Case number: 4:15-bk-35048 - Watson Services, Inc. - New York Southern Bankruptcy Court

Case Information
Docket Header
PENAP



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 15-35048-cgm

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


Date filed:  01/13/2015
Plan confirmed:  02/17/2016
341 meeting:  02/25/2015
Deadline for filing claims:  04/10/2015

Debtor

Watson Services, Inc.

47 Grand Street
Newburgh, NY 12550
ORANGE-NY
Tax ID / EIN: 22-2782262

represented by
Joseph A. Camardo, Jr.

Camardo Law Firm PC
127 Genesee Street
Auburn, NY 13021
315-252-2846
Email: jocamardo@camardo.cot

Mike Pinsky

Hayward, Parker, O'Leary & Pinsky
225 Dolson Ave
Suite 303
PO Box 929
Middletown, NY 10940-0929
845-343-6227
Fax : 845-343-1927
Email: hpoplaw@gmail.com

Eric J. Small

Office of the United States Trustee
74 Chapel Street, Suite 200
Albany, NY 12207
(518) 434-4553
Fax : (518) 434-4459

U.S. Trustee

United States Trustee

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

Latest Dockets

Date Filed#Docket Text
02/17/2016171Order Granting Application for Final Professional Compensation (Related Doc # 146) for Hayward, Parker, O'Leary & Pinsky, fees awarded: $53935.00, expense awarded: $3661.69 signed on 2/17/2016. (Colon, Gwen) (Entered: 02/17/2016)
02/17/2016170Order Confirming Chapter 11 Plan signed on 2/17/2016. (Colon, Gwen) (Entered: 02/17/2016)
02/17/2016169Order Granting Motion To Sell Property Free And Clear Of Liens Under Section 363(f) (Related Doc # 145) signed on 2/17/2016. (Colon, Gwen) (Entered: 02/17/2016)
02/17/2016168Monthly Operating Reportfor December 2015Filed by Mike Pinsky on behalf of Watson Services, Inc.. (Attachments: # 1Bank Statement December 2015 # 2Bank Statement December 2015 # 3Receivables Summary # 4Aged Payables # 5Summary of Cash Activity # 6Payments by Category # 7Comparative Operating Statement # 8Balance Sheet)(Pinsky, Mike) (Entered: 02/17/2016)
02/09/2016Pending Deadlines Terminated RE: Confirmation Hearing; Hearing held; Plan approved; Submit order (LaChappelle, Jennifer). (Entered: 02/10/2016)
02/09/2016Pending Deadlines Terminated RE: Application for Final Professional Compensation for Hayward, Parker, O'Leary & Pinsky, Debtor's Attorney, period: 10/1/2015 to 12/20/2015, fee:$53,935.00, expenses: $3,661.69. filed by Hayward, Parker, O'Leary & Pinsky; Hearing held; Motion granted; Submit order (LaChappelle, Jennifer). (Entered: 02/10/2016)
02/09/2016Pending Deadlines Terminated RE: Motion to Sell Property Free and Clear of Liens Under Section 363(f) filed by Mike Pinsky on behalf of Watson Services, Inc.; Hearing held; Motion granted; Submit order (LaChappelle, Jennifer). (Entered: 02/10/2016)
01/29/2016167Notice of Withdrawal (related document(s) 148) filed by Mike Pinsky on behalf of Watson Services, Inc.. (Pinsky, Mike) (Entered: 01/29/2016)
01/28/2016166Certificate of Service (related document(s) 165) Filed by Mike Pinsky on behalf of Watson Services, Inc.. (Attachments: # 1Exhibit A # 2Exhibit B)(Pinsky, Mike) (Entered: 01/28/2016)
01/27/2016165Motion to Reject Lease or Executory Contract filed by Mike Pinsky on behalf of Watson Services, Inc. with hearing to be held on 2/23/2016 at 09:30 AM at Poughkeepsie Office - 355 Main Street Responses due by 2/16/2016,. (Attachments: # 1Motion to Reject Executory Contract with the City of New York Fire Department # 2Exhibit A to Motion # 3Declaration of Mike Pinsky in Support of Motion to Reject # 4Exhibit A to Declaration # 5Errata Proposed Order) (Pinsky, Mike) (Entered: 01/27/2016)