Case number: 1:16-bk-10331 - Gemini Property Management, LLC - New York Northern Bankruptcy Court

Case Information
  • Case title

    Gemini Property Management, LLC

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Robert E. Littlefield Jr.

  • Filed

    02/29/2016

  • Last Filing

    06/01/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 16-10331-1-rel

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

Date filed:  02/29/2016
341 meeting:  04/04/2016
Deadline for filing claims:  08/29/2016
Deadline for filing claims (govt.):  08/29/2016

Debtor

Gemini Property Management, LLC

90 Alhusen Road
New Paltz, NY 12561
ULSTER-NY
Tax ID / EIN: 14-1832335

represented by
Michael Leo Boyle

Tully Rinckey PLLC
441 New Karner Rd.
Albany, NY 12205
518-218-7100
Email: mboyle@tullylegal.com

Robert J. Rock

Tully Rinckey PLLC
441 New Karner Road
Albany, NY 12205
518-218-7100
Email: rrock@1888law4life.com

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
10/26/201643Order Setting Hearing on Disclosure Statement (related document(s) 37). Hearing scheduled for 11/30/2016 at 10:30 AM at Albany CourtRoom. Last day to oppose disclosure statement is 11/23/2016. (Attachments: # 1 Cover Letter) (McDonald, Dina) (Entered: 10/26/2016)
10/25/201642Chapter 11 Small Business Plan Filed by Gemini Property Management, LLC. (Boyle, Michael) (Entered: 10/25/2016)
10/25/201641Notification of Withdrawal (related document(s): 38 Notice of Hearing) Filed by Gemini Property Management, LLC (related document(s) 38). (Boyle, Michael) (Entered: 10/25/2016)
10/24/201639Notice of Deficiency sent to Michael Boyle (related document(s) 37). Document Correction due by 10/26/2016. (Gailor, Cherie) (Entered: 10/24/2016)
10/21/201640Final Order Settling an Amended Motion (Related Doc # 31), Settling Motion For Relief From Stay (Related Doc # 12) (Gailor, Cherie) (Entered: 10/24/2016)
10/21/201638Notice of Hearing Filed by Gemini Property Management, LLC (related document(s) 37). Hearing scheduled for 11/30/2016 at 10:30 AM at Albany CourtRoom. (Boyle, Michael) (Entered: 10/21/2016)
10/21/201637Chapter 11 Small Business Disclosure Statement Filed by Gemini Property Management, LLC. (Boyle, Michael) (Entered: 10/21/2016)
10/12/2016Hearing Held; SETTLED (related document(s),, 12). Order due by 11/14/2016. (OConnell, Theresa) (Entered: 10/12/2016)
09/29/201636Monthly Operating Report for Filing Period August Filed by Gemini Property Management, LLC. (Rock, Robert) (Entered: 09/29/2016)
09/29/201635Monthly Operating Report for Filing Period July Filed by Gemini Property Management, LLC. (Rock, Robert) (Entered: 09/29/2016)