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

    05/09/2024

  • 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: wborges@borgeslawllc.com

Latest Dockets

Date Filed#Docket Text
05/09/2024453Certificate of Mailing (related document(s) (Related Doc # 452)) . Notice Date 05/09/2024. (Admin.) (Entered: 05/10/2024)
05/06/2024452Order Granting Application for Reimbursement of Unclaimed Funds (Related Doc # 449) signed on 5/6/2024. (Cales, Humberto) (Entered: 05/07/2024)
04/11/2024451Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc # 450)) . Notice Date 04/11/2024. (Admin.) (Entered: 04/12/2024)
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)