New York Western Bankruptcy Court

Case number: 1:05-bk-12535 - I.L.M. Graphics, Inc. - New York Western Bankruptcy Court

Case Information
Case title
I.L.M. Graphics, Inc.
Chapter
7
Judge
Carl L. Bucki
Filed
04/04/2005
Last Filing
01/31/2021
Asset
Yes
Docket Header

FUNDS, CLOSED




U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-05-12535-CLB

Assigned to: Carl L. Bucki
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/04/2005
Date terminated:  11/28/2011
341 meeting:  06/10/2005

Debtor

I.L.M. Graphics, Inc.

699 Seneca Street
Buffalo, NY 14210
ERIE-NY
Tax ID / EIN: 16-1481358

represented by
William E. Lawson

730 Convention Tower
43 Court Street
Buffalo, NY 14202
(716) 854-3015
Email: [email protected]

Assistant U.S. Trustee

Christopher K. Reed

Office of the U.S. Trustee
42 Delaware Avenue, Suite 100
Buffalo, NY 14202
(716) 551-5541
TERMINATED: 04/11/2008

 
 
Trustee

Thomas A. Dorey

Box 247
Lakewood, NY 14750
(716) 763-7023

represented by
Thomas A. Dorey

PO Box 247
Lakewood, NY 14750
716-763-7023
Fax : 800-450-4176
Email: [email protected]

U.S. Trustee Trial Attorney

Jill M. Zubler

Office of the US Trustee
42 Delaware Avenue, Suite 100
Buffalo, NY 14202
716-551-5541
TERMINATED: 11/24/2008

 
 
Assistant U.S. Trustee

Joseph W. Allen, 11

Office of the U.S. Trustee
Olympic Towers
300 Pearl Street, Suite 401
Buffalo, NY 14202
716-551-5541
Tax ID / EIN: 01-0000000
 
 

Latest Dockets
Date Filed#Docket Text
12/21/202085Docket Text
Notice of Application to release unclaimed funds and deadline to file written objections on or before January 12, 2021, mailed to the creditor, Niagagra Mohawk (Bibbs, D.) (Entered: 12/21/2020)
12/15/202083Docket Text
Request for Payment of Unclaimed Funds by Dilks & Knopik, LLC for $1,577.86. (Frieday, M.) (Entered: 12/18/2020)
12/13/202082Docket Text
BNC Certificate of Mailing - Transfer of Claim (re: related document(s) 76 Transfer of Claims filed by Creditor Brian Jacob Dilks). Notice Date 12/13/2020. (Admin.) (Entered: 12/14/2020)
12/13/202081Docket Text
BNC Certificate of Mailing - Transfer of Claim (re: related document(s) 75 Transfer of Claims filed by Creditor Brian Jacob Dilks). Notice Date 12/13/2020. (Admin.) (Entered: 12/14/2020)
12/10/202078Docket Text
Receipt of Statutory Fee for Transfer of Claims( 1-05-12535-CLB) [claims,trclm2] ( 26.00). Receipt #A13974880, Amount Received $ 26.00. (U.S. Treasury) (Entered: 12/10/2020)
12/10/202077Docket Text
Receipt of Statutory Fee for Transfer of Claims( 1-05-12535-CLB) [claims,trclm2] ( 26.00). Receipt #A13974880, Amount Received $ 26.00. (U.S. Treasury) (Entered: 12/10/2020)
12/10/202076Docket Text
Transfer of Claim. Transfer Agreement 3001 (e) 2 Re: Proof of Claim No. 4, Niagara Mohawk; To Dilks & Knopik, LLC. Fee Amount $26. Filed by Creditor Brian Jacob Dilks. (Attachments: # 1 Assignment) (Dilks, Brian) (Entered: 12/10/2020)
12/10/202075Docket Text
Transfer of Claim. Transfer Agreement 3001 (e) 2 Re: Proof of Claim No. 1, Niagara Mohawk; To Dilks & Knopik, LLC. Fee Amount $26. Filed by Creditor Brian Jacob Dilks. (Attachments: # 1 Assignment) (Dilks, Brian) (Entered: 12/10/2020)
12/21/2011Docket Text
Trustee Fee Paid. P1# 12465500045 (TEXT ONLY EVENT). (Bibbs, D.) (Entered: 12/22/2011)
11/30/201174Docket Text
BNC Certificate of Mailing. (re: related document(s) 72 Final Decree). Notice Date 11/30/2011. (Admin.) (Entered: 12/07/2011)