New York Eastern Bankruptcy Court

Case number: 8:03-bk-82321 - Allou Distributors Inc - New York Eastern Bankruptcy Court

Case Information
Case title
Allou Distributors Inc
Chapter
7
Judge
Elizabeth S. Stong
Filed
04/09/2003
Last Filing
05/08/2022
Asset
Yes
Vol
i
Docket Header

JNTADMN, LEAD, CONVERTED, CONS, UNCDIV, CLOSED




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-03-82321-ess

Assigned to: Elizabeth S. Stong
Chapter 7
Previous chapter 11
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/09/2003
Date converted:  09/16/2003
Date terminated:  02/12/2020
341 meeting:  04/04/2016

Debtor

Allou Distributors Inc

50 Emjay Boulevard
Brentwood, NY 11717
SUFFOLK-NY
Tax ID / EIN: 11-2019080

represented by
Jenkens & Gilchrist Parker Chapin LLP

The Chrysler Building
405 Lexington Ave
New York, NY 10174-8701
(212) 704-6000

John Joseph Leonard

Jenkens & Gilchrist Parker Chapin LLP
405 Lexington Avenue Rm 730
New York, NY 10174
(212) 704-6139
Fax : (212) 704-6288

Robert M Sasloff

Robinson Brog Leinwand Greene et al
875 Third Avenue
9th Floor
New York, NY 10022-0123
(212) 603-6300
Fax : (212) 956-2164
Email: [email protected]

Eric G. Waxman, III

Westerman Ball Ederer Miller Zucker
& Sharfstein, LLP
1201 RXR Plaza
Uniondale, NY 11556
(516) 622-9200
Fax : (516) 622-9212
Email: [email protected]

Trustee

Kenneth P Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6300

represented by
Anthony C Acampora

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300
Fax : (516) 479-6301
Email: [email protected]

Ronald J Friedman

SilvermanAcampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516 479-6300
Email: [email protected]

David J Mahoney

SilvermanAcampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6300
Fax : 516-479-6301
Email: [email protected]

Randy J Schaefer

Berkman Henoch Peterson Peddy & Fenchel
100 Garden City Plaza
Garden City, NY 11530
516-780-0238
Email: [email protected]

Kenneth P. Silverman

Silverman Acampora
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 937-5600
Fax : (516) 479-6301
Email: [email protected]

U.S. Trustee

US Trustee Central Islip

Long Island Federal Court House
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800

 
 
U.S. Trustee

Office of the United States Trustee

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

 
 
U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500

 
 
Creditor Committee

Committee of Unsecured Creditors

Robinson Brog et al.
1345 Avenue of the Americas
New York, NY 10105

represented by
Robert R Leinwand

Robinson Brog Leinwand et al
875 Third Avenue
9th Floor
New York, NY 10022
(212) 603-6399
Email: [email protected]

Robinson Brog Leinwand Greene Genovese & Gluck

1345 Avenue of the Americas
New York, NY 10105-0143
(212) 603-6399

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
05/08/20222981Docket Text
BNC Certificate of Mailing with Order on Application for Payment of Unclaimed Funds Notice Date 05/08/2022. (Admin.) (Entered: 05/09/2022)
05/05/20222980Docket Text
Order Granting Application for Payment of Unclaimed Funds to Dilks & Knopik, LLC as Assignee of Pfizer Inc., on behalf of Pfizer Consumer Group in the amount of $11,984.03; Schedule 53220800039; Voucher Date: 5/24/2022. (RE: related document(s)[2972] Application for Payment of Unclaimed Funds filed by Claimant Dilks & Knopik, LLC). Signed on 5/5/2022 (dld) Modified on 5/31/2022 to add Schedule and Voucher Date (dld).
02/18/20222979Docket Text
Unclaimed Funds Supporting Documentation Filed by Dilks & Knopik, LLC (RE: related document(s)2972 Application for Payment of Unclaimed Funds filed by Claimant Dilks & Knopik, LLC) (mnc) (Entered: 02/18/2022)
01/15/20222978Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing - Unclaimed Funds Notice Date 01/15/2022. (Admin.) (Entered: 01/16/2022)
01/13/20222977Docket Text
Notice of Deficient Filing, re: Application for Payment of Unclaimed Funds. Application Deficiencies due by 2/14/2022. (RE: related document(s)[2972] Application for Payment of Unclaimed Funds filed by Claimant Dilks & Knopik, LLC, [2973] Unclaimed Funds Supporting Documentation filed by Claimant Dilks & Knopik, LLC) (mnc)
12/29/20212976Docket Text
Unclaimed Funds Supporting Documentation Filed by Dilks & Knopik, LLC (RE: related document(s)[2972] Application for Payment of Unclaimed Funds filed by Claimant Dilks & Knopik, LLC) (mnc)
11/21/20212975Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing - Unclaimed Funds Notice Date 11/21/2021. (Admin.) (Entered: 11/22/2021)
11/19/20212974Docket Text
Notice of Deficient Filing, re: Application for Payment of Unclaimed Funds. Application Deficiencies due by 12/20/2021. (RE: related document(s)[2972] Application for Payment of Unclaimed Funds filed by Claimant Dilks & Knopik, LLC, [2973] Unclaimed Funds Supporting Documentation filed by Claimant Dilks & Knopik, LLC) (mnc)
11/10/20212973Docket Text
Unclaimed Funds Supporting Documentation Filed by Dilks & Knopik, LLC (RE: related document(s)[2972] Application for Payment of Unclaimed Funds filed by Claimant Dilks & Knopik, LLC) (mnc)
11/10/20212972Docket Text
Application for Payment of Unclaimed Funds. For Dilks & Knopik LLC as assignee to Pfizer, Inc. Unclaimed Funds Payment Amount $11,984.03. Filed by Dilks & Knopik, LLC. Objections to Application for Payment of Unclaimed Funds due by 12/1/2021. (mnc)