|
Assigned to: Elizabeth S. Stong Chapter 7 Previous chapter 11 Involuntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/08/2022 | 2981 | Docket Text BNC Certificate of Mailing with Order on Application for Payment of Unclaimed Funds Notice Date 05/08/2022. (Admin.) (Entered: 05/09/2022) |
05/05/2022 | 2980 | Docket 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). |
02/18/2022 | 2979 | Docket 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) |
01/15/2022 | 2978 | Docket Text BNC Certificate of Mailing with Notice of Deficient Filing - Unclaimed Funds Notice Date 01/15/2022. (Admin.) (Entered: 01/16/2022) |
01/13/2022 | 2977 | Docket 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) |
12/29/2021 | 2976 | Docket 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) |
11/21/2021 | 2975 | Docket Text BNC Certificate of Mailing with Notice of Deficient Filing - Unclaimed Funds Notice Date 11/21/2021. (Admin.) (Entered: 11/22/2021) |
11/19/2021 | 2974 | Docket 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) |
11/10/2021 | 2973 | Docket 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) |
11/10/2021 | 2972 | Docket 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) |