Case number: 8:03-bk-82321 - Allou Distributors Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Allou Distributors Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Elizabeth S. Stong

  • Filed

    04/09/2003

  • Last Filing

    08/09/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
JNTADMN, LEAD, CONVERTED, CONS, UNCDIV, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-03-82321-ess

Assigned to: Elizabeth S. Stong
Chapter 7
Previous chapter 11
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/09/2003
Date converted:  09/16/2003
Date terminated:  02/12/2020
341 meeting:  04/04/2016

Debtor

Allou Distributors Inc

50 Emjay Boulevard
Brentwood, NY 11717
SUFFOLK-NY
Tax ID / EIN: 11-2019080

represented by
Jenkens & Gilchrist Parker Chapin LLP

The Chrysler Building
405 Lexington Ave
New York, NY 10174-8701
(212) 704-6000

John Joseph Leonard

Jenkens & Gilchrist Parker Chapin LLP
405 Lexington Avenue Rm 730
New York, NY 10174
(212) 704-6139
Fax : (212) 704-6288

Robert M Sasloff

Jacobs P.C.
717 Fifth Avenue
26th Floor
New York, NY 10022
212-229-0476
Fax : 212-937-3368
Email: robert@jacobspc.com

Eric G. Waxman, III

Westerman Ball Ederer Miller Zucker
& Sharfstein, LLP
1201 RXR Plaza
Uniondale, NY 11556
(516) 622-9200
Fax : (516) 622-9212
Email: ewaxman@westermanllp.com

Trustee

Kenneth P Silverman

RIMON P. C.
Kenneth Silverman, Chapter 7 Trustee
100 Jericho Quadrangle, #300
Jericho, NY 11753
516-479-6310

represented by
Anthony C Acampora

RIMON P. C.
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6330
Fax : 516-479-6301
Email: anthony.acampora@rimonlaw.com

Ronald J Friedman

RIMON P. C.
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6303
Fax : 516-479-6301
Email: ronald.friedman@rimonlaw.com

David J Mahoney

RIMON P. C.
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6337
Fax : 516-479-6301
Email: dmahoney@hinshawlaw.com

Randy J Schaefer

Berkman Henoch Peterson Peddy & Fenchel
100 Garden City Plaza
Garden City, NY 11530
516-780-0238
Email: R.Schaefer@bhpp.com

Kenneth P. Silverman

RIMON P. C.
Kenneth Silverman, Chapter 7 Trustee
100 Jericho Quadrangle, #300
Jericho, NY 11753
516-479-6310
Email: longisland-filings@rimonlaw.com

U.S. Trustee

US Trustee Central Islip

Long Island Federal Court House
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800

 
 
U.S. Trustee

Office of the United States Trustee

271 Cadman Plaza East, Suite 4529
Brooklyn, NY 11201
718-422-4960

 
 
U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500

 
 
Creditor Committee

Committee of Unsecured Creditors

Robinson Brog et al.
1345 Avenue of the Americas
New York, NY 10105

represented by
Robert R Leinwand

Robinson Brog Leinwand et al
875 Third Avenue
9th Floor
New York, NY 10022
(212) 603-6399
Email: rrl@robinsonbrog.com

Robinson Brog Leinwand Greene Genovese & Gluck

1345 Avenue of the Americas
New York, NY 10105-0143
(212) 603-6399

U.S. Trustee

United States Trustee,

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
08/08/20252992BNC Certificate of Mailing with Notice of Deficient Filing - Unclaimed Funds Notice Date 08/08/2025. (Admin.) (Entered: 08/09/2025)
08/06/20252991Notice of Deficient Filing, re: Application for Payment of Unclaimed Funds. Application Deficiencies due by 9/5/2025. (RE: related document(s)2989 Application for Payment of Unclaimed Funds filed by Claimant Dilks & Knopik, LLC, 2990 Unclaimed Funds Supporting Documentation filed by Claimant Dilks & Knopik, LLC) (mnc) (Entered: 08/06/2025)
07/29/20252990Unclaimed Funds Supporting Documentation Filed by Dilks & Knopik, LLC (RE: related document(s)2989 Application for Payment of Unclaimed Funds filed by Claimant Dilks & Knopik, LLC) (nop) (Entered: 07/29/2025)
07/29/20252989Application for Payment of Unclaimed Funds. for Dilks & Knopik, LLC Unclaimed Funds Payment Amount $18,967.42. Filed by Dilks & Knopik, LLC. Objections to Application for Payment of Unclaimed Funds due by 8/19/2025. (nop) (Entered: 07/29/2025)
03/16/20252988BNC Certificate of Mailing with Order on Application for Payment of Unclaimed Funds Notice Date 03/16/2025. (Admin.) (Entered: 03/17/2025)
03/14/20252987Order Granting Application for Payment of Unclaimed Funds to Dilks & Knopik, LLC as Assignee of Corinne Diamond, successor in interest to Gene Diamond, Inc. in the amount of $10,879.22; Schedule 53250700009; Voucher Date: 4/3/2025. (RE: related document(s)2982 Application for Payment of Unclaimed Funds filed by Claimant Dilks & Knopik, LLC). Signed on 3/14/2025 (dld) Modified on 4/11/2025 to add Schedule and Voucher Date (dld). (Entered: 03/14/2025)
02/11/20252986Unclaimed Funds Supporting Documentation Filed by Dilks & Knopik, LLC (RE: related document(s)2982 Application for Payment of Unclaimed Funds filed by Claimant Dilks & Knopik, LLC) (dld) (Entered: 02/12/2025)
01/24/20252985BNC Certificate of Mailing with Notice of Deficient Filing - Unclaimed Funds Notice Date 01/24/2025. (Admin.) (Entered: 01/25/2025)
01/22/20252984Notice of Deficient Filing, re: Application for Payment of Unclaimed Funds. Application Deficiencies due by 2/21/2025. (RE: related document(s)2982 Application for Payment of Unclaimed Funds filed by Claimant Dilks & Knopik, LLC, 2983 Unclaimed Funds Supporting Documentation filed by Claimant Dilks & Knopik, LLC) (dld) (Entered: 01/22/2025)
01/13/20252983Unclaimed Funds Supporting Documentation Filed by Dilks & Knopik, LLC (RE: related document(s)[2982] Application for Payment of Unclaimed Funds filed by Claimant Dilks & Knopik, LLC) (dld)