Uni Contracting Inc
7
Louis A. Scarcella
03/29/2019
07/09/2020
Yes
v
TRANSFER, RELATED |
Assigned to: Judge Louis A. Scarcella Chapter 7 Voluntary Asset |
|
Debtor Uni Contracting Inc
2442 Brigham Street, 2nd floor Brooklyn, NY 11235 KINGS-NY Tax ID / EIN: 02-0547517 dba Pak General Contracting Inc |
represented by |
Narissa A Joseph
305 Broadway Suite 1001 New York, NY 10007 (212) 233-3060 Fax : (646) 607-3335 Email: njosephlaw@aol.com |
Trustee David J. Doyaga
26 Court Street Suite 1601 Brooklyn, NY 11242 (718) 488-7500 TERMINATED: 04/01/2019 Email: david.doyaga.sr@gmail.com |
| |
Trustee Marc A Pergament
Weinberg Gross & Pergament 400 Garden City Plaza Suite 403 Garden City, NY 11530 (516) 877-2424 TERMINATED: 04/02/2019 Email: mpergament@wgplaw.com |
| |
Trustee R Kenneth Barnard
3305 Jerusalem Avenue Suite 215 Wantagh, NY 11793 516-809-9397 Email: rkbesquire@aol.com |
represented by |
R Kenneth Barnard
3305 Jerusalem Avenue Suite 215 Wantagh, NY 11793 516-809-9397 Fax : 516-809-9397 Email: rkbesquire@aol.com Gary F. Herbst
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue, Suite 201 Wantagh Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: gh@lhmlawfirm.com |
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 TERMINATED: 04/01/2019 |
| |
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 |
---|---|---|
11/25/2019 | 11 | Notice of Discovery of Assets Proofs of Claims due by 02/24/2020. (discassets) (Entered: 11/25/2019) |
11/22/2019 | Trustee's Discovery of Assets Filed by R Kenneth Barnard. (Barnard, R) (Entered: 11/22/2019) | |
11/22/2019 | Statement Adjourning 341(a) Meeting of Creditors to 12/4/2019 at 2:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 11/22/2019) | |
11/07/2019 | Statement Adjourning 341(a) Meeting of Creditors to 11/20/2019 at 2:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 11/07/2019) | |
10/24/2019 | Statement Adjourning 341(a) Meeting of Creditors to 11/6/2019 at 02:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 10/24/2019) | |
10/10/2019 | Statement Adjourning 341(a) Meeting of Creditors to 10/23/2019 at 2:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 10/10/2019) | |
09/27/2019 | Statement Adjourning 341(a) Meeting of Creditors to 10/7/2019 at 02:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 09/27/2019) | |
09/12/2019 | Statement Adjourning 341(a) Meeting of Creditors to 9/25/2019 at 02:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 09/12/2019) | |
09/03/2019 | Statement Adjourning 341(a) Meeting of Creditors to 9/11/2019 at 02:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 09/03/2019) | |
08/15/2019 | Statement Adjourning 341(a) Meeting of Creditors to 8/29/2019 at 02:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 08/15/2019) |