Kenneth Thompson, LLC
11
Cecelia G. Morris
12/13/2023
06/21/2024
Yes
v
Assigned to: Judge Cecelia G. Morris Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/12/2024 | 43 | Order 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) |
04/11/2024 | 42 | Order 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) |
04/09/2024 | Pending Deadlines Terminated Re: Case Conference; Hearing Held, Moot. (Fredericks, Frances). (Entered: 04/09/2024) | |
04/09/2024 | Pending 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) | |
04/09/2024 | Pending 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) | |
04/09/2024 | Pending 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) | |
04/05/2024 | 41 | Notice of Appearance filed by Cassandra Marie Gipe on behalf of KeyBank National Association. (Gipe, Cassandra) (Entered: 04/05/2024) |
04/02/2024 | 40 | Supplemental 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) |
03/27/2024 | 39 | Statement 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) |
03/15/2024 | 38 | Stipulation 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) |