Tszro LLC d/b/a RobynG Accessories
7
Michael E. Wiles
09/03/2015
08/30/2019
Yes
v
FeeDueAP, PENAP, CLOSED |
Assigned to: Judge Michael E. Wiles Chapter 7 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor Tszro LLC d/b/a RobynG Accessories
P.O. Box 20455 New York, NY 10021 NEW YORK-NY Tax ID / EIN: 20-2141581 |
represented by |
Lawrence Morrison
87 Walker Street Floor 2 New York, NY 10013 212-620-0938 Fax : (646) 390-5095 Email: lmorrison@m-t-law.com Kenneth Silverman
Silverman Acampora LLP 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 (516) 479-6300 Fax : (516) 479-6301 Email: filings@spallp.com |
Trustee Kenneth Silverman
Silverman Acampora LLP 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 (516) 479-6300 |
represented by |
Ronald J. Friedman
SilvermanAcampora LLP 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 (516) 479-6300 Fax : (516) 479-6301 Email: filings@spallp.com Jay S. Hellman
Forchelli Deegan Terrana 333 Earle Ovington Blvd., Ste., 1010 Suite 1010 11553 Uniondale, NY 11553 516-248-1700 Fax : 516-248-1729 Email: jhellman@westermanllp.com Justin S. Krell
SilvermanAcampora LLP 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 516-479-6300 Fax : 516-479-6301 Email: jkrell@sallp.com Kenneth Silverman
(See above for address) |
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
DOJ-Ust 201 Varick St, Room 1006 New York, NY 10014 212-510-0500 Email: linda.riffkin@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/30/2019 | 59 | Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 58)) . Notice Date 08/30/2019. (Admin.) (Entered: 08/31/2019) |
08/28/2019 | Case Closed. (Cantrell, Deirdra) (Entered: 08/28/2019) | |
08/28/2019 | 58 | Order of Final Decree. (Cantrell, Deirdra) (Entered: 08/28/2019) |
08/21/2019 | 57 | 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 Kenneth Silverman. 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: 08/21/2019) |
07/01/2019 | Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 2208.66 , Receipt Number 204462. (related document(s) 56) (Porter, Minnie). (Entered: 07/01/2019) | |
07/01/2019 | 56 | Notice of Deposit of Unclaimed Dividends in the amount of $2208.66 filed by Kenneth Silverman on behalf of Tszro LLC d/b/a RobynG Accessories. (Porter, Minnie) (Entered: 07/01/2019) |
03/27/2019 | 55 | Notice of Distribution /Distribution Report filed by Kenneth Silverman on behalf of Kenneth Silverman. (Silverman, Kenneth) (Entered: 03/27/2019) |
03/25/2019 | 54 | Order signed on 3/25/2019 Granting Applications for Allowance of Interim/Final Compensation and Reimbursement of Expenses.(Related Doc # 50)for Held, Kranzler, McCosker & Pulice LLP, fees awarded: $49,505.00, expense awarded: $126.05, (Related Doc # 50)for SilvermanAcampora LLP, fees awarded: $60,500.00, expense awarded: $0.00,(Related Doc # 50)for Kenneth Silverman, fees awarded: $10,744.44, expense awarded: $0.00. (Cantrell, Deirdra) (Entered: 03/25/2019) |
03/14/2019 | 53 | Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc # 52)) . Notice Date 03/14/2019. (Admin.) (Entered: 03/15/2019) |
03/11/2019 | 52 | Transfer Agreement 3001 (e) 2 Transferor: Ever-Shining Accessory Co. (Claim No. 3) To US-China Assets Management USA, LLC (Fee Amount $25, Receipt Number 203709) filed by US-China Assets Management USA, LLC. (Rouzeau, Anatin) (Entered: 03/12/2019) |