New York Southern Bankruptcy Court

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

Case Information
Case title
Post Office Square, LLC
Chapter
11
Judge
Sean H. Lane
Filed
09/18/2020
Last Filing
04/05/2024
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: [email protected]

Ira Daniel Tokayer

420 Lexington Avenue
Suite 2400
New York, NY 10171
212-695-5250
Fax : 212-695-5450
Email: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
04/05/2024115Docket Text
Notice of Appearance /Notice of Appearance and Demand for Service of Papers filed by Allen A. Kolber on behalf of Shragaei Electrical Corp.. (Kolber, Allen)
03/26/2024114Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2024 Filed by Harvey S. Barr on behalf of Post Office Square, LLC. (Barr, Harvey)
03/26/2024113Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Harvey S. Barr on behalf of Post Office Square, LLC. (Barr, Harvey)
03/26/2024112Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by Harvey S. Barr on behalf of Post Office Square, LLC. (Barr, Harvey)
01/24/2024111Docket Text
Letter to Court Filed by Harvey S. Barr on behalf of Post Office Square, LLC. (Barr, Harvey)
12/15/2023110Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 Filed by Harvey S. Barr on behalf of Post Office Square, LLC. (Barr, Harvey) (Entered: 12/15/2023)
12/14/2023109Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2023 Filed by Harvey S. Barr on behalf of Post Office Square, LLC. (Barr, Harvey) (Entered: 12/14/2023)
12/14/2023108Docket Text
Status Report Filed by Harvey S. Barr on behalf of Post Office Square, LLC. (Barr, Harvey) (Entered: 12/14/2023)
11/17/2023107Docket Text
Order signed on 11/17/2023 Granting Application for Allowance of Interim Compensation and Reimbursement of Expenses for Ira Daniel Tokayer, Esq. Special Counsel for other Debtors, fees awarded: $51,230.00, expense awarded: $259.56 (Related Doc # [83]). (Vargas, Ana)
11/16/2023106Docket Text
Order Signed On 11/16/2023, Granting Motion For Relief From The Automatic Stay Re: New York State Department Of Transportation (Related Doc # [87]) (Ebanks, Liza)