Case number: 1:19-bk-10915 - H.T.O. Architect, PLLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    H.T.O. Architect, PLLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Martin Glenn

  • Filed

    03/28/2019

  • Last Filing

    06/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PENAP, CLOSED, MDisCs, Convert



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-10915-mg

Assigned to: Judge Martin Glenn
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/28/2019
Date converted:  01/10/2020
Date reopened:  01/03/2024
Date terminated:  11/25/2024
341 meeting:  11/19/2020

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

Latest Dockets

Date Filed#Docket Text
06/22/2025185Certificate 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)
06/20/2025184Order Denying Application for Reimbursement of Unclaimed Funds (Related Doc # 180) signed on 6/20/2025. (Cales, Humberto) (Entered: 06/20/2025)
05/02/2025183Certificate 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)
04/30/2025182Deficiency 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)
04/29/2025181
(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)
04/29/2025180Defective Application for Reimbursement of Unclaimed Funds Filed By Advantage Platform Services DBA Advantage Capital Funding (Cales, Humberto). (Entered: 04/30/2025)
11/25/2024Case Closed. (Cappiello, Karen). (Entered: 11/25/2024)
11/21/2024179Chapter 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)
08/19/2024178Order 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)
08/17/2024177Certificate 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)