Case number: 4:17-bk-35780 - Covington Route 300, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Covington Route 300, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Cecelia G. Morris

  • Filed

    05/09/2017

  • Last Filing

    02/20/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 17-35780-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 11
Voluntary
Asset


Date filed:  05/09/2017
341 meeting:  08/09/2017

Debtor

Covington Route 300, LLC

117 Main Street, Suite 6
New Paltz, NY 12561
ULSTER-NY
Tax ID / EIN: 80-0195149

represented by
Julie Cvek Curley

DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
One North Lexington Avenue, 11th Floor
White Plains, NY 10601
(914) 681-0200
Fax : (914) 684-0288
Email: jcurley@ddw-law.com

Lawrence M. Klein

17 North Plank Road
Newburgh, NY 12550
(845) 565-2100
Fax : (845) 565-2111
Email: lmkleinbk@gmail.com

U.S. Trustee

United States Trustee

74 Chapel Street
Albany, NY 12207
(518) 434-4553
represented by
Alicia M. Leonhard

Office of the United States Trustee
S.D.N.Y.-Poughkeepsie Division
74 Chapel Street
Albany, NY 12207
202-495-9929
Email: Alicia.M.Leonhard@usdoj.gov.

Latest Dockets

Date Filed#Docket Text
11/03/201743Chapter 11 Small Business Disclosure Statement filed by Julie Cvek Curley on behalf of Covington Route 300, LLC. (Attachments: # 1 Exhibit A - Plan # 2 Exhibit B - Appraisal # 3 Exhibit C # 4 Exhibit D - Plan Distribution Analysis)(Curley, Julie) (Entered: 11/03/2017)
11/03/201742Chapter 11 Small Business Plan filed by Julie Cvek Curley on behalf of Covington Route 300, LLC. (Curley, Julie) (Entered: 11/03/2017)
10/24/201741Notice of Adjournment of Hearing (related document(s) 31) RE: Motion for Relief from Stay (Motion to Terminate Automatic Stay Against Non-Debtor Commercial Property and Allow Appearance in Foreclosure Action Brought Against Debtor's Property), filed by Richard L. Weisz on behalf of Wallkill Valley Federal Savings & Loan, Successor by Merger to Hometown Bank of the Hudson Valley; Hearing not held and adjourned to 11/14/2017 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 10/25/2017)
10/16/201740Certificate of Service MOTION TO DISMISS OR CONVERT CASE UNDER 11 U.S.C. § 1112(b) (related document(s) 38) Filed by Alicia M. Leonhard on behalf of United States Trustee. (Leonhard, Alicia) (Entered: 10/16/2017)
10/16/201739Letter Waiving Deadline under 11 U.S.C. Section 362(e) on behalf of Wallkill Valley Federal Savings & Loan in connection with its request for adjournment of its Lift Stay Motion from October 24, 2017 to November 14, 2017 at 12:00 p.m., (related document(s) 31, 37) Filed by Richard L. Weisz on behalf of Wallkill Valley Federal Savings & Loan, Successor by Merger to Hometown Bank of the Hudson Valley. (Weisz, Richard) (Entered: 10/16/2017)
10/16/201738Motion to Dismiss Case MOTION TO DISMISS OR CONVERT CASE UNDER 11 U.S.C. § 1112(b) filed by Alicia M. Leonhard on behalf of United States Trustee with hearing to be held on 11/14/2017 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street. (Attachments: # 1 Memorandum of Law # 2 Transcript of Section 341(a) Meeting Part 1 # 3 Transcript of Section 341(a) Meeting Part II # 4 Declaration of Alicia M. Leonhard # 5 Exhibits 1-12) (Leonhard, Alicia) (Entered: 10/16/2017)
10/12/201737Notice of Adjournment of Hearing (REQUEST FOR ADJOURNMENT of Lift Stay Motion of Wallkill Valley Savings & Loan, Successor by Merger to Hometown Bank of the Hudson Valley), (related document(s) 31) filed by Richard L. Weisz on behalf of Wallkill Valley Federal Savings & Loan, Successor by Merger to Hometown Bank of the Hudson Valley. with hearing to be held on 11/14/2017 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (Weisz, Richard) (Entered: 10/12/2017)
10/03/201736Notice of Adjournment of Hearing Re: Case Conference; Hearing Held and Adjourned to 11/14/2017 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (DeCicco, Vincent). (Entered: 10/10/2017)
10/03/201735Notice of Adjournment of Hearing Re: Response to Motion Opposition of Debtor to Rhinebeck Bank's Motion for Relief from Stay (related document(s)24) filed by Patrick T. Gartland on behalf of Rhinebeck Bank; Hearing Held and Adjourned to 11/14/2017 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (DeCicco, Vincent). (Entered: 10/10/2017)
10/03/201734Notice of Adjournment of Hearing Re: Opposition of Debtor to Motion of Rhinebeck Bank for Relief From Stay filed by Lawrence M. Klein on behalf of Covington Route 300, LLC; Hearing Held and Adjourned to 11/14/2017 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (DeCicco, Vincent). (Entered: 10/10/2017)