|
Assigned to: Judge Martin Glenn Chapter 7 Previous chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Michael Mazzeo Electric Corporation
41-24 24th Street Long Island City, NY 11101 QUEENS-NY Tax ID / EIN: 11-2544730 |
represented by |
Ian J. Gazes
Gazes LLC 4780 SW 86th Terrance Miami, FL 33143 646-662-0626 Email: [email protected] Brendan M. Scott
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 (212) 972-3000 Fax : (212) 972-2245 Email: [email protected] Sean C. Southard
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Fl. New York, NY 10036 (212) 972-3000 Fax : (212) 972-2245 Email: [email protected] |
Trustee Ian J. Gazes
Gazes LLC 4780 SW 86th Terrance Miami, FL 33143 646-662-0626 |
represented by |
Ian J. Gazes
(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 |
Nazar Khodorovsky
Office of the United States Trustee 201 Varick Street Suite 1006 New York, NY 10004 (212) 510-0500 Fax : (212) 668-2255 Email: [email protected] Lisa M. Penpraze
DOJ-Ust Leo O'Brien Federal Building 11A Clinton Ave. Ste 620 Albany, NY 12207 518-434-4553 Fax : 518-434-4459 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] |
Date Filed | # | Docket Text |
---|---|---|
03/18/2020 | 265 | Docket Text Certificate of Mailing (related document(s) (Related Doc # 264)) . Notice Date 03/18/2020. (Admin.) (Entered: 03/19/2020) |
03/16/2020 | 264 | Docket Text Order Denying Application for Reimbursement of Unclaimed Funds by Joint Industry board of the Electrical Industry c/o Cohen, Weiss and Simon, LLP (Related Doc # 261) signed on 3/13/2020 by Chief Judge Cecelia Morris. (Mazzola, Peter) (Entered: 03/16/2020) |
02/14/2020 | 263 | Docket Text Certificate of Mailing Re: Deficiency Notice In Regards To Petition for Payment of Unclaimed Funds (related document(s) (Related Doc # 262)) . Notice Date 02/14/2020. (Admin.) (Entered: 02/15/2020) |
02/12/2020 | 262 | Docket Text Deficiency Notice Re: Petition for Payment of Unclaimed Funds. Deficiencies: Further Documentation of Business Status Required. Documents Illegible, Redacted, or Otherwise Obscured. Original Document Required. Missing, Redacted, or Incomplete Power of Attorney. Inconsistent Identification Provided in Document (related document(s)261). All defects must be cured by 3/12/2020. (Liell, Rachel). (Entered: 02/12/2020) |
02/12/2020 | 261 | Docket Text (DOCUMENT RESTRICTED) SECOND Defective Application for Reimbursement of Unclaimed Funds Filed By Joint Industry Board of the Electrical Industry, c/o Michael S. Adler of Cohen, Weiss, and Simon, LLP (related document(s)258). Responses due by 3/12/2020. (Liell, Rachel). (Entered: 02/12/2020) |
12/13/2019 | 260 | Docket Text Certificate of Mailing Re: Deficiency Notice In Regards To Petition for Payment of Unclaimed Funds (related document(s) (Related Doc # 259)) . Notice Date 12/13/2019. (Admin.) (Entered: 12/14/2019) |
12/11/2019 | 259 | Docket Text Deficiency Notice Re: Petition for Payment of Unclaimed Funds. Deficiencies: Further Documentation of Business Status Required. Missing or Incomplete Affidavit of Secretary or Officers Certificate. Missing, Redacted, or Incomplete Power of Attorney. Inconsistent Identification Provided in Document. Business Card and Letterhead Required (related document(s)258). All defects must be cured by 1/10/2020. (Liell, Rachel). (Entered: 12/11/2019) |
12/11/2019 | 258 | Docket Text (DOCUMENT RESTRICTED) Application for Reimbursement of Unclaimed Funds Filed By Joint Industry Board of the Electrical Industry, care of Michael S. Adler of Cohen, Weiss, and Simon, LLP. Responses due by 1/10/2020. (Liell, Rachel). (Entered: 12/11/2019) |