Case number: 1:95-bk-43607 - Martin Paint Stores, A Partnership - New York Southern Bankruptcy Court

Case Information
  • Case title

    Martin Paint Stores, A Partnership

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    David S Jones

  • Filed

    08/18/1995

  • Last Filing

    04/12/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Convert, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 95-43607-dsj

Assigned to: Judge David S Jones
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/18/1995
Date converted:  07/22/1997
Date reopened:  03/11/2014
Date terminated:  10/23/2015
341 meeting:  08/12/1997

Debtor

Martin Paint Stores, A Partnership

1489 Third Avenue
New York, NY 10028
NEW YORK-NY
Tax ID / EIN: 11-2695330

represented by
James A. Beldner

Cooley LLP
1114 Avenue of the Americas
New York, NY 10036
(212) 479-6086
Fax : (212) 479-6275
Email: jbeldner@cooley.com

Scott R. Dinstell

Jacobowitz, Garfinkel & Lesman
110 William Street
New York, NY 10038-3901
(212) 809-8000

Lawrence C. Gottlieb

Cooley LLP
1114 Avenue of the Americas
New York, NY 10036
(212) 479-6140
Fax : (212) 479-6195

Scott E. Rusczyk

Kronish Lieb Weiner & Hellman, LLP
1114 Avenue of the Americas
New York, NY 10036
(212) 479-6148
Fax : (212) 479-6195

Trustee

Kenneth Silverman

RIMON P. C.
Kenneth Silverman, Chapter 7 Trustee
100 Jericho Quadrangle, #300
Jericho, NY 11753
516-479-6310

represented by
Anthony Charles Acampora

RIMON P. C.
100 Jericho Quadrangle
Suite 300
JERICHO
Jericho, NY 11753
516-479-6330
Fax : 516-479-6301
Email: anthony.acampora@rimonlaw.com

Ronald J. Friedman

RIMON P. C.
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6303
Fax : 516-479-6301
Email: ronald.friedman@rimonlaw.com

Gary Frederick Herbst

LaMonica Herbst & Maniscalco
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: gfh@lhmlawfirm.com

Linda Riffkin

DOJ-Ust
201 Varick St, Room 1006
New York, NY 10014
212-510-0500
Email: linda.riffkin@usdoj.gov

Kenneth Silverman

RIMON P. C.
Kenneth Silverman, Chapter 7 Trustee
100 Jericho Quadrangle, #300
Jericho, NY 11753
516-479-6310
Email: longisland-filings@rimonlaw.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
Raejean M. Battin

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255

Linda Riffkin

(See above for address)

Hillary F. Schultz

U.S. Trustee's Office
80 Broad Street
Third Floor
New York, NY 10004-2209
(212) 668-2200
Fax : (212) 668-2255

Greg M. Zipes

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Ste 534
New York, NY 10004
212-510-0500
Email: greg.zipes@usdoj.gov

Creditor Committee

Committee of Unsecured Creditors
represented by
Wanda Borges

Borges & Associates, LLC
575 Underhill Blvd.
Suite 118
Syosset, NY 11791
(516) 677-8200
Fax : (516) 677-0806
Email: ecfcases@borgeslawllc.com

Latest Dockets

Date Filed#Docket Text
04/09/2024450Notice of Case Reassignment From Judge Stuart M. Bernstein to Judge David S Jones. Judge David S Jones added to the case. (Acosta, Annya). (Entered: 04/09/2024)
10/15/2023448Certificate of Mailing (related document(s) (Related Doc # 447)) . Notice Date 10/15/2023. (Admin.) (Entered: 10/16/2023)
10/11/2023447Order Granting Application for Reimbursement of Unclaimed Funds (Related Doc # 446) signed on 10/11/2023. (Cales, Humberto) (Entered: 10/13/2023)
07/31/2023446
(DOCUMENT RESTRICTED)
Application for Reimbursement of Unclaimed Funds Filed By Promodh Bahri (Cales, Humberto). (Entered: 09/12/2023)
06/29/2023445Certificate of Mailing Re: Deficiency Notice In Regards To Petition for Payment of Unclaimed Funds (related document(s) (Related Doc # 444)) . Notice Date 06/29/2023. (Admin.) (Entered: 06/30/2023)
06/27/2023444Deficiency Notice Re: Petition for Payment of Unclaimed Funds. Deficiencies: Proof of Notary Good Standing Required. (related document(s)443) All defects must be cured by 7/27/2023. (Cales, Humberto). (Entered: 06/27/2023)
06/26/2023443
(DOCUMENT RESTRICTED) DEFECTIVE
Application for Reimbursement of Unclaimed Funds Filed By Promodh Bahri (Cales, Humberto). (Entered: 06/27/2023)
10/23/2015Case Closed. (Cantrell, Deirdra) (Entered: 10/23/2015)
09/30/2015442Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Kenneth P. Silverman. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 09/30/2015)
08/04/2015Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 14874.80 , Receipt Number 196148. (related document(s)441) (Cales, Humberto). (Entered: 08/04/2015)