New York Southern Bankruptcy Court

Case number: 1:02-bk-11593 - Storm Telecommunications, Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Storm Telecommunications, Inc.
Chapter
7
Judge
Michael E. Wiles
Filed
04/05/2002
Last Filing
04/05/2024
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 02-11593-mew

Assigned to: Judge Michael E. Wiles
Chapter 7
Voluntary
Asset
Date filed:  04/05/2002
Date terminated:  08/11/2008
341 meeting:  09/11/2007

Debtor

Storm Telecommunications, Inc., a Delaware Corporation

55 East 59th Street
4th Floor
New York, NY 10022
NEW YORK-NY
Tax ID / EIN: 58-2498775

represented by
David Craig Albalah

McDermott Will & Emery LLP
340 Madison Avenue
New York, NY 10017
(212) 547-5400
Fax : (212) 547-5444
Email: [email protected]

Trustee

Ian J. Gazes

Gazes LLC
4780 SW 86th Terrance
Miami, FL 33143
646-662-0626

represented by
Ian J. Gazes

Gazes LLC
4780 SW 86th Terrance
Miami, FL 33143
646-662-0626
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Brian S. Masumoto

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Room 534
New York, NY 10004-1408
212-510-0500
Email: [email protected]

Richard C. Morrissey

DOJ-Ust
One Bowling Green
Room 534
New York, NY 10004
212-510-0500
Email: [email protected]

Greg M. Zipes

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Ste 534
New York, NY 10004
212-510-0500
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/04/202481Docket Text
Certificate of Mailing (related document(s) (Related Doc # 80)) . Notice Date 04/04/2024. (Admin.) (Entered: 04/05/2024)
04/02/202480Docket Text
Order Granting Application for Reimbursement of Unclaimed Funds (Related Doc # 77) signed on 4/2/2024. (Cales, Humberto) (Entered: 04/02/2024)
02/09/202479Docket Text
Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc # 78)) . Notice Date 02/09/2024. (Admin.) (Entered: 02/10/2024)
02/07/202478Docket Text
Notice of Case Reassignment From Judge Allan L. Gropper to Judge Michael E. Wiles. Judge Michael E. Wiles added to the case. (Acosta, Annya). (Entered: 02/07/2024)
09/25/202377Docket Text
(DOCUMENT RESTRICTED)
Application for Reimbursement of Unclaimed Funds Filed By Dilks & Knopik, LLC (Cales, Humberto). (Entered: 09/27/2023)
09/24/202376Docket Text
Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc # 75)) . Notice Date 09/24/2023. (Admin.) (Entered: 09/25/2023)
09/21/2023Docket Text
Receipt of Transfer Agreement FRBP 3001(e) (NON CLAIMS AGENT CASES)( 02-11593-alg) [claims,740] ( 26.00) Filing Fee. Receipt number A16358389. Fee amount 26.00. (Re: Doc # 75) (U.S. Treasury) (Entered: 09/21/2023)
09/21/202375Docket Text
Transfer Agreement 3001 (e) 2 Transferor: SAKON, LLC (Claim No. 19) To Dilks & Knopik, LLC . To Dilks & Knopik, LLC35308 SE Center StreetSnoqualmie, WA 98065. filed by Dilks & Knopik, LLC. (Attachments: # 1 Assignment)(Dilks, Brian) (Entered: 09/21/2023)
04/09/201274Docket Text
Order Directing Payment to Andrew LLC c/o Dilks & Knopik, LLC signed on 4/4/2012 by the Honorable Cecelia G. Morris. (Rodriguez, Maria) (Entered: 04/09/2012)
12/30/201073Docket Text
Order signed on 12/28/2010 Directing Payment of Funds to Creditors/Claimant. (Rodriguez, Maria) (Entered: 12/30/2010)