Case number: 1:09-bk-15478 - UTBTS, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    UTBTS, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Judge James L. Garrity Jr.

  • Filed

    09/11/2009

  • Last Filing

    07/21/2022

  • Asset

    Yes

Docket Header
Lead, Convert, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 09-15478-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/11/2009
Date terminated:  03/12/2018
341 meeting:  06/28/2011

Debtor

UTBTS, LLC

525 West 52nd Street
New York, NY 10019
NEW YORK-NY
Tax ID / EIN: 20-0596635
fka
Tana Seybert LLC


represented by
Robert L. Geltzer

The Law Offices of Robert L. Geltzer
1556 Third Avenue
Suite 505
New York, NY 10128
(212) 410-0100
Fax : (212) 410-0400
Email: rgeltzer@epitrustee.com

Julie D. Goldberg

Halperin Battaglia Benzija, LLP
40 Wall Street, 37th Floor
New York, NY 10005
212-765-9100
Fax : 212-765-0964
Email: jgoldberg@halperinlaw.net

Alan D. Halperin

Halperin Battaglia Benzija, LLP
40 Wall Street - 37th Floor
New York, NY 10005
(212) 765-9100
Fax : (212) 765-0964

Robert D. Raicht

Halperin Battaglia Raicht, LLP
40 Wall Street - 37th Floor
New York, NY 10005
(212)765-9100
Fax : (212) 765-0964
Email: rraicht@halperinlaw.net

Trustee

Robert L. Geltzer

The Law Offices of Robert L. Geltzer
1556 Third Avenue
Suite 505
New York, NY 10128
(212) 410-0100

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
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500

represented by
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

Paul Kenan Schwartzberg

Office of the United States Trustee
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255

Creditor Committee

Official Committee of Unsecured Creditors


represented by
Suzanne Iazzetta

LOWENSTEIN SANDLER, PC
1251 Avenue of the Americas
New York, NY 10020
973-422-6702
Email: gbuccellato@lowenstein.com

Jeffrey D. Prol

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
(973) 597-2490
Fax : (973) 597-2491
Email: jprol@lowenstein.com

Creditor Committee

Lowenstein Sandler PC

65 Livingston Avenue
Roseland, NJ 07068
represented by
Jeffrey D. Prol

(See above for address)

Latest Dockets

Date Filed#Docket Text
07/20/2022391Certificate of Mailing Re: Deficiency Notice In Regards To Petition for Payment of Unclaimed Funds (related document(s) (Related Doc [390])) . Notice Date 07/20/2022. (Admin.)
07/18/2022390Deficiency Notice Re: Petition for Payment of Unclaimed Funds. Deficiencies: Original Document Required. Missing Proof of Social Security Number. (related document(s)[389]) All defects must be cured by 8/17/2022. (Cales, Humberto).
07/06/2022389(DOCUMENT RESTRICTED) Defective Application for Reimbursement of Unclaimed Funds Filed by Yakiem Villega In Case Number 09-15478. Amount: $1675.31. Missing Proof of SSN. (Cales, Humberto).
07/12/2018388Order Granting Application for Reimbursement of Unclaimed Dividends payable to Marianna Blanc c/o American Property Locators in the amount of $1,414.23 (Related Doc # 387) signed on 7/12/2018 by Chief Judge Cecelia Morris. (Mazzola, Peter) (Entered: 07/12/2018)
05/02/2018387Application for Reimbursement of Unclaimed Dividends in the amount of $1,414.23 Filed By Marianna Blanc c/o American Property Locators (Mazzola, Peter).
03/14/2018386Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc [385])) . Notice Date 03/14/2018. (Admin.)
03/12/2018Case Closed. (Lopez, Mary).
03/12/2018385Order of Final Decree (Lopez, Mary).
02/13/2018384Chapter 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 . 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: 02/13/2018)
02/02/2018383Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc [382])) . Notice Date 02/02/2018. (Admin.)