Biombo, Inc.
11
Robert D. Drain
02/26/2016
10/18/2018
Yes
v
CLOSED, Repeat, JtAdm, Lead, MDisCs |
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/18/2018 | Case Closed. (Tavarez, Arturo). (Entered: 10/18/2018) | |
01/26/2018 | 135 | Monthly 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) |
01/26/2018 | 134 | Monthly 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) |
01/26/2018 | 133 | Monthly 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) |
11/28/2017 | 132 | Order of Final Decree Signed on 11/22/2017 (related document(s) 130) . (Li, Dorothy) (Entered: 11/28/2017) |
10/31/2017 | 131 | Affidavit 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) |
10/31/2017 | 130 | Notice 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) |
09/28/2017 | 129 | Monthly 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) |
09/28/2017 | 128 | Monthly 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) |
08/30/2017 | 127 | Order 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) |