Adirondack Store & Gallery, Inc.
11
Patrick G Radel
03/18/2026
04/30/2026
Yes
i
| CONVERTED, ORDER-FOR-RELIEF, ProHacVice, AJTA |
Assigned to: Patrick G Radel Chapter 11 Previous chapter 7 Original chapter 7 Involuntary Asset |
|
Debtor Adirondack Store & Gallery, Inc.
2024 Saranac Avenue Lake Placid, NY 12946 ESSEX-NY Tax ID / EIN: 81-2423250 aka The Adirondack Store |
represented by |
Clifford Katz
Goetz Platzer LLP 1325 Avenue of the Americas 14th Floor New York, NY 10019 212-593-3000 Fax : 212-593-0353 Email: ckatz@platzerlaw.com Teresa Sadutto-Carley
Goetz Platzer LLP 1325 Avenue of the Americas, 14th Floor New York, NY 10019 212-593-3000 Email: tsadutto@platzerlaw.com Scott D. Simon
Goetz Platzer LLP 1325 Avenue of The Americas Ste 14th Floor New York, NY 10019 212-695-8100 Fax : 212-629-4013 Email: ssimon@goetzplatzer.com |
Petitioning Creditor Geoffrey P. Robillard
58 Northbrook Road Paul Smiths, NY 12970 |
represented by |
Veronica E. Callahan
Arnold & Porter Kaye Scholer LLP 250 West 55th Street New York, NY 10019 212-836-8000 Email: veronica.callahan@arnoldporter.com Robert Franciscovich
Arnold & Porter Kaye Scholer LLP 250 West 55th Street New York, NY 10019 212-836-8000 Email: Robert.Franciscovich@arnoldporter.com Jeffrey Fuisz
Arnold & Porter Kaye Scholer LLP 250 West 55th Street New York, NY 10019-9710 212-836-8000 Email: jeffrey.fuisz@arnoldporter.com Matt Micheli
Arnold & Porter Kaye Scholer LLP 300 N. LaSalle Dr. Suite 3500 Chicago, IL 60654 312-583-2300 Fax : 312-583-2360 Email: matthew.micheli@arnoldporter.com |
Petitioning Creditor Jean Hoffman
P.O. Box 16 Lake George, NY 12846 |
represented by |
Gregory J. Teresi
Teresi Law, PLLC 72 Bloody Pond Road Lake George, NY 12845 518-225-6523 Fax : 518-797-6222 Email: greg@teresilaw.com |
Petitioning Creditor Richard Rodzinski
544 Old Military Road Lake Placid, NY 12946 |
represented by |
Veronica E. Callahan
(See above for address) Robert Franciscovich
(See above for address) Jeffrey Fuisz
(See above for address) Matt Micheli
(See above for address) |
Petitioning Creditor Danielle Ostiguy
544 Old Military Road Lake Placid, NY 12946 |
represented by |
Veronica E. Callahan
(See above for address) Robert Franciscovich
(See above for address) Jeffrey Fuisz
(See above for address) Matt Micheli
(See above for address) |
Petitioning Creditor James Dodd
92 Gulf Road Somers, CT 06071 |
represented by |
Veronica E. Callahan
(See above for address) Robert Franciscovich
(See above for address) Jeffrey Fuisz
(See above for address) Matt Micheli
(See above for address) |
Trustee Paul Arthur Levine-Trustee
Paul A. Levine, Trustee 677 Broadway 8th Floor Albany, NY 12207 518-433-8800 TERMINATED: 04/27/2026 |
| |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/30/2026 | 65 | Affidavit of Service of Order Shortening Notice and Application and Motion For Use Of Cash Collateral, Motion For Payment of Pre-Order For Relief Wages, Motion For Continuation of Cash Management and Honoring Customer Deposits and Declaration of Christopher English In Support of First Day Motions, Filed by Adirondack Store & Gallery, Inc. (related document(s)56, 59, 55, 57). (Katz, Clifford). Related document(s) 58 Declaration filed by Debtor Adirondack Store & Gallery, Inc., 60 Order on Motion to Shorten Time. Modified on 5/1/2026 (Cardinal, Lisa). (Entered: 04/30/2026) |
| 04/29/2026 | 64 | BNC Certificate of Mailing. (related document(s):45). Notice Date 04/29/2026. (Admin.) (Entered: 04/30/2026) |
| 04/29/2026 | 63 | Transcript Processed by Colleen Johnson on 4/29/26. Request was sent to Veritext Legal Solutions (related document(s):62). (Johnson, Colleen) (Entered: 04/29/2026) |
| 04/29/2026 | 62 | Transcript Ordered Service from Veritext Legal Solutions Filed by James Dodd, Danielle Ostiguy, Geoffrey P. Robillard, Richard Rodzinski (related document(s)). (Micheli, Matt) (Entered: 04/29/2026) |
| 04/29/2026 | 61 | Notice of Appearance and Request for Notice by Harrison E. Strauss Filed by on behalf of U.S. Trustee. (Strauss, Harrison) (Entered: 04/29/2026) |
| 04/29/2026 | 60 | Order Granting Motion to Shorten Time (Related Doc # 59) Hearing scheduled for 5/6/2026 at 10:00 AM via Microsoft Teams ONLY. (Sitcer, Katherine) (Entered: 04/29/2026) |
| 04/28/2026 | 59 | Motion to Shorten Time (related documents 55 Motion to Use Cash Collateral, 56 Motion to Pay, 57 Motion to Approve/Deny) The Debtor's First Day Motions, Seeking Use of Cash Collateral, Authority to Pay Pre Order For Relief Date Payroll and Maintain Bank Accounts, Cash Management and Honor Customer Deposits and Practices Filed by Adirondack Store & Gallery, Inc. (related document(s)56, 57, 55). (Attachments: # 1 Proposed Order Shortening Time) (Katz, Clifford) (Entered: 04/28/2026) |
| 04/28/2026 | 58 | Declaration re: In Support of First Day Motions By Christopher English Filed by Adirondack Store & Gallery, Inc. (related document(s)57, 56, 55). (Katz, Clifford) (Entered: 04/28/2026) |
| 04/28/2026 | 57 | Motion to Approve Continued Use of Debtor's Bank Accounts, Cash Management and Honor Customer Deposits and Customer Practices Filed by Adirondack Store & Gallery, Inc.. (Katz, Clifford) (Entered: 04/28/2026) |
| 04/28/2026 | 56 | Motion to Pay Pre-Petition Wages and Related Costs Filed by Adirondack Store & Gallery, Inc.. (Attachments: # 1 Exhibit "B" Schedule of Employees To Be Paid Pre-Petition Wages) (Katz, Clifford) (Entered: 04/28/2026) |