Interco Systems, Inc.
7
Warren, U.S.B.J.
01/26/1993
09/30/2022
No
v
CONS, LEAD, FUNDS, DEFER, APPEAL, CLOSED |
Assigned to: Warren, U.S.B.J. Chapter 7 Previous chapter 11 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
Debtor Interco Systems, Inc.
533 University Avenue Rochester, NY 14607 MONROE-NY ( ) |
represented by |
Richard A. Calabrese
One East Main Street 10th Floor Rochester, NY 14614 (585) 232-4724 |
Petitioning Creditor Randolph M. Carlon
SSN / ITIN: xxx-xx-xxxx |
represented by |
Dennis M. Hyatt
311 Alexander Street, #415 Rochester, NY 14604 (585) 454-5020 |
Petitioning Creditor Timely Lighting
1425 Rockwell Avenue Cleveland, OH 44144 ( ) |
represented by |
Timely Lighting
PRO SE |
Petitioning Creditor Magnatek
200 Robin Road Paramus, NJ 07652 ( ) |
represented by |
Magnatek
PRO SE |
Trustee C. Bruce Lawrence
Boylan Code LLP Culver Road Armory 145 Culver Road , Suite 100 Rochester, NY 14620 (585) 232-5300 TERMINATED: 05/09/2012 |
| |
Trustee Raja N. Sekharan
Sekharan Law Office, P.C. PO Box 1635 Webster, NY 14580 585-350-5420 TERMINATED: 03/19/2018 |
| |
Trustee Lucien A. Morin, II
McConville, Considine, Cooman & Morin PC 25 East Main Street, Suite 500 Rochester, NY 14614-1874 (585) 546-2500 |
| |
Assistant U.S. Trustee Kathleen Dunivin Schmitt, 11
Office of the United States Trustee 100 State Street, Room 6090 Rochester, NY 14614 Tax ID / EIN: 02-0000000 |
Date Filed | # | Docket Text |
---|---|---|
09/30/2022 | 642 | BNC Certificate of Mailing. (re: related document(s)641 Unclaimed Funds Deficiency Notice). Notice Date 09/30/2022. (Admin.) (Entered: 10/01/2022) |
09/28/2022 | 641 | Unclaimed Funds Deficiency Notice. (re: 638 Application for Payment of Unclaimed Funds (Form 1340)). (re: related document(s)638 Application for Payment of Unclaimed Funds (Form 1340)). Deadline Date: 10/28/2022. (Frieday, M.) (Entered: 09/28/2022) |
09/25/2022 | 640 | BNC Certificate of Mailing. (re: related document(s)638 Application for Payment of Unclaimed Funds (Form 1340)). Notice Date 09/25/2022. (Admin.) (Entered: 09/26/2022) |
09/23/2022 | 638 | Application for Payment of Unclaimed Funds by Dilks & Knopik, LLC for $111578.38. (Frieday, M.) (Entered: 09/23/2022) |
07/10/2020 | 637 | BNC Certificate of Mailing - Order (re: related document(s)636 Final Decree). Notice Date 07/10/2020. (Admin.) (Entered: 07/11/2020) |
07/08/2020 | Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Flag removed: REOPENED) (Putnam, S.) (Entered: 07/08/2020) | |
07/08/2020 | 636 | Final Decree. Signed on 7/8/2020 (Putnam, S.) (Entered: 07/08/2020) |
07/07/2020 | 635 | Clerk's Note: Per order at ECF No. 623 directing the Clerk's Office to deposit funds received from the trustee with the letter at ECF No. 621, the Clerk's Office receipted the payment on 5/22/2020, receipt #12465. (TEXT ONLY EVENT) (re: related document(s)631 Funds Letter, 632 Order (Generic)). (Wood, M.) (Entered: 07/07/2020) |
05/27/2020 | 634 | Chapter 7 Trustee's Report of No Distribution : Funds Collected and Returned: $111846.38. MEETING: Was Previously Closed. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 327 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0.00. Filed by Trustee Lucien A. Morin II (Morin, Lucien) (Entered: 05/27/2020) |
05/23/2020 | 633 | BNC Certificate of Mailing - Order (re: related document(s)632 Order (Generic)). Notice Date 05/23/2020. (Admin.) (Entered: 05/24/2020) |