Case number: 1:21-bk-10759 - Red Hook Solar Corp. - New York Northern Bankruptcy Court

Case Information
  • Case title

    Red Hook Solar Corp.

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Robert E. Littlefield Jr.

  • Filed

    08/09/2021

  • Last Filing

    04/17/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
ProHacVice, Subchapter_V, SmBus



U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 21-10759-1-rel

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


Date filed:  08/09/2021
Plan confirmed:  10/31/2022
341 meeting:  09/09/2021
Deadline for filing claims:  10/18/2021
Deadline for filing claims (govt.):  02/04/2022
Deadline for objecting to discharge:  05/18/2022

Debtor

Red Hook Solar Corp.

160 Nevis Rd.
Tivoli, NY 12583-5009
COLUMBIA-NY
Tax ID / EIN: 81-2485995

represented by
Michael Leo Boyle

Boyle Legal, LLC
64 2nd Street
Troy, NY 12180
518-407-3121
Email: mike@boylebankruptcy.com

Trustee

Francis J. Brennan-Trustee

Nolan Heller Kauffman
80 State Street, 11th Floor
Albany, NY 12207
(518) 449-3300

represented by
Francis J. Brennan

Nolan Heller Kauffman LLP
80 State Street, 11th Floor
Albany, NY 12207
518 449-3300
Fax : 518-432-3189
Email: fbrennan@nhkllp.com

Francis J. Brennan-Trustee

Nolan Heller Kauffman
80 State Street, 11th Floor
Albany, NY 12207
(518) 449-3300
Fax : (518) 432-3123
Email: fbrennan@nhkllp.com

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
Leo W. O'Brien Federal Building
11A Clinton Ave, Room 620
Albany, NY 12207
represented by
Amy J. Ginsberg

United States Trustee
11A Clinton Ave
Room 620
Albany, NY 12207
518-434-4553
Email: amy.j.ginsberg@usdoj.gov

Lisa M Penpraze

Office of The United States Trustee
Leo W. O'Brien Federal Building
11A Clinton Avenue, Room 620
Albany, NY 12207
518-434-4553
Email: lisa.penpraze@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/19/2023Hearing Continued (related document(s): 203 ). Hearing scheduled for 09/13/2023 at 10:30 AM at Albany CourtRoom. (OConnell, Theresa) (Entered: 07/19/2023)
07/05/2023248Interim Order Granting Professional Fees to Debtor's Accountant and Bookkeeper Jill M. Flinton, CPA, PLLC. (Rosenberg, Dana) (Entered: 07/05/2023)
06/28/2023Hearing Held; GRANTED (related document(s) 239 ). Order due by 07/28/2023. (OConnell, Theresa) (Entered: 06/29/2023)
06/28/2023Hearing Held and Continued (related document(s): 203 ). Hearing scheduled for 07/19/2023 at 10:30 AM at Albany CourtRoom. (OConnell, Theresa) (Entered: 06/29/2023)
06/28/2023247PDF with attached Audio File. Court Date & Time [06/28/2023 10:31:32 AM]. File Size [ 2267 KB ]. Run Time [ 00:09:35 ]. (admin). (Entered: 06/29/2023)
06/16/2023246Withdrawal of Claim(s): 16 Filed by NYS Department of Taxation and Finance. (Straile, T) (Entered: 06/21/2023)
06/16/2023245Letter withdrawing Withdrawal of Claim 15. Filed in error. Filed by NYS Department of Taxation and Finance (related document(s)243). (Straile, T) (Entered: 06/21/2023)
06/13/2023244Notification of Withdrawal (related document(s): 226 Objection to Claim) Filed by Red Hook Solar Corp. (related document(s)226). (Boyle, Michael) (Entered: 06/13/2023)
06/08/2023243Withdrawal of Claim(s): 15 Filed by NYS Department of Taxation and Finance. (Straile, T) (Entered: 06/09/2023)
06/07/2023242Response to (related document(s): 239 Interim Application for Compensation for Jill Flinton, Accountant, Period: 8/9/2021 to 12/31/2022, Fee: $7950, Expenses: $.) Filed by Francis J. Brennan-Trustee (related document(s)239). (Brennan, Francis) (Entered: 06/07/2023)