Welcome to BusinessBankruptcies.com!

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

Will III, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:13-bk-36050
TYPE / CHAPTER
Voluntary / 11

Filed

5-6-13

Updated

11-30-16

Last Checked

11-30-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 30, 2016
Last Entry Filed
May 7, 2014

Docket Entries by Year

There are 36 older docket entries.

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

login purchase single case subscribe now

Nov 1, 2013 Pending Deadlines Terminated RE: Motion for Objection to Claim(s) Number: 1 filed by BANK OF AMERICA on May 9, 2013 filed by Thomas Genova on behalf of Will III, Inc.; Motion granted, submit order (Sierra, Emiliano) (Entered: 11/01/2013)
Nov 4, 2013 33 Order Expunging Claim No.1 filed by Bank of America signed on 11/4/2013. (Related Doc # 28) (Sierra, Emiliano) (Entered: 11/04/2013)
Nov 5, 2013 34 Notice of Proposed Order (Second Scheduling Order) with Presentment scheduled for November 18, 2013 at 12:00 p.m. filed by Thomas Genova on behalf of Will III, Inc.. (Attachments: # 1 Affidavit of Service)(Genova, Thomas) (Entered: 11/05/2013)
Nov 15, 2013 35 Monthly Operating Report for October, 2013 filed by Thomas Genova on behalf of Will III, Inc.. (Genova, Thomas) (Entered: 11/15/2013)
Nov 21, 2013 36 Second Scheduling Order signed on 11/21/2013. (Sierra, Emiliano) (Entered: 11/21/2013)
Dec 5, 2013 37 Monthly Operating Report for November, 2013 filed by Thomas Genova on behalf of Will III, Inc.. (Genova, Thomas) (Entered: 12/05/2013)
Dec 16, 2013 38 Notice of Hearing Under 11 U.S.C. Section 331 To Consider Interim Application For Allowance Of Compensation and Reimbursement of Expenses by Feinberg & Company, Accountant for Debtor filed by Thomas Genova on behalf of Will III, Inc.. with hearing to be held on 1/28/2014 at 09:15 AM at Poughkeepsie Office - 355 Main Street (Attachments: # 1 Affidavit of Service of Notice of Hearing Under 11 U.S.C. Section 331 To Consider Interim Application for Allowance of Compensation and Reimbursement of Expenses by Feinberg & Company, Accountant for the Debtor)(Genova, Thomas) (Entered: 12/16/2013)
Dec 16, 2013 39 Interim Application for Interim Professional Compensation for Feinberg & Company, As Accountant To The Debtor period: 8/1/2013 to 8/21/2013, fee :$2,750.00, expenses: $. filed by Thomas Genova with hearing to be held on 1/28/2014 at 09:15 AM at Poughkeepsie Office - 355 Main Street. (Attachments: # 1 Exhibit "A" - Time Records # 2 Affidavit of Service Of Interim Application Of Feinberg & Company As Accountant To The Debtor For Allowance Of Compensation) (Genova, Thomas) Modified on 12/16/2013 (LaChappelle, Jennifer). (Entered: 12/16/2013)
Dec 16, 2013 40 Disclosure Statement pursuant to 11 U.S.C. Section 1125 filed by Thomas Genova on behalf of Will III, Inc.. (Attachments: # 1 Exhibits "A" through "D" # 2 Exhibit "E" - Plan of Reorganization)(Genova, Thomas) (Entered: 12/16/2013)
Dec 16, 2013 41 Notice of Proposed Order Scheduling Hearing for Approval of Disclosure Statement with Presentment Scheduled for December 30, 2013 at 12:00 p.m. filed by Thomas Genova on behalf of Will III, Inc.. (Attachments: # 1 Affidavit of Service)(Genova, Thomas) (Entered: 12/16/2013)
Show 10 more entries
Feb 7, 2014 Pending Deadlines Terminated RE: Doc# 43 Order Scheduling Hearing For Approval of the Disclosure Statement Dated December 13, 2013 With Respect to the Plan Filed By the Debtor signed on 1/7/2014; Hearing Held and Concluded, Disclosure Statement Approved, Submit Order, Confirmation Scheduled for 3/25/2014 at 12:00 PM. (DeCicco, Vincent). (Entered: 02/07/2014)
Feb 7, 2014 51 Notice of Adjournment of Hearing RE: Case Conference; Hearing Held and Adjourned to 3/25/2014 at 12:00 PM at Poughkeepsie Office - 355 Main Street (DeCicco, Vincent). (Entered: 02/07/2014)
Feb 11, 2014 52 Affidavit of Service of Order Approving Disclosure Statement Pursuant to 11 U.S.C. Section 1125(b) and Fixing Dates for Hearing on Confirmation, Notice of Hearing under 11 U.S.C. Section 330 to Consider Application for Final Allowance of Compensation and Reimbursement of Expenses, Ballot for Accepting or Rejecting Plan, Plan of Reorganization and Disclosure Statement with Exhibits (related document(s)50) filed by Thomas Genova on behalf of Will III, Inc.. (Genova, Thomas) (Entered: 02/11/2014)
Feb 11, 2014 53 Letter Ballot For Accepting Or Rejecting Plan (related document(s)50) filed by Thomas Genova on behalf of Will III, Inc.. (Genova, Thomas) (Entered: 02/11/2014)
Feb 28, 2014 54 Application for Final Professional Compensation for Thomas Genova, Debtor's Attorney, period: 4/1/2013 to 2/28/2014, fee:$8,322.50, expenses: $1,696.83. filed by Thomas Genova with hearing to be held on 3/25/2014 at 12:00 PM at Poughkeepsie Office - 355 Main Street. (Attachments: # 1 Exhibit "A" - Time Records # 2 Exhibit "B" - Cost and Disbursement Records) (Genova, Thomas) (Entered: 02/28/2014)
Mar 5, 2014 55 Monthly Operating Report for February, 2014 filed by Thomas Genova on behalf of Will III, Inc.. (Genova, Thomas) (Entered: 03/05/2014)
Mar 5, 2014 56 Monthly Operating Report for February, 2014 (CORRECTED) filed by Thomas Genova on behalf of Will III, Inc.. (Genova, Thomas) (Entered: 03/05/2014)
Mar 7, 2014 57 Withdrawal of Claim(s): No. 7 filed by Internal Revenue Service. (Sierra, Emiliano) (Entered: 03/07/2014)
Mar 19, 2014 58 Supplemental Application for Final Professional Compensation for Thomas Genova, Debtor's Attorney, period: 3/1/2014 to 3/25/2014, fee:$832.50, expenses: $6.68. filed by Thomas Genova with hearing to be held on 3/25/2014 at 12:00 PM at Poughkeepsie Office - 355 Main Street. (Attachments: # 1 Exhibit "A" # 2 Affidavit of Service) (Genova, Thomas) (Entered: 03/19/2014)
Mar 19, 2014 59 Statement pursuant to 11 U.S.C. Section 1129(a) filed by Thomas Genova on behalf of Will III, Inc.. (Attachments: # 1 Affidavit of Service) (Genova, Thomas) (Entered: 03/19/2014)

There are 10 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
4:13-bk-36050
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
May 6, 2013
Type
voluntary
Terminated
May 7, 2014
Updated
Nov 30, 2016
Last checked
Nov 30, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABC Compensation Trust
    Bank of America
    Bank of America
    Cranesville Block Company, Inc.
    Ghent Wood Products
    IRS
    IRS
    Lowes Pro Services
    N&S Supply
    NYS Dept. of Taxation and Finance
    Ruth Levine
    William W. Johnson, III
    William W. Johnson, III
    Williams Lumber, Inc.
    Woodstock Building Supply Corp.

    Parties

    Debtor

    Will III, Inc.
    199 Main Street
    New Paltz, NY 12561
    ULSTER-NY
    Tax ID / EIN: xx-xxx0917
    dba William Johnson Construction

    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

    U.S. Trustee

    United States Trustee
    74 Chapel Street
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 8 Track on 86 LLC 11 4:2024bk35119
    May 15, 2023 LAF Butterville LLC 11 1:2023bk10490
    Oct 6, 2022 Ultra-Tab Laboratories, Inc. parent case 11 4:2022bk35631
    Oct 6, 2022 Ultra Seal Corporation 11 4:2022bk35630
    Sep 13, 2019 Self Publishing, Inc. 7 4:2019bk36478
    Jul 23, 2019 3 Fellas Developers LLC 11 4:2019bk36193
    Dec 3, 2018 TNT, LLC 11 4:2018bk37017
    Jan 15, 2018 119 Main Street, L.L.C. 11 4:2018bk35074
    Jan 12, 2017 Keahon Farms, LLC 11 4:17-bk-35031
    Feb 29, 2016 Gemini Property Management, LLC 11 1:16-bk-10331
    Sep 5, 2014 Shock Studios, Inc. 7 4:14-bk-36817
    May 31, 2013 Bill's Garage, LLC 7 4:13-bk-36292
    Apr 25, 2013 Deanco Services, Inc. 11 4:13-bk-35923
    Nov 15, 2011 QLube, LLC 7 4:11-bk-38165
    Nov 15, 2011 Fast Track Management, LLC 7 4:11-bk-38163