Case number: 1:99-bk-10425 - Trace International Holdings, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Trace International Holdings, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Stuart M. Bernstein

  • Filed

    07/21/1999

  • Last Filing

    11/30/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Lead, Convert, FeeDueAP, PENAP, Mediation, SealedDoc, CLOSED, MEGA



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 99-10425-smb

Assigned to: Judge Stuart M. Bernstein
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/21/1999
Date converted:  01/24/2000
Date terminated:  05/28/2019
341 meeting:  03/06/2000
Deadline for objecting to discharge:  05/05/2000

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)

Latest Dockets

Date Filed#Docket Text
11/29/2023685Certificate of Mailing (related document(s) (Related Doc # 684)) . Notice Date 11/29/2023. (Admin.) (Entered: 11/30/2023)
11/27/2023684Order Granting Application for Reimbursement of Unclaimed Funds (Related Doc # 683) signed on 11/27/2023. (Cales, Humberto) (Entered: 11/27/2023)
10/18/2023683
(DOCUMENT RESTRICTED)
Application for Reimbursement of Unclaimed Funds Filed By Brian Jacob Dilks (Smith, Patrick). (Entered: 10/18/2023)
10/13/2023682Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc # 681)) . Notice Date 10/13/2023. (Admin.) (Entered: 10/14/2023)
10/11/2023Receipt of Transfer Agreement FRBP 3001(e) (NON CLAIMS AGENT CASES)( 99-10425-smb) [claims,740] ( 26.00) Filing Fee. Receipt number A16379459. Fee amount 26.00. (Re: Doc # 681) (U.S. Treasury) (Entered: 10/11/2023)
10/11/2023681Transfer Agreement 3001 (e) 2 Transferor: BRANDYWINE OPERATING PARTNERSHIP, LP To Dilks & Knopik, LLC . To Dilks & Knopik, LLC35308 SE Center StreetSnoqualmie, WA 98065. filed by Dilks & Knopik, LLC.(Dilks, Brian)
02/01/2020680Certificate of Mailing (related document(s) (Related Doc # 679)) . Notice Date 02/01/2020. (Admin.) (Entered: 02/02/2020)
01/30/2020679Order 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)
01/06/2020678
(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)
05/28/2019Case Closed. (Cappiello, Karen).