New York Southern Bankruptcy Court

Case number: 7:03-bk-20318 - Precise Imports Corporation, Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Precise Imports Corporation, Inc.
Chapter
7
Filed
06/03/2003
Last Filing
05/09/2014
Asset
Yes
Docket Header

Intra, Convert




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 03-20318-rdd

Assigned to: Judge Robert D. Drain
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  06/03/2003
Date converted:  12/03/2003
341 meeting:  04/30/2004
Deadline for filing claims:  08/10/2010

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]

Latest Dockets
Date Filed#Docket Text
05/09/2014286Docket Text
Order Granting Motion to Pay Unclaimed Dividends (Related Doc # [285]) signed on 5/8/2014 (White, Greg)
04/14/2014284Docket Text
Letter re: Unclaimed Dividends (related document(s)[280]) filed by Jeffrey L. Sapir-7. (White, Greg)
03/13/2014285Docket Text
Motion to Pay Unclaimed Dividends filed by Aerosol-Service AG (ASM). (White, Greg)
11/08/2013Docket Text
Case Closed. (Logue Togher, Claire).
11/07/2013283Docket Text
Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc [282])) . Notice Date 11/07/2013. (Admin.)
11/05/2013282Docket Text
Order of Final Decree (Logue Togher, Claire).
08/12/2013281Docket 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)
05/20/2013Docket Text
Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 8495.04 , Receipt Number 46128. (related document(s)[280]) (Tavarez, Arturo).
05/20/2013280Docket 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)