Case number: 7:16-bk-22248 - Biombo, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Biombo, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    02/26/2016

  • Last Filing

    10/18/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, Repeat, JtAdm, Lead, MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 16-22248-rdd

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



Debtor disposition:  Discharge Not Applicable
Date filed:  02/26/2016
Date terminated:  10/18/2018
Plan confirmed:  07/18/2017
341 meeting:  03/30/2016

Debtor

Biombo, Inc.

150 Cortlandt Street
Tarrytown, NY 10591
WESTCHESTER-NY
Tax ID / EIN: 13-4005738

represented by
Bruce R. Alter

Alter & Brescia, LLP
550 Mamaroneck Avenue
Harrison, NY 10528
(914) 670-0030
Fax : (914) 670-0031
Email: altergold@aol.com

Anne J. Penachio

Penachio Malara LLP
245 Main Street
Suite 450
White Plains, NY 10601
(914) 946-2889
Email: apenachio@pmlawllp.com

Petitioning Creditor

Village of Sleepy Hollow

Law Office of Anthony J. Mamo, Jr., PC
47 Beekman Avenue
Sleepy Hollow, NY 10591
9146315050

represented by
Anthony J. Mamo, Jr.

Law Office of Anthony J. Mamo, Jr., P.C.
47 Beekman Avenue
Sleepy Hollow, NY 10591
(914) 631-5050
Fax : (914) 703-6466
Email: mamolaw@aol.com

Trustee

Deborah J. Piazza, as Chapter 11 Trustee of Biombo, Inc., et al.

Tarter Krinsky & Drogin LLP
1350 Broadway, 11th Floor
New York, NY 10018
212-216-8000

represented by
Arthur Goldstein

Tarter Krinsky & Drogin LLP
1350 Broadway
New York, NY 10018
(212) 216-1119
Fax : (212) 216-8001
Email: agoldstein@tarterkrinsky.com

Scott S. Markowitz

Tarter Krinsky & Drogin LLP
1350 Broadway, 11th Floor
New York, NY 10018
(212) 216-8000
Fax : 212-216-8001
Email: smarkowitz@tarterkrinsky.com

Deborah J. Piazza

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000
Fax : (212) 216-8001
Email: dpiazza@tarterkrinsky.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
represented by
Greg M. Zipes

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Email: greg.zipes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/18/2018Case Closed. (Tavarez, Arturo). (Entered: 10/18/2018)
01/26/2018135Monthly Operating Report for the time period of November 1, 2017 - November 30, 2017. Filed by Deborah J. Piazza on behalf of Deborah J. Piazza, as Chapter 11 Trustee of Biombo, Inc., et al.. (Piazza, Deborah) (Entered: 01/26/2018)
01/26/2018134Monthly Operating Report for the time period of October 1, 2017 - October 31, 2017. Filed by Deborah J. Piazza on behalf of Deborah J. Piazza, as Chapter 11 Trustee of Biombo, Inc., et al.. (Piazza, Deborah) (Entered: 01/26/2018)
01/26/2018133Monthly Operating Report for the time period of September 1, 2017 - September 30, 2017. Filed by Deborah J. Piazza on behalf of Deborah J. Piazza, as Chapter 11 Trustee of Biombo, Inc., et al.. (Piazza, Deborah) (Entered: 01/26/2018)
11/28/2017132Order of Final Decree Signed on 11/22/2017 (related document(s) 130) . (Li, Dorothy) (Entered: 11/28/2017)
10/31/2017131Affidavit of Service (related document(s) 130) Filed by Arthur Goldstein on behalf of Deborah J. Piazza, as Chapter 11 Trustee of Biombo, Inc., et al.. (Goldstein, Arthur) (Entered: 10/31/2017)
10/31/2017130Notice of Presentment of Final Decree filed by Arthur Goldstein on behalf of Deborah J. Piazza, as Chapter 11 Trustee of Biombo, Inc., et al.. with presentment to be held on 11/21/2017 at 12:00 PM at Courtroom TBA, White Plains Courthouse (RDD) (Attachments: # 1 Application for Entry of Final Decree # 2 Exhibit A - Final Decree # 3 Exhibit B - Closing Report in Chapter 11 Cases)(Goldstein, Arthur) (Entered: 10/31/2017)
09/28/2017129Monthly Operating Report for the time period of August 1, 2017 - August 31, 2017. Filed by Arthur Goldstein on behalf of Deborah J. Piazza, as Chapter 11 Trustee of Biombo, Inc., et al.. (Goldstein, Arthur) (Entered: 09/28/2017)
09/28/2017128Monthly Operating Report for the time period of July 1, 2017 - July 31, 2017. Filed by Arthur Goldstein on behalf of Deborah J. Piazza, as Chapter 11 Trustee of Biombo, Inc., et al.. (Goldstein, Arthur) (Entered: 09/28/2017)
08/30/2017127Order signed on 8/30/2017 Granting Application for Final Professional Compensation (Related Doc # 120)for Alter & Brescia, LLP, fees awarded: $19502.26, expense awarded: $0.00, Granting Application for Final Professional Compensation (Related Doc # 121)for Tarter Krinsky & Drogin LLP, fees awarded: $124430.00, expense awarded: $774.92, Granting Application for Final Professional Compensation (Related Doc # 121)for Deborah J. Piazza, as Chapter 11 Trustee of Biombo, Inc., et al., fees awarded: $45000.00, expense awarded: $0.00, Granting Application for Final Professional Compensation (Related Doc # 122)for CBIZ Accounting, Tax and Advisory of New York, LLC, fees awarded: $10000.00, expense awarded: $0.00, Granting Application for Final Professional Compensation (Related Doc # 123)for Thompson Law Group, P.C., fees awarded: $8000.00, expense awarded: $0.00, Granting Application for Final Professional Compensation (Related Doc # 124)for MYC & Associates, Inc., fees awarded: $87000.00, expense awarded: $0.00 . (Correa, Mimi) (Entered: 08/30/2017)