Goodbear Property LLC
11
Patrick G Radel
05/01/2026
05/02/2026
Yes
v
| DsclsDue, PlnDue |
Assigned to: Patrick G Radel Chapter 11 Voluntary Asset |
|
Debtor Goodbear Property LLC
5 Hilltop Lane Brewster, NY 10509 PUTNAM-NY Tax ID / EIN: 83-3089373 |
represented by |
Howard P. Magaliff
R3M Law, LLP 437 Madison Avenue 24th Floor New York, NY 10022 646-453-7851 Fax : 212-913-9642 Email: hmagaliff@r3mlaw.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/01/2026 | 10 | Motion to Shorten Time : Application to Shorten Time and Schedule Hearing to Consider Debtors' Motion for Interim and Final Orders Authorizing the Debtors to Obtain Post-Petition Financing and Use Cash Collateral Filed by Goodbear Property LLC. (Magaliff, Howard) (Entered: 05/01/2026) |
| 05/01/2026 | 9 | Notice of Deadlines. Corporate Ownership Statement due 5/1/2026. Certification of 20 Largest Unsecured Creditors Matrix due 5/5/2026. 20 Largest Unsecured Creditors Mailing Matrix due 5/5/2026. List of Equity Security Holders due 5/15/2026. Schedule A/B due 5/15/2026. Schedule D due 5/15/2026. Schedule E/F due 5/15/2026. Schedule G due 5/15/2026. Schedule H due 5/15/2026. Declaration Concerning Schedules due 5/15/2026. Statement of Financial Affairs due 5/15/2026. Summary of Assets and Liabilities and Certain Statistical Information due 5/15/2026. (Villanueva, Lucy) (Entered: 05/01/2026) |
| 05/01/2026 | 8 | Court Certificate of Mailing (related document(s):5). (Schaaf, Thomas) (Entered: 05/01/2026) |
| 05/01/2026 | 7 | Motion to Use of Cash Collateral : Debtor's Motion for Interim and Final Orders (A) Authorizing Debtors to Obtain Postpetition Financing, (B) Authorizing Debtors to Use Cash Collateral, (C) Granting Liens and Superpriority Administrative Expense Status, (D) Granting Adequate Protection to the Prepetition Secured Creditors, (E) Scheduling Final Hearing, and (F) Granting Related Relief Filed by Goodbear Property LLC. (Magaliff, Howard) (Entered: 05/01/2026) |
| 05/01/2026 | 6 | Order Setting Last Day To File Proofs of Claim . Proofs of Claim due by 7/10/2026. (Schaaf, Thomas) (Entered: 05/01/2026) |
| 05/01/2026 | 5 | Order Directing DIP Duties . (Schaaf, Thomas) (Entered: 05/01/2026) |
| 05/01/2026 | Receipt of Voluntary Petition (Chapter 11)( 26-10494-1-pgr) (1738.00) filing fee. Receipt number A12438377, amount $1738.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 05/01/2026) | |
| 05/01/2026 | 4 | Disclosure of Compensation of Attorney for Debtor Filed by Goodbear Property LLC. (Magaliff, Howard) (Entered: 05/01/2026) |
| 05/01/2026 | 3 | Declaration re: Declaration of Jaclyn M. Iarossi Pursuant to Local Bankruptcy Rule 2015-2 Filed by Goodbear Property LLC. (Magaliff, Howard) (Entered: 05/01/2026) |
| 05/01/2026 | 2 | Corporate Resolution Filed by Goodbear Property LLC. (Magaliff, Howard) (Entered: 05/01/2026) |