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

    02/01/2020

  • 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
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).
05/18/2019677Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc [676])) . Notice Date 05/18/2019. (Admin.)
05/16/2019676Order of Final Decree (Cappiello, Karen).
12/19/2017675Chapter 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)
05/23/2017Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 9,713.10 , Receipt Number 199810. (related document(s)[673]) (Lewis, Tenille).
05/17/2017673Notice 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)
02/22/2017Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 12.83 , Receipt Number 199173. (related document(s)[672]) (Porter, Minnie).