New York Southern Bankruptcy Court

Case number: 1:02-bk-16140 - Strictly Rhythm Records LLC - New York Southern Bankruptcy Court

Case Information
Case title
Strictly Rhythm Records LLC
Chapter
7
Judge
Burton R. Lifland
Filed
12/09/2002
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 02-16140-brl

Assigned to: Judge Burton R. Lifland
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/09/2002
Date terminated:  01/26/2012
341 meeting:  01/08/2007
Deadline for objecting to discharge:  03/07/2003

Debtor

Strictly Rhythm Records LLC

P.O. Box 703
Merrick, NY 11566-0708
NEW YORK-NY
Tax ID / EIN: 13-4144744

represented by
Herbert K. Ryder

Day Pitney LLP
One Jefferson Road
Parsippany, NJ 07054-2891
(973) 966-8259
Fax : (973) 966-1015
Email: [email protected]

Stephen J. Shimshak

Paul, Weiss, Rifkind, Wharton
& Garrison LLP
1285 Avenue of the Americas
New York, NY 10019
(212) 373-3133
Fax : (212) 757-3990
Email: [email protected]

Trustee

John S. Pereira

John Pereira, Chapter 7 Trustee
35-35 221st Street
Bayside, NY 11361-2226
212-758-5777

represented by
Mark R. Bernstein

Email: [email protected]

John P. Campo

Akerman LLP
520 Madison Avenue
20th Floor
New York, NY 10022
(212) 880-3800
Fax : 212-259-7189
Email: [email protected]

Herbert K. Ryder

(See above for address)

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500

represented by
Andrea Beth Schwartz

U.S. Department of Justice
Office of the U.S. Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0539
Fax : (212) 668-2255
Email: [email protected]

Paul Kenan Schwartzberg

Office of the United States Trustee
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

U.S. Trustee

Deirdre A. Martini

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
U.S.
212-510-0500
represented by
Paul Kenan Schwartzberg

(See above for address)

Latest Dockets
Date Filed#Docket Text
01/28/2012182Docket Text
Order of Final Decree with Certificate of Mailing. (related document(s) (Related Doc # 181)) . Notice Date 01/28/2012. (Admin.) (Entered: 01/29/2012)
01/26/2012Docket Text
Case Closed. (White, Greg). (Entered: 01/26/2012)
01/26/2012181Docket Text
Request for Order of Final Decree (White, Greg). (Entered: 01/26/2012)
10/04/2011180Docket Text
Trustee's Affidavit of Final Distribution, 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, Esq. 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. (related document(s) 156, 166, 151) filed by Andrea B. Schwartz on behalf of United States Trustee. (Schwartz, Andrea) (Entered: 10/04/2011)
03/24/2011179Docket Text
Order, signed 3/24/2011, by the Honorable Stuart M. Bernstein, Directing Payment of $5,887.85 to Armand Van Helden, c/o Dilks & Knopik, LLC. (Gist, Marion) (Entered: 03/24/2011)
03/16/2010178Docket Text
Order Directing Payment of Unclaimed Dividends Transferred to Registry of the Court to Time S.P.A. signed on 3/16/2010. (related document(s) 177) (Cales, Humberto) (Entered: 03/17/2010)
02/12/2010177Docket Text
Notice of Hearing on Application for Unclaimed Dividend of Time S.P.A. filed by John E. Jureller Jr. on behalf of JM Partners LLC. (Attachments: 1 Proposed Order 2 Affidavit in Support of Application 3 Exhibit A to Affidavit 4 Exhibit B to Affidavit 5 Exhibit C to Affidavit 6 Exhibit D to Affidavit (Part 1 of 3) 7 Exhibit D to Affidavit (Part 2 of 3) 8 Exhibit D to Affidavit (Part 3 of 3) 9 Exhibit E to Affidavit 10 Exhibit F to Affidavit)(Jureller, John) (Entered: 02/12/2010)
08/18/2009176Docket Text
Order, signed 5/29/2009, by the Honorable Stuart M. Bernstein, Directing Payment of $3,255.00 to Denise Alvarez. (Gist, Marion)
(Modified on 8/18/2009 to Attach Correct PDF File)
(Richards, Beverly). (Entered: 08/18/2009)
05/27/2009175Docket Text
Notice of Adjournment of Hearing Notice of Adjournment of Hearing on Application of Time SPA for Reimbursement of Unclaimed Dividends filed by John E. Jureller Jr. on behalf of JM Partners LLC. with hearing to be held on 6/25/2009 at 10:00 AM at Courtroom 723(SMB) (Jureller, John) (Entered: 05/27/2009)
04/27/2009174Docket Text
Notice of Adjournment of Hearing on Application of Time SPA for Reimbursement of Unclaimed Dividends filed by John E. Jureller Jr. on behalf of JM Partners LLC. with hearing to be held on 5/28/2009 at 10:00 AM at Courtroom 723(SMB) (Attachments: 1 Letter to Hon. Stuart M. Bernstein, Dated April 27, 2009)(Jureller, John) (Entered: 04/27/2009)