Case number: 1:91-bk-12445 - Gross Plumbing & Heating Co., Inc. - New York Western Bankruptcy Court

Case Information
  • Case title

    Gross Plumbing & Heating Co., Inc.

  • Court

    New York Western (nywbke)

  • Chapter

    7

  • Judge

    Michael J. Kaplan

  • Filed

    07/12/1991

  • Last Filing

    04/02/2003

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, FUNDS



U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-91-12445-MJK

Assigned to: Hon. Michael J. Kaplan
Chapter 7
Previous chapter 11
Voluntary
Asset
Date filed:  07/12/1991
Date converted:  04/03/1995
Date terminated:  12/03/2002
341 meeting:  05/11/1995

Debtor

Gross Plumbing & Heating Co., Inc.

2104 Niagara Street
Niagara Falls, NY 14303
NIAGARA-NY
( )
Tax ID / EIN: 16-0975228
dba
Niagara Plumbing Supplies


represented by
Jack L. Getman

14 Lafayette Square
Suite 800
Buffalo, NY 14203-1995
(716) 853-4340

Trustee

Daniel E. Brick

91 Tremont Street
P.O. Box 604
North Tonawanda, NY 14120-0604
(716)693-2335

 
 
Trustee

Daniel E. Brick

91 Tremont Street
P.O. Box 604
North Tonawanda, NY 14120-0604
(716)693-2335
 
 

Latest Dockets

Date Filed#Docket Text
04/02/2003381Order [381-1] Authorizing payment of funds deposited into the U.S. Treasury under receipt #11052305 in the amount of $6,481.69, be withdrawn and paid to the creditor Niagara Mohawk Power Corporation, c/o The Locator Services Group Ltd., a third party fund locator. (DDB) (Entered: 04/08/2003)
03/18/2003380Letter [380-1] Notice and application to release unclaimed funds and deadline to file written objections on or before April 1, 2003, mailed to the creditor Niagara Mohawk Power Corporation, Attn: Robert Seega, Assistant Treasurer, 25 Research Drive, Westbourough, MA 01582. (DDB) (Entered: 03/18/2003)
01/15/2003379Order [379-1] Authorizing payment of funds deposited into the U.S. Treasury under receipt #11050139 in the amount of $13,641.52 be withdrawn and paid to the creditor Division Tire & Auto Parts, Inc., c/o Getman Biryla, LLP, a third party fund locator. (DDB) (Entered: 01/16/2003)
12/18/2002378Letter [378-1] Notice of application to release unclaimed funds and deadline to file written objections on or before January 3, 2003, mailed to Division Tire, c/o Broad Elm Management, 2760 Kenmore Avenue, Suite 1000, Tonawanda, New York 14150. (DDB) (Entered: 12/18/2002)
12/03/2002377Final decree, case closed. (MGB) (Entered: 12/03/2002)
12/03/2002376CLERK'S NOTE: The following documents were missing at time of closing: Doc. No. 252 and 282. [376-1] (MGB) (Entered: 12/03/2002)
12/03/2002372(Photocopy) Monthly report of operation for April 6, 1992 to April 10, 1992 [372-1] Clerk's Note: no file stamp; UST file stamp dated 4/22/92. (MGB) (Entered: 12/03/2002)
09/23/2002368Letter [368-1] Returned from U.S. Postal Service, as undeliverable as addressed, mailed to the creditor, Division Tire & Auto Parts Inc., re: Affidavit to release unclaimed funds and deadline to file written objections. (DDB) (Entered: 09/25/2002)
09/18/2002367Trustee's Affidavit of Final Distribution and application for closing and discharge [367-1] (MGB) (Entered: 09/18/2002)
09/13/2002366Letter [366-1] Notice of Application to release unclaimed funds and Deadline to file written objections on or befor September 27, 2002, mailed to the creditor Division Auto & Tire Parts, Inc., 2760 Kenmore Avenue, Suite 100, Tonawanda, NY 14150. (DDB) (Entered: 09/13/2002)