Case number: 4:17-bk-35788 - Hudson Valley Drywall, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Hudson Valley Drywall, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Cecelia G. Morris

  • Filed

    05/10/2017

  • Last Filing

    12/14/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 17-35788-cgm

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


Date filed:  05/10/2017
341 meeting:  05/31/2017
Deadline for filing claims:  07/31/2017

Debtor

Hudson Valley Drywall, Inc.

135 Belvedere Road
Beacon, NY 12508
DUTCHESS-NY
(845) 202-7745
Tax ID / EIN: 47-4314399

represented by
Gary M. Kushner

Goetz Fitzpatrick LLP
One Penn Plaza
44th Floor
New York, NY 10119
(212) 695-8100
Fax : (212) 629-4013
Email: gkushner@goetzfitz.com

Scott D. Simon

Goetz Fitzpatrick LLP
1 Penn Plaza
44th Floor
New York, NY 10119
(212)695-8100
Fax : (212)629-4013
Email: ssimon@goetzfitz.com

U.S. Trustee

United States Trustee

74 Chapel Street
Albany, NY 12207
(518) 434-4553
represented by
Alicia M. Leonhard

Office of the United States Trustee
S.D.N.Y.-Poughkeepsie Division
74 Chapel Street
Albany, NY 12207
202-495-9929
Email: Alicia.M.Leonhard@usdoj.gov.

Latest Dockets

Date Filed#Docket Text
12/14/2017Case Closed. (DuBois, Linda).
11/30/201787Affidavit Declaration of Disbursements for 4Q 2017 Filed by Scott D. Simon on behalf of Hudson Valley Drywall, Inc.. (Simon, Scott)
11/30/201786Operating Report for October 2017 Filed by Scott D. Simon on behalf of Hudson Valley Drywall, Inc.. (Simon, Scott)
11/24/201785Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [83])) . Notice Date 11/24/2017. (Admin.)
11/22/201784Order Granting Application for Final Professional Compensation (Related Doc # [62]) for Scott D. Simon signed on 11/22/2017. (Kinchen, Gwen)
11/22/201783Order Granting Motion To Dismiss Case (Related Doc # [52]) signed on 11/22/2017. (Kinchen, Gwen)
11/20/201782Notice of Withdrawal of the United States Trustee's Motion for an Order Directing the Appointment of an Examiner under 11 U.S.C. § 1104(c) (related document(s)[35]) filed by Alicia M. Leonhard on behalf of United States Trustee. (Leonhard, Alicia)
11/14/2017Pending Deadlines Terminated: Motion to Dismiss Case Pursuant to Sections 305(a)(1) and 1112(b) of the Bankruptcy Code filed by Scott D. Simon on behalf of Hudson Valley Drywall, Inc.; Motion granted, submit order. (Kinchen, Gwen).
11/14/2017Pending Deadlines Terminated: Application for Final Professional Compensation of Goetz Fitzpatrick LLP as Debtor's Counsel for Scott D. Simon, Debtor's Attorney, period: 5/4/2017 to 9/30/2017, fee:$68949.50, expenses: $2496.91. filed by Scott D. Simon; Motion granted, reduced on the record, submit order. (Kinchen, Gwen).
11/14/2017Pending Deadlines Terminated: Motion for Relief from Stay Re: 2017 Chevrolet Silverado filed by Martin A. Mooney on behalf of GM Financial; WITHDRAWN. (Kinchen, Gwen).