JWP Information Services, Inc.
7
Sean H. Lane
04/12/1994
07/03/2024
Yes
v
| MEGA, RELATED, CLOSED |
Assigned to: Judge Sean H. Lane Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor JWP Information Services, Inc.
Six International Drive Rye Brook, NY 15073 WESTCHESTER-NY U.S.A. Tax ID / EIN: 13-3624428 dba JWP Information Services (East), Inc. dba Extel/JWP Information Services, Inc. dba JWP Businessland dba JWP Information Systems dba JWP Computer Systems Division dba Memory Systems Division dba Memory Systems, Inc. dba Microworx Inc. dba NEECO dba Computercraft, Inc. |
represented by |
Lawrence M. Handelsman
Stroock & Stroock & Lavan LLP 180 Maiden Lane New York, NY 10038-4982 (212) 806-5400 Fax : (212) 806-6006 Email: lhandelsman@stroock.com |
Trustee Jeffrey L. Sapir-7
As Chapter 7 Trustee 399 Knollwood Road Suite 102 White Plains, NY 10603 (914) 328-7272 |
represented by |
Jeffrey L. Sapir
As Chapter 7 Trustee 399 Knollwood Road Suite 102 White Plains, NY 10603 (914) 328-7272 Fax : (914) 328-8608 Email: info@sapirlaw.com |
U.S. Trustee United States Trustee
Office of United States Trustee Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Pamela Jean Lustrin
United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 |
| Date Filed | # | Docket Text |
|---|---|---|
| 07/03/2024 | 227 | Certificate of Mailing (related document(s) (Related Doc # 226)) . Notice Date 07/03/2024. (Admin.) (Entered: 07/04/2024) |
| 06/26/2024 | 226 | Order Granting Application for Reimbursement of Unclaimed Funds (Related Doc # 223) signed on 6/26/2024. (Cales, Humberto) (Entered: 07/01/2024) |
| 05/09/2024 | 225 | Certificate of Mailing Re: Deficiency Notice In Regards To Petition for Payment of Unclaimed Funds (related document(s) (Related Doc # 221)) . Notice Date 05/09/2024. (Admin.) (Entered: 05/10/2024) |
| 05/09/2024 | 224 | Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc # 222)) . Notice Date 05/09/2024. (Admin.) (Entered: 05/10/2024) |
| 05/09/2024 | 223 | (DOCUMENT RESTRICTED) Application for Reimbursement of Unclaimed Funds Filed By Internal Revenue Service (related document(s)220) (Cales, Humberto). (Entered: 05/09/2024) |
| 05/07/2024 | 222 | Notice of Case Reassignment From Judge Robert D. Drain to Judge Sean H. Lane. Judge Sean H. Lane added to the case. (Acosta, Annya). (Entered: 05/07/2024) |
| 05/07/2024 | 221 | Deficiency Notice Re: Petition for Payment of Unclaimed Funds. Deficiencies: Missing or Incomplete Explanation of Delay in Filing Original Disbursement for Payment. (related document(s)220) All defects must be cured by 6/6/2024. (Cales, Humberto). (Entered: 05/07/2024) |
| 04/30/2024 | 220 | (DOCUMENT RESTRICTED) Defective Application for Reimbursement of Unclaimed Funds Filed By Internal Revenue Service (Cales, Humberto). (Entered: 05/07/2024) |
| 04/16/2013 | 219 | Order signed on 4/12/2013 by the Honorable Cecelia Morris, Directing Payment of Funds to Creditor/Claimant ATOS IT Solutions and Services Inc. (Related Doc # 218) . (Richards, Beverly) (Entered: 04/16/2013) |
| 04/15/2013 | 218 | Application for Order Directing Payment of Funds to Creditor/Claimant Filed by ATOS IT Solutions and Services Inc. successor to Siemens IT Solutions and Services, Inc. successor to Siemens Business Services, Inc. successor to Entex Information Services, Inc. (Richards, Beverly). (Entered: 04/16/2013) |