08/23/17 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 08/18/2017)
Sep 14, 2017 44 Notice of Hearing /Notice of Trustee's Final Report and Applications for Compensation and Deadline to Ojbect (NFR) with Affidavit of Service filed by Salvatore LaMonica on behalf of Salvatore LaMonica. with hearing to be held on 10/17/2017 at 10:00 AM at Courtroom 723 (SMB) (Attachments: # 1 Affidavit of Service)(LaMonica, Salvatore) (Entered: 09/14/2017)

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 Southern Bankruptcy Court
Case number
1:14-bk-13155
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stuart M. Bernstein
Chapter
7
Filed
Nov 17, 2014
Type
voluntary
Terminated
Apr 15, 2019
Updated
Jun 22, 2020
Last checked
Jun 22, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    285 5TH AVENUE REALTY CORP.
    4A'S
    AMERICAN EXPRESS
    AMEX PUBLISHING
    APPLE VACATIONS
    BARRY MARSTON
    BELL MEDIA
    BRIAN M. FLEISCHER, ESQ.
    CAPITAL ONE
    CHARLES J. LANGGOOD III
    CITIBANK
    CITIBANK CBO SERVICES
    CLERK OF THE COURT
    CLERK OF THE SUPREME CT OF NY
    CROSSMEDIA, INC.
    There are 31 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Green Team Advertising, Inc.
    261 Madison Avenue, 9th Fl.
    New York, NY 10016
    NEW YORK-NY
    Tax ID / EIN: xx-xxx6957
    dba Green Team USA
    dba Green Team NY
    dba Green Team

    Represented By

    Arthur A. Luger
    450 7th Avenue
    Suite 2710
    New York, NY 10123
    (212) 244-6255
    Fax : (212) 244-6256
    Email: alugeresq@aol.com

    Trustee

    Salvatore LaMonica
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    (516) 826-6500

    Represented By

    Gary Frederick Herbst
    LaMonica Herbst & Maniscalco
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: gfh@lhmlawfirm.com
    Jordan C. Pilevsky
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: jp@lhmlawfirm.com

    U.S. Trustee

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

    Represented By

    Linda Riffkin
    Office of United States Trustee SDNY
    33 Whitehall Street
    New York, NY 10004
    (212) 510-0500
    Fax : (212) 668-2256
    Email: linda.riffkin@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 31, 2023 Department 13, Inc. 7 1:2023bk10691
    Jan 11, 2021 International Wealth Tax Advisors, LLC 11V 1:2021bk10041
    Jan 11, 2017 Bulee Cafe, Ltd. 11 1:17-bk-40127
    Jun 3, 2016 261 East 78 Lofts LLC 11 1:16-bk-11644
    Mar 4, 2016 Alrose King David LLC 11 1:16-bk-10536
    Jul 2, 2015 Alrose Allegria LLC 11 1:15-bk-11760
    Jun 26, 2015 150 Fulton Property Inc. 7 8:15-bk-72755
    Oct 15, 2014 150 Fulton Property Inc. 11 8:14-bk-74670
    Jan 15, 2014 Craig Antell DO, PC dba New York Physical Rehabili 11 1:14-bk-10073
    Jan 15, 2014 CAAM, LLC 11 1:14-bk-10074
    Aug 26, 2013 Lifshutz & Lifshutz, P.C. 7 1:13-bk-12784
    May 20, 2013 One Stop Facilities Maintenance Corp. 11 1:13-bk-11649
    Mar 30, 2012 23 East 39th Street Developers LLC 11 1:12-bk-11304
    Dec 6, 2011 261 East 78 Realty Corporation 11 1:11-bk-15624
    Jul 28, 2011 Alrose King David LLC 11 8:11-bk-75361