New York Southern Bankruptcy Court

Case number: 1:21-bk-12146 - Fitness Recovery Holdings, LLC - New York Southern Bankruptcy Court

Case Information
Case title
Fitness Recovery Holdings, LLC
Chapter
7
Judge
Lisa G Beckerman
Filed
12/31/2021
Last Filing
01/16/2024
Asset
No
Vol
v
Docket Header

FeeDueBK




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 21-12146-lgb

Assigned to: Judge Lisa G Beckerman
Chapter 7
Voluntary
No asset

Date filed:  12/31/2021
341 meeting:  01/26/2022

Debtor

Fitness Recovery Holdings, LLC

228 Park Ave. South
P.O.B. 33828
New York, NY 10003
NEW YORK-NY
United States
Tax ID / EIN: 85-2943113

represented by
Robert Leslie Rattet

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
212-557-7200
Email: [email protected]

Trustee

Albert Togut

Togut Segal & Segal, LLP
One Penn Plaza
Suite 3335
New York, NY 10119
(212) 594-5000

 
 
U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets
Date Filed#Docket Text
01/16/2024Docket Text
Case Closed. (Ho, Amanda).
01/14/202453Docket Text
Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc [52])) . Notice Date 01/14/2024. (Admin.)
01/12/202452Docket Text
Order of Final Decree (Ho, Amanda).
01/11/202451Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Albert J. Togut. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda)
11/20/202350Docket Text
Administrative Entry, to Add Fee Record for Thompson Hine LLP (related document(s)[49] (Rouzeau, Anatin)
11/20/202349Docket Text
Amended Order signed on 11/20/2023 Approving Trustee's Final Report And Application For Compensation (Related Doc # 43) (related document(s)[48]) (Rouzeau, Anatin)
11/17/202348Docket Text
Order signed on 11/17/2023 Approving Trustee's Final Report And Application For Compensation (Related Doc # [43])for Togut, Segal & Segal LLP, Fees Awarded: $108,717.00, Expenses Awarded: $130.26, (Related Doc # [43])for Vinay Agarwal, Fees Awarded: $7,950.00, Expenses Awarded: $265.00, (Related Doc # [43])for Albert Togut, Fees Awarded: $28,250.00, Expenses Awarded: $0.00. (Cappiello, Karen)
11/16/202347Docket Text
Statement /Supplemental Certification Regarding Expenses (related document(s)[43]) filed by Neil Matthew Berger on behalf of Togut, Segal & Segal LLP. (Berger, Neil)
11/09/202346Docket Text
Certificate of No Objection Pursuant to LR 9075-2 /(Final Hearing Date: November 14, 2023 at 10:00 a.m.) Certificate of No Objection to Trustee's Final Report and Applications for Compensation (related document(s)[44]) Filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil)
10/12/202345Docket Text
Affidavit of Service of Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) (related document(s)[44]) Filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil)