Case number: 1:91-bk-12864 - HBSA Industries Incorporated, et al. - New York Western Bankruptcy Court

Case Information
  • Case title

    HBSA Industries Incorporated, et al.

  • Court

    New York Western (nywbke)

  • Chapter

    7

  • Judge

    Carl L. Bucki

  • Filed

    08/13/1991

  • Last Filing

    05/15/2002

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, FUNDS



U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-91-12864-CLB

Assigned to: Hon. Carl L. Bucki
Chapter 7
Previous chapter 11
Voluntary
Asset
Date filed:  08/13/1991
Date converted:  08/23/1991
Date terminated:  04/10/2001
341 meeting:  02/13/1992

Debtor

HBSA Industries Incorporated, et al.

386 - 96 Third Avenue
Brooklyn, NY 11215
CHAUTAUQUA-NY
( )
Tax ID / EIN: 11-3002986
xref
Affiliated Industries of Shippensburg, Inc.

xref
Chase Interiors, Inc.

xref
HBSA Industries Incorporated

xref
Empire and Meeker Realty, Inc.

xref
Ferro Merchandising Equipment Corp.

xref
Affiliated Industries, Inc.

xref
Banner Installation Corp.

xref
Butler Group, Inc. (The)

xref
Century Gondola and Shelving Company

xref
CAI

xref
CAI Construction Associates

xref
Cobra Commercial Construction Corp.

xref
Construction Associates

xref
Display Lighting Systems

xref
Entol

xref
Ferro Co.

xref
Ferro Acquisition Corp.

xref
Ferro Company (The)

xref
Formas y Maniquies de Acuna, S.A.

xref
HBSA Acquisitions Corporation

xref
HBSA Architectural Group

xref
HBSA Associates

xref
HBSA Butler Ind's, Inc.

xref
HBSA Construction

xref
HBSA Construction Associates, Inc.

xref
HBSA Industries, Inc.

xref
HBSA Storage Systems, Inc.

xref
Hochberg Bros. Schan, Inc.

xref
Hochberg Bros. Schan of California, Inc.

xref
Hochberg Schan Fixture Corp. of Texas

xref
Hochberg Schan Venture Partnership

xref
MTI's-Visual Merchandising Concepts, Ltd

xref
Lor International, Inc.

xref
Metaltronics, Inc.

xref
Mogen Corporation

xref
Mogen International Corporation

xref
Nissan Fixture Corporation

xref
Nissan Fixture Corporation of Maryland

xref
Nissan Fixture Corporation of New Jersey

xref
Nissan Fixture Corporation of Pennsylvania

xref
Norcraft Industries

xref
Patina Arts

xref
Patina Visuals, Inc.

xref
Retail Real Estate Strategies, Inc.

xref
Seneca Craftsmen Ltd.

xref
Storage Systems, Inc.

xref
T.C.D. Corp. (Ferro Acquisition)

xref
Theodor Amberg & Hinzman Woodwork Corporations, Inc.

xref
Tool Design & Engineering, Inc.

xref
Visu-Craft by H.B.S., Inc.

xref
Visu-Wall by H.B.S. Inc.

xref
Yoshida Design, Inc.

xref
HBSA Industries Northeast Group Incorporated


represented by
Laurence J. Kaiser

Lord Day & Lord, Barrett Smith
1675 Broadway
New York, NY 10019-5874
(212) 969-6000

Trustee

Harold P. Bulan

Harold P. Bulan, Trustee
PO Box 607
Amherst, NY 14226
(716) 634-5296
 
 

Latest Dockets

Date Filed#Docket Text
05/15/2002362Order [362-1], Authorizing payment of funds deposited into the U.S. Treasury on January 26, 2001, under receipt #11035962, in the amount of $1,516.06 be withdrawn and paid to the creditor, Michael S. Anderson, c/o American Property Locators, Inc., a third part fund locator. (DDB) (Entered: 05/15/2002)
04/19/2002361Order [361-1], Authorizing payment of funds deposited into the U.S. Treasury on January 26, 2001, under receipt #11035962, in the amount of $1,493.94 be withdrawn and paid to the creditor, Dina O. Soroka, c/o The American Property Locators, Inc., a third party fund locator. (DDB) (Entered: 04/22/2002)
11/20/2001360Order [360-1], Authorizing payment of funds deposited into the U.S. Treasury under receipt #11035962, in the amoumt of $1,516.06 be withdrawn and paid to the creditor Neil Berger, c/o American Property Locators, Inc., a third party fund locator. (DDB) (Entered: 11/29/2001)
11/19/2001359Order [359-1], Authorizing payment of funds deposited into the U.S. Treasury under receipt # 11035962, in the amount of $1,516.06 be withdrawn and paid to the creditor, Jerome W. Darling, c/o American Property Llocators, Inc., a third party fund locator. (DDB) (Entered: 11/29/2001)
04/11/2001358Clerk's Note: at the time of closing this case the following documents were missing: #88, #157, #160, #169, #183, #199, #247 and #251. [358-1] (LMC) (Entered: 04/11/2001)
04/10/2001357Final decree, case closed. (LMC) (Entered: 04/10/2001)
03/19/2001356Trustee's Affidavit of Final Distribution and application for closing and discharge [356-1] (LMC) (Entered: 03/19/2001)
01/26/2001387Letter from Trustee to Clerk representing unclaimed distribution for deposit into U.S. Treasury. Receipt #11035962, Chester Todd $78.27, David Wheatley $193.92, Victor Whitney $416.69, (Leidolph, J.) (Entered: 04/13/2006)
01/26/2001386Letter from Trustee to Clerk representing unclaimed distribution for deposit into U.S. Treasury. Receipt #11035962, Craig Stroup $174.35, Joe Szymanski $24.26, Daniel Taylor $186.85, James Thomas $1092.54 (Leidolph, J.) (Entered: 04/13/2006)
01/26/2001385Letter from Trustee to Clerk representing unclaimed distribution for deposit into U.S. Treasury. Receipt #11035962, David Scarupa $14.58, Raymond Sherell $1177.64, Earl Skinner $253.18, William Sowrey $128.87 (Leidolph, J.) (Entered: 04/13/2006)