Case number: 1:08-bk-15125 - Mark Ross & Co., Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Mark Ross & Co., Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Stuart M. Bernstein

  • Filed

    12/22/2008

  • Last Filing

    04/19/2020

  • Asset

    Yes

  • Vol

    i

Docket Header
CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 08-15125-smb

Assigned to: Judge Stuart M. Bernstein
Chapter 7
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/22/2008
Date terminated:  04/17/2020

Debtor

Mark Ross & Co., Inc.

130 Seventh Avenue
Suite 112
New York, NY 10011
NEW YORK-NY
Tax ID / EIN: 65-0141560

represented by
Ian J. Gazes

Gazes LLC
4780 SW 86th Terrance
Miami, FL 33143
646-662-0626
Email: office@GazesLLC.com

Trustee

Ian J. Gazes

Gazes LLC
4780 SW 86th Terrance
Miami, FL 33143
646-662-0626

represented by
Ian J. Gazes

(See above for address)

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
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
04/19/202092Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 91)) . Notice Date 04/19/2020. (Admin.) (Entered: 04/20/2020)
04/17/2020Case Closed. (Suarez, Aurea). (Entered: 04/17/2020)
04/17/202091Order of Final Decree (Suarez, Aurea). (Entered: 04/17/2020)
04/16/202090Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Ian J. Gazes. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 04/16/2020)
01/18/202089Certificate of Mailing (related document(s) (Related Doc # 88)) . Notice Date 01/18/2020. (Admin.) (Entered: 01/19/2020)
01/16/202088Order Granting Application for Reimbursement of Unclaimed Funds payable to Lee W. Thayer in the amount of $3,064.91 (Related Doc # 87) signed on 1/16/2020 by Chief Judge Cecelia Morris. (Mazzola, Peter) (Entered: 01/16/2020)
12/30/201987
(DOCUMENT RESTRICTED)
Application for Reimbursement of Unclaimed Funds in the amount of $3,061.94 Filed By Lee Welsh Thayer (Mazzola, Peter). (Entered: 01/02/2020)
05/17/2019Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 72,816.95 , Receipt Number 204170. (related document(s) 86) (Porter, Minnie). (Entered: 05/17/2019)
05/17/201986Notice of Deposit of Unclaimed Dividends in the amount of $72,816.95 filed by Ian J. Gazes on behalf of Mark Ross & Co., Inc.. (Porter, Minnie) (Entered: 05/17/2019)
05/18/201885Order signed on 5/17/2018 Granting Application for Allowance of Final Compensation and Reimbursement of Expenses (Related Doc # 82)for Gazes, LLC, Fees Awarded: $115,016.50, Expenses Awarded: $3,812.03, (Related Doc # 82)for Marcum LLP, Fees Awarded: $80,007.00, Expenses Awarded: $23,409.18, (Related Doc # 82)for Ian J. Gazes, Fees Awarded: $53,507.12, Expenses Awarded: $0.00. (Cappiello, Karen) (Entered: 05/18/2018)