Case number: 1:09-bk-14035 - Amundsen Wind Ltd., a Liberia corporation - New York Southern Bankruptcy Court

Case Information
Docket Header
JtAdm, CGM1, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 09-14035-mew

Assigned to: Judge Michael E. Wiles
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/24/2009
Date terminated:  12/22/2015
341 meeting:  08/26/2009

Debtor

Amundsen Wind Ltd., a Liberia corporation

c/o Eastwind Maritime Inc.
444 Madison Avenue
Suite 200
New York, NY 10022
NEW YORK-NY
Tax ID / EIN: 98-0541487
aka
Amundsen Wind Ltd., a Marshall Islands corporation


represented by
Karen Dine

Katten Muchin Rosenman LLP
575 Madison Avenue
New York, NY 10022
212-940-8772
Fax : 212-940-8776
Email: karen.dine@kattenlaw.com

Roger Elder

Pillsbury Winthrop Shaw Pittman LLP
1540 Broadway
New York, NY 10036
(212) 858-1198
Fax : (917) 464-8641
Email: roger.elder@pillsburylaw.com

Richard L. Epling

Pillsbury Winthrop Shaw Pittman LLP
1540 Broadway
New York, NY 10036
(212) 858-1649
Fax : (212) 858-1500
Email: richard.epling@pillsburylaw.com

Trustee

Salvatore LaMonica

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500

represented by
Salvatore LaMonica

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: sl@lhmlawfirm.com

Jacqulyn S. Loftin

3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: jsl@lhmlawfirm.com

Linda Riffkin

Office of United States Trustee SDNY
33 Whitehall Street
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2256
Email: linda.riffkin@usdoj.gov

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Linda Riffkin

(See above for address)

Latest Dockets

Date Filed#Docket Text
12/22/2015Case Closed. (Suarez, Aurea). (Entered: 12/22/2015)
12/20/201530Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 29)) . Notice Date 12/20/2015. (Admin.) (Entered: 12/21/2015)
12/18/201529Order of Final Decree (Suarez, Aurea). (Entered: 12/18/2015)
12/17/201528Chapter 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 Salvatore LaMonica. 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: 12/17/2015)
11/16/2015Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 6023.92 , Receipt Number 196782. (related document(s) 27) (Porter, Minnie). (Entered: 11/16/2015)
11/04/201527Notice of Deposit of Unclaimed Dividends /Trustee's Report of Deposit of Unclaimed Funds filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore) (Entered: 11/04/2015)