Case number: 1:26-bk-10254 - Section 119 LLC - New York Northern Bankruptcy Court

Case Information
  • Case title

    Section 119 LLC

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Patrick G Radel

  • Filed

    03/11/2026

  • Last Filing

    04/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 26-10254-1-pgr

Assigned to: Patrick G Radel
Chapter 11
Voluntary
Asset


Date filed:  03/11/2026
341 meeting:  04/15/2026
Deadline for filing claims:  05/20/2026
Deadline for filing claims (govt.):  09/07/2026

Debtor

Section 119 LLC

29 Worth Avenue
Hudson, NY 12534
COLUMBIA-NY
Tax ID / EIN: 83-4024984

represented by
Justin A. Heller

Whiteman Osterman & Hanna LLP
80 State Street
Ste 11th Floor
Albany, NY 12207
518-449-3300
Fax : 518-432-3123
Email: jheller@woh.com

Kerri Anne Matulis

Whiteman Osterman & Hanna LLP
80 State Street
11th Floor
Albany, NY 12207
518-487-7767
Email: kmatulis@woh.com

Matthew Michael Zapala

Whiteman Osterman & Hanna LLP
80 State Street
11th Floor
Albany, NY 12207
518-432-3300
Email: mzapala@woh.com

Trustee

Eric Huebscher-Trustee

301 E 87th St
Apt 20E
New York, NY 10128-4838

 
 
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
Harrison E. Strauss

DOJ-Ust
11A Clinton Ave
Room 620
Albany, NY 12207
518-434-4553
Email: harrison.strauss@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/02/202631Report Re: Debtor's Subchapter V Status Report Filed by Section 119 LLC. (Attachments: # 1 Certificate if Service) (Zapala, Matthew) (Entered: 04/02/2026)
03/24/202630Certificate of Service Filed by Section 119 LLC (related document(s)2, 28, 27, 3). (Zapala, Matthew) (Entered: 03/24/2026)
03/18/202629Declaration re: Statement of Operations, Balance Sheet, and Cash Flow Filed by Section 119 LLC. (Zapala, Matthew) (Entered: 03/18/2026)
03/18/202628Interim Order Pursuant to Sections 105(a), 506, 507(a)(7), 553, 1107 and 1108 of the Bankruptcy Code Authorizing the Debtor to (i) Maintain Certain Customer Programs and (ii) Honor or Pay Related Prepetition Obligations to its Customers, matter adjourned to April 16, 2026 at 10:30 AM (related document(s)3). (Villanueva, Lucy) (Entered: 03/18/2026)
03/18/202627Interim Order (i) Authorizing the Debtor's Use of Cash Collateral, (ii) Determining that Creditors are Adequately Protected, and (iii) Scheduling a Final or Further Hearing on the Debtor's Continued Use of Cash Collateral, matter adjourned to April 16, 2026 at 10:30 AM (related document(s)2). (Villanueva, Lucy) (Entered: 03/18/2026)
03/16/2026Hearing Held and Continued (related document(s):2). Hearing scheduled for 04/16/2026 at 10:30 AM at Albany Courtroom. INTERIM ORDER DUE. (Johnson, Colleen) (Entered: 03/17/2026)
03/16/2026Hearing Held and Continued (related document(s):3). Hearing scheduled for 04/16/2026 at 10:30 AM at Albany Courtroom. INTERIM ORDER DUE. (Johnson, Colleen) (Entered: 03/17/2026)
03/16/202626PDF with attached Audio File. Court Date & Time [03/16/2026 09:31:56 AM]. File Size [ 1732 KB ]. Run Time [ 00:03:34 ]. (admin). (Entered: 03/17/2026)
03/16/202625Notice of Appearance and Request for Notice by Kerri Anne Matulis Filed by on behalf of Section 119 LLC. (Matulis, Kerri) (Entered: 03/16/2026)
03/15/202624BNC Certificate of Mailing - Meeting of Creditors. (related document(s):19). Notice Date 03/15/2026. (Admin.) (Entered: 03/16/2026)