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

Case Information
  • Case title

    Fitness Recovery Holdings, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Lisa G Beckerman

  • Filed

    12/31/2021

  • Last Filing

    03/15/2023

  • 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
03/15/202337Affidavit of Service of Notice of Presentment and Application for Order Authorizing the Chapter 7 Trustee to Retain Vinay Agarwal, CPA, LLC as his Accountants (related document(s)[36]) Filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil)
03/14/202336Application to Employ Vinay Agarwal, CPA, LLC as Accountants /(Presentment Date: March 31, 2023 at 12:00 p.m., Objection Deadline: March 30, 2023 at 4:00 p.m.) Notice of Presentment and Application for Order Authorizing the Chapter 7 Trustee to Retain Vinay Agarwal, CPA, LLC as his Accountants (Attachments: Ex. A: Proposed Order, Ex. B: Agarwal Declaration) filed by Neil Matthew Berger on behalf of Albert Togut Responses due by 3/30/2023, with presentment to be held on 3/31/2023 (check with court for location). (Berger, Neil)
02/25/202335Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc [34])) . Notice Date 02/25/2023. (Admin.)
02/23/202334Transfer Agreement 3001 (e) 2 Transferor: Bay Point Advisors, LLC (Claim No. 2); Transferor: Bay Point Capital Partners II, LP (Claim No. 3); ; Transferor: Bay Point Capital Partners, LP (Claim No. 4); To Peak Credit LLC (related document(s)[33]) filed by Jeffrey Chubak on behalf of Peak Credit LLC. (Chubak, Jeffrey)
02/21/202333Order Signed on 2/21/2023 Granting Motion Approving Settlement Agreement By and Among Chapter 7 Trustee, Peak Credit LLC, and Bay Point Parties (Related Doc # [25]) . (Suarez, Aurea)
02/21/202332Certificate of No Objection Pursuant to LR 9075-2 /Certificate of No Objection to Chapter 7 Trustee's Application for an Order Approving Settlement Agreement By and Among Chapter 7 Trustee, Peak Credit LLC, and Bay Point Parties (related document(s)[25]) Filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil)
02/15/202331Order Signed On 2/15/2023 Re: Authorizing Chapter 7 Trustee To Retain And Employ Thompson Hine LLP As Special Counsel (related document(s)[26]) (Barrett, Chantel)
02/15/202330Order Signed On 2/15/2023 Re: Authorizing Chapter 7 Trustee To Retain And Employ Thompson Hine LLP As Special Counsel (Related Doc # [26]) . (Barrett, Chantel)
02/01/202329Affidavit /Supplemental Affidavit of Neil Berger Pursuant to Bankruptcy Rule 2014 (related document(s)[23], [8]) filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil)
01/31/202328Affidavit of Service of Notice of Presentment of Amended Application and Proposed Order Authorizing Employment of Thompson Hine LLP as Special Counsel for the Chapter 7 Trustee (related document(s)[26]) Filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil)