254 Church Street, LLC
11
Cecelia G. Morris
07/07/2015
Yes
v
CLOSED |
Assigned to: Judge Cecelia G. Morris Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/06/2016 | Case Closed. (Sierra, Emiliano) (Entered: 04/06/2016) | |
03/23/2016 | 47 | Order of Final Decree signed on 3/23/2016. (Related Doc # 45) (Sierra, Emiliano) (Entered: 03/23/2016) |
03/16/2016 | 46 | Monthly Operating Report for February, 2016 Filed by Thomas Genova on behalf of 254 Church Street, LLC. (Genova, Thomas) (Entered: 03/16/2016) |
03/07/2016 | 45 | Application 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) |
02/24/2016 | 44 | Order Confirming Plan signed on 2/24/2016. (related document(s) 20) (Sierra, Emiliano) (Entered: 02/24/2016) |
02/24/2016 | 43 | Order 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) |
02/23/2016 | Pending Deadlines Terminated RE: Confirmation Hearing; Hearing held; Plan approved; Submit order (LaChappelle, Jennifer). (Entered: 02/24/2016) | |
02/23/2016 | Pending 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) | |
02/23/2016 | Pending 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) | |
02/18/2016 | 42 | 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 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) |