Case number: 6:18-bk-60150 - Judge's Marine LLC - New York Northern Bankruptcy Court

Case Information
  • Case title

    Judge's Marine LLC

  • Court

    New York Northern (nynbke)

  • Chapter

    7

  • Judge

    Diane Davis

  • Filed

    02/08/2018

  • Last Filing

    06/15/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFDOC, CONVERTED, ASSET



U.S. Bankruptcy Court
Northern District of New York (Utica)
Bankruptcy Petition #: 18-60150-6-dd

Assigned to: Judge Diane Davis
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/08/2018
Date converted:  05/10/2018
341 meeting:  07/11/2018
Deadline for filing claims:  10/09/2018
Deadline for filing claims (govt.):  08/07/2018
Deadline for objecting to discharge:  08/27/2018

Debtor

Judge's Marine LLC

133 West Main Street
Frankfort, NY 13340
HERKIMER-NY
Tax ID / EIN: 46-4430970

represented by
Woodruff Lee Carroll

Woodruff Lee Carroll PC
600 East Genesee St., Suite 108
Syracuse, NY 13202
(315) 474-5356
Fax : 315-474-5451
Email: carrollcarroll@carrolloffice.com

Trustee

Thomas Paul Hughes-Trustee

23 Oxford Rd
New Hartford, NY 13413
(315) 223-3043

represented by
Thomas Paul Hughes-Trustee

23 Oxford Rd
New Hartford, NY 13413
(315) 223-3043
Fax : (315) 735-7924
Email: thughes@23oxfordroad.com

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
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

Guy A. VanBaalen

USDOJ/U.S. Trustee Office
10 Broad Street
Room 105
Utica, NY 13501
(315) 793-8191
Fax : (315) 793-8133
Email: USTPRegion02.UT.ECF@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/30/201896Order Granting Motion to Sell Property under Section 363(b) (Related Doc # 85) (McDonald, Dina) (Entered: 08/30/2018)
08/23/2018Hearing Held - Motion GRANTED (related document(s), 85). Order due by 9/24/2018. (Johnson, Colleen) (Entered: 08/28/2018)
08/20/201892Notice of Deficiency sent to Woodruff Lee Carroll (related document(s) 91). Document Correction due by 8/22/2018. PDF is incomplete (McDonald, Dina) (Entered: 08/20/2018)
08/17/201893Notice of Hearing Filed by Judge's Marine LLC (related document(s) 91). Hearing scheduled for 9/25/2018 at 10:00 AM at Utica CourtRoom. (McDonald, Dina) (Entered: 08/23/2018)
08/17/201891First Application for Compensation . Filed by Woodruff Lee Carroll. (Carroll, Woodruff) Additional attachment(s) added on 8/23/2018 (Cardinal, Lisa). Additional attachment(s) added on 8/23/2018 (Cardinal, Lisa). (Entered: 08/17/2018)
08/17/201890First Objection to (related document(s): 85 Motion to Sell Property under Section 363(b) )to exempt personal property and allow additional offers Filed by Jeffrey Judge (related document(s) 85). (Carroll, Woodruff) (Entered: 08/17/2018)
08/16/201888Certificate of Service Filed by Thomas Paul Hughes-Trustee (related document(s) 87). (Attachments: # 1 Exhibit Mailing Matrix) (Hughes-Trustee, Thomas) (Entered: 08/16/2018)
08/15/201887Order Granting Motion to Shorten Time (Related Doc # 86) Hearing scheduled for Motion to Sell Property for 8/23/2018 at 01:00 PM at Utica CourtRoom. (Davis, Darcy) (Entered: 08/15/2018)
08/14/201886Motion to Shorten Time (related documents 85 Motion to Sell Property under Section 363(b)) Filed by Thomas Paul Hughes-Trustee (related document(s) 85). (Hughes-Trustee, Thomas) (Entered: 08/14/2018)
08/14/201885Motion to Sell Property under Section 363(b) Filed by Thomas Paul Hughes-Trustee. (Attachments: # 1 Exhibit A-Purchase Offer # 2 Exhibit B-Terms of Sale) (Hughes-Trustee, Thomas) (Entered: 08/14/2018)