Welcome to BusinessBankruptcies.com!

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

Sitehands, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2020bk12876
TYPE / CHAPTER
Voluntary / 7

Filed

12-16-20

Updated

3-9-25

Last Checked

4-7-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 7, 2025
Last Entry Filed
Jan 7, 2025

Docket Entries by Quarter

There are 220 older docket entries.

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

login purchase single case subscribe now

Feb 16, 2024 202 Motion to Reclassify Claims CLAIM NUMBER 130 FILED BY MARK ADAM, WHICH IS ABOVE THE STATUTORY AMOUNT PURSUANT TO BANKRUPTCY CODE SECTION 507(a)(4), TO A GENERAL UNSECURED CLAIM filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with hearing to be held on 4/2/2024 at 10:00 AM at Courtroom 617 (MEW) Responses due by 3/26/2024,. (Attachments: # 1 Proposed Order # 2 Exhibit A-Claim 130) (Loftin, Jacqulyn) (Entered: 02/16/2024)
Feb 22, 2024 203 Affidavit of Service (related document(s)192) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/22/2024)
Feb 22, 2024 204 Affidavit of Service (related document(s)199) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/22/2024)
Feb 22, 2024 205 Affidavit of Service (related document(s)200) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/22/2024)
Feb 22, 2024 206 Affidavit of Service (related document(s)201) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/22/2024)
Feb 22, 2024 207 Affidavit of Service (related document(s)202) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/22/2024)
Feb 22, 2024 208 Affidavit of Service (related document(s)190) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/22/2024)
Feb 22, 2024 209 Affidavit of Service (related document(s)198) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/22/2024)
Feb 22, 2024 210 Affidavit of Service (related document(s)191) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/22/2024)
Feb 22, 2024 211 Affidavit of Service (related document(s)193) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/22/2024)
Show 10 more entries
Apr 2, 2024 222 Order signed on 4/2/2024 reclassifying claim number 100 filed by Michael D. Brown to a general unsecured claim (Related Doc # 201). (DePierola, Jacqueline) (Entered: 04/02/2024)
Apr 2, 2024 223 Order signed on 4/2/2024 reclassifying claim number 130 filed by Mark Adam, which is above the statutory amount to a general unsecured claim (Related Doc # 202). (DePierola, Jacqueline) (Entered: 04/02/2024)
Apr 2, 2024 224 First Omnibus Order signed on 4/2/2024 disallowing or modifying claim numbers 6, 7, 110, 121, 122 and 126 on account of distributions previously made pursuant to court orders (Related Doc # 194). (DePierola, Jacqueline) (Entered: 04/02/2024)
Apr 2, 2024 225 Second Omnibus Order signed on 4/2/2024 disallowing claim numbers 12, 49, 63, 86, 87 and 120 pursuant to court orders related to the resolution of reference claims (Related Doc # 195). (DePierola, Jacqueline) (Entered: 04/02/2024)
Apr 2, 2024 226 Third Omnibus Order signed on 4/2/2024 reducing claim numbers 10, 36, 79, 81, 97, 102, 136 and 137 on account of distributions previously made pursuant to court order (Related Doc # 196). (DePierola, Jacqueline) (Entered: 04/02/2024)
Apr 2, 2024 227 Fourth Omnibus Order signed on 4/2/2024 reclassifying general unsecured employee claim numbers 51, 89, 106 and 107 to priority claims (Related Doc # 197). (DePierola, Jacqueline) (Entered: 04/02/2024)
Apr 2, 2024 228 Fifth Omnibus Order signed on 4/2/2024 reclassifying claim numbers 41, 53 and 68 to priority claims (Related Doc # 198). (DePierola, Jacqueline) (Entered: 04/02/2024)
Apr 2, 2024 229 Sixth Omnibus Order signed on 4/2/2024 to reclassify claim numbers 9, 15, 24, 28, 54, 62, 128, 129, 135 and 140 to general unsecured claims (Related Doc # 199). (DePierola, Jacqueline) (Entered: 04/02/2024)
Apr 2, 2024 230 Seventh Omnibus Order signed on 4/2/2024 reducing claim number 4 and disallowing claim numbers 29 and 93 for failure to provide sufficient documentation in support of the claim (Related Doc # 200). (DePierola, Jacqueline) (Entered: 04/02/2024)
Nov 26, 2024 231 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. for Prager Metis CPAS LLC, Accountant, period: 12/1/2022 to 6/6/2024, fee:$77,193.50, expenses: $0.00, for Salvatore LaMonica, Trustee Chapter 7, period: 12/16/2020 to 11/26/2024, fee:$267,354.58, expenses: $0.00, for LaMonica Herbst & Maniscalco, LLP, Trustee's Attorney, period: 12/1/2022 to 5/30/2024, fee:$416,515.00, expenses: $15,847.30.. 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 Wage claim worksheet # 2 Chapter 7 Trustee Commission # 3 Accountant for Trustee fee application # 4 Attorney for Trustee fee application # 5 Exhibit A - Attorney for Trustee fee application # 6 Exhibit B-Attorney for Trustee fee application # 7 Exhibit C-Attorney for Trustee fee application # 8 Voluntary reduction letter - Attorney for Trustee fee application)(Riffkin, Linda) (Entered: 11/26/2024)

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 Southern Bankruptcy Court
Case number
1:2020bk12876
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Wiles
Chapter
7
Filed
Dec 16, 2020
Type
voluntary
Updated
Mar 9, 2025
Last checked
Apr 7, 2025

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1iSoluiton LLC.
    2Cz LLC
    523 Tech LLC
    Accensis
    Acystems
    Adam Holland
    AF Data Technology LLC
    AFL Network Services, Inc.
    Aggancio
    Alabama Department of Revenue
    Alex Friends
    Alexander Susana
    Alis Technology, LCC
    Allelon Systems Integration, LLC
    Allison Irene Shope Pearson
    There are 501 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sitehands, Inc.
    9 East 8th Street
    Box #145
    New York, NY 10003
    NEW YORK-NY
    Tax ID / EIN: xx-xxx4983

    Represented By

    Nicholas John Bebirian
    Ropes & Gray LLP
    1211 Avenue of the Americas
    New York, NY 10036
    212-841-0448
    Email: nicholas.bebirian@ropesgray.com
    Yann Geron
    Geron Legal Advisors LLC
    370 Lexington Avenue
    1101
    New York, NY 10017
    (646)-560-3224
    Email: ygeron@geronlegaladvisors.com
    Yann Geron
    Yann Geron
    Geron Legal Advisors LLC
    370 Lexington Avenue
    Suite 1208
    New York, NY 10017
    646-560-3224
    Fax : 207-421-9215
    Email: ygeron@geronlegaladvisors.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
    Salvatore LaMonica
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: sl@lhmlawfirm.com
    Cristina M Lipan
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    516-826-6500
    Fax : 516-826-0222
    Email: cl@lhmlawfirm.com
    Jacqulyn S. Loftin
    3305 Jerusalem Avenue
    Suite 201
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: jsl@lhmlawfirm.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 24, 2024 Gotham Restaurants LLC 11V 1:2024bk11276
    Jul 4, 2024 Jawiku Technologies LLC 7 1:2024bk11178
    Mar 7, 2024 JJ Arch LLC 11V 1:2024bk10381
    Feb 11, 2024 80 West Washington Place Real Estate Holdings, LLC 11 1:2024bk10217
    May 15, 2023 Rosie Labs LLC 11 1:2023bk10780
    Jan 20, 2023 Nuovo Ciao-Di LLC 11 1:2023bk10068
    Dec 13, 2022 Sei Insieme LLC 11 1:2022bk11670
    Mar 11, 2019 Jeffrey Lew Liddle 7 1:2019bk10747
    Mar 3, 2016 JVJ Pharmacy Inc. 11 1:16-bk-10508
    Jul 21, 2014 Marquet Fine Pastries II Inc. 7 1:14-bk-12127
    Jul 8, 2014 Moogi Design Inc. 11 1:14-bk-12007
    Jul 8, 2014 37 West 24th Street, LLC 11 1:14-bk-12006
    Feb 6, 2013 Metro United Properties, LLC 11 1:13-bk-10382
    Aug 1, 2012 Arta LLC 11 1:12-bk-13306
    Nov 3, 2011 JVJ Pharmacy Inc 11 1:11-bk-15126