Empire Stat Group, LLC
7
David S Jones
10/29/2021
02/10/2026
Yes
v
| FeeDueAP, PENAP |
Assigned to: Judge David S Jones Chapter 7 Voluntary Asset |
|
Debtor Empire Stat Group, LLC
P.O. Box 801 Bedford, NY 10506-0801 NEW YORK-NY Tax ID / EIN: 20-8546698 |
represented by |
Gregory M. Messer
Law Offices of Gregory Messer 26 Court Street Suite 2400 Brooklyn, NY 11242 (718) 858-1474 Fax : (718) 797-5360 Email: gremesser@aol.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 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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/10/2026 | Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 43,012.54 , Receipt Number 10002801. (related document(s)66) (Porter, Minnie). (Entered: 02/10/2026) | |
| 02/10/2026 | 66 | Notice of Deposit of Unclaimed Dividends in the amount of $43,012.54 filed by Angela G. Tese-Milner on behalf of Empire Stat Group, LLC. (Porter, Minnie) (Entered: 02/10/2026) |
| 02/02/2026 | 65 | Notice of Change of Address of Creditor , Affidavit of Service filed by Craig A Eaton on behalf of Superior Transcribing Service, LLC. (Eaton, Craig) (Entered: 02/02/2026) |
| 01/27/2026 | 64 | Notice of Change of Address of Creditor filed by Superior Transcribing Service, LLC. (Rouzeau, Anatin) (Entered: 01/29/2026) |
| 12/03/2025 | 63 | Amended Chapter 7 Trustee's Final Report (TFR) and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Angela G. Tese-Milner... The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. Filed by Linda Riffkin. (Riffkin, Linda) (Entered: 12/03/2025) |
| 11/02/2025 | 62 | Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc # 52)) . Notice Date 11/02/2025. (Admin.) (Entered: 11/02/2025) |
| 10/15/2025 | 61 | Order Signed on 10/15/2025 Authorizing the Trustee's Amended Final Report and Distribution, Granting Applications for Allowance of Compensation and Reimbursement of Expenses, and Resolving Limited Objection. The Law Firm of Tese & Milner, Fees Awarded: $122505.00, Expenses Awarded: $0.00; Archer & Greiner P.C., Fees Awarded: $2875000.00, Expenses Awarded: $341.44; Eisner Advisory Group LLC, Fees Awarded: $136073.50, Expenses Awarded: $3231.00; and Angela G. Tese-Milner, Chapter 7 Trustee, Fees Awarded: $57272.05, Expenses Awarded: $551.52. (Related Doc 32)(Calderon, Lynda) Additional Attachment (Trustee's Amended Report) added on 10/16/2025 (Calderon, Lynda). (Entered: 10/15/2025) |
| 10/14/2025 | 60 | (Filed in Error). Letter Proposed Order after Final Hearing on October 14m 2025 Filed by Angela G. Tese-Milner on behalf of Angela G. Tese-Milner. (Attachments: # 1 Fee Schedule A # 2 Fee Schedule B # 3 Exhibit A Amended Final Report)(Tese-Milner, Angela)Modified on 10/15/2025 (Lopez, Mary). (Entered: 10/14/2025) |
| 10/11/2025 | 59 | Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc # 53)) . Notice Date 10/11/2025. (Admin.) (Entered: 10/12/2025) |
| 10/10/2025 | 58 | Affidavit of Service Of response to objection (related document(s)32) Filed by Angela G. Tese-Milner on behalf of Tese & Milner. (Tese-Milner, Angela) (Entered: 10/10/2025) |