Case number: 7:20-bk-23058 - Post Office Square, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Post Office Square, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    09/18/2020

  • Last Filing

    07/08/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Lead



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 20-23058-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  09/18/2020
341 meeting:  10/15/2020

Debtor

Post Office Square, LLC

7 Stillo Drive
Monsey, NY 10952
ROCKLAND-NY
Tax ID / EIN: 27-2783681

represented by
Harvey S. Barr

Barr Legal.,PLLC.
499 ROUTE 304
New City, NY 10956
845-352-4080
Email: hbarrlegal@gmail.com

Ira Daniel Tokayer

420 Lexington Avenue
Suite 2400
New York, NY 10171
212-695-5250
Fax : 212-695-5450
Email: imtoke@mindspring.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
Andrea Beth Schwartz

DOJ-Ust
Alexander Hamilton U.S. Custom House
One Bowling Green
., Room 534
New York, NY 10004
212-510-0500
Email: andrea.b.schwartz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/08/2025142Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Harvey S. Barr on behalf of Post Office Square, LLC. (Barr, Harvey)
07/08/2025141Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Harvey S. Barr on behalf of Post Office Square, LLC. (Barr, Harvey)
07/08/2025140Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Harvey S. Barr on behalf of Post Office Square, LLC. (Barr, Harvey)
07/08/2025139Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Harvey S. Barr on behalf of Post Office Square, LLC. (Barr, Harvey)
07/08/2025138Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Harvey S. Barr on behalf of Post Office Square, LLC. (Barr, Harvey)
07/08/2025137Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Harvey S. Barr on behalf of Post Office Square, LLC. (Barr, Harvey)
06/30/2025136Notice of Adjournment of Hearing filed by Michael Irwin Silverstein on behalf of Hayden Building Maintenance Corp.. with hearing to be held on 7/10/2025 at 10:00 AM at Courtroom TBA, White Plains Courthouse (SHL) (Silverstein, Michael)
03/21/2025135Order signed on 3/21/2025 Granting Application for Interim Professional Compensation for Ira Daniel Tokayer, fees awarded: $75,046.50, expense awarded: $2,417.17 . (Related Doc # 134) (Tavarez, Arturo) (Entered: 03/21/2025)
02/03/2025134Third Application for Interim Professional Compensation for Ira Daniel Tokayer, Debtor's Attorney, period: 6/1/2024 to 12/31/2024, fee:$56,240.00, expenses: $2,417.17. filed by Ira Daniel Tokayer with hearing to be held on 3/5/2025 at 10:00 AM at Courtroom (SHL) Responses due by 2/26/2025,. (Tokayer, Ira) (Entered: 02/03/2025)
01/10/2025133Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Harvey S. Barr on behalf of Post Office Square, LLC. (Barr, Harvey) (Entered: 01/10/2025)