|
Assigned to: Judge Shelley C. Chapman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Kenstar Construction Corp.
100 Keyland Court Bohemia, NY 11716 NEW YORK-NY Tax ID / EIN: 11-3330435 |
represented by |
Julie Cvek Curley
DelBello Donnellan Weingarten Wise & Wiederkehr, LLP One North Lexington Avenue, 11th Floor White Plains, NY 10601 (914) 681-0200 Fax : (914) 684-0288 Email: [email protected] Ian J. Gazes
Gazes LLC 151 Hudson St. New York, NY 10013 (212) 765-9000 Fax : (212) 765-9675 Email: [email protected] Dawn Kirby
DelBello Donnellan Weingarten Wise & Wiederkehr, LLP One North Lexington Avenue White Plains, NY 10601 (914) 681-0200 Fax : 914-681-0288 Email: [email protected] Jonathan S. Pasternak
DelBello Donnellan Weingarten Wise & Wiederkehr, LLP One North Lexington Avenue White Plains, NY 10601 (914) 681-0200 Fax : (914) 684-0288 Email: [email protected] |
Trustee Ian J. Gazes
Gazes LLC 151 Hudson St. New York, NY 10013 (212) 765-9000 |
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 |
Date Filed | # | Docket Text |
---|---|---|
06/04/2018 | Docket Text Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 1,840.09 , Receipt Number 202097. (related document(s) 95) (Porter, Minnie). (Entered: 06/04/2018) | |
06/04/2018 | 95 | Docket Text Notice of Deposit of Unclaimed Dividends in the amount of $1,840.09 filed by Ian J. Gazes on behalf of Kenstar Construction Corp.. (Porter, Minnie) (Entered: 06/04/2018) |
01/19/2018 | 94 | Docket Text Certificate of Service of Notice of Abandonment of Property (related document(s) 93) Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian) (Entered: 01/19/2018) |
01/19/2018 | 93 | Docket Text Notice of Abandonment of Property filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian) (Entered: 01/19/2018) |
07/27/2017 | 92 | Docket Text So Ordered Stipulation Between the Chapter 7 Trustee and Hempstead Union Free School District to Modify the Automatic Stay signed on 7/27/2017 (White, Greg) (Entered: 07/27/2017) |
07/17/2017 | 91 | Docket Text Stipulation NOTICE OF PRESENTMENT OF PROPOSED STIPULATION AND ORDER Filed by David de Barros on behalf of Hempstead Union Free School District. (de Barros, David) (Entered: 07/17/2017) |
06/22/2017 | 90 | Docket Text Notice of Appearance filed by Eric J. Levine on behalf of International Fidelity Insurance Company. (Levine, Eric) (Entered: 06/22/2017) |
05/02/2017 | 89 | Docket Text Notice of Appearance filed by Brendan William Nolan on behalf of International Fidelity Insurance Company. (Nolan, Brendan) (Entered: 05/02/2017) |
04/04/2017 | 88 | Docket Text So Ordered Stipulation Between the Chapter 7 Trustee and Peter Pergola to Modify the Automatic Stay signed on 4/4/2017 (White, Greg) (Entered: 04/04/2017) |
01/14/2017 | 87 | Docket Text Certificate of Mailing Re: Notice of Possible Dividends (related document(s) (Related Doc # 86)) . Notice Date 01/14/2017. (Admin.) (Entered: 01/15/2017) |