Case number: 7:95-bk-21163 - Standard Steel Sections Inc. and Standard Steel Sections Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Standard Steel Sections Inc. and Standard Steel Sections Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Filed

    06/20/1995

  • Asset

    Yes

Docket Header
Convert, CLOSED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 95-21163-ash

Assigned to: Judge Adlai S. Hardin Jr.
Chapter 11
Previous chapter 7
Voluntary
Asset
Date filed:  06/20/1995
Date terminated:  09/25/2002
Plan confirmed:  07/03/2001

Debtor

Standard Steel Sections Inc.

550 Mamaroneck Avenue
Harrison, NY 10528
WESTCHESTER-NY
Tax ID / EIN: 13-1732676

represented by
Standard Steel Sections Inc.

PRO SE

David A. Nicolette

Nicolette & Perkins, P.A.
3 University Plaza
5th floor, Suite 503
Hackensack, NJ 07601
(201) 488-9080
Fax : (201) 488-5580
Email: nicoletteperkins@juno.com

Debtor

Standard Steel Sections Inc.

550 Mamaroneck Avenue
Harrison, NY 10528
WESTCHESTER-NY
Tax ID / EIN: 13-1732676

 
 
Trustee

John C. Miliotis

Miliotis, Monahan & Co.
80 E. Ridgewood Avenue
Paramus, NJ 07652
represented by
David A. Nicolette

Nicolette & Perkins, P.A.
3 University Plaza
5th floor, Suite 503
Hackensack, NJ 07601
(201) 488-9080
Fax : (201) 488-5580
Email: nicoletteperkins@juno.com

Jeanette A. Odynski

Nicolette & Perkins, P.A.
3 University Plaza
5th floor
Hackensack, NJ 07691
(201) 488-9080

Latest Dockets

Date Filed#Docket Text
09/25/2002Case Closed. (Webb, Lonnie). (Entered: 09/25/2002)
09/25/2002609Order Granting Application for Final Decree & Closing Case.(Related Doc # 607) signed on 9/24/2002. (Webb, Lonnie) (Entered: 09/25/2002)
08/15/2002608Notice of Hearingon Trustee's Certification of Estate Administration, Final Decree & Case Closing,(related document(s) 607) filed by David A. Nicolette on behalf of John C. Miliotis. with hearing to be held on 9/24/2002 at 09:30 AM at Courtroom 520 (ASH), White Plains Office (Webb, Lonnie) (Entered: 08/15/2002)
08/14/2002607Application for Final Decree& Case Closingfiled by David A. Nicolette on behalf of John C. Miliotis. (Webb, Lonnie) (Entered: 08/15/2002)
01/09/2002606Order signed on 1/4/2002 Granting Application for Professional Compensation (Related Doc # 602)for John C. Miliotis, Fee awarded:$54935.99, Expenses awarded: $1143.48 (Webb, Lonnie) (Entered: 01/09/2002)
11/30/2001604StatementOf The United States Trustee With Respect To Application For Final Compensation(related document(s) 601, 602) filed by Pamela Jean Lustrin on behalf of United States Trustee. (Lustrin, Pamela) (Entered: 11/30/2001)
11/28/2001605Affidavit of Serviceof hearing on Trustee's final report & account, etc.,(related document(s) 601, 602) filed by Sydney Durgin. (Webb, Lonnie) (Entered: 12/03/2001)
11/27/2001603Notice of No Objection filed by Pamela Jean Lustrin on behalf of United States Trustee. (Webb, Lonnie) (Entered: 11/29/2001)
11/27/2001602Application for Final Professional Compensation(remaining balance is actually $54,935.99)for John C. Miliotis, Trustee Chapter 11, period: 12/11/1995 to 6/27/2001, fee:$122174.99, expenses: $1143.48. filed by John C. Miliotis. (Webb, Lonnie) (Entered: 11/29/2001)
11/27/2001601Trustees Final Report& Account of the Administration of the Estate,filed by David A. Nicolette on behalf of John C. Miliotis. (Webb, Lonnie) (Entered: 11/29/2001)