Congregation Birchos Yosef
11
Robert D. Drain
02/26/2015
06/23/2022
Yes
v
PENAP, APPEAL, SchedF, MDisCs |
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset |
|
Debtor Congregation Birchos Yosef
201 Route 306 Monsey, NY 10952 ROCKLAND-NY Tax ID / EIN: 11-2728309 |
represented by |
David Carlebach
Law Offices of David Carlebach, Esq. 55 Broadway Suite 1902 New York, NY 10006 (212) 785-3041 Fax : (646) 355-1916 Email: david@carlebachlaw.com TERMINATED: 11/11/2015 J. Ted Donovan
Goldberg Weprin Finkel Goldstein LLP 1501 Broadway 22nd Floor New York, NY 10036 (212)-221-5700 Fax : 212-422-6836 Email: TDonovan@GWFGlaw.com Allen A. Kolber
Law Offices of Allen A. Kolber, Esq. 134 Route 59, Suite A Suffern, NY 10901 845-918-1277 Fax : 845-369-1618 Email: akolber@kolberlegal.com TERMINATED: 03/02/2016 Michael Levine
Levine & Associates, P.C. 15 Barclay Road Scarsdale, NY 10583 914-600-4288 Fax : 914-725-4778 Email: ml@levlaw.org Kevin J. Nash
Goldberg Weprin Finkel Goldstein LLP 1501 Broadway 22nd Floor New York, NY 10036 (212)-301-6944 Fax : (212) 422-6836 Email: KNash@gwfglaw.com Douglas J. Pick
Pick & Zabicki LLP 369 Lexington Avenue, 12th Floor New York, NY 10017 (212) 695-6000 Fax : (212) 695-6007 Email: dpick@picklaw.net TERMINATED: 09/11/2015 |
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 |
represented by |
Michael T. Driscoll
Sheppard Mullin Richter & Hampton, LLP 30 Rockefeller Plaza New York, NY 10012 212-634-3055 Fax : 212-653-8701 Email: mdriscoll@sheppardmullin.com Susan D. Golden
Office of United States Trustee SDNY 33 Whitehall Street New York, NY 10004 (212) 510-0500 Fax : (212) 668-2255 Email: susan.golden@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/23/2022 | Case Closed. (Rai, Narotam). | |
06/22/2022 | 516 | Order signed on 6/22/2022 and Final Decree Closing Chapter 11 Case (Related Doc # [515]). (Rai, Narotam) |
06/22/2022 | 514 | Bankruptcy Closing Report Filed by J. Ted Donovan on behalf of Congregation Birchos Yosef. (Donovan, J.) |
06/22/2022 | 513 | Affidavit of Service (related document(s)[512]) Filed by J. Ted Donovan on behalf of Congregation Birchos Yosef. (Donovan, J.) |
06/06/2022 | 515 | Application for Final Decree (ADMINISTRATIVE ENTRY FOR DOCKETING PURPOSES ONLY) (related document(s)[512]) filed by Kevin J. Nash on behalf of Congregation Birchos Yosef with presentment to be held on 6/21/2022 at 12:00 PM at Courtroom 118, White Plains Courthouse. (Rai, Narotam) |
06/06/2022 | 512 | Notice of Presentment of Order and Final Decree filed by Kevin J. Nash on behalf of Congregation Birchos Yosef. with presentment to be held on 6/21/2022 at 12:00 PM at Courtroom 118, White Plains Courthouse (Attachments: # (1) Application # (2) Proposed Order and Final Decree)(Nash, Kevin) |
05/26/2022 | 511 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 Filed by J. Ted Donovan on behalf of Congregation Birchos Yosef. (Attachments: # (1) Statement of cash receipts and disbursements)(Donovan, J.) |
05/26/2022 | 510 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Filed by J. Ted Donovan on behalf of Congregation Birchos Yosef. (Attachments: # (1) Statement of cash receipts and disbursements)(Donovan, J.) |
05/26/2022 | 509 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by J. Ted Donovan on behalf of Congregation Birchos Yosef. (Attachments: # (1) Statement of cash receipts and disbursements)(Donovan, J.) |
05/26/2022 | 508 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 Filed by J. Ted Donovan on behalf of Congregation Birchos Yosef. (Attachments: # (1) Statement of cash receipts and disbursements)(Donovan, J.) |