New York Eastern Bankruptcy Court

Case number: 1:07-bk-44607 - Richard Huss Furniture Co., Inc., et al - New York Eastern Bankruptcy Court

Case Information
Case title
Richard Huss Furniture Co., Inc., et al
Chapter
7
Judge
Nancy Hershey Lord
Filed
08/23/2007
Asset
Yes
Docket Header

LEAD, JNTADMN, CONVERTED, UNCDIV, CLOSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-07-44607-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/23/2007
Date converted:  09/27/2007
Date terminated:  05/11/2012
341 meeting:  06/11/2008
Deadline for objecting to discharge:  11/23/2007

Consolidated Debtor

Just Living Rooms of North Plainfield, LLC

1241 Castleton Avenue
Staten Island, NY 10310
Tax ID / EIN: 22-3513058

 
 
Consolidated Debtor

Just Living Rooms Inc. of Fairfield

423 Route 46 West
Fairfield, NJ 07004
Tax ID / EIN: 22-3155088

 
 
Consolidated Debtor

Just Living Rooms, Inc.

2381 Hylan Boulevard
Staten Island, NY 10306
Tax ID / EIN: 11-3042524

 
 
Consolidated Debtor

Belle Delivery Systems LLC

942 U.S. Highway 22
North Plainfield, NJ 08837
Tax ID / EIN: 22-3678357

 
 
Debtor

Richard Huss Furniture Co., Inc., et al

1241 Castleton Avenue
Staten Island, NY 10310
RICHMOND-NY
Tax ID / EIN: 13-3561499

represented by
Mark A. Frankel

Backenroth Frankel & Krinsky LLP
800 Third Avenue
11th Floor
New York, NY 10022
(212) 593-1100
Fax : (212) 644-0544
Email: [email protected]

Paul Hollender

Corash & Hollender PC
1200 South Avenue
Suite 201
Staten Island, NY 10314
(718) 442-4424
Fax : (718) 273-4847
Email: [email protected]

Trustee

John S. Pereira

Pereira & Sinisi, LLP
641 Lexington Avenue
13th Floor
New York, NY 10022
(212) 758-5777

represented by
Harold D Jones

Jones & Schwartz, PC
One Old Country Road, Suite 384
Suite 384
Carle Place, NY 11514
516-873-8700
Fax : 516-873-8711
Email: [email protected]

Jones & Schwartz, P.C.

One Old Country Road
Suite 384
Carle Place, NY 11514
(516) 873-8700
Email: [email protected]

Pereira & Sinisi LLP

150 East 58th Street
14th Floor
New York, NY 10155
(212) 758-5777

Jeffrey H Schwartz

Jaspan Schlesinger LLP
300 Garden City Plaz
Fifth Floor
Garden City, NY 11530
5167468000
Fax : 5163938282
Email: [email protected]

U.S. Trustee

United States Trustee

271 Cadman Plaza East
Suite 4529
Brooklyn, NY 11201
(718) 422-4960
 
 

Latest Dockets
Date Filed#Docket Text
12/31/2021150Docket Text
BNC Certificate of Mailing with Order on Application for Payment of Unclaimed Funds Notice Date 12/31/2021. (Admin.) (Entered: 01/01/2022)
12/29/2021149Docket Text
Order Granting Application for Payment of Unclaimed Funds to Oak Point Partners LLC in the amount of $ 1,238.29 ; Schedule ; Voucher Date: (RE: related document(s) 147 Application for Payment of Unclaimed Funds filed by Claimant Oak Point Partners LLC). Signed on 12/29/2021 (mnc) (Entered: 12/29/2021)
10/26/2021148Docket Text
Unclaimed Funds Supporting Documentation Filed by Dilks & Knopik for Oak Point Partners LLC (RE: related document(s) 147 Application for Payment of Unclaimed Funds filed by Claimant Oak Point Partners LLC) (mnc) (Entered: 10/26/2021)
10/26/2021147Docket Text
Application for Payment of Unclaimed Funds. For Oak Point Partners c/o Dilks & Knopik LLC Unclaimed Funds Payment Amount $1,238.29. Filed by Oak Point Partners LLC. Objections to Application for Payment of Unclaimed Funds due by 11/16/2021. (mnc) (Entered: 10/26/2021)
05/11/2012Docket Text
Bankruptcy Case Closed (ddm) (Entered: 05/11/2012)
05/11/2012146Docket Text
Final Decree Chapter 7. Signed on 5/11/2012 (ddm) (Entered: 05/11/2012)
05/10/2012145Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee John S. Pereira. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (Curtin, William) (Entered: 05/10/2012)
03/03/2012144Docket Text
BNC Certificate of Mailing with Notice of Reassignment Notice Date 03/03/2012. (Admin.) (Entered: 03/04/2012)
02/29/2012143Docket Text
Notice Re: Administrative Order dated February 29, 2012 to Reassign Case and related adversary proceedings from Judge Joel B. Rosenthal to Judge Nancy Hershey Lord effective March 1, 2012. (nds) (Entered: 03/01/2012)
01/17/2012142Docket Text
Order for payment of uncollected dividends to Verizon Communications/ American Property Locators, Inc. in the amount of $ 3,017.89 ; Schedule #532-04-12112 ; Voucher Date: 1-18-2012. Signed on 1/17/2012 (mnc) Additional attachment(s) added on 1/18/2012 (mnc). (Entered: 01/18/2012)