Kisco Health & Fitness Inc
11
Robert D. Drain
06/09/2020
05/16/2024
Yes
v
CLOSED, SmBus, Subchapter_V |
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor Kisco Health & Fitness Inc
136 Radio Circle Drive Mount Kisco, NY 10549 WESTCHESTER-NY Tax ID / EIN: 45-2764643 dba Lexington Avenue Gym dba Rock Steady Boxing Westchester |
represented by |
Nathan Horowitz
Nathan Horowitz 118 North Bedford Road Suite 100 10549 Mount Kisco, NY 10601 914-684-0551 Email: nathan@nathanhorowitzlaw.com |
Trustee Samuel Dawidowicz
215 East 68th Street Ste 20m New York, NY 10065 917-679-0382 |
represented by |
Samuel Dawidowicz
215 East 68th Street Ste 20m New York, NY 10065 917-679-0382 Email: samueldawidowicz@gmail.com |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (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 |
---|---|---|
01/20/2021 | Case Closed. (Vargas, Ana) (Entered: 01/20/2021) | |
01/16/2021 | 57 | Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 56)) . Notice Date 01/16/2021. (Admin.) (Entered: 01/17/2021) |
01/14/2021 | 56 | Order of Final Decree. (Vargas, Ana) (Entered: 01/14/2021) |
12/31/2020 | 55 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $6500.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 7 months. Assets Abandoned (without deducting any secured claims): $37628.00, Assets Exempt: Not Available, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00. Filed by Samuel Dawidowicz on behalf of Samuel Dawidowicz. (Dawidowicz, Samuel) (Entered: 12/31/2020) |
12/30/2020 | 54 | Certificate of Mailing Re: Order Discharging Debtor (related document(s) (Related Doc # 53)) . Notice Date 12/30/2020. (Admin.) (Entered: 12/31/2020) |
12/28/2020 | 53 | Order Discharging Debtor (Correa, Mimi). (Entered: 12/28/2020) |
12/28/2020 | 52 | Notice of Distribution Certification of All payments made pursuant to Confirmed Plan filed by Nathan Horowitz on behalf of Kisco Health & Fitness Inc. (Horowitz, Nathan) (Entered: 12/28/2020) |
12/07/2020 | 51 | Order signed on 12/7/2020 Granting Application Awarding First and Final Allowance of Compensation and Reimbursement of Expenses to Samuel Dawidowicz, fees awarded: $7,125.00, expense awarded: $140.00 (Related Doc # 49). (Vargas, Ana) (Entered: 12/07/2020) |
11/24/2020 | 50 | Notice of Substantial Consummation (related document(s)36) filed by Nathan Horowitz on behalf of Kisco Health & Fitness Inc. (Horowitz, Nathan) (Entered: 11/24/2020) |
11/05/2020 | 49 | Application for Final Professional Compensation for Samuel Dawidowicz, Trustee Chapter 11, period: 6/9/2020 to 10/27/2020, fee:$6500, expenses: $0. filed by Samuel Dawidowicz with presentment to be held on 12/7/2020 at 12:00 PM at Courtroom TBA, White Plains Courthouse (RDD). (Dawidowicz, Samuel) (Entered: 11/05/2020) |