Case number: 7:20-bk-22732 - Kisco Health & Fitness Inc - New York Southern Bankruptcy Court

Case Information
  • Case title

    Kisco Health & Fitness Inc

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    06/09/2020

  • Last Filing

    05/16/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, SmBus, Subchapter_V



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 20-22732-rdd

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



Debtor disposition:  Standard Discharge
Date filed:  06/09/2020
Date terminated:  01/20/2021
Debtor discharged:  12/28/2020
Plan confirmed:  10/29/2020
341 meeting:  07/02/2020

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

Latest Dockets

Date Filed#Docket Text
01/20/2021Case Closed. (Vargas, Ana) (Entered: 01/20/2021)
01/16/202157Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 56)) . Notice Date 01/16/2021. (Admin.) (Entered: 01/17/2021)
01/14/202156Order of Final Decree. (Vargas, Ana) (Entered: 01/14/2021)
12/31/202055Chapter 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)
12/30/202054Certificate of Mailing Re: Order Discharging Debtor (related document(s) (Related Doc # 53)) . Notice Date 12/30/2020. (Admin.) (Entered: 12/31/2020)
12/28/202053Order Discharging Debtor (Correa, Mimi). (Entered: 12/28/2020)
12/28/202052Notice 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)
12/07/202051Order 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)
11/24/202050Notice of Substantial Consummation (related document(s)36) filed by Nathan Horowitz on behalf of Kisco Health & Fitness Inc. (Horowitz, Nathan) (Entered: 11/24/2020)
11/05/202049Application 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)