Case number: 1:08-bk-12558 - JCA Literary Agency, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    JCA Literary Agency, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    James L. Garrity Jr.

  • Filed

    07/07/2008

  • Last Filing

    08/14/2021

  • Asset

    Yes

  • Vol

    i

Docket Header
CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 08-12558-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 7
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/07/2008
Date terminated:  12/28/2020
341 meeting:  09/23/2008

Debtor

JCA Literary Agency, Inc.

174 Sullivan Street
New York, NY 10012
NEW YORK-NY
Tax ID / EIN: 13-2959641

represented by
Robert L. Geltzer

Law Offices of Robert L. Geltzer
115 East 87th Street
New York, NY 10128
347-852-4688
Email: trusteegeltzer@geltzerlaw.com

David M. Reeder

Valensi Rose, PLC
1888 Century Park East
Suite 1100
Los Angeles, CA 90067
(310) 277-8011
Fax : (310) 277-1706
Email: dmr@vrmlaw.com

Trustee

Robert L. Geltzer

Law Offices of Robert L. Geltzer
115 East 87th Street
New York, NY 10128
347-852-4688

represented by
Robert L. Geltzer

(See above for address)

Robert A. Wolf

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000
Fax : (212) 216-8001
Email: rwolf@tarterkrinsky.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Richard C. Morrissey

DOJ-Ust
One Bowling Green
Room 534
New York, NY 10004
212-510-0500
Email: richard.morrissey@usdoj.gov

Linda Riffkin

DOJ-Ust
201 Varick St, Room 1006
New York, NY 10014
212-510-0500
Email: linda.riffkin@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/14/202174Certificate of Mailing Re: Deficiency Notice In Regards To Petition for Payment of Unclaimed Funds (related document(s) (Related Doc # 73)) . Notice Date 08/14/2021. (Admin.) (Entered: 08/15/2021)
08/12/202173Deficiency Notice Re: Petition for Payment of Unclaimed Funds. Deficiencies: Claimant Name Inconsistent with Court Record. Stated Corporate TIN Invalid. Applicant Not Creditor on Court Record. (related document(s)72) (Mazzola, Peter). (Entered: 08/12/2021)
08/12/202172
(DOCUMENT RESTRICTED)
Application for Reimbursement of Unclaimed Funds in the amount of $1,773.94 Filed By Dilks & Knopik for Mary M. Evans (Mazzola, Peter). (Entered: 08/12/2021)
08/12/2021Party Dilks & Knopik, LLC added to the case.. (Mazzola, Peter). (Entered: 08/12/2021)
08/12/2021Party Mary M. Evans added to the case.. (Mazzola, Peter). (Entered: 08/12/2021)
12/28/2020Case Closed. (Rodriguez, Willie). (Entered: 12/28/2020)
11/25/202071Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 70)) . Notice Date 11/25/2020. (Admin.) (Entered: 11/26/2020)
11/22/202070Order of Final Decree (Rodriguez, Willie). (Entered: 11/22/2020)
11/22/2020
Pending "Motion, Contempt" (Related Doc # 27) Terminated per Doc # 69.
(Rodriguez, Willie) (Entered: 11/22/2020)
11/20/202069Letter Withdrawing Motion (related document(s) 27) Filed by Robert L. Geltzer on behalf of Robert L. Geltzer. (Geltzer, Robert) (Entered: 11/20/2020)