Case number: 1:21-bk-11868 - Empire Stat Group, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Empire Stat Group, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    David S Jones

  • Filed

    10/29/2021

  • Last Filing

    04/03/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDueAP, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 21-11868-dsj

Assigned to: Judge David S Jones
Chapter 7
Voluntary
Asset


Date filed:  10/29/2021
341 meeting:  11/29/2021
Deadline for filing claims:  03/07/2022

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
 
 

Latest Dockets

Date Filed#Docket Text
04/03/202675Order to Show Cause Why Application for Payment of Unclaimed Funds Should Not Be Denied Signed on 4/3/2026. A Hearing Will be Held on 5/5/2026 at 10:00 a.m. via Videoconference (ZoomGov). (related document(s)69) (Calderon, Lynda) (Entered: 04/03/2026)
04/01/202674Certificate of Mailing Re: Deficiency Notice In Regards To Petition for Payment of Unclaimed Funds (related document(s) (Related Doc # 73)) . Notice Date 04/01/2026. (Admin.) (Entered: 04/02/2026)
03/26/202673Deficiency Notice Re: Petition for Payment of Unclaimed Funds. Deficiencies: Missing, Redacted, or Incomplete Form W-9 or AO-213. Inconsistent Identification Provided in Document. Claimant Name Inconsistent with Court Record. (related document(s)69, 71) All defects must be cured by 4/27/2026. (Smith, Patrick). (Entered: 03/30/2026)
03/26/202672
(DOCUMENT RESTRICTED)
Documents Regarding Existing Application for Reimbursement of Unclaimed Funds (RESTRICTED Pursuant to Fed. R. Bankr. P. 9037) Filed By Philip J. Cilio. (related document(s)71) (Smith, Patrick). (Entered: 03/30/2026)
03/26/202671Defective Application for Reimbursement of Unclaimed Funds Filed By Philip J Cillio (Smith, Patrick). (Entered: 03/30/2026)
03/18/202670
(DOCUMENT RESTRICTED)
Documents Regarding Existing Application for Reimbursement of Unclaimed Funds (RESTRICTED Pursuant to Fed. R. Bankr. P. 9037) Filed By Dilks & Knopik. (related document(s)69) Order to be presented on 4/13/2026, unless a hearing is scheduled. (Smith, Patrick). (Entered: 03/20/2026)
03/18/202669Application for Reimbursement of Unclaimed Funds Filed By Brian Jacob Dilks Order to be presented on 4/13/2026, unless a hearing is scheduled. (Smith, Patrick). (Entered: 03/20/2026)
03/18/202668Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc # 67)) . Notice Date 03/18/2026. (Admin.) (Entered: 03/19/2026)
03/09/2026Receipt of Transfer Agreement FRBP 3001(e) (NON CLAIMS AGENT CASES)( 21-11868-dsj) [claims,740] ( 28.00) Filing Fee. Receipt number A17441586. Fee amount 28.00. (Re: Doc # 67) (U.S. Treasury) (Entered: 03/09/2026)
03/09/202667Transfer Agreement 3001 (e) 2 Transferor: HOWARD KIERNAN, MD. (Claim No. 22) To Dilks & Knopik, LLC . To Dilks & Knopik, LLC35308 SE Center StreetSnoqualmie, WA 98065. filed by Dilks & Knopik, LLC.(Dilks, Brian) (Entered: 03/09/2026)