Case number: 4:15-bk-35048 - Watson Services, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Watson Services, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Cecelia G. Morris

  • Filed

    01/13/2015

  • Last Filing

    09/08/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PENAP, MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 15-35048-cgm

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



Debtor disposition:  Discharge Not Applicable
Date filed:  01/13/2015
Date terminated:  09/06/2019
Plan confirmed:  02/17/2016
341 meeting:  02/25/2015

Debtor

Watson Services, Inc.

47 Grand Street
Newburgh, NY 12550
ORANGE-NY
Tax ID / EIN: 22-2782262

represented by
Joseph A. Camardo, Jr.

Camardo Law Firm PC
127 Genesee Street
Auburn, NY 13021
315-252-2846
Email: jocamardo@camardo.cot

Michael D. Pinsky

Michael D. Pinsky, P.C.
372 Fullerton Ave.
Ste #11
Newburgh, NY 12550
845-245-6001
Fax : 845-684-0547
Email: michael.d.pinsky@gmail.com

Eric J. Small

Office of the United States Trustee
74 Chapel Street, Suite 200
Albany, NY 12207
(518) 434-4553
Fax : (518) 434-4459
TERMINATED: 03/29/2016

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: Alicia.M.Leonhard@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/08/2019303Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 302)) . Notice Date 09/08/2019. (Admin.) (Entered: 09/09/2019)
09/06/2019Case Closed. (Kinchen, Gwen). (Entered: 09/06/2019)
09/06/2019302Order of Final Decree (Kinchen, Gwen). (Entered: 09/06/2019)
09/04/2019301Order Granting Application for Final Decree (Related Doc # 298) signed on 9/4/2019. (DuBois, Linda) (Entered: 09/04/2019)
08/25/2019300Certificate of Service of Application for a Final Decree - Notice of Presentment of Final Decree (related document(s)298, 299) Filed by Kenneth M. Lewis on behalf of Mark S. Tulis. (Lewis, Kenneth) (Entered: 08/25/2019)
08/25/2019299Notice of Presentment of Final Decree Closing Debtors Chapter 11 Case Pursuant to Section 350(a) of the Bankruptcy Code and Bankruptcy Rule 3022 (related document(s)298) filed by Kenneth M. Lewis on behalf of Mark S. Tulis. with presentment to be held on 9/3/2019 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street Objections due by 9/3/2019, (Lewis, Kenneth) (Entered: 08/25/2019)
08/25/2019298Application for Final Decree filed by Kenneth M. Lewis on behalf of Mark S. Tulis Responses due by 9/3/2019, with presentment to be held on 9/3/2019 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street. (Attachments: # 1 Exhibit A - Proposed Final Decree # 2 Exhibit B - Closing Report) (Lewis, Kenneth) (Entered: 08/25/2019)
05/29/2019297Monthly Operating Report forthe month March 1, 2019 through March 31, 2019 Filed by Mark S. Tulis on behalf of Mark S. Tulis. (Tulis, Mark) (Entered: 05/29/2019)
05/29/2019296Monthly Operating Report forthe month February 1, 2019 through February 28, 2019 Filed by Mark S. Tulis on behalf of Mark S. Tulis. (Tulis, Mark) (Entered: 05/29/2019)
05/29/2019295Monthly Operating Report for the month January 1, 2019 through January 31, 2019 Filed by Mark S. Tulis on behalf of Mark S. Tulis. (Tulis, Mark) (Entered: 05/29/2019)