Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Footings, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:15-bk-35216
TYPE / CHAPTER
Voluntary / 7

Filed

2-9-15

Updated

7-24-19

Last Checked

7-24-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 24, 2019
Last Entry Filed
Jul 9, 2019

Docket Entries by Year

Feb 9, 2015 1 Petition Voluntary Petition (Chapter 7). Order for Relief Entered. Filed by Thomas Genova of Genova & Malin, Attorneys on behalf of Footings, Inc.. (Attachments: # 1 Rule 2016(b) Statement # 2 Statement of Corporate Ownership # 3 Corporate Resolution) (Genova, Thomas) (Entered: 02/09/2015)
Feb 9, 2015 Receipt of Voluntary Petition (Chapter 7)(15-35216) [misc,969] ( 335.00) Filing Fee. Receipt number 10541871. Fee amount 335.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 02/09/2015)
Feb 10, 2015 Trustee Mark S. Tulis added to the case. (Sierra, Emiliano) (Entered: 02/10/2015)
Feb 10, 2015 2 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 3/26/2015 at 10:00 AM at Office of UST (355 Main Street, Poughkeepsie). (Sierra, Emiliano) (Entered: 02/10/2015)
Feb 13, 2015 3 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 02/12/2015. (Admin.) (Entered: 02/13/2015)
Feb 20, 2015 4 Trustee's Request for Clerk's Entry of Notice of Possible Dividends Filed by Mark S. Tulis on behalf of Mark S. Tulis. (Tulis, Mark) (Entered: 02/20/2015)
Feb 20, 2015 5 Notice of Possible Dividends. Proofs of claim due by 05/25/2015. (adi) (Entered: 02/20/2015)
Feb 23, 2015 6 Certificate of Mailing Re: Notice of Possible Dividends (related document(s) (Related Doc # 5)) . Notice Date 02/22/2015. (Admin.) (Entered: 02/23/2015)
Feb 23, 2015 7 Application to Employ Oxman Tulis Kirkpatrick Whyatt & Geiger LLP as Attorneys for the Trustee, filed by Mark S. Tulis on behalf of Oxman Tulis Kirkpatrick Whyatt & Geiger LLP. (Tulis, Mark) (Entered: 02/23/2015)
Feb 25, 2015 8 Order Granting Application to Employ Oxman Tulis Kirkpatrick Whyatt & Geiger LLP as Attorneys for the Trustee (Related Doc # 7) signed on 2/25/2015. (Colon, Gwen) (Entered: 02/25/2015)
Mar 5, 2015 9 Application to Employ O'Connor Davies, LLP as Accountants for the Trustee, filed by Mark S. Tulis on behalf of O'Connor Davies, LLP. (Attachments: # 1 Affidavit for Retention as Accountants) (Tulis, Mark) (Entered: 03/05/2015)
Mar 19, 2015 10 Amended Application to Employ O'Connor Davies, LLP as Accountants for the Trustee, (related document(s)9) filed by Mark S. Tulis on behalf of O'Connor Davies, LLP. (Tulis, Mark) Modified on 3/19/2015 to indicate this entry is an amended application. (Sierra, Emiliano) (Entered: 03/19/2015)
Mar 23, 2015 11 Order Granting Application to Employ O'Connor Davies, LLP as Accountants for the Trustee (Related Doc # 10) signed on 3/22/2015. (LaChappelle, Jennifer) (Entered: 03/23/2015)
Mar 30, 2015 12 Notice of Abandonment of Property (physical assets of debtor located at 440 Route 17M, Monroe, NY 10950), filed by Mark S. Tulis on behalf of Mark S. Tulis. (Attachments: # 1 Affidavit of Service)(Tulis, Mark) (Entered: 03/30/2015)
Apr 10, 2015 13 Notice of Abandonment of Property (all physical assets of the debtor, including automobiles), filed by Mark S. Tulis on behalf of Mark S. Tulis. (Attachments: # 1 Affidavit of Service)(Tulis, Mark) (Entered: 04/10/2015)
Jun 29, 2016 14 Notice of Abandonment of Property by Trustee of All Paper and Electronic Records of the Debtor located at the premises at 440 Route 17M, Monroe, New York filed by Michelle L Trier on behalf of Footings, Inc.. (Trier, Michelle) (Entered: 06/29/2016)
Dec 27, 2017 15 Letter to the trustee requesting case status update Filed by Clerk's Office U.S. Bankruptcy Court. (Kinchen, Gwen) (Entered: 12/27/2017)
Jan 8, 2018 16 Letter advising of status of case, (related document(s)15) Filed by Mark S. Tulis on behalf of Mark S. Tulis. (Tulis, Mark) (Entered: 01/08/2018)
May 17, 2019 17 Notice of Sale of the Debtor's 2010 Kia Soul and 2010 Volkswagen Routan, filed by Mark S. Tulis on behalf of Mark S. Tulis. (Attachments: # 1 Affidavit of Service)(Tulis, Mark) (Entered: 05/17/2019)
Jun 25, 2019 18 Chapter 7 Trustee's Final Report (TFR) and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Mark S. Tulis. for Tulis Wilkes Huff & Geiger LLP, Trustee's Attorney, period: 2/20/2015 to 2/23/2015, fee:$2,156.00, expenses: $0.00, for O'Connor Davies, LLP, Accountant, period: 9/3/2015 to 4/21/2018, fee:$7,889.00, expenses: $0.00, for Mark S. Tulis, Trustee Chapter 7, period: 2/10/2015 to 6/25/2019, fee:$5,888.51, expenses: $175.00.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. SW Filed by Lisa M. Penpraze. (Attachments: # 1 Chapter 7 Trustee Fees & Expenses # 2 Attorney for Trustee fee application # 3 Accountant for Trustee fee application)(Penpraze, Lisa) (Entered: 06/25/2019)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:15-bk-35216
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
7
Filed
Feb 9, 2015
Type
voluntary
Terminated
Jun 26, 2019
Updated
Jul 24, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arturi, D'Argenio, Guaglardi & Meliti
    Arturi, D'Argenio, Guaglardi & Meliti
    Arturi, D'Argenio, Guaglardi & Meliti
    Arturi, D'Argenio, Guaglardi & Meliti
    Bank of America
    Bonadio & Co., LLP
    Centers for Medicare & Medicaid Services
    Centers for Medicare & Medicaid Services
    Drew Gonzalez
    Laurel F. Dodgson (Corbin)
    NYS Justice Center
    NYS Office for People with
    NYS Office of the Attorney General
    Office of the Attorney General
    Orange AHRC
    There are 14 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Footings, Inc.
    40 Woodcock Road
    Monroe, NY 10950
    ORANGE-NY
    Tax ID / EIN: xx-xxx4619

    Represented By

    Thomas Genova
    Genova & Malin, Attorneys
    Hampton Business Center
    1136 Route 9
    Wappingers Falls, NY 12590-4332
    (845) 298-1600
    Fax : (845) 298-1265
    Email: genmallaw@optonline.net
    Michelle L Trier
    Genova & Malin
    Hampton Business Center
    1136 Route 9
    Wappingers Falls, NY 12590
    845-298-1600
    Fax : 845-298-1265
    Email: michelle_genmal@optonline.net

    Trustee

    Mark S. Tulis
    Tulis Wilkes Huff & Geiger LLP
    220 White Plains Road
    2nd Floor
    Tarrytown, NY 10591
    (914) 747-4400

    Represented By

    Mark S. Tulis
    Oxman Tulis Kirkpatrick Whyatt & Geiger
    120 Bloomingdale Road
    White Plains, NY 10605
    (914) 422-3900
    Fax : (914) 422-3636
    Email: mtulis.trustee@gmail.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 14, 2023 18 Sergio Lane LLC 11 4:2023bk36026
    May 18, 2023 18 Sergio Lane LLC 11V 4:2023bk35393
    Aug 30, 2021 Salem & Eng Enterprises Inc. 7 4:2021bk35664
    Aug 24, 2020 Michael B. Schachter M.D., P.C 7 7:2020bk22971
    Mar 8, 2018 Best Mechanical Plumbing & Heating Inc. 7 4:2018bk35365
    Jun 16, 2016 2 Durant Dr Corp. 7 4:16-bk-36120
    Jun 2, 2016 OCNY Realty Inc. 7 3:16-bk-20790
    May 3, 2016 Congregation Hanoe Vhanetzach Inc. 7 4:16-bk-35846
    Sep 17, 2013 Panama City Properties, LLC 11 5:13-bk-50357
    Aug 30, 2013 473 West End Realty Corp. 11 4:13-bk-36955
    Aug 15, 2013 Smoke N Stuff, Inc. 7 4:13-bk-36863
    Mar 11, 2013 LM Electric Inc. 7 7:13-bk-20001
    Mar 11, 2013 LM Electric Inc. 7 4:13-bk-35516
    Oct 24, 2011 Just A Buck, a New York Corporation 7 4:11-bk-37966
    Aug 11, 2011 Tondo Concrete Construction Co., LLC 7 4:11-bk-37294