Case number: 4:23-bk-36025 - Kenneth Thompson, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Kenneth Thompson, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Cecelia G. Morris

  • Filed

    12/13/2023

  • Last Filing

    04/29/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 23-36025-cgm

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


Date filed:  12/13/2023
341 meeting:  01/10/2024
Deadline for filing claims:  03/01/2024

Debtor

Kenneth Thompson, LLC

PO Box 541
Millerton, NY 12546
DUTCHESS-NY
Tax ID / EIN: 65-1220830

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

Latest Dockets

Date Filed#Docket Text
04/12/202443Order Approving Amended Disclosure Statement Pursuant to 11 U.S.C. §1125(b) and Confirming Amended Plan signed on 4/12/2024. (related document(s)25, 31) (Fredericks, Frances) (Entered: 04/12/2024)
04/11/202442Order Granting Application for Final Professional Compensation (Related Doc # 40) for Genova, Malin & Trier, LLP., fees awarded: $3195.00, expense awarded: $17.50, Granting Application for Final Professional Compensation (Related Doc # 34) for Genova, Malin & Trier, LLP., fees awarded: $10800.00, expense awarded: $2049.34 signed on 4/11/2024. (Kinchen, Gwen) (Entered: 04/11/2024)
04/09/2024Pending Deadlines Terminated Re: Case Conference; Hearing Held, Moot. (Fredericks, Frances). (Entered: 04/09/2024)
04/09/2024Pending Deadlines Terminated Re: Motion to Approve Use of Cash Collateral and Fixing Adequate Protection Payment to Secured Creditor, KeyBank National Association filed by Michelle L Trier on behalf of Kenneth Thompson, LLC (Related Document #7); Hearing Held, Motion Moot, Plan Confirmed. (Fredericks, Frances). (Entered: 04/09/2024)
04/09/2024Pending Deadlines Terminated Re: Hearing For Approval Of The Amended Disclosure Statement Dated January 31, 2024 And Fixing Dates For Hearing On Confirmation; Hearing held, Amended Disclosure Statement Approved and Amended Plan Confirmed, Submit Order. (Fredericks, Frances). (Entered: 04/09/2024)
04/09/2024Pending Deadlines Terminated Re: Application and Supplemental Application for Final Professional Compensation and Reimbursement of Expenses for Genova, Malin & Trier, LLP., Debtor's Attorney (Related Documents #34, 40); Hearing held, Fees Approved, Submit Order. (Fredericks, Frances). (Entered: 04/09/2024)
04/05/202441Notice of Appearance filed by Cassandra Marie Gipe on behalf of KeyBank National Association. (Gipe, Cassandra) (Entered: 04/05/2024)
04/02/202440Supplemental Application for Final Professional Compensation and Reimbursement of Expenses for Genova, Malin & Trier, LLP., Debtor's Attorney, period: 3/1/2024 to 4/9/2024, fee:$3,195.00, expenses: $17.50. filed by Genova, Malin & Trier, LLP. with hearing to be held on 4/9/2024 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street. (Attachments: # 1 Exhibit "A" # 2 Affidavit of Service) (Trier, Michelle) (Entered: 04/02/2024)
03/27/202439Statement pursuant to 11 U.S.C. Section 1129(a) filed by Michelle L Trier on behalf of Kenneth Thompson, LLC. with hearing to be held on 4/9/2024 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street (Attachments: # 1 Affidavit of Service) (Trier, Michelle) (Entered: 03/27/2024)
03/15/202438Stipulation and Order Authorizing Interim Use of Cash Collateral and Authorizing Adequate Protection of Interests of KeyBank National Association (Related Doc # 7) signed on 3/15/2024. (Fredericks, Frances) (Entered: 03/15/2024)