Hintons5, LLC
11
Cecelia G. Morris
08/20/2020
06/21/2023
Yes
v
PENAP |
Assigned to: Judge Cecelia G. Morris Chapter 11 Voluntary Asset |
|
Debtor Hintons5, LLC
PO Box 189 Middletown, NY 10940 ORANGE-NY Tax ID / EIN: 82-4567274 |
represented by |
Michelle L Trier
Genova, Malin & Trier, LLP 1136 Route 9 Wappingers Falls, NY 12590 845-298-1600 Fax : 845-298-1265 Email: michelle@gmtllp.com |
U.S. Trustee United States Trustee
Office of the United States Trustee 11A Clinton Ave. Room 620 Albany, NY 12207 (518) 434-4553 |
represented by |
Alicia M. Leonhard
DOJ-Ust Leo O'Brien Federal Building 11A Clinton Avenue, Room 620 Albany, NY 12207 202-495-9929 Email: Alicia.M.Leonhard@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/13/2023 | 87 | Motion to Withdraw as Attorney of Record pursuant to SDNY Local Rule 2090-1(e) and NY Rules of Professional Conduct Rule 1.16(c) filed by Michelle L Trier on behalf of Genova, Malin & Trier, LLP. with hearing to be held on 2/7/2023 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street. (Attachments: # 1 Exhibit "A" # 2 Affidavit of Service) (Trier, Michelle) (Entered: 01/13/2023) |
01/13/2023 | 86 | Application for Final Professional Compensation and for Reimbursement of Expenses for Genova, Malin & Trier, LLP., Debtor's Attorney, period: 6/8/2020 to 12/31/2022, fee:$24,937.50, expenses: $2,666.66. filed by Genova, Malin & Trier, LLP. with hearing to be held on 2/7/2023 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street. (Attachments: # 1 Exhibits "A", "B" and "C" # 2 Affidavit of Service of Fee Application # 3 Notice of Hearing # 4 Affidavit of Service of Notice of Hearing) (Trier, Michelle) (Entered: 01/13/2023) |
01/03/2023 | 85 | Affidavit of Service of Order Scheduling Hearing for Approval of the Disclosure Statement and Fixing Dates for hearing on confirmation of the debtor's Chapter 11 Plan, Ballot for Accepting or Rejecting Plan, Disclosure Statement and Plan of Reorganization Filed by Michelle L Trier on behalf of Hintons5, LLC. (Trier, Michelle) (Entered: 01/03/2023) |
01/03/2023 | 84 | Letter (Ballot for Accepting or Rejecting Plan of Reorganization) Filed by Michelle L Trier on behalf of Hintons5, LLC. (Trier, Michelle) (Entered: 01/03/2023) |
12/30/2022 | 83 | Order Scheduling Hearing on Approval of Disclosure Statement and Confirmation of Plan signed on 12/30/2022. Hearing to be held on 2/7/2023 at 09:00 AM at Videoconference (ZoomGov) (CGM) (DuBois, Linda) (Entered: 12/30/2022) |
12/07/2022 | 82 | Order Granting Motion To Sell Property Free And Clear Of Liens Under Section 363(f) (Related Doc # 75) signed on 12/7/2022. (DuBois, Linda) (Entered: 12/07/2022) |
12/07/2022 | 81 | Chapter 11 Plan of Liquidation filed by Michelle L Trier on behalf of Hintons5, LLC. (Trier, Michelle) (Entered: 12/07/2022) |
12/06/2022 | Pending Deadlines Terminated RE: Amended Motion to Sell Property Free and Clear of Liens Under Section 363(f) filed by Michelle L Trier on behalf of Hintons5, LLC; hearing held, motion granted; submit order. (Ashmeade, Vanessa). (Entered: 12/06/2022) | |
12/06/2022 | 80 | Notice of Adjournment of Hearing RE: Case Conference; hearing held and adjourned to 2/7/2023 at 09:00 AM at Videoconference (ZoomGov) (CGM) (Ashmeade, Vanessa). (Entered: 12/06/2022) |
12/02/2022 | 79 | Notice of Proposed Order Scheduling Hearing for Approval of Disclosure Statement and Fixing Dates for Hearing on Confirmation with Presentment scheduled for December 26, 2022 at 12:00 p.m. filed by Michelle L Trier on behalf of Hintons5, LLC. (Attachments: # 1 Affidavit of Service)(Trier, Michelle) (Entered: 12/02/2022) |