County Holdings Inc.
7
David S Jones
12/21/2018
07/08/2024
Yes
v
REOPEN, Lead |
Assigned to: Judge David S Jones Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor County Holdings Inc.
45 E. 89th Street Apt. 22D New York, NY 10128 NEW YORK-NY Tax ID / EIN: 95-4339777 |
represented by |
Tracy L. Klestadt
Klestadt Winters Jureller Southard & Ste 200 West 41st Street 17th Floor New York, NY 10036-7203 (212) 972-3000 Fax : (212) 972-2245 Email: tklestadt@klestadt.com |
Trustee Angela G. Tese-Milner
Law Offices of Angela Tese-Milner, Esq. 735 Wickham Avenue P.O. Box 35 Mattituck, NY 11952 (212) 475-3673 |
represented by |
William F. Macreery
7 Granite Springs Road Granite Springs, NY 10527 914-248-0531 Fax : 914-248-0529 Email: will-macreery@worldnet.att.net Angela G. Tese-Milner
Law Offices of Angela Tese-Milner, Esq. 735 Wickham Avenue P.O. Box 35 Mattituck, NY 11952 (212) 475-3673 Fax : 212-598-5844 Email: atmtrustee@gmail.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 |
Date Filed | # | Docket Text |
---|---|---|
10/17/2023 | 186 | 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 Angela G. Tese-Milner. 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) |
05/01/2023 | 185 | Order Signed on 5/1/2023 Authorizing the Chapter 7 Trustee to Make Distributions to Assignee of Two Claims (3-LS and 5-LS). (Related Doc # [183]) (Calderon, Lynda) |
04/18/2023 | 184 | Certificate of Service (related document(s)[183]) filed by Ilan Markus on behalf of Cedar Glade lp. (Markus, Ilan) |
04/17/2023 | 183 | Motion to Authorize filed by Ilan Markus on behalf of Cedar Glade lp Responses due by 4/24/2023,. (Attachments: # (1) Exhibit A - D) (Markus, Ilan) |
04/10/2023 | Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 1.71 , Receipt Number 10000226. (related document(s)[182]) (Porter, Minnie). | |
04/10/2023 | 182 | Notice of Deposit of Unclaimed Dividends in the amount of $1.71 filed by Angela G. Tese-Milner on behalf of County Holdings Inc.. (Porter, Minnie) |
04/06/2023 | 181 | Notice of Distribution of de minimus payment to Clerk of the Court filed by Angela G. Tese-Milner on behalf of Angela G. Tese-Milner. (Tese-Milner, Angela) |
03/25/2023 | 180 | Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc [177])) . Notice Date 03/25/2023. (Admin.) |
03/21/2023 | 179 | Order Signed on 3/21/2023 Granting Applications for Allowance of Compensation and Reimbursement of Expenses and Authorizing the Trustee's Final Report and Distribution for: Tese & Milner, Fees Awarded: $124815.00, Expenses Awarded: $0.00; Eisner Advisory Group LLC, Fees Awarded: $36276.00, Expenses Awarded: $118.00; William F. MaCreery, Fees Awarded: $22670.00, Expenses Awarded: $79.00; and Angela G. Tese-Milner, fees Awarded: $26592.71, Expenses Awarded: $269.80. (Related Doc # [172]) (Calderon, Lynda) |
03/21/2023 | 178 | Certificate of No Objection Pursuant to LR 9075-2 To Trustee's Final Report and Applications for Compensation (related document(s)[172]) Filed by Angela G. Tese-Milner on behalf of Tese & Milner. (Attachments: # (1) Final Order # (2) Fee Schedule A # (3) Fee Schedule B)(Tese-Milner, Angela) |