Allou Distributors Inc
7
Elizabeth S. Stong
04/09/2003
08/09/2025
Yes
i
JNTADMN, LEAD, CONVERTED, CONS, UNCDIV, CLOSED |
Assigned to: Elizabeth S. Stong Chapter 7 Previous chapter 11 Involuntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/08/2025 | 2992 | BNC Certificate of Mailing with Notice of Deficient Filing - Unclaimed Funds Notice Date 08/08/2025. (Admin.) (Entered: 08/09/2025) |
08/06/2025 | 2991 | Notice 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) |
07/29/2025 | 2990 | Unclaimed 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) |
07/29/2025 | 2989 | Application 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) |
03/16/2025 | 2988 | BNC Certificate of Mailing with Order on Application for Payment of Unclaimed Funds Notice Date 03/16/2025. (Admin.) (Entered: 03/17/2025) |
03/14/2025 | 2987 | Order 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) |
02/11/2025 | 2986 | Unclaimed 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) |
01/24/2025 | 2985 | BNC Certificate of Mailing with Notice of Deficient Filing - Unclaimed Funds Notice Date 01/24/2025. (Admin.) (Entered: 01/25/2025) |
01/22/2025 | 2984 | Notice 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) |
01/13/2025 | 2983 | Unclaimed 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) |