Case number: 1:94-bk-41765 - JWP Information Services, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    JWP Information Services, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Sean H. Lane

  • Filed

    04/12/1994

  • Last Filing

    07/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, RELATED, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 94-41765-shl

Assigned to: Judge Sean H. Lane
Chapter 7
Voluntary
Asset


Debtor disposition:  Discharge Not Applicable
Date filed:  04/12/1994
Date terminated:  06/08/2010

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

Latest Dockets

Date Filed#Docket Text
07/03/2024227Certificate of Mailing (related document(s) (Related Doc # 226)) . Notice Date 07/03/2024. (Admin.) (Entered: 07/04/2024)
06/26/2024226Order Granting Application for Reimbursement of Unclaimed Funds (Related Doc # 223) signed on 6/26/2024. (Cales, Humberto) (Entered: 07/01/2024)
05/09/2024225Certificate 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)
05/09/2024224Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc # 222)) . Notice Date 05/09/2024. (Admin.) (Entered: 05/10/2024)
05/09/2024223
(DOCUMENT RESTRICTED)
Application for Reimbursement of Unclaimed Funds Filed By Internal Revenue Service (related document(s)220) (Cales, Humberto). (Entered: 05/09/2024)
05/07/2024222Notice 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)
05/07/2024221Deficiency 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)
04/30/2024220
(DOCUMENT RESTRICTED) Defective
Application for Reimbursement of Unclaimed Funds Filed By Internal Revenue Service (Cales, Humberto). (Entered: 05/07/2024)
04/16/2013219Order 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)
04/15/2013218Application 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)