Trace International Holdings, Inc.
7
Stuart M. Bernstein
07/21/1999
02/01/2020
Yes
v
Lead, Convert, FeeDueAP, PENAP, Mediation, SealedDoc, CLOSED, MEGA |
Assigned to: Judge Stuart M. Bernstein Chapter 7 Previous chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Trace International Holdings, Inc.
375 Park Avenue New York, NY 10152 NEW YORK-NY Tax ID / EIN: 58-1080969 |
represented by |
Stephen Charles McDougall
Sonnenschein Nath & Rosenthal 1221 Avenue of the Americas 24th Floor New York, NY 10020-1089 (212) 768-6700 Fax : (212) 768-6800 Email: scm@sonnenschein.com Barry N. Seidel
Harrington, Ocko & Monk, LLP 81 Main Street Suite 215 White Plains, NY 10601 914-686-4800 Email: bseidel@homlegal.com Paul V. Shalhoub
110 Wichard Blvd. Commack, NY 11725 631-921-8412 Email: pshalhoub@gmail.com |
Trustee John S. Pereira
John Pereira, Chapter 7 Trustee 35-35 221st Street Bayside, NY 11361-2226 212-758-5777 |
represented by |
Mark R. Bernstein
Email: bernsteinlawecf@gmail.com John P. Campo
Akerman LLP 520 Madison Avenue 20th Floor New York, NY 10022 (212) 880-3800 Fax : 212-259-7189 Email: john.campo@akerman.com Harold D. Jones
Jones & Schwartz P.C. One Old Country Road Suite 384 Carle Place, NY 11514 Email: hjones@jonesschwartz.com John S. Kinzey
Troutman Sanders LLP 875 Third Avenue New York, NY 10022 212-704-6000 Fax : 212-704-6288 Email: John.Kinzey@troutmansanders.com John S. Pereira
John Pereira, Chapter 7 Trustee 35-35 221st Street Bayside, NY 11361-2226 212-758-5777 Fax : 212-751-6950 Email: jpereira@pereiralaw.com Herbert K. Ryder
Law Offices of Herbert K. Ryder LLC 531 US Highway 22 East, Suite 182 Whitehouse Station, NJ 08889-3695 (908) 229-3473 Email: hk3ryder@gmail.com Jeffrey H. Schwartz
Jaspan Schlesinger LLP 300 Garden City Plaza, 5th Floor Garden City, NY 11530 516-746-8000 Fax : 516-393-8282 Email: jschwartz@jaspanllp.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 Elisabetta Gasparini
Office of the United States Trustee 33 Whitehall Street 21St Floor New York, NY 10004 (212)510-0500 Fax : (212)668-2255 Email: Elisabetta.G.Gasparini@usdoj.gov Susan D. Golden
Office of United States Trustee SDNY 201 Varick Street New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: susan.golden@usdoj.gov Linda Riffkin
DOJ-Ust 201 Varick St, Room 1006 New York, NY 10014 212-510-0500 Email: linda.riffkin@usdoj.gov Andrea Beth Schwartz
DOJ-Ust Alexander Hamilton U.S. Custom House One Bowling Green ., Room 534 New York, NY 10004 212-510-0500 Email: andrea.b.schwartz@usdoj.gov Paul Kenan Schwartzberg
DOJ-Ust Alexander Hamilton Custom House One Bowling Green Ste 534 New York, NY 10004-1408 202-603-5215 Email: paul.schwartzberg@usdoj.gov Andrew D. Velez-Rivera
DOJ-Ust Alexander Hamilton Customs House One Bowling Green - Room 534 New York, NY 10004 212-510-0500 Email: andy.velez-rivera@usdoj.gov |
U.S. Trustee Deirdre A. Martini
of the United States Trustee 33 Whitehall Street,21st Floor New York, NY 10004 212-510-0500 |
represented by |
Paul Kenan Schwartzberg
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
02/01/2020 | 680 | Certificate of Mailing (related document(s) (Related Doc # 679)) . Notice Date 02/01/2020. (Admin.) (Entered: 02/02/2020) |
01/30/2020 | 679 | Order Granting Application for Reimbursement of Unclaimed Funds payable to Xerox Corporation c/o The Locator Services Group, Ltd. in the amount of $2,394.30 (Related Doc # 678) signed on 1/30/2020 by Chief Judge Cecelia Morris. (Mazzola, Peter) (Entered: 01/30/2020) |
01/06/2020 | 678 | (DOCUMENT RESTRICTED) Application for Reimbursement of Unclaimed Funds in the aggregate amount of $2,394.30 Filed By Xerox Corporation c/o The Locators Services Group Ltd. (Mazzola, Peter). (Entered: 01/17/2020) |
05/28/2019 | Case Closed. (Cappiello, Karen). | |
05/18/2019 | 677 | Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc [676])) . Notice Date 05/18/2019. (Admin.) |
05/16/2019 | 676 | Order of Final Decree (Cappiello, Karen). |
12/19/2017 | 675 | Chapter 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 John S. Pereira. 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) |
05/23/2017 | Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 9,713.10 , Receipt Number 199810. (related document(s)[673]) (Lewis, Tenille). | |
05/17/2017 | 673 | Notice of Deposit of Unclaimed Dividends in the Amount of $9,713.10 (related document(s)[666]) filed by John S. Pereira on behalf of John S. Pereira. (Pereira, John) |
02/22/2017 | Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 12.83 , Receipt Number 199173. (related document(s)[672]) (Porter, Minnie). |