Empire Stat Group, LLC
7
David S Jones
10/29/2021
04/03/2026
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 |
|---|---|---|
| 04/03/2026 | 75 | Order 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) |
| 04/01/2026 | 74 | Certificate 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) |
| 03/26/2026 | 73 | Deficiency 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) |
| 03/26/2026 | 72 | (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) |
| 03/26/2026 | 71 | Defective Application for Reimbursement of Unclaimed Funds Filed By Philip J Cillio (Smith, Patrick). (Entered: 03/30/2026) |
| 03/18/2026 | 70 | (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) |
| 03/18/2026 | 69 | Application 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) |
| 03/18/2026 | 68 | Certificate 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) |
| 03/09/2026 | Receipt 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) | |
| 03/09/2026 | 67 | Transfer 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) |