|
Assigned to: Nancy Hershey Lord Chapter 7 Previous chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/31/2021 | 150 | Docket Text BNC Certificate of Mailing with Order on Application for Payment of Unclaimed Funds Notice Date 12/31/2021. (Admin.) (Entered: 01/01/2022) |
12/29/2021 | 149 | Docket 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) |
10/26/2021 | 148 | Docket 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) |
10/26/2021 | 147 | Docket 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) |
05/11/2012 | Docket Text Bankruptcy Case Closed (ddm) (Entered: 05/11/2012) | |
05/11/2012 | 146 | Docket Text Final Decree Chapter 7. Signed on 5/11/2012 (ddm) (Entered: 05/11/2012) |
05/10/2012 | 145 | Docket 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) |
03/03/2012 | 144 | Docket Text BNC Certificate of Mailing with Notice of Reassignment Notice Date 03/03/2012. (Admin.) (Entered: 03/04/2012) |
02/29/2012 | 143 | Docket 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) |
01/17/2012 | 142 | Docket 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) |