Town Holding Corp.
11
01/28/2015
12/30/2016
Yes
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/18/2016 | 76 | ORDER 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) |
07/15/2016 | 75 | Amended 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) |
06/21/2016 | 74 | Operating Reportfor May 2016Filed by Teresa Sadutto-Carley on behalf of Town Holding Corp.. (Sadutto-Carley, Teresa) (Entered: 06/21/2016) |
06/13/2016 | 73 | Declarationin 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) |
06/13/2016 | 72 | Certification of Ballots (related document(s) 65) filed by Clifford A. Katz on behalf of Town Holding Corp.. (Katz, Clifford) (Entered: 06/13/2016) |
06/09/2016 | 71 | Notice of Appearance filed by Jacob M Bergman on behalf of Internal Revenue Service. (Bergman, Jacob) (Entered: 06/09/2016) |
06/03/2016 | 70 | Operating Reportfor April 2016Filed by Teresa Sadutto-Carley on behalf of Town Holding Corp.. (Sadutto-Carley, Teresa) (Entered: 06/03/2016) |
05/17/2016 | 69 | Certificate 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) |
05/17/2016 | 68 | Notice 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) |
05/13/2016 | 67 | Order 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) |