Welcome to BusinessBankruptcies.com!

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

Oak Rock Financial, Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:13-bk-72251
TYPE / CHAPTER
Involuntary / 11

Filed

4-29-13

Updated

11-22-23

Last Checked

3-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 23, 2016
Last Entry Filed
May 23, 2016

Docket Entries by Year

There are 1395 older docket entries.

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

login purchase single case subscribe now

Apr 8, 2016 1096 Notice of Submission of Proposed Order Filed by Jacqulyn Somers Loftin on behalf of Oak Rock Financial, LLC (Attachments: # 1 Exhibit Proposed Cash Collateral Budget for Week Ending on May 6, 2016 # 2 Proposed Order Further Amended Third Cash Collateral Order) (Loftin, Jacqulyn) (Entered: 04/08/2016)
Apr 8, 2016 1097 Reply in Further Support of Motion of Israel Discount Bank of New York, As Agent, to Compel Discovery From Robert Baker and Impose Sanctions Against Robert Baker Filed by John Bougiamas on behalf of Israel Discount Bank of New York (RE: related document(s)1088 Motion to Compel filed by Creditor Israel Discount Bank of New York, Petitioning Creditor Israel Discount Bank of New York, 1089 Declaration filed by Creditor Israel Discount Bank of New York, Petitioning Creditor Israel Discount Bank of New York) (Bougiamas, John) (Entered: 04/08/2016)
Apr 11, 2016 1098 Motion to Withdraw as Attorney by Notice of Presentment. Objections to be filed on 4/21/2016. Hearing on Objections, if any, will be held on: 4/27/2016. Filed by Steven M Kaplan on behalf of Alan Guber, Florence Guber, Jacalyn Weidhorn. Order to be presented for signature on 4/21/2016. (Attachments: # 1 Certificate of Service # 2 Application to Withdraw # 3 Declaration in Support # 4 Proposed Order) (Kaplan, Steven) (Entered: 04/11/2016)
Apr 12, 2016 1099 Amended Order Further Amending the Third Order Amending Second Interim Order Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. § 363 and Granting Adequate Protection Pursuant to 11 U.S.C. § 361 and 363. The Amended Third Interim Cash Collateral Order is hereby amended specifically to the extent set forth in this Order. The terms and provisions of this Order shall be valid and binding and effective upon Debtor, all creditors of Debtor and all other parties-in-interest as of the date hereof. The terms and provisions of this Order shall be effective immediately upon entry of this Order pursuant to Bankruptcy Rules 6004(g) and 7062. (RE: related document(s)1072 Generic Order, 1096 Notice of Submission of Proposed Order filed by Debtor Oak Rock Financial, LLC). Signed on 4/11/2016 (sld) (Entered: 04/12/2016)
Apr 12, 2016 1100 Affidavit/Certificate of Service of Erik B. Weinick Filed by John Bougiamas on behalf of Israel Discount Bank of New York (RE: related document(s)1097 Reply filed by Creditor Israel Discount Bank of New York, Petitioning Creditor Israel Discount Bank of New York) (Bougiamas, John) (Entered: 04/12/2016)
Apr 15, 2016 Hearing Held and Adjourned; (related document(s): 90 Order on Scheduling Status Conference) Appearance: Salvatore LaMonica, Michael Schein, Robert J Nahoum, Schuyler G Carroll, John D Penn, Adam Silverstein, Jonathan Helfat and on phone: Carrie Hardman, Harvey Strickon, Grant Cornehls, Timothy Foster, Scott Balber, John J O'Donnell & Eric Weinick: Status hearing to be held on 05/18/2016 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (mtagle) (Entered: 04/15/2016)
Apr 15, 2016 Hearing Held and Adjourned; (related document(s): 805 Amended Chapter 11 Plan filed by Official Committee Of Unsecured Creditors, 815 Order to Schedule Hearing) Appearance: Salvatore LaMonica, Michael Schein, Robert J Nahoum, Schuyler G Carroll, John D Penn, Adam Silverstein, Jonathan Helfat and on phone: Carrie Hardman, Harvey Strickon, Grant Cornehls, Timothy Foster, Scott Balber, John J O'Donnell & Eric Weinick: Hearing scheduled for 05/18/2016 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (mtagle) (Entered: 04/15/2016)
Apr 15, 2016 Hearing Held and Adjourned; (related document(s): 718 Motion for Protective Order filed by Israel Discount Bank of New York, 722 Order to Schedule Hearing) Appearance: Salvatore LaMonica, Michael Schein, Robert J Nahoum, Schuyler G Carroll, John D Penn, Adam Silverstein, Jonathan Helfat and on phone: Carrie Hardman, Harvey Strickon, Grant Cornehls, Timothy Foster, Scott Balber, John J O'Donnell & Eric Weinick: Hearing scheduled for 05/18/2016 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (mtagle) (Entered: 04/15/2016)
Apr 15, 2016 1101 Transcript & Notice regarding the hearing held on 04/13/16. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the courts website for contact information for the Transcription Service Agency]. (RE: related document(s) 90 Order on Scheduling Status Conference, 696 Motion to Convert Case Chapter 11 to 7, 722 Order to Schedule Hearing (Generic), 815 Order to Schedule Hearing (Generic), 1088 Motion to Compel). Notice of Intent to Request Redaction Due By 04/22/2016. Redaction Request Due By 05/6/2016. Redacted Transcript Submission Due By 05/16/2016. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 07/14/2016 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (eScribers LLC) (Entered: 04/15/2016)
Apr 15, 2016 Hearing Held and Adjourned; (related document(s): 1088 Motion to Compel filed by Israel Discount Bank of New York) Appearance: Salvatore LaMonica, Michael Schein, Robert J Nahoum, Schuyler G Carroll, John D Penn, Adam Silverstein, Jonathan Helfat and on phone: Carrie Hardman, Harvey Strickon, Grant Cornehls, Timothy Foster, Scott Balber, John J O'Donnell & Eric Weinick: Hearing scheduled for 05/18/2016 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (mtagle) (Entered: 04/15/2016)
Show 10 more entries
Apr 28, 2016 Marked Off Without Hearing (related document(s): 1095 Motion to Withdraw as Attorney filed by Alan Guber, Florence Guber, Jacalyn Weidhorn) Marked Off; Order signed. (mtagle) (Entered: 04/28/2016)
May 4, 2016 1111 Statement /Notice of Supplemental Cash Collateral Budget for Week Ending on July 1, 2016 Filed by Jacqulyn Somers Loftin on behalf of Oak Rock Financial, LLC (Attachments: # 1 Proposed Cash Collateral Budget for Week Ending on July 1, 2016) (Loftin, Jacqulyn) (Entered: 05/04/2016)
May 9, 2016 1112 Fifth Application for Compensation. for CohnReznick LLP as Chief Restructuring Office and Financial Advisors; Fees: $ 437,180.00 Expenses: $ 2480.09 Filed by Jacqulyn Somers Loftin on behalf of CohnReznick LLP. (Attachments: # 1 Fifth Interim Fee Application # 2 Exhibit A-1 and 2 # 3 Exhibit B-Expenses # 4 Exhibit C-Time Records) (Loftin, Jacqulyn) (Entered: 05/09/2016)
May 9, 2016 1113 Fifth Application for Compensation. for LaMonica Herbst & Maniscalco, LLP as Attorney for Oak Rock Financial; Fees: $ 222,773.50 Expenses: $ 1827.00 Filed by Jacqulyn Somers Loftin on behalf of LaMonica Herbst & Maniscalco, LLP. (Attachments: # 1 Certification # 2 Exhibit A-January Fee Statement # 3 A-February Fee Statement # 4 Exhibit A-March Fee Statement # 5 Exhibit A-April Fee Statement # 6 Exhibit B-May Fee Statement # 7 Exhibit B-Retention Order) (Loftin, Jacqulyn) (Entered: 05/09/2016)
May 9, 2016 1114 Joint Motion to Compromise Controversy Motion of the Debtor and the Official Committee of Unsecured Creditors for the Approval of a Settlement Agreement with Valley National Bank and VNB New York Corp.. Objections to be filed on 6/8/2015. Hearing on Objections, if any, will be held on: 6/15/2016 at 1:30 pm. Filed by David Olsky on behalf of Official Committee Of Unsecured Creditors. Hearing scheduled for 6/15/2016 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Motion to Approve Settlement with Valley Bank # 2 Exhibit 1) (Olsky, David) (Entered: 05/09/2016)
May 9, 2016 1115 Affidavit/Certificate of Service Filed by David Olsky on behalf of Official Committee Of Unsecured Creditors (RE: related document(s)1114 Motion to Compromise Controversy filed by Creditor Official Committee Of Unsecured Creditors) (Olsky, David) (Entered: 05/09/2016)
May 19, 2016 1116 Transcript & Notice regarding the hearing held on 05/18/16. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the courts website for contact information for the Transcription Service Agency].. Notice of Intent to Request Redaction Due By 05/26/2016. Redaction Request Due By 06/9/2016. Redacted Transcript Submission Due By 06/20/2016. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 08/17/2016 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (TypeWrite Word Processing Service) (Entered: 05/19/2016)
May 19, 2016 Hearing Held and Adjourned; (related document(s): 90 Order on Scheduling Status Conference) Appearance: Michael Schein, Salvatore LaMonica, John Penn, Adam Silverstein, Robert Nahoum, Tim Foster, Christine Black and on Phone: Carrie Hardman, Harvey Strickon, Robert Fryd, David Olsky, Scott Balber, John O'Donnell, Erik Weinick, Seldon Childers: Status hearing to be held on 06/15/2016 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (mtagle) (Entered: 05/19/2016)
May 19, 2016 Hearing Held and Adjourned; (related document(s): 805 Amended Chapter 11 Plan filed by Official Committee Of Unsecured Creditors, 815 Order to Schedule Hearing ) Appearance: Michael Schein, Salvatore LaMonica, John Penn, Adam Silverstein, Robert Nahoum, Tim Foster, Christine Black and on Phone: Carrie Hardman, Harvey Strickon, Robert Fryd, David Olsky, Scott Balber, John O'Donnell, Erik Weinick, Seldon Childers: Hearing scheduled for 06/15/2016 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (mtagle) (Entered: 05/19/2016)
May 19, 2016 Hearing Held and Adjourned; (related document(s): 718 Motion for Protective Order filed by Israel Discount Bank of New York, 722 Order to Schedule Hearing) Appearance: Michael Schein, Salvatore LaMonica, John Penn, Adam Silverstein, Robert Nahoum, Tim Foster, Christine Black and on Phone: Carrie Hardman, Harvey Strickon, Robert Fryd, David Olsky, Scott Balber, John O'Donnell, Erik Weinick, Seldon Childers: Hearing scheduled for 06/15/2016 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (mtagle) (Entered: 05/19/2016)

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
8:13-bk-72251
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Apr 29, 2013
Type
involuntary
Terminated
Jun 30, 2019
Converted
May 6, 2013
Confirmation
Dec 11, 2018
Updated
Nov 22, 2023
Last checked
Mar 29, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Oak Rock Financial, LLC
    3900 Veterans Hwy
    Suite 351
    Bohemia, NY 11716
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx8520

    Represented By

    Jill B Bienstock
    Cole Schotz P.C.
    25 Main Street
    Court Plaza North
    Hackensack, NJ 07602
    201-489-3000
    TERMINATED: 05/06/2013
    David A Blansky
    LaMonica Herbst & Maniscalco LLP
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: dab@lhmlawfirm.com
    Melanie A FitzGerald
    LaMonica Herbst & Maniscalco LLP
    3305 Jerusalem Avenue
    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
    Jacqulyn Somers Loftin
    LaMonica Herbst Maniscalco
    3305 Jerusalem Avenue
    Suite 201
    Wantagh, NY 11793
    516-826-6500
    Fax : 516-826-0222
    Email: jsg@lhmlawfirm.com
    Laurence May
    Eiseman Levine Lehrhaupt & Kakoyiannis,
    805 Third Avenue
    10th Floor
    New York, NY 10022
    212-752-1000
    TERMINATED: 05/06/2013
    Rachel P Stoian
    LaMonica Herbst & Maniscalco LLP
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    516-826-6500
    Fax : 516-826-0222
    Email: rps@lhmlawfirm.com
    Adam P Wofse
    Lamonica Herbst & Maniscalco LLP
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: AWofse@lhmlawfirm.com

    Petitioning Creditor

    Israel Discount Bank of New York
    511 Fifth Ave
    New York, NY 10017
    TERMINATED: 05/06/2013

    Represented By

    John Bougiamas
    Otterbourg Steindler Houston & Rosen
    230 Park Avenue
    New York, NY 10169
    (212) 661-9100
    TERMINATED: 05/06/2013

    Petitioning Creditor

    Bank Leumi USA
    562 Fifth Avenue
    10th Floor
    New York, NY 10036
    TERMINATED: 05/06/2013

    Represented By

    John Bougiamas
    Otterbourg Steindler Houston & Rosen
    230 Park Avenue
    New York, NY 10169
    (212) 661-9100
    TERMINATED: 05/06/2013
    Robert Fryd
    Warshaw Burstein LLP
    555 Fifth Avenue
    New York, NY 10017
    212-984-7700
    Fax : 212-972-9150
    Email: rfryd@wbcsk.com

    Petitioning Creditor

    Bank Hapoalim B.M.
    1177 Avenue of the Americas
    New York, NY 10036
    TERMINATED: 05/06/2013

    Represented By

    Scott S Balber
    Herbert Smith Freehills New York, LLP
    450 Lexington Avenue
    14th Floor
    New York, NY 10017-3904
    917-542-7810
    Fax : 917-542-7601
    Email: scott.balber@hsf.com
    John Bougiamas
    Otterbourg Steindler Houston & Rosen
    230 Park Avenue
    New York, NY 10169
    (212) 661-9100
    TERMINATED: 05/06/2013
    John Jay O'Donnell, Jr.
    Herbert Smith Freehills New York LLP
    450 Lexington Ave.
    14th Floor
    New York, NY 10017
    917-542-7809
    Fax : 917-542-7601
    Email: john.odonnell@hsf.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 #
    Sep 30, 2015 J & B Restaurant Partners of Upstate NY, LLC 7 7:15-bk-23424
    Sep 30, 2015 J & B Restaurant Partners of Hicksville, LLC 7 7:15-bk-23423
    Sep 30, 2015 J & B Restaurant Partners of CT, LLC 7 7:15-bk-23422
    Sep 30, 2015 J & B Restaurant Partners of Copiague, LLC 7 7:15-bk-23420
    Jan 6, 2015 J & B Restaurant Partners of Long Island Holding C 11 7:15-bk-22018
    Jan 6, 2015 J & B Partners Management LLC 11 7:15-bk-22017
    Jan 6, 2015 J & B Restaurant Partners of Long Island II, LLC 11 7:15-bk-22009
    Jan 6, 2015 J & B Restaurant Partners of Shirley, LLC 11 7:15-bk-22026
    Jan 6, 2015 J & B Restaurant Partners of Middle Island, LLC 11 7:15-bk-22025
    Jan 6, 2015 J & B Restaurant Partners of Massapequa Park, LLC 11 7:15-bk-22024
    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
    Oct 1, 2014 J & B Restaurant Partners of NY, LLC 7 7:14-bk-23393