Case number: 1:02-bk-16904 - Euro United Corporation - New York Western Bankruptcy Court

Case Information
  • Case title

    Euro United Corporation

  • Court

    New York Western (nywbke)

  • Chapter

    7

  • Judge

    Hon. Michael J. Kaplan

  • Filed

    11/04/2002

  • Last Filing

    02/22/2020

  • Asset

    Yes

Docket Header
NTCAPR, FUNDS, CLOSED



U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-02-16904-MJK

Assigned to: Hon. Michael J. Kaplan
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/04/2002
Date terminated:  06/04/2010
341 meeting:  12/05/2002

Debtor

Euro United Corporation

901 Fuhrmann Blvd.
Buffalo, NY 14203
ERIE-NY
Tax ID / EIN: 16-1511297
xref
Euro United Delaware


represented by
Christopher P. Schueller

Buchanan Ingersoll & Rooney PC
301 Grant St., 20th Floor
Pittsburgh, PA 15219-1410
412-562-8432
Fax : 412-562-1041
Email: christopher.schueller@bipc.com

Assistant U.S. Trustee

Christopher K. Reed

Office of the U.S. Trustee
42 Delaware Avenue, Suite 100
Buffalo, NY 14202
(716) 551-5541
TERMINATED: 04/11/2008

 
 
Trustee

Mark J. Schlant

1600 Main Place Tower
350 Main Street
Buffalo, NY 14202
(716) 855-3200

represented by
Mark J. Schlant

1600 Main Place Tower
350 Main Street
Buffalo, NY 14202
(716) 855-3200
Email: mschlant@zsa.cc

Mark J. Schlant

404 Cathedral Place
298 Main Street
Buffalo, NY 14202
(716) 855-3200
Email: mschlant@zsa.cc

Zdarsky, Sawicki & Agostinelli

404 Cathedral Place
298 Main Street
Buffalo, NY 14202
(716) 855-3200

U.S. Trustee

Joseph W. Allen, 11

Office of the U.S. Trustee
Olympic Towers
300 Pearl Street, Suite 401
Buffalo, NY 14202
716-551-5541
Tax ID / EIN: 01-0000000

 
 
U.S. Trustee Trial Attorney

Jill M. Zubler

Office of the US Trustee
42 Delaware Avenue, Suite 100
Buffalo, NY 14202
716-551-5541
TERMINATED: 11/24/2008

 
 
U.S. Trustee

U.S. Trustee's Office,

42 Delaware Ave.
Suite 100
Buffalo, NY 14202
(716) 551-5541
TERMINATED: 09/30/2004
 
 

Latest Dockets

Date Filed#Docket Text
01/30/2020201BNC Certificate of Mailing - Transfer of Claim (re: related document(s) 200 Transfer of Claims). Notice Date 01/30/2020. (Admin.) (Entered: 01/31/2020)
01/29/2020203Request for Payment of Unclaimed Funds by Adams & Cohen, LLC as assignee of George Schmidt of Arrow Packaging for $39,373.27. (Bibbs, D.) (Entered: 02/04/2020)
01/27/2020200Transfer of Claim. Transfer Agreement 3001 (e) 2 Re: Proof of Claim No. 40, George Schmidt; To Adams & Cohen . Receipt Number 9352, Fee Amount $25. (Pinto, M.) CLERK'S NOTE: ENTRY MODIFIED TO REFLECT CORRECT RECEIPT NUMBER. Modified on 1/29/2020 (Bessinger, M.). (Entered: 01/28/2020)