Central New York Raceway Park, Inc.
11
Robert E. Littlefield Jr.
05/30/2023
04/29/2024
Yes
v
PlnDue |
Assigned to: Robert E. Littlefield Jr. Chapter 11 Voluntary Asset |
|
Debtor Central New York Raceway Park, Inc.
145 US Route 11 Central Square, NY 13036 OSWEGO-NY Tax ID / EIN: 45-4144363 |
represented by |
Scott J. Bogucki
Gleichenhaus, Marchese & Weishaar, P.C. 43 Court Street, Suite 930 Buffalo, NY 14202 716-845-6446 Email: sbogucki@gmwlawyers.com Michael Arthur Weishaar
Gleichenhaus Marchese & Weishaar, PC 43 Court Street Suite 930 Buffalo, NY 14202 716-845-6446 Fax : 716-845-6475 Email: weishaaresq@gmail.com |
Trustee Michael Brummer-Trustee
168 Farber Lane Williamsville, NY 14221 TERMINATED: 08/21/2023 |
| |
U.S. Trustee U.S. Trustee
U.S. Trustee Office 10 Broad Street, Room 105 Utica, NY 13501 (315)793-8191* |
represented by |
Erin Champion
Office of the United States Trustee 105 U.S. Courthouse 10 Broad St. Utica, NY 13501 Email: USTPRegion02.UT.ECF@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/26/2024 | 111 | PDF with attached Audio File. Court Date & Time [04/24/2024 09:23:59 AM]. File Size [ 2519 KB ]. Run Time [ 00:10:44 ]. (admin). (Entered: 04/29/2024) |
04/24/2024 | Hearing Held and Continued (related document(s): 80 ). Hearing scheduled for 05/15/2024 at 10:30 AM at Albany Courtroom. (OConnell, Theresa) (Entered: 04/24/2024) | |
04/24/2024 | Hearing Held and Continued (related document(s): 69 ). Hearing scheduled for 05/15/2024 at 10:30 AM at Albany Courtroom. (OConnell, Theresa) (Entered: 04/24/2024) | |
04/24/2024 | Hearing Held and Continued (related document(s): 26 ). Hearing scheduled for 05/15/2024 at 10:30 AM at Albany Courtroom. (OConnell, Theresa) (Entered: 04/24/2024) | |
04/24/2024 | Hearing Held and Continued (related document(s): 84 ). Hearing scheduled for 05/15/2024 at 10:30 AM at Albany Courtroom. (OConnell, Theresa) (Entered: 04/24/2024) | |
04/17/2024 | 110 | Monthly Operating Report for Filing Period March 2024 Filed by Central New York Raceway Park, Inc.. (Bogucki, Scott) (Entered: 04/17/2024) |
04/17/2024 | 109 | Monthly Operating Report for Filing Period February 2024 Filed by Central New York Raceway Park, Inc.. (Bogucki, Scott) (Entered: 04/17/2024) |
04/17/2024 | 108 | Monthly Operating Report for Filing Period January 2024 Filed by Central New York Raceway Park, Inc.. (Bogucki, Scott) (Entered: 04/17/2024) |
04/12/2024 | 107 | AMENDED Stipulation and Order on Consent Granting Conditional Relief from the Automatic Stay (related document(s)96). (Rosenberg, Dana) (Entered: 04/12/2024) |
03/28/2024 | 106 | ORDER ON CONSENT CONDITIONALLY DISMISSING OR CONVERTING THIS CHAPTER 11 CASEPURSUANT TO 11 U.S.C § 1112(b). ORDERED that the Debtor shall file, on or before April 22, 2024, the Monthly Operating Report for the periods of January, February, and March, 2024, including all exhibits and statements; and it is further, ORDERED that the Debtors failure to meet the conditions set forth above shall constitute cause for the Court to convert or dismiss this Chapter 11 case pursuant to 11 U.S.C. § 1112(b)(4)(C); and it is further,ORDERED that the United States Trustees Motion to Dismiss will be continued to April 24, 2024 for further consideration by the Court. (Related Doc # 26) Dismissed. (Schaaf, Thomas) (Entered: 03/28/2024) |