Welcome to BusinessBankruptcies.com!

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

Hampton Transportation Ventures, Inc. d/b/a Hampto

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:15-bk-73837
TYPE / CHAPTER
Voluntary / 7

Filed

9-8-15

Updated

3-31-24

Last Checked

4-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2024
Last Entry Filed
Mar 17, 2022

Docket Entries by Year

There are 295 older docket entries.

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

login purchase single case subscribe now

Apr 6, 2018 224 Affidavit Re: Supplemental Affidavit in Support of Application Approving Employment of Campolo, Middleton & McCormick, LLP as Special Counsel to the Trustee Filed by Salvatore LaMonica on behalf of Allan B. Mendelsohn (RE: related document(s)222 Application to Employ filed by Chapter 11 Trustee Allan B. Mendelsohn, Trustee Allan B. Mendelsohn) (LaMonica, Salvatore) (Entered: 04/06/2018)
May 3, 2018 Hearing Held; (related document(s): 218 Motion for Relief From Stay filed by Allan B. Mendelsohn) Appearance: Adam Wofse: Motion Granted; submit order (mtagle) (Entered: 05/03/2018)
May 4, 2018 225 Filed in error, see adversary case 17-8244 Statement Pursuant to FRBP 7008a Filed by David A Blansky on behalf of Allan B. Mendelsohn (Attachments: # 1 Affidavit of Service) (Blansky, David) Modified on 5/7/2018 (srm). (Entered: 05/04/2018)
May 7, 2018 226 Order Granting Application to Employ Campolo, Middleton & McCormick, LLP as Special Counset to the Chapter 7 Trustee effective as of February 1, 2018. (Related Doc # 222) Signed on 5/7/2018. (jaf) (Entered: 05/07/2018)
May 7, 2018 227 Order Granting Motion For Relief From Stay to allow adjustment and payment of certain prepetition claims out of insurance proceeds. (Related Doc # 218) Signed on 5/7/2018. (jaf) (Entered: 05/07/2018)
May 25, 2018 228 Motion to Compromise Controversy /Notice of Presentment of Motion of Chapter 7 Trustee For Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 9019(a), Approving Stipulation Between the Chapter 7 Trustee, Duck Walk Vineyards Inc., Jason Vineyard, Inc., Pindar Vineyards LLC and RHX Corp. f/k/a Pindar Vineyards Inc. Resolving Adversary Proceedings. Objections to be filed on 6/11/2018. Hearing on Objections, if any, will be held on: To Be Scheduled by the Court. Filed by David A Blansky on behalf of Allan B. Mendelsohn. Order to be presented for signature on 6/18/2018. (Attachments: # 1 Exhibit Stipulation of Settlement) (Blansky, David) (Entered: 05/25/2018)
May 25, 2018 229 Affidavit/Certificate of Service of Notice of Presentment of Motion of Chapter 7 Trustee For Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 9019(a), Approving Stipulation Between the Chapter 7 Trustee, Duck Walk Vineyards Inc., Jason Vineyard, Inc., Pindar Vineyards LLC and RHX Corp. f/k/a Pindar Vineyards Inc. Resolving Adversary Proceedings Filed by David A Blansky on behalf of Allan B. Mendelsohn (RE: related document(s)228 Motion to Compromise Controversy filed by Chapter 11 Trustee Allan B. Mendelsohn, Trustee Allan B. Mendelsohn) (Blansky, David) (Entered: 05/25/2018)
Jun 7, 2018 Adversary Case 8:17-ap-8240 Closed (sld) (Entered: 06/07/2018)
Jun 29, 2018 230 Notice of Dismissal of an Adversary Proceeding /Stipulation of Discontinuance Filed by Allan B. Mendelsohn. (Blansky, David) (Entered: 06/29/2018)
Jul 11, 2018 Adversary Case 8:17-ap-8245 Closed (srm) (Entered: 07/11/2018)
Show 10 more entries
Jan 11, 2019 Adversary Case 8:17-ap-8243 Closed (dhc) (Entered: 01/11/2019)
Jan 17, 2019 236 Affidavit Re: Supplemental affidavit disclosing increase in hourly rates effective February 1, 2019 Filed by Salvatore LaMonica on behalf of LaMonica Herbst & Maniscalco (RE: related document(s)163 Order on Application to Employ) (LaMonica, Salvatore) (Entered: 01/17/2019)
Aug 7, 2019 Adversary Case 8:17-ap-8235 Closed (srm) (Entered: 08/07/2019)
Aug 7, 2019 Adversary Case 8:17-ap-8234 Closed (dnb) (Entered: 08/07/2019)
Sep 17, 2019 237 Motion to Compromise Controversy By and Between the Trustee and Baiting Hollow Farm Vineyard. Objections to be filed on 10/11/2019. Filed by David A Blansky on behalf of Allan B. Mendelsohn. Order to be presented for signature on 10/18/2019. (Attachments: # 1 Exhibit A - Stipulation of Settlement) (Blansky, David) (Entered: 09/17/2019)
Sep 20, 2019 238 Affidavit/Certificate of Service Filed by David A Blansky on behalf of Allan B. Mendelsohn (RE: related document(s)237 Motion to Compromise Controversy filed by Chapter 11 Trustee Allan B. Mendelsohn, Trustee Allan B. Mendelsohn) (Blansky, David) (Entered: 09/20/2019)
Nov 12, 2019 239 Ordered, this adversary proceeding is reopened for the limited purpose of entering this Order and that the Stipulation of Settlement annexed to the Motion and to this Order as Exhibit A is hereby approved. (RE: related document(s)11 Motion to Compromise Controversy filed by Plaintiff Allan B. Mendelsohn, as Chapter 7 Trustee of the estates of Hampton Transportation Ventures, Inc. dba Hampton Luxury Liner, et al.). Signed on 11/12/2019 (Attachments: # 1 Exhibit) (ymm) (Entered: 11/12/2019)
Dec 13, 2019 240 Motion to Compromise Controversy by and between the Trustee and the U.S. Small Business Administration. Objections to be filed on 12/30/2019. Filed by David A Blansky on behalf of Allan B. Mendelsohn. Order to be presented for signature on 1/6/2020. (Attachments: # 1 Exhibit A - Stipulation of Settlement) (Blansky, David) (Entered: 12/13/2019)
Dec 16, 2019 241 Affidavit/Certificate of Service Filed by David A Blansky on behalf of Allan B. Mendelsohn (RE: related document(s)240 Motion to Compromise Controversy filed by Chapter 11 Trustee Allan B. Mendelsohn, Trustee Allan B. Mendelsohn) (Blansky, David) (Entered: 12/16/2019)
Dec 27, 2019 Adversary Case 8:17-ap-8234 Reclosed. (dnb) (Entered: 12/27/2019)

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

The docket for this case is updated every week.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:15-bk-73837
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S Trust
Chapter
7
Filed
Sep 8, 2015
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 19, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
1600 Locust Avenue Associates, Inc.
7Bus
ACM Riverhead V, LLC.
Acme Auto Radiator & Glass
Action Tire Retreaders
American Agip Co, Inc.
American Telephone Company
Atlantic City Transport, Corp.
Bank of America
Better Options For Livable Transit, LLC.
Big Shoulders Capital, LLC.
Bridgestone/Firestone
Brunos Automotive
Camerota Truck Parts
Coach Maintenance Services Inc.
There are 45 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Schoolman Transportation System, Inc.
1600 Locust Avenue
Bohemia, NY 11716

Represented By

Michael G McAuliffe
68 South Service Road
Suite 100
Melville, NY 11747
516-927-8413
Fax : 516-927-8414
Email: mgmlaw@optonline.net

Debtor

1600 Locust Avenue Associates, LLC.
1600 Locust Avenue
Bohemia, NY 11716

Represented By

Michael G McAuliffe
(See above for address)

Debtor

Hampton Transportation Ventures, Inc.
1600 Locust Avenue
Bohemia, NY 11716
SUFFOLK-NY
Tax ID / EIN: xx-xxx6377
dba Hampton Luxury Liner

Represented By

Michael G McAuliffe
(See above for address)

Trustee

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

Represented By

David A Blansky
LaMonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: dblansky@dunnlawpa.com
Melanie A FitzGerald
LaMonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: MFitzgerald@lhmlawfirm.com
Salvatore LaMonica
LaMonica Herbst and Maniscalco
3305 Jerusalem Ave
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: sl@lhmlawfirm.com
LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
Michael Thomas Rozea
Hill Wallack LLP
575 Lexington Ave.
Fourth Floor, Suite 4057
New York, NY 10022
(929) 469-2700
Fax : (609) 452-1888
Email: bkecf@friedmanvartolo.com
Rachel P Stoian
Dorsey & Whitney LLP
167 Hamilton Ave. Ste. 200
Palo Alto, CA 94301
650-843-2708
Fax : 650-618-8659
Email: rps@lhmlawfirm.com

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 #
Aug 3, 2020 Baumann Bus Company, Inc. parent case 11 8:2020bk72602
Aug 3, 2020 Brookset Bus Corp. parent case 11 8:2020bk72600
Aug 3, 2020 ABA Transportation Holding Co., Inc. parent case 11 8:2020bk72599
May 27, 2020 Acme Bus Company 7 8:2020bk72122
May 27, 2020 Baumann & Sons Buses, Inc. 11 8:2020bk72121
Mar 26, 2019 New York Vinyl, Inc. 7 8:2019bk72219
Mar 21, 2016 1600 Locust Avenue Associates, LLC. parent case 11 8:16-bk-71189
Mar 18, 2016 Schoolman Transportation System, Inc. parent case 11 8:16-bk-71172
Jan 6, 2015 J & B Restaurant Partners of NJ, LLC 11 7:15-bk-22023
Jan 6, 2015 J & B Restaurant Partners of NYDMA LLC 11 7:15-bk-22022
Jan 6, 2015 J & B Real Estate Partners of Long Island II, LLC 11 7:15-bk-22021
Jan 6, 2015 J & B Real Estate Partners of Long Island, LLC 11 7:15-bk-22020
Dec 12, 2013 1615 Sycamore Avenue Corp. 11 8:13-bk-76200
Apr 29, 2013 OAK ROCK FINANCIAL, LLC 11 8:13-bk-72251
Apr 16, 2012 Integratas Security Corporation 11 8:12-bk-72355