Case number: 1:14-bk-11249 - Greenport Crossings, LLC - New York Northern Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 14-11249-1-rel

Assigned to: Robert E. Littlefield Jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/02/2014
Date terminated:  04/08/2016
Plan confirmed:  02/17/2016
341 meeting:  06/30/2014

Debtor

Greenport Crossings, LLC

239 Ulster Avenue
Saugerties, NY 12477
COLUMBIA-NY
Tax ID / EIN: 27-0726041

represented by
Christian H. Dribusch

The Dribusch Law Firm
1001 Glaz Street
East Greenbush, NY 12061
518-729-4331
Fax : 518-463-4386
Email: cdribusch@chdlaw.net

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
74 Chapel Street, Suite 200
Albany, NY 12207
represented by
Kevin Purcell

Office of United States Trustee
74 Chapel St., Ste. 200
Albany, NY 12207
(518) 434-4553
Email: USTPRegion02.AL.ECF@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/06/2016Hearing Not Held., withdrawn (related document(s), 162 162). (Coughlin, Kathy) (Entered: 07/06/2016)
07/05/2016168Notification of Withdrawalwithout prejudice to refile should the bankruptcy case be reopened(related document(s): 162Motionto Authorize The Columbia County Clerk to Release $110,000 Held on Deposit) Filed by Greenport Crossings, LLC (related document(s) 162). (Dribusch, Christian) (Entered: 07/05/2016)
06/08/2016Hearing Held and Continued (related document(s) 162). Hearing scheduled for 7/6/2016 at 10:30 AM at Albany CourtRoom. (OConnell, Theresa) (Entered: 06/09/2016)
06/02/2016167Response to (related document(s): 162Motionto Authorize The Columbia County Clerk to Release $110,000 Held on Deposit) Filed by Magnum Environmental Services, LLC (related document(s) 162). (Waite, Stephen) (Entered: 06/02/2016)
06/02/2016166Response to (related document(s): 165Objection) Filed by Greenport Crossings, LLC (related document(s) 165). (Dribusch, Christian) (Entered: 06/02/2016)
06/01/2016165Objection to (related document(s): 162Motionto Authorize The Columbia County Clerk to Release $110,000 Held on Deposit) Filed by Magnum Environmental Services, LLC (related document(s) 162). (Attachments: # 1Exhibit A # 2Exhibit B # 3Certificate of Service) (Waite, Stephen) (Entered: 06/01/2016)
05/06/2016163Notice of Hearingon Motion to Authorize the Columbia County Clerk to Release $110,000 Held on DepositFiled by Greenport Crossings, LLC (related document(s) 162). Hearing scheduled for 6/8/2016 at 10:30 AM at Albany CourtRoom. (Dribusch, Christian) (Entered: 05/06/2016)
05/06/2016162Motionto Authorize The Columbia County Clerk to Release $110,000 Held on DepositFiled by Greenport Crossings, LLC. (Dribusch, Christian) (Entered: 05/06/2016)
04/08/2016Bankruptcy Case Closed. (Rosenberg, Dana) (Entered: 04/08/2016)
04/08/2016161Final Decree. (Rosenberg, Dana) (Entered: 04/08/2016)