Eastwind Maritime Inc., a Marshall Islands corpora
7
Michael E. Wiles
06/24/2009
11/26/2025
Yes
v
| JtAdm, CLOSED, CGM1 |
Assigned to: Judge Michael E. Wiles Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Eastwind Maritime Inc., a Marshall Islands corporation
444 Madison Avenue Suite 200 New York, NY 10022 NEW YORK-NY Tax ID / EIN: 98-0093979 |
represented by |
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 31 West 52nd Street New York, NY 10019 212-858-1649 Fax : 212-858-1500 Email: richard.epling@pillsburylaw.com Michael P. Richman
Hunton & Williams LLP 200 Park Avenue New York, NY 10166 212-309-1000 Email: mrichman@randr.law Robyn J. Schneider
Clifford Chance US LLP 31 West 52 Street New York, NY 10019-6131 (212) 878-8000 Fax : (212) 878-8375 Email: robyn.schneider@cliffordchance.com |
Trustee Salvatore LaMonica
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 |
represented by |
Gary Frederick Herbst
LaMonica Herbst & Maniscalco 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: gfh@lhmlawfirm.com Jacqulyn S. Loftin
3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: jloftin@rmfpc.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 |
Linda Riffkin
DOJ-Ust 201 Varick St, Room 1006 New York, NY 10014 212-510-0500 Email: linda.riffkin@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/11/2025 | Receipt of Transfer Agreement FRBP 3001(e) (NON CLAIMS AGENT CASES)( 09-14047-mew) [claims,740] ( 28.00) Filing Fee. Receipt number A17304005. Fee amount 28.00. (Re: Doc # 91) (U.S. Treasury) (Entered: 11/11/2025) | |
| 11/11/2025 | 91 | Transfer Agreement 3001 (e) 2 Transferor: CHARTIS MARINE ADJUSTERS INC. (Claim No. 62) To Dilks & Knopik, LLC . To Dilks & Knopik, LLC35308 SE Center StreetSnoqualmie, WA 98065. filed by Dilks & Knopik, LLC.(Dilks, Brian) (Entered: 11/11/2025) |
| 06/30/2021 | 90 | Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 89)) . Notice Date 06/30/2021. (Admin.) (Entered: 07/01/2021) |
| 06/30/2021 | Case Closed. (Suarez, Aurea). (Entered: 06/30/2021) | |
| 06/30/2021 | Pending Deadlines Terminated. (Gomez, Jessica). (Entered: 06/30/2021) | |
| 06/28/2021 | 89 | Order of Final Decree (Suarez, Aurea). (Entered: 06/28/2021) |
| 06/24/2021 | 88 | Chapter 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: 06/24/2021) |
| 06/02/2021 | Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 57,033.32 , Receipt Number 206764. (related document(s) 87) (Porter, Minnie). (Entered: 06/02/2021) | |
| 05/20/2021 | 87 | Notice of Deposit of Unclaimed Dividends /Report of Deposit of Unclaimed Funds filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore) (Entered: 05/20/2021) |
| 09/14/2020 | 86 | Letter Filed by Hanna Zuchowska-Stacha. (Cantrell, Deirdra) (Entered: 10/07/2020) |