Case number: 2:93-bk-20144 - Interco Systems, Inc. - New York Western Bankruptcy Court

Case Information
  • Case title

    Interco Systems, Inc.

  • Court

    New York Western (nywbke)

  • Chapter

    7

  • Judge

    Warren, U.S.B.J.

  • Filed

    01/26/1993

  • Last Filing

    09/30/2022

  • Asset

    No

  • Vol

    v

Docket Header
CONS, LEAD, FUNDS, DEFER, APPEAL, CLOSED



U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-93-20144-PRW

Assigned to: Warren, U.S.B.J.
Chapter 7
Previous chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/26/1993
Date converted:  07/19/1993
Date reopened:  06/24/1993
Date terminated:  07/08/2020
341 meeting:  11/05/1993

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
 
 

Latest Dockets

Date Filed#Docket Text
09/30/2022642BNC Certificate of Mailing. (re: related document(s)641 Unclaimed Funds Deficiency Notice). Notice Date 09/30/2022. (Admin.) (Entered: 10/01/2022)
09/28/2022641Unclaimed 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)
09/25/2022640BNC 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)
09/23/2022638Application for Payment of Unclaimed Funds by Dilks & Knopik, LLC for $111578.38. (Frieday, M.) (Entered: 09/23/2022)
07/10/2020637BNC Certificate of Mailing - Order (re: related document(s)636 Final Decree). Notice Date 07/10/2020. (Admin.) (Entered: 07/11/2020)
07/08/2020Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Flag removed: REOPENED) (Putnam, S.) (Entered: 07/08/2020)
07/08/2020636Final Decree. Signed on 7/8/2020 (Putnam, S.) (Entered: 07/08/2020)
07/07/2020635Clerk'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)
05/27/2020634Chapter 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)
05/23/2020633BNC Certificate of Mailing - Order (re: related document(s)632 Order (Generic)). Notice Date 05/23/2020. (Admin.) (Entered: 05/24/2020)