New York Southern Bankruptcy Court

Case number: 1:07-bk-13283 - Arbco Capital Management, LLP - New York Southern Bankruptcy Court

Case Information
Case title
Arbco Capital Management, LLP
Chapter
7
Judge
Shelley C. Chapman
Filed
10/19/2007
Asset
Yes
Vol
i
Docket Header

CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 07-13283-scc

Assigned to: Judge Shelley C. Chapman
Chapter 7
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/19/2007
Date terminated:  06/15/2017
341 meeting:  01/23/2008

Debtor

Arbco Capital Management, LLP

845 West End Avenue
New York, NY 10025
NEW YORK-NY
Tax ID / EIN: 00-0000000

represented by
J. Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway
22nd Floor
New York, NY 10036
(212)-221-5700
Fax : 212-422-6836
Email: [email protected]

Petitioning Creditor

H. Gross Family LP, H. Gross Family LP

444 Madison Avenue
New York, NY 10022

 
 
Petitioning Creditor

Mark Gross, Mark Gross

43 West 89th Street
New York, NY 10024

 
 
Petitioning Creditor

Deborah Kamioner, Deborah Kamioner

5220 Arlington Avenue
Bronx, NY 10471

 
 
Petitioning Creditor

Charles Gedinsky, Charles Gedinsky

585 West End Avenue
New York, NY 10024

 
 
Petitioning Creditor

Mitchell Rothschild, Mitchell Rothschild

245 E. 63rd Street, Apt. 918
New York, NY 10021

 
 
Petitioning Creditor

Irwin Zalcberg Profit, Irwin Zalcberg Profit

Sharing Plan
52118 Lake Park Drive
Grand Beach, MI 49117

 
 
Petitioning Creditor

Brooklyn Estates, LLC, Brooklyn Estates, LLC

P.O. Box 190053
Brooklyn, NY 11210

 
 
Petitioning Creditor

Andrew W. Schonzeit, Andrew W. Schonzeit

225 West 88th St., Apt. 2C
New York, NY 10024

 
 
Petitioning Creditor

Reuben Taub, Reuben Taub

607 West End Avenue, Apt. 4A
New York, NY 10024

 
 
Petitioning Creditor

Malvine Spitzer, Malvine Spitzer

1629 51st Street
Brooklyn, NY 11204

represented by
Michael M. Cohen

Law Offices of Michael M. Cohen
275 Walton Street
Englewood, NJ 07631
201.227.0881
Fax : 201.227.0882
Email: [email protected]

Petitioning Creditor

Eli Jacobson, Eli Jacobson

365 West End Avenue, Apt. 803
New York, NY 10024

represented by
Michael M. Cohen

(See above for address)

Petitioning Creditor

Bruce Rosenblum, Bruce Rosenblum

180 Riverside Blvd., Apt. 10B
New York, NY 10069

 
 
Trustee

Richard E O'Connell

Yost & O'Connell
Post Office Box 405
150-12 14th Avenue
Whitestone, NY 11357
(718) 767-6400

represented by
J. Ted Donovan

(See above for address)

Richard E. O'Connell

Yost & O'Connell
24-44 Francis Lewis Boulevard
Whitestone, NY 11357
718-767-6400
Email: [email protected]

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
J. Ted Donovan

(See above for address)

Richard C. Morrissey

Office of the U.S. Trustee
33 Whitehall Street, 21st Fl.
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/04/202166Docket Text
Certificate of Mailing (related document(s) (Related Doc # 65)) . Notice Date 02/04/2021. (Admin.) (Entered: 02/05/2021)
02/02/202165Docket Text
Order Granting Application for Reimbursement of Unclaimed Funds in the amount of $760.11 (Related Doc # 64) signed on 2/2/2021 by Chief Judge Cecelia Morris. (Mazzola, Peter) (Entered: 02/02/2021)
01/13/202164Docket Text
(DOCUMENT RESTRICTED)
Application for Reimbursement of Unclaimed Funds in the amount of $760.11 Filed By Mitchell Rothschild (Mazzola, Peter). (Entered: 01/13/2021)
01/13/2021Docket Text
Party Mitchell Rothschild added to the case.. (Mazzola, Peter). (Entered: 01/13/2021)
06/17/201763Docket Text
Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 62)) . Notice Date 06/17/2017. (Admin.) (Entered: 06/18/2017)
06/15/2017Docket Text
Case Closed. (Rodriguez, Maria). (Entered: 06/15/2017)
06/15/201762Docket Text
Order of Final Decree (Rodriguez, Maria). (Entered: 06/15/2017)
06/14/2017Docket Text
Adversary Case 1:10-ap-3007 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (White, Greg) (Entered: 06/14/2017)
06/09/2017Docket Text
Adversary Case 1:09-ap-1529 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (White, Greg) (Entered: 06/09/2017)
06/09/2017Docket Text
Adversary Case 1:09-ap-1526 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (White, Greg) (Entered: 06/09/2017)