Eastwind Transport Ltd., a Liberia corporation
7
Michael E. Wiles
06/24/2009
Yes
v
JtAdm, CGM1, CLOSED |
Assigned to: Judge Michael E. Wiles Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Eastwind Transport Ltd., a Liberia corporation
c/o Eastwind Maritime Inc. 444 Madison Avenue Suite 200 New York, NY 10022 NEW YORK-NY Tax ID / EIN: 52-2015351 |
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 1540 Broadway New York, NY 10036 (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@steinhilberswanson.com 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 |
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
DOJ-Ust 201 Varick St, Room 1006 New York, NY 10014 212-510-0500 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) |
Date Filed | # | Docket Text |
---|---|---|
11/09/2017 | 48 | Order Granting Application for Reimbursement of Unclaimed Dividends in the amount of $11,886.15 payable to Dilks & Knopik, LLC as assignee to Terminal Shipping Company, Inc. (Related Doc # 47) signed on 11/9/2017 by Chief Judge Cecelia Morris. (Mazzola, Peter) (Entered: 11/09/2017) |
09/27/2017 | 46 | Certificate of Mailing (related document(s) (Related Doc # 45)) . Notice Date 09/27/2017. (Admin.) (Entered: 09/28/2017) |
09/25/2017 | 45 | Notice of Transfer Of Claim Other Than For Security (Richards, Beverly). (Entered: 09/25/2017) |
09/19/2017 | 44 | Notice of Change of Address of Creditor filed by Terminal Shipping Company, Inc.. (Richards, Beverly) (Entered: 09/20/2017) |
07/16/2017 | 43 | Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc # 39)) . Notice Date 07/16/2017. (Admin.) (Entered: 07/17/2017) |
06/19/2017 | Case Closed. (Suarez, Aurea). (Entered: 06/19/2017) | |
06/18/2017 | 42 | Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 41)) . Notice Date 06/18/2017. (Admin.) (Entered: 06/19/2017) |
06/16/2017 | 41 | Order of Final Decree (Suarez, Aurea). (Entered: 06/16/2017) |
06/16/2017 | 40 | 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: 06/16/2017) |
04/21/2017 | Receipt of Transfer Agreement FRBP 3001(e) (NON CLAIMS AGENT CASES)(09-14060-mew) [claims,740] ( 25.00) Filing Fee. Receipt number 11826163. Fee amount 25.00. (Re: Doc # 39) (U.S. Treasury) (Entered: 04/21/2017) |