Case number: 4:24-bk-35235 - Johnston & Rhodes Bluestone Co. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Johnston & Rhodes Bluestone Co.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Kyu Young Paek

  • Filed

    03/07/2024

  • Last Filing

    08/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PENAP, SmBus, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 24-35235-kyp

Assigned to: Judge Kyu Young Paek
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/07/2024
Date terminated:  08/28/2025
Plan confirmed:  06/25/2025
341 meeting:  04/03/2024

Debtor

Johnston & Rhodes Bluestone Co.

257 Rockland Road
Roscoe, NY 12776
SULLIVAN-NY
Tax ID / EIN: 15-0352650

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
08/28/2025Case Closed. (Kinchen, Gwen). (Entered: 08/28/2025)
08/20/2025119Order Granting Application for Final Decree (Related Doc # 115) signed on 8/20/2025. (Kinchen, Gwen) (Entered: 08/20/2025)
08/08/2025118Small Business Monthly Operating Report for Filing Period 7/31/2025 (Post-Confirmation Report) Filed by Michelle L Trier on behalf of Johnston & Rhodes Bluestone Co.. (Trier, Michelle) (Entered: 08/08/2025)
08/08/2025117Small Business Monthly Operating Report for Filing Period 6/30/2025 (Post-Confirmation Report) Filed by Michelle L Trier on behalf of Johnston & Rhodes Bluestone Co.. (Trier, Michelle) (Entered: 08/08/2025)
08/06/2025116Letter (Notice of Effective Date of Plan of Liquidation) (related document(s)77) Filed by Michelle L Trier on behalf of Johnston & Rhodes Bluestone Co.. (Attachments: # 1 Affidavit of Service)(Trier, Michelle) (Entered: 08/06/2025)
07/14/2025115Amended Application for Final Decree with Presentment scheduled for August 11, 2025 at 12:00 p.m. (Exhibit attached) (related document(s)114) filed by Michelle L Trier on behalf of Johnston & Rhodes Bluestone Co.. (Attachments: # 1 Exhibit "A" # 2 Affidavit of Service) (Trier, Michelle) (Entered: 07/14/2025)
07/14/2025114Application for Final Decree with Presentment scheduled for August 11, 2025 at 12:00 p.m. filed by Michelle L Trier on behalf of Johnston & Rhodes Bluestone Co.. (Attachments: # 1 Affidavit of Service) (Trier, Michelle) (Entered: 07/14/2025)
06/25/2025113Order Confirming Plan of Liquidation signed on 6/25/2025. (related document(s)77) (Fredericks, Frances) (Entered: 06/25/2025)
06/20/2025112Order Granting Application for Final Professional Compensation (Related Doc 103) for Genova, Malin & Trier, LLP, fees awarded: $18,565.00, expenses awarded: $4,227.91 and Granting the Supplemental Application for Final Professional Compensation (Related Doc 108) for Genova, Malin & Trier, LLP, fees awarded: $8,145.00, expenses awarded: $369.16 signed on 6/20/2025. (Fredericks, Frances) (Entered: 06/20/2025)
06/20/2025111Order Granting Application for Final Professional Compensation (Related Doc 101) for Cooper Arias, LLP, fees awarded: $5,010.00, expense awarded: $0.00 signed on 6/20/2025. (Fredericks, Frances) (Entered: 06/20/2025)