New York Northern Bankruptcy Court

Case number: 1:12-bk-12129 - Fillpoint, LLC - New York Northern Bankruptcy Court

Case Information
Case title
Fillpoint, LLC
Chapter
11
Judge
Robert E. Littlefield Jr.
Filed
08/14/2012
Last Filing
06/20/2014
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 12-12129-1-rel

Assigned to: Chief Judge Robert E. Littlefield Jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/14/2012
Date terminated:  06/20/2014
Plan confirmed:  09/24/2013
341 meeting:  09/10/2012

Debtor

Fillpoint, LLC

200 Fillpoint Drive
Mechanicville, NY 12118
SARATOGA-NY
Tax ID / EIN: 14-1831770

represented by
Peter A. Pastore

O'Connell & Aronowitz P.C.
54 State St
Albany, NY 12207
518-462-5601
Fax : 518-462-2670
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
Leo W. O'Brien Federal Building
11A Clinton Ave, Room 620
Albany, NY 12207
represented by
Lisa M Penpraze

Office of The United States Trustee
Leo W. O'Brien Federal Building
11A Clinton Avenue, Room 620
Albany, NY 12207
518-434-4553
Email: [email protected]

Kevin Purcell

Office of United States Trustee
Leo W. O'Brien Federal Building
11A Clinton Avenue, Room 620
Albany, NY 12207
(518) 434-4553
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/20/2014Docket Text
Bankruptcy Case Closed. (Rosenberg, Dana) (Entered: 06/20/2014)
06/20/2014242Docket Text
Final Decree . (Rosenberg, Dana) (Entered: 06/20/2014)
06/20/2014241Docket Text
Order Granting Motion For Final Decree (Related Doc # 236) (Rosenberg, Dana) (Entered: 06/20/2014)
06/18/2014Docket Text
Hearing Held; APPROVED (related document(s), 236). Order due by 7/18/2014. (OConnell, Theresa) (Entered: 06/18/2014)
05/21/2014Docket Text
Hearing Held; WITHDRAWN (related document(s), 201). (OConnell, Theresa) (Entered: 05/21/2014)
05/21/2014239Docket Text
Notice of Hearing on Motion For Final Decree Pursuant To 11 U.S.C. §350 Filed by Fillpoint, LLC (related document(s) 236, 237). Hearing scheduled for 6/18/2014 at 10:30 AM at Albany CourtRoom. (Pastore, Peter) (Entered: 05/21/2014)
05/21/2014238Docket Text
Notice of Deficiency sent to Peter Pastore (related document(s) 236). Document Correction due by 5/23/2014. (Rosenberg, Dana) (Entered: 05/21/2014)
05/19/2014237Docket Text
Report Re: Final Report Filed by Fillpoint, LLC. (Attachments: # 1 Exhibit A Part 2 # 2 Exhibit A Part 3 # 3 Exhibit B) (Pastore, Peter) (Entered: 05/19/2014)
05/19/2014236Docket Text
Motion for Final Decree Filed by Fillpoint, LLC. (Pastore, Peter) (Entered: 05/19/2014)
05/07/2014Docket Text
Hearing Held and Continued (related document(s) 201). Hearing scheduled for 5/21/2014 at 10:30 AM at Albany CourtRoom. (OConnell, Theresa) (Entered: 05/07/2014)