Flywheel Sports Parent, Inc.
7
John P. Mastando III
09/14/2020
02/04/2025
Yes
v
Lead, FeeDueAP, PENAP |
Assigned to: Judge James L. Garrity Jr. Chapter 7 Voluntary Asset |
|
Debtor Flywheel Sports Parent, Inc., et al.
53 West 23rd Street 9th Floor New York, NY 10010 NEW YORK-NY Tax ID / EIN: 82-3269114 |
represented by |
Todd C. Meyers, Esq.
Kilpatrick Townsend & Stockton LLP 1100 Peachtree Street, NE Suite 2800 Atlanta, GA 30309-4530 (404) 815-6482 Fax : (404) 815-6555 Email: tmeyers@kilpatricktownsend.com |
Trustee Angela G. Tese-Milner
Law Offices of Angela Tese-Milner, Esq. 735 Wickham Avenue P.O. Box 35 Mattituck, NY 11952 (212) 475-3673 |
represented by |
Gerard DiConza
Archer & Greiner, P.C. 1211 Avenue of the Americas 10036 New York, NY 10017 212-682-4940 Email: gdiconza@archerlaw.com Angela G. Tese-Milner
Law Offices of Angela Tese-Milner, Esq. 735 Wickham Avenue P.O. Box 35 Mattituck, NY 11952 (212) 475-3673 Fax : 212-598-5844 Email: atmtrustee@gmail.com |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
02/04/2025 | 288 | Certificate of No Objection Pursuant to LR 9013-3 Regarding Motion for Distribution of Payment (related document(s)[287]) Filed by Mark S. Lichtenstein on behalf of Huntington Bay Realty, LLC. (Lichtenstein, Mark) |
01/10/2025 | 287 | Motion to Pay Creditors and for Distribution of Payment (Attachment - Proposed Order) (related document(s)[275]) filed by Mark S. Lichtenstein on behalf of Huntington Bay Realty, LLC Responses due by 1/31/2025,. (Lichtenstein, Mark) |
01/08/2025 | 286 | Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged filed on behalf of Trustee Tesse Milner. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) |
11/04/2024 | 285 | (DOCUMENT RESTRICTED) Documents Regarding Existing Application for Reimbursement of Unclaimed Funds (RESTRICTED Pursuant to Fed. R. Bankr. P. 9037) Filed By 1151 Third Avenue LLC. Items Filed: notarized form 1340 (related document(s)[279], [281], [284]) (Cales, Humberto). |
10/31/2024 | 284 | (DOCUMENT RESTRICTED) Documents Regarding Existing Application for Reimbursement of Unclaimed Funds (RESTRICTED Pursuant to Fed. R. Bankr. P. 9037) Filed By 1151 Third Avenue LLC. Items Filed: Form 1340 with correct case number (missing notary stamp); Front and back of ID (related document(s)[279], [281]) (Cales, Humberto). |
10/24/2024 | 283 | Certificate of Mailing Re: Deficiency Notice In Regards To Petition for Payment of Unclaimed Funds (related document(s) (Related Doc [281])) . Notice Date 10/24/2024. (Admin.) |
10/23/2024 | 282 | Order signed on 10/23/2024 Vacating The Order Granting Cigna's Motion For Distribution of Payment. (related document(s)[278]) (Rodriguez-Castillo, Maria) |
10/22/2024 | 281 | Deficiency Notice Re: Petition for Payment of Unclaimed Funds. Deficiencies: Missing or Altered Photo ID; Incorrect case number. (related document(s)[279]) All defects must be cured by 11/21/2024. (Cales, Humberto). |
10/21/2024 | 280 | (DOCUMENT RESTRICTED) Documents Regarding Existing Application for Reimbursement of Unclaimed Funds (RESTRICTED Pursuant to Fed. R. Bankr. P. 9037) Filed By 1151 Third Avenue LLC. Items Filed: Explanation, Affidavit to US Attorney, AO 213 (related document(s)[279]) (Cales, Humberto). |
10/21/2024 | 279 | Defective Application for Reimbursement of Unclaimed Funds Filed By 1151 Third Avenue LLC (Cales, Humberto). |