New York Eastern Bankruptcy Court

Case number: 8:02-bk-85068 - 5B Technologies Corporation, - New York Eastern Bankruptcy Court

Case Information
Case title
5B Technologies Corporation,
Chapter
7
Judge
Dorothy Eisenberg
Filed
07/15/2002
Asset
Yes
Docket Header

UNCDIV, CLOSED




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-02-85068-dte

Assigned to: Dorothy Eisenberg
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/15/2002
Date terminated:  06/23/2011
341 meeting:  08/20/2002
Deadline for objecting to discharge:  10/21/2002

Debtor

5B Technologies Corporation

100 Sunnyside Boulevard
Woodbury, NY 11797-0000
NASSAU-NY
Tax ID / EIN: 11-3072768
fka
5B Technologies

aka
5B Technologies Group Inc

aka
5B Operations Inc

aka
5B Web Ventures Inc

aka
Paramount Operations Inc

aka
Comptech

aka
Comptech Acquisition Corp

aka
Kstart

aka
Deltaforce Personnel Services Inc

aka
Wordsmith

aka
Galt

aka
The Delta Group

aka
Anadig

aka
Anadig Network Solutions

aka
Paramount Financial Corp

aka
Paramount Computer Leasing Corp

aka
Abby Garret and Seth Ltd d/b/a Comptech

aka
Paratech Resources Inc


represented by
Marilyn Simon

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
212-216-8000
Fax : 212-216-8001
Email: [email protected]

Trustee

Allan B. Mendelsohn

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

represented by
Ochs & Goldberg, LLP

60 East 42nd Street
Suite 1545
New York, NY 10165
(212) 983-1221
TERMINATED: 01/08/2009

Zavatsky Mendelsohn Gross Savino & Levy LLP

PO Box 510
33 Queens Street
Syosset, NY 11791

U.S. Trustee

Tracy Hope Davis


 
 
U.S. Trustee

Tracy Hope Davis, as the United States Trustee


 
 
U.S. Trustee

United States Trustee,

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets
Date Filed#Docket Text
09/11/201353Docket Text
Order for payment of uncollected dividends to Shivraj Anand/The Adjoen Group, LLC in the amount of $ 887.17 ; Schedule #533-12-13284 ; Voucher Date: 9/16/2013. Signed on 9/11/2013 (mnc) Additional attachment(s) added on 9/16/2013 (mnc). (Entered: 09/16/2013)
05/09/201252Docket Text
Order for payment of uncollected dividends to Imelda Suriato/Alliance Research & Recovery, Inc. in the amount of $ 1,654.06 ; Schedule #532-08-12210 ; Voucher Date: 5-15-2012. Signed on 5/9/2012 (mnc) Additional attachment(s) added on 5/15/2012 (mnc). (Entered: 05/15/2012)
06/25/201151Docket Text
BNC Certificate of Mailing with Final Decree Service Date 06/25/2011. (Admin.) (Entered: 06/26/2011)
06/23/2011Docket Text
Bankruptcy Case Closed (amp) (Entered: 06/23/2011)
06/23/201150Docket Text
Final Decree Chapter 7, Copy to Trustee, US Trustee. Signed on 6/23/2011 (amp) (Entered: 06/23/2011)
06/22/201149Docket 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 Allan B. Mendelsohn. 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 Tracy Hope Davis, as the United States Trustee. (Black, Christine) (Entered: 06/22/2011)
04/28/201148Docket Text
Received check in the amount of $5,634.11 for uncollected dividend; Receipt #236976 dated 4-27-2011 (mnc) (Entered: 04/28/2011)
01/04/2011Docket Text
Receipt of Special Charges: Receipt Number: 236380. Receipt Dated: 1/3/2011. Adversary Proceeding Fees: $450.00. Noticing Fee: $183.00. Total Amount: $633.00 (mbb) (Entered: 01/04/2011)
12/16/2010Docket Text
Hearing Held; (related document(s): 43 Notice of Hearing of Trustee's Final Report and Applications for Compensation) APPROVED ALLAN B MENDELSOHN $9,611.78 FEES AND $141.50 EXPENSES; SUBMIT ORDER (cmoffett) (Entered: 12/16/2010)
12/16/201047Docket Text
Order for Compensation for Allan B Mendelsohn, fees awarded: $9,611.78, expenses awarded: $141.50; (RE: related document(s) 42 Chapter 7 Trustee's Final Report and Application for Commissions filed by U.S. Trustee Tracy Hope Davis). Signed on 12/16/2010 (amp) (Entered: 12/16/2010)