Case number: 4:15-bk-36251 - 254 Church Street, LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 15-36251-cgm

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



Debtor disposition:  Discharge Not Applicable
Date filed:  07/07/2015
Date terminated:  04/06/2016
Plan confirmed:  02/24/2016
341 meeting:  08/12/2015

Debtor

254 Church Street, LLC

254 Church Street
P.O. Box 110
Poughkeepsie, NY 12602
DUTCHESS-NY
Tax ID / EIN: 38-3764966

represented by
Thomas Genova

Genova & Malin, Attorneys
Hampton Business Center
1136 Route 9
Wappingers Falls, NY 12590-4332
(845) 298-1600
Fax : (845) 298-1265
Email: genmallaw@optonline.net

U.S. Trustee

United States Trustee

Office of the United States Trustee
11A Clinton Ave.
Room 620
Albany, NY 12207
(518) 434-4553
 
 

Latest Dockets

Date Filed#Docket Text
04/06/2016Case Closed. (Sierra, Emiliano) (Entered: 04/06/2016)
03/23/201647Order of Final Decree signed on 3/23/2016. (Related Doc # 45) (Sierra, Emiliano) (Entered: 03/23/2016)
03/16/201646Monthly Operating Report for February, 2016 Filed by Thomas Genova on behalf of 254 Church Street, LLC. (Genova, Thomas) (Entered: 03/16/2016)
03/07/201645Application for Final Decree with Presentment scheduled for March 21, 2016 at 12:00 p.m. filed by Thomas Genova on behalf of 254 Church Street, LLC. (Attachments: # 1 Affidavit of Service) (Genova, Thomas) (Entered: 03/07/2016)
02/24/201644Order Confirming Plan signed on 2/24/2016. (related document(s) 20) (Sierra, Emiliano) (Entered: 02/24/2016)
02/24/201643Order Granting Application for Final Professional Compensation (Related Doc # 42)for Thomas Genova, fees awarded: $1402.50, expense awarded: $27.52, Granting Application for Final Professional Compensation (Related Doc # 34)for Thomas Genova, fees awarded: $11087.50, expense awarded: $1871.39 signed on 2/24/2016. (Sierra, Emiliano) (Entered: 02/24/2016)
02/23/2016Pending Deadlines Terminated RE: Confirmation Hearing; Hearing held; Plan approved; Submit order (LaChappelle, Jennifer). (Entered: 02/24/2016)
02/23/2016Pending Deadlines Terminated RE: Supplemental Application for Final Professional Compensation and Reimbursement of Expenses for Thomas Genova, Debtor's Attorney, period: 1/1/2016 to 2/23/2016, fee:$1,402.50, expenses: $27.52. filed by Thomas Genova; Hearing held; Motion granted; Submit order (LaChappelle, Jennifer). (Entered: 02/24/2016)
02/23/2016Pending Deadlines Terminated RE: Application for Final Professional Compensation for Thomas Genova, Debtor's Attorney, period: 6/9/2014 to 12/31/2015, fee:$11,087.50, expenses: $1,871.39. filed by Thomas Genova; Hearing held; Motion granted; Submit order (LaChappelle, Jennifer). (Entered: 02/24/2016)
02/18/201642Supplemental Application for Final Professional Compensation and Reimbursement of Expenses for Thomas Genova, Debtor's Attorney, period: 1/1/2016 to 2/23/2016, fee:$1,402.50, expenses: $27.52. filed by Thomas Genova with hearing to be held on 2/23/2016 at 12:00 PM at Poughkeepsie Office - 355 Main Street. (Attachments: # 1 Exhibit "A" # 2 Affidavit of Service) (Genova, Thomas) (Entered: 02/18/2016)