Case number: 7:15-bk-22125 - Town Holding Corp. - New York Southern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 15-22125-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset


Date filed:  01/28/2015
341 meeting:  03/11/2015
Deadline for filing claims:  06/05/2015

Debtor

Town Holding Corp.

711 South Columbus Avenue
Mount Vernon, NY 10550
WESTCHESTER-NY
Tax ID / EIN: 13-3893779

represented by
Clifford A. Katz

Platzer, Swergold, Levine,
Goldberg, Katz & Jaslow, LLP
475 Park Avenue, South
18th Floor
New York, NY 10016
(212) 593-3000
Fax : (212) 593-0353
Email: ckatz@platzerlaw.com

Teresa Sadutto-Carley

Platzer, Swergold, Levine,
Goldberg, Katz & Jaslow, LLP
475 Park Avenue South
18th Floor
New York, NY 10016
(212) 593-3000
Fax : (212) 593-0353
Email: tsadutto@platzerlaw.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
07/18/201676ORDER signed on 7/18/2016 (I) APPROVING THE SALE OF REAL PROPERTY BETWEEN THE DEBTOR AND 711 COLUMBUS LLC AND APPROVING THE ASSOCIATED AGREEMENT OF SALE, (II) AUTHORIZING THE ASSUMPTION AND ASSIGNMENT OF THE DEBTORS NON-RESIDENTIAL REAL PROPERTY LEASE, AND (III) GRANTING RELATED RELIEF (Related Doc # 47) . (Andino, Eddie) (Entered: 07/18/2016)
07/15/201675Amended Planof Reorganizationfiled by Clifford A. Katz on behalf of Town Holding Corp.. (Attachments: # 1Debtor's Amended Chapter 11 Plan of Reorganization (Red-Lined Version))(Katz, Clifford) (Entered: 07/15/2016)
06/21/201674Operating Reportfor May 2016Filed by Teresa Sadutto-Carley on behalf of Town Holding Corp.. (Sadutto-Carley, Teresa) (Entered: 06/21/2016)
06/13/201673Declarationin Support of Confirmation of the Debtor's Plan of Reorganization(related document(s) 65) filed by Clifford A. Katz on behalf of Town Holding Corp.. with hearing to be held on 6/14/2016 at 10:00 AM at Courtroom 118, White Plains Courthouse (Katz, Clifford) (Entered: 06/13/2016)
06/13/201672Certification of Ballots (related document(s) 65) filed by Clifford A. Katz on behalf of Town Holding Corp.. (Katz, Clifford) (Entered: 06/13/2016)
06/09/201671Notice of Appearance filed by Jacob M Bergman on behalf of Internal Revenue Service. (Bergman, Jacob) (Entered: 06/09/2016)
06/03/201670Operating Reportfor April 2016Filed by Teresa Sadutto-Carley on behalf of Town Holding Corp.. (Sadutto-Carley, Teresa) (Entered: 06/03/2016)
05/17/201669Certificate of Service (related document(s) 67, 68, 64, 65, 62, 66) Filed by Clifford A. Katz on behalf of Town Holding Corp.. (Katz, Clifford) (Entered: 05/17/2016)
05/17/201668Notice of Hearing(Combined) on (I) Adequacy of Disclosure Statement, (II) Confirmation of Plan and (III) Approval of the Settlement Agreements Pursuant to Bankruptcy Rule 9019(related document(s) 67, 64, 65, 66) filed by Clifford A. Katz on behalf of Town Holding Corp.. (Katz, Clifford) (Entered: 05/17/2016)
05/13/201667Order signed on 5/13/2016 (I) Scheduling Combined Hearing On Adequacy Of Disclosure Statement And Confirmation Of Plan, (II) Establishing Procedures For Objecting To The Disclosure Statement And Plan, And (III) Scheduling Hearing On Approval of the Settlement Agreements Pursuant to Bankruptcy Rule 9019 And (IV) Approving Form, Manner And Sufficiency Of Notice Of Combined Hearing (related document(s) 64, 65, 66). Combined hearing to be held on 6/14/2016 at 10:00 AM at Courtroom 118, White Plains Courthouse. (Correa, Mimi) (Entered: 05/13/2016)