New York Southern Bankruptcy Court

Case number: 4:20-bk-35871 - Hintons5, LLC - New York Southern Bankruptcy Court

Case Information
Case title
Hintons5, LLC
Chapter
11
Judge
Cecelia G. Morris
Filed
08/20/2020
Last Filing
06/21/2023
Asset
Yes
Vol
v
Docket Header

PENAP




U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 20-35871-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 11
Voluntary
Asset


Date filed:  08/20/2020
341 meeting:  09/15/2020
Deadline for filing claims:  11/20/2020

Debtor

Hintons5, LLC

PO Box 189
Middletown, NY 10940
ORANGE-NY
Tax ID / EIN: 82-4567274

represented by
Michelle L Trier

Genova, Malin & Trier, LLP
1136 Route 9
Wappingers Falls, NY 12590
845-298-1600
Fax : 845-298-1265
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee
11A Clinton Ave.
Room 620
Albany, NY 12207
(518) 434-4553
represented by
Alicia M. Leonhard

DOJ-Ust
Leo O'Brien Federal Building
11A Clinton Avenue, Room 620
Albany, NY 12207
202-495-9929
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/13/202387Docket Text
Motion to Withdraw as Attorney of Record pursuant to SDNY Local Rule 2090-1(e) and NY Rules of Professional Conduct Rule 1.16(c) filed by Michelle L Trier on behalf of Genova, Malin & Trier, LLP. with hearing to be held on 2/7/2023 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street. (Attachments: # 1 Exhibit "A" # 2 Affidavit of Service) (Trier, Michelle) (Entered: 01/13/2023)
01/13/202386Docket Text
Application for Final Professional Compensation and for Reimbursement of Expenses for Genova, Malin & Trier, LLP., Debtor's Attorney, period: 6/8/2020 to 12/31/2022, fee:$24,937.50, expenses: $2,666.66. filed by Genova, Malin & Trier, LLP. with hearing to be held on 2/7/2023 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street. (Attachments: # 1 Exhibits "A", "B" and "C" # 2 Affidavit of Service of Fee Application # 3 Notice of Hearing # 4 Affidavit of Service of Notice of Hearing) (Trier, Michelle) (Entered: 01/13/2023)
01/03/202385Docket Text
Affidavit of Service of Order Scheduling Hearing for Approval of the Disclosure Statement and Fixing Dates for hearing on confirmation of the debtor's Chapter 11 Plan, Ballot for Accepting or Rejecting Plan, Disclosure Statement and Plan of Reorganization Filed by Michelle L Trier on behalf of Hintons5, LLC. (Trier, Michelle) (Entered: 01/03/2023)
01/03/202384Docket Text
Letter (Ballot for Accepting or Rejecting Plan of Reorganization) Filed by Michelle L Trier on behalf of Hintons5, LLC. (Trier, Michelle) (Entered: 01/03/2023)
12/30/202283Docket Text
Order Scheduling Hearing on Approval of Disclosure Statement and Confirmation of Plan signed on 12/30/2022. Hearing to be held on 2/7/2023 at 09:00 AM at Videoconference (ZoomGov) (CGM) (DuBois, Linda) (Entered: 12/30/2022)
12/07/202282Docket Text
Order Granting Motion To Sell Property Free And Clear Of Liens Under Section 363(f) (Related Doc # 75) signed on 12/7/2022. (DuBois, Linda) (Entered: 12/07/2022)
12/07/202281Docket Text
Chapter 11 Plan of Liquidation filed by Michelle L Trier on behalf of Hintons5, LLC. (Trier, Michelle) (Entered: 12/07/2022)
12/06/2022Docket Text
Pending Deadlines Terminated RE: Amended Motion to Sell Property Free and Clear of Liens Under Section 363(f) filed by Michelle L Trier on behalf of Hintons5, LLC; hearing held, motion granted; submit order. (Ashmeade, Vanessa). (Entered: 12/06/2022)
12/06/202280Docket Text
Notice of Adjournment of Hearing RE: Case Conference; hearing held and adjourned to 2/7/2023 at 09:00 AM at Videoconference (ZoomGov) (CGM) (Ashmeade, Vanessa). (Entered: 12/06/2022)
12/02/202279Docket Text
Notice of Proposed Order Scheduling Hearing for Approval of Disclosure Statement and Fixing Dates for Hearing on Confirmation with Presentment scheduled for December 26, 2022 at 12:00 p.m. filed by Michelle L Trier on behalf of Hintons5, LLC. (Attachments: # 1 Affidavit of Service)(Trier, Michelle) (Entered: 12/02/2022)