Case number: 1:23-bk-10815 - Cell-Nique Corporation - New York Northern Bankruptcy Court

Case Information
  • Case title

    Cell-Nique Corporation

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Robert E. Littlefield Jr.

  • Filed

    08/10/2023

  • Last Filing

    04/22/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, ProHacVice, DISMISS



U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 23-10815-1-rel

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/10/2023
Debtor dismissed:  04/19/2024
341 meeting:  10/04/2023
Deadline for filing claims:  12/04/2023
Deadline for filing claims (govt.):  02/05/2024

Debtor

Cell-Nique Corporation

22 Hamilton Way
Castleton, NY 12033
RENSSELAER-NY
Tax ID / EIN: 27-0693687

represented by
Peter A. Pastore

O'Connell & Aronowitz P.C.
54 State St
Albany, NY 12207
518-462-5601
Fax : 518-462-2670
Email: papastore@oalaw.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

Examiner

Stephen Ferraro

FAZ Forensics
268 Broadway
Unit 203
Saratoga Springs, NY 12866
518-288-2136
 
 

Latest Dockets

Date Filed#Docket Text
04/21/2024124BNC Certificate of Mailing. (related document(s):123). Notice Date 04/21/2024. (Admin.) (Entered: 04/22/2024)
04/19/2024123Notice of Dismissal. (Bazan, Judy) (Entered: 04/19/2024)
04/19/2024122Order Granting Motion to Dismiss Case (Related Doc # 110) Debtor Dismissed. (Bazan, Judy) (Entered: 04/19/2024)
04/17/2024121PDF with attached Audio File. Court Date & Time [04/17/2024 10:40:57 AM]. File Size [ 7176 KB ]. Run Time [ 00:30:37 ]. (admin). (Entered: 04/17/2024)
04/17/2024Hearing Held; GRANTED, OVER OPPOSITION, PER TERMS ON RECORD (related document(s) 110 ). Order due by 05/17/2024. (OConnell, Theresa) (Entered: 04/17/2024)
04/17/2024Hearing Held; GRANTED, OVER OPPOSITION, PER TERMS ON RECORD (related document(s) 108 ). (OConnell, Theresa) (Entered: 04/17/2024)
04/16/2024120Opposition Objection to (related document(s): 110 Motion to Dismiss Case or to Convert)Debtor's Opposition to the Motion to Dismiss by the United States of America Filed by Cell-Nique Corporation (related document(s)110). (Pastore, Peter) (Entered: 04/16/2024)
04/16/2024119Opposition Objection to (related document(s): 108 Motion to Dismiss Case )Debtor's Opposition to the Motion to Dismiss by the United States Trustee for Failure to Remit Trust Fund Taxes Filed by Cell-Nique Corporation (related document(s)108). (Pastore, Peter) (Entered: 04/16/2024)
04/15/2024118Stipulation and Third Interim Order Approving Debtor and Debtor-in-Possession's use of Cash Collateral Pursuant to 11 U.S.C. §363(c)(2) and for Adequate Protection Pursuant to 11 U.S.C. §361 AND §363 (related document(s)14). (Bazan, Judy) (Entered: 04/15/2024)
04/15/2024117Response to (related document(s): 108 Motion to Dismiss Case ) Filed by Berkshire Bank (related document(s)108). (Attachments: # 1 Certificate of Service) (Koshykar, Marco) (Entered: 04/15/2024)