Case number: 4:15-bk-35009 - NSB Advisors LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    NSB Advisors LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Cecelia G. Morris

  • Filed

    01/05/2015

  • Last Filing

    08/05/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
PENAP



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 15-35009-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 11
Voluntary
Asset


Date filed:  01/05/2015
341 meeting:  02/11/2015

Debtor

NSB Advisors LLC

200 Westage Business Center
Suite 228
Fishkill, NY 12524
DUTCHESS-NY
Tax ID / EIN: 80-0377379

represented by
Julie D. Goldberg

Halperin Battaglia Benzija, LLP
40 Wall Street, 37th Floor
New York, NY 10005
212-765-9100
Fax : 212-765-0964
Email: jgoldberg@halperinlaw.net

Alan D. Halperin

Halperin Battaglia Benzija, LLP
40 Wall Street - 37th Floor
New York, NY 10005
(212) 765-9100
Fax : (212) 765-0964

U.S. Trustee

United States Trustee

74 Chapel Street
Albany, NY 12207
(518) 434-4553
 
 

Latest Dockets

Date Filed#Docket Text
04/01/201575Order (A) Approving the Sale of Substantially All of the Debtors Assets, Free and Clear of All Liens, Claims and Encumbrances, (B) Authorizing the Assumption And Assignment of Certain Executory Contracts And Unexpired Leases and (C)Granting Related Relief (Related Doc # 10) signed on 4/1/2015. (Colon, Gwen) (Entered: 04/01/2015)
03/25/2015Pending Deadlines Terminated RE: Notice of Proposed Order Notice of Filing of Proposed Sale Order and Amended Asset Purchase Agreement Dated March 20, 2015 filed by Alan D. Halperin on behalf of NSB Advisors LLC (related document(s) 10, 46); Motion granted, submit order. (Sierra, Emiliano) (Entered: 03/25/2015)
03/25/201574Notice of Adjournment of Hearing RE: Case Conference; Hearing held and adjourned to 5/5/2015 at 12:00 PM at Poughkeepsie Office - 355 Main Street. (Sierra, Emiliano) (Entered: 03/25/2015)
03/24/201573Monthly Fee Statementof Ganfer & Shore, LLP's Professional Services Rendered and Disbursements Incurred for the Period January 5, 2015 Through February 28, 2015(related document(s) 59) Filed by Alan D. Halperin on behalf of NSB Advisors LLC. (Halperin, Alan) (Entered: 03/24/2015)
03/24/201572Monthly Fee Statementof Drake Loeb PLLC's Professional Services Rendered and Disbursements Incurred for the Period January 6, 2015 Through February 28, 2015(related document(s) 59) Filed by Alan D. Halperin on behalf of NSB Advisors LLC. (Halperin, Alan) (Entered: 03/24/2015)
03/24/201571Affidavit of Service (related document(s) 70) Filed by Lawrence V. Gelber on behalf of Emancipation Management LLC. (Gelber, Lawrence) (Entered: 03/24/2015)
03/24/201570DeclarationOf Charles Frumberg In Support Of Sale Of Substantially All Of Debtor's Assets(related document(s) 10) filed by Lawrence V. Gelber on behalf of Emancipation Management LLC. (Gelber, Lawrence) (Entered: 03/24/2015)
03/20/201569Notice of Proposed OrderNotice of Filing of Proposed Sale Order and Amended Asset Purchase Agreement Dated March 20, 2015(related document(s) 10, 46) filed by Alan D. Halperin on behalf of NSB Advisors LLC. with hearing to be held on 3/25/2015 at 01:00 PM at Poughkeepsie Office - 355 Main Street (Attachments: # 1Exhibit A # 2Exhibit B)(Halperin, Alan) (Entered: 03/20/2015)
03/16/201568Monthly Operating Reportfor February 2015Filed by Alan D. Halperin on behalf of NSB Advisors LLC. (Attachments: # 1Appendix.)(Halperin, Alan) (Entered: 03/16/2015)
03/16/201567StatementNotice of Law Firm Name Changefiled by Alan D. Halperin on behalf of Halperin Battaglia Benzija, LLP. (Halperin, Alan) (Entered: 03/16/2015)