Case number: 6:19-bk-61152 - Clearlake Land Co. Inc. - New York Northern Bankruptcy Court

Case Information
  • Case title

    Clearlake Land Co. Inc.

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Diane Davis

  • Filed

    08/13/2019

  • Last Filing

    12/03/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue



U.S. Bankruptcy Court
Northern District of New York (Utica)
Bankruptcy Petition #: 19-61152-6-dd

Assigned to: Judge Diane Davis
Chapter 11
Voluntary
Asset


Date filed:  08/13/2019
341 meeting:  09/24/2019
Deadline for filing claims:  02/09/2020
Deadline for filing claims (govt.):  02/09/2020

Debtor

Clearlake Land Co. Inc.

PO Box 280
Star Lake, NY 13690
ST. LAWRENCE-NY
Tax ID / EIN: 36-3320927

represented by
Thomas H. McCann

Thomas H. McCann, Esq.
3 Morton Street
Suite 3
Malone, NY 12953
518-483-5900
Fax : 518-483-5900
Email: thomasmccannesq@centralny.twcbc.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

Latest Dockets

Date Filed#Docket Text
09/26/201922Notice of Appearance and Request for Notice with certificate of service by Kileen C Davies Filed by on behalf of New York State Department of Taxation and Finance. (Attachments: # 1 Certificate of Service) (Davies, Kileen) (Entered: 09/26/2019)
09/24/2019Hearing Set (related document(s) 15). Hearing scheduled for 10/23/2019 at 09:30 AM at Utica CourtRoom. (Schaaf, Thomas) (Entered: 09/24/2019)
09/24/201920Response to (related document(s): 15 Motion to Dismiss Case ) Filed by Clearlake Land Co. Inc. (related document(s) 15). (Attachments: # 1 Exhibit email # 2 Exhibit email) (McCann, Thomas) (Entered: 09/24/2019)
09/05/201919BNC Certificate of Mailing. (related document(s) (Related Doc # 18)). Notice Date 09/05/2019. (Admin.) (Entered: 09/06/2019)
09/03/201918Clerk's Notice Re: U.S. Trustee's Motion to Dismiss (related document(s) 15). (Schaaf, Thomas) (Entered: 09/03/2019)
09/03/201916Notice of Hearing on Default Motion. Hearing Scheduled for 10/23/2019 at 9:30 am in Utica Filed by U.S. Trustee (related document(s) 15). (Attachments: # 1 Certificate of Service) (Champion, Erin) (Entered: 09/03/2019)
09/03/201915Motion to Dismiss Case Filed by U.S. Trustee. (Champion, Erin) (Entered: 09/03/2019)
08/20/201914Statement Re:Local Rule 2015 Filed by Clearlake Land Co. Inc.. (McCann, Thomas) (Entered: 08/20/2019)
08/20/201913Certification of Mailing Matrix and Mailing Matrix Filed. 20 Largest Creditors Filed by Clearlake Land Co. Inc.. (McCann, Thomas) (Entered: 08/20/2019)
08/17/201912BNC Certificate of Mailing - Meeting of Creditors. (related document(s) (Related Doc # 10)). Notice Date 08/17/2019. (Admin.) (Entered: 08/18/2019)