OM DEV Inc.
11
Robert D. Drain
08/19/2020
07/18/2024
Yes
v
CLOSED, Subchapter_V, SmBus |
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor OM DEV Inc.
124 West Post Road White Plains, NY 10606 WESTCHESTER-NY Tax ID / EIN: 83-1929272 dba Post Road Convenience Deli & Pizza |
represented by |
Anne J. Penachio
Penachio Malara LLP 245 Main Street Suite 450 White Plains, NY 10601 (914) 946-2889 Email: apenachio@pmlawllp.com |
Trustee Charles N Persing
Bederson LLP 100 Passaic Avenue, Suite 310 Fairfield, NJ 07004 347-637-0489 |
represented by |
Charles N Persing
Bederson LLP 100 Passaic Avenue, Suite 310 Fairfield, NJ 07004 347-637-0489 Fax : 862-926-2481 Email: cpersing@bederson.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 |
Date Filed | # | Docket Text |
---|---|---|
03/09/2021 | Case Closed. (Walker, Justin). (Entered: 03/09/2021) | |
03/06/2021 | 55 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $6927.70. 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): $0.00, 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 Charles N Persing on behalf of Charles N Persing. (Persing, Charles) (Entered: 03/06/2021) |
03/05/2021 | 54 | Certificate of Mailing Re: Order Discharging Debtor (related document(s) (Related Doc # 53)) . Notice Date 03/05/2021. (Admin.) (Entered: 03/06/2021) |
03/03/2021 | 53 | Order Discharging Debtor. (Andino, Eddie) (Entered: 03/03/2021) |
03/03/2021 | Adversary Case 7:20-ap-6521 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Correa, Mimi) (Entered: 03/03/2021) | |
02/22/2021 | 52 | Order signed on 2/22/2021 Granting Final Decree Closing Chapter 11 Case and Granting Discharge (Related Doc # 50) . (Walker, Justin) (Entered: 02/22/2021) |
02/02/2021 | 51 | Certificate of Service for Notice of Presentment on Application for Final Decree (related document(s)50) Filed by Anne J. Penachio on behalf of OM DEV Inc.. (Penachio, Anne) (Entered: 02/02/2021) |
02/01/2021 | 50 | Application for Final Decree filed by Anne J. Penachio on behalf of OM DEV Inc. with presentment to be held on 2/19/2021 (check with court for location). (Attachments: # 1 Exhibit A Schedule of Payments # 2 Exhibit B Closing Report) (Penachio, Anne) (Entered: 02/01/2021) |
02/01/2021 | 49 | Bankruptcy Closing Report Filed by Anne J. Penachio on behalf of OM DEV Inc.. (Penachio, Anne) (Entered: 02/01/2021) |
01/14/2021 | 48 | Certificate of Service for Order signed on 1/11/2021 Confirming Chapter 11 Small Business Subchapter V Plan (related document(s)47) filed by Anne J. Penachio on behalf of OM DEV Inc.. (Penachio, Anne) (Entered: 01/14/2021) |