H.T.O. Architect, PLLC
7
Martin Glenn
03/28/2019
06/22/2025
Yes
v
PENAP, CLOSED, MDisCs, Convert |
Assigned to: Judge Martin Glenn Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor H.T.O. Architect, PLLC
370 Seventh Avenue, Suite 220 New York, NY 10001 NEW YORK-NY Tax ID / EIN: 26-4523444 |
represented by |
Michael J. Macco
2950 Express Drive South Suite 109 Islandia, NY 11749 (631) 549-7900 Fax : (631) 549-7845 Email: jzarrilli@maccosternlaw.com 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 |
Trustee Jil Mazer-Marino
Cullen and Dykman LLP 100 Quentin Roosevelt Boulevard Garden City, NY 11530 516-357-3700 TERMINATED: 10/29/2020 |
represented by |
Jil Mazer-Marino
Cullen and Dykman LLP 100 Quentin Roosevelt Boulevard Garden City, NY 11530 516-357-3700 Fax : 516-357-3792 Email: jmazermarino@cullenanddykman.com TERMINATED: 10/29/2020 Jil Mazer-Marino
Jil Mazer-Marino Cullen and Dykman LLP 100 Quentin Roosevelt Blvd Garden City, NY 11530 516-357-3858 Fax : 516-357-3792 Email: jmazermarino@cullenanddykman.com TERMINATED: 10/29/2020 Pearl Shah
McGrail & Bensinger LLP 888-C 8th Avenue #107 New York New York, NY 10019 908-801-6056 Email: pshah@mcgrailbensinger.com TERMINATED: 10/29/2020 |
Trustee Angela G. Tese-Milner
Law Offices of Angela Tese-Milner, Esq. One Minetta Lane New York, NY 10012 (212) 475-3673 |
represented by |
Michael Kwiatkowski
Cullen and Dykman LLP The Omni Building 333 Earle Ovington Boulevard Ste 2nd Floor Uniondale, NY 11553 516-296-9144 Fax : 516-357-3792 Email: mkwiatkowski@cullenllp.com Pearl Shah
(See above for address) TERMINATED: 02/15/2024 Angela G. Tese-Milner
(See above for address) |
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 |
Shara Claire Cornell
DOJ-Ust 1 Bowling Green New York, NY 10004-1408 212-510-0500 Email: shara.cornell@usdoj.gov Serene K. Nakano
U.S. Department of Justice U.S. Trustee's Office U.S. Federal Office Building 201 Varick St., Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: serene.nakano@usdoj.gov TERMINATED: 03/02/2021 Linda Riffkin
DOJ-Ust 201 Varick St, Room 1006 New York, NY 10014 212-510-0500 Email: linda.riffkin@usdoj.gov Andrea B. Schwartz
Dept. of Justice - Office of the U.S. Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 Fax : (212) 668-2255 |
Date Filed | # | Docket Text |
---|---|---|
06/22/2025 | 185 | Certificate of Mailing Re: Order Denying Application for Reimbursement of Unclaimed Funds (related document(s) (Related Doc # 184)) . Notice Date 06/22/2025. (Admin.) (Entered: 06/23/2025) |
06/20/2025 | 184 | Order Denying Application for Reimbursement of Unclaimed Funds (Related Doc # 180) signed on 6/20/2025. (Cales, Humberto) (Entered: 06/20/2025) |
05/02/2025 | 183 | Certificate of Mailing Re: Deficiency Notice In Regards To Petition for Payment of Unclaimed Funds (related document(s) (Related Doc # 182)) . Notice Date 05/02/2025. (Admin.) (Entered: 05/03/2025) |
04/30/2025 | 182 | Deficiency Notice Re: Petition for Payment of Unclaimed Funds. Deficiencies: Missing or Incomplete Explanation of Delay in Filing Original Disbursement for Payment. Inconsistent Identification Provided in Document. (related document(s)180) All defects must be cured by 5/30/2025. (Cales, Humberto). (Entered: 04/30/2025) |
04/29/2025 | 181 | (DOCUMENT RESTRICTED) Documents Regarding Existing Application for Reimbursement of Unclaimed Funds (RESTRICTED Pursuant to Fed. R. Bankr. P. 9037) Filed By Advantage Platform Services DBA Advantage Capital Funding. Items Filed: Supporting Documents (related document(s)180) (Cales, Humberto). (Entered: 04/30/2025) |
04/29/2025 | 180 | Defective Application for Reimbursement of Unclaimed Funds Filed By Advantage Platform Services DBA Advantage Capital Funding (Cales, Humberto). (Entered: 04/30/2025) |
11/25/2024 | Case Closed. (Cappiello, Karen). (Entered: 11/25/2024) | |
11/21/2024 | 179 | 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) (Entered: 11/21/2024) |
08/19/2024 | 178 | Order signed on 8/19/2024 Granting Application for Allowance of Compensation and Reimbursement of Expenses And Authorizing The Trustee's Final Report And Distribution (Related Doc # 174)for Angela G. Tese-Milner, Fees Awarded: $700.02, Expenses Awarded: $74.40. (Cappiello, Karen) (Entered: 08/19/2024) |
08/17/2024 | 177 | Certificate of No Objection Pursuant to LR 9075-2 to Final Report and Application for Compensation (related document(s)174) Filed by Angela G. Tese-Milner on behalf of Angela G. Tese-Milner. (Tese-Milner, Angela) (Entered: 08/17/2024) |