Case number: 2:99-bk-21107 - H.J. Meyers & Co., Inc. - New York Western Bankruptcy Court

Case Information
  • Case title

    H.J. Meyers & Co., Inc.

  • Court

    New York Western (nywbke)

  • Chapter

    7

  • Judge

    Warren, U.S.B.J.

  • Filed

    04/12/1999

  • Last Filing

    03/08/2019

  • Asset

    Yes

Docket Header
FUNDS, FundsClmd, NTCAPR, CLOSED



U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-99-21107-PRW

Assigned to: Warren, U.S.B.J.
Chapter 7
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/12/1999
Date reopened:  10/05/2012
Date terminated:  05/30/2017

Debtor

H.J. Meyers & Co., Inc.

1895 Mt. Hope Avenue
Rochester, NY 14620
MONROE-NY
Tax ID / EIN: 00-000000000

represented by
Richard P. Vullo

8620 SW 87th Street
Ocala, FL 34481
(585) 241-3600

Petitioning Creditor

William Masucci


represented by
Douglas A. Foss

Harris, Beach et al
130 East Main Street
Rochester, NY 14614
(585) 232-4440

Petitioning Creditor

J. Bernard LoVerde


represented by
Douglas A. Foss

(See above for address)

Petitioning Creditor

Christopher Reber


represented by
Douglas A. Foss

(See above for address)

Trustee

Lucien A. Morin, II

McConville, Considine, Cooman & Morin PC
25 East Main Street, Suite 500
Rochester, NY 14614-1874
(585) 546-2500

represented by
McConville, Considine, Cooman and Morin, P.C.

25 East Main Street
Rochester, NY 14614

Lucien A. Morin, II

McConville, Considine, Cooman & Morin PC
25 East Main Street, Suite 500
Rochester, NY 14614-1874
(585)546-2500
Email: lmorin@mccmlaw.com

U.S. Trustee

Kathleen Dunivin Schmitt, 11

Office of the United States Trustee
100 State Street, Room 6090
Rochester, NY 14614
Tax ID / EIN: 02-0000000

 
 
U.S. Trustee

U.S. Trustee's Office,

100 State St.
Room 6090
Rochester, NY 14614
(585) 263-5812
TERMINATED: 09/30/2004
 
 

Latest Dockets

Date Filed#Docket Text
12/26/2018789Request for Payment of Unclaimed Funds by Dilks & Knopik, LLC as assignee to Carl Conway owner of CCNV, Inc. Profit Sharing Plan for $5,179.00. (Bibbs, D.) CLERKS NOTE: EDITED TO REFLECT CORRECT FILE DATE. Modified on 2/27/2019 (Bibbs, D.). (Entered: 02/27/2019)
12/23/2018787BNC Certificate of Mailing - Transfer of Claim (re: related document(s) 785 Transfer of Claims filed by Creditor Dilks & Knopik, LLC). Notice Date 12/23/2018. (Admin.) (Entered: 12/24/2018)
12/19/2018786Receipt of Statutory Fee for Transfer of Claims(2-99-21107-PRW) [claims,trclm2] ( 25.00). Receipt #13303081, Amount Received $ 25.00. (U.S. Treasury) (Entered: 12/19/2018)
12/19/2018785Transfer of Claim. Transfer Agreement 3001 (e) 2 Re: Proof of Claim No. 307, CCNV, Inc. Profit Sharing Plan; To Dilks & Knopik, LLC. Fee Amount $25. by Dilks & Knopik, LLC. (Attachments: # 1 Assignment # 2 Death Certificate) (Dilks, Brian) (Entered: 12/19/2018)
12/15/2017Trustee Fee Paid. P1# NYWBCLERK18-0088 (TEXT ONLY EVENT). (Bibbs, D.). CLERKS NOTE: PAYMENT WAS MISSED WHEN CASE CLOSED 05/30/2017. Modified on 12/22/2017 (Bibbs, D.). (Entered: 12/22/2017)
12/15/20170Trustee Fee Paid. P1# NYWBCLERK18-0088 (TEXT ONLY EVENT). (Bibbs, D.). CLERKS NOTE: PAYMENT WAS MISSED WHEN CASE CLOSED 05/30/2017. Modified on 12/22/2017 (Bibbs, D.). (Entered: 12/22/2017)
06/17/2017783BNC Certificate of Mailing - Order (re: related document(s) 782 Directing Payment of Unclaimed Funds). Notice Date 06/17/2017. (Admin.) (Entered: 06/18/2017)
06/15/2017782Order Directing Payment of Unclaimed Funds in the amount of $1,048.64, under Receipt # 6419 and 10763, Name of Creditor: Bell South Telecommunications by and through American Property Locators, Inc. Signed on 6/14/2017 (RE: related document(s) 776 Notice of Application of Unclaimed Funds). (Flag set: FundsClmd) (Lawson, L.) (Entered: 06/15/2017)
06/01/2017780BNC Certificate of Mailing - Order (re: related document(s) 779 Final Decree). Notice Date 06/01/2017. (Admin.) (Entered: 06/02/2017)
05/30/2017Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Flag removed: REOPENED) (Lawson, L.) (Entered: 05/30/2017)