|
Assigned to: Judge Robert D. Drain Chapter 7 Previous chapter 11 Voluntary Asset |
|
Debtor Precise Imports Corporation, Inc.
15 Corporate Drive Orangeburg, NY 10962 ROCKLAND-NY Tax ID / EIN: 13-5635953 |
represented by |
Thomas R. Califano
DLA Piper LLP (US) 1251 Avenue of the Americas 29th Floor New York, NY 10020-1104 (212) 335-4500 Fax : (212) 335-4501 Email: [email protected] |
Trustee Jeffrey L. Sapir-7
As Chapter 7 Trustee 399 Knollwood Road Suite 102 White Plains, NY 10603 (914) 328-7272 |
represented by |
Alec P. Ostrow
Becker, Glynn, Muffly, Chassin & Hosinski LLP 299 Park Avenue 16th Floor New York, NY 10171 (212) 888-3033 Fax : (212) 888-0255 Email: [email protected] Constantine Pourakis
Stevens & Lee, P.C. 485 Madison Avenue New York, NY 10022 (212) 319-8500 Fax : (212) 319-8505 Email: [email protected] Jeffrey L. Sapir-7
As Chapter 7 Trustee 399 Knollwood Road Suite 102 White Plains, NY 10603 (914) 328-7272 Fax : (914) 328-8608 Email: [email protected] |
U.S. Trustee United States Trustee
33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 |
represented by |
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] Serene K. Nakano
U.S. Department of Justice U.S. Trustee's Office 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 Fax : (212) 668-2255 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/09/2014 | 286 | Docket Text Order Granting Motion to Pay Unclaimed Dividends (Related Doc # [285]) signed on 5/8/2014 (White, Greg) |
04/14/2014 | 284 | Docket Text Letter re: Unclaimed Dividends (related document(s)[280]) filed by Jeffrey L. Sapir-7. (White, Greg) |
03/13/2014 | 285 | Docket Text Motion to Pay Unclaimed Dividends filed by Aerosol-Service AG (ASM). (White, Greg) |
11/08/2013 | Docket Text Case Closed. (Logue Togher, Claire). | |
11/07/2013 | 283 | Docket Text Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc [282])) . Notice Date 11/07/2013. (Admin.) |
11/05/2013 | 282 | Docket Text Order of Final Decree (Logue Togher, Claire). |
08/12/2013 | 281 | Docket 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 Jeffrey L. Sapir. 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)[280], [277], [272], [279], [276], [274], [278], [273]) filed by Brian Shoichi Masumoto on behalf of United States Trustee. (Masumoto, Brian) |
05/20/2013 | Docket Text Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 8495.04 , Receipt Number 46128. (related document(s)[280]) (Tavarez, Arturo). | |
05/20/2013 | 280 | Docket Text Notice of Deposit of Unclaimed Dividendsfiled by Jeffrey L. Sapir-7 on behalf of Jeffrey L. Sapir-7. (Sapir-7, Jeffrey) (Entered: 05/20/2013) |