Ulster Business Complex, LLC
11
Cecelia G. Morris
11/03/2019
04/01/2020
Yes
v
CLOSED, PENAP |
Assigned to: Judge Cecelia G. Morris Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Ulster Business Complex, LLC
300 Enterprise Drive Kingston, NY 12401 ULSTER-NY United States Tax ID / EIN: 13-3984785 |
represented by |
Justin W. Gray
Maynard, O'Connor, Smith & Catalinotto, LLP 6 Tower Place Albany, NY 12203 518-465-3553 Fax : : 518-465-5845 Email: gray@maynardoconnorlaw.com Anne J. Penachio
Penachio Malara LLP 245 Main Street Suite 450 White Plains, NY 10601 (914) 946-2889 Email: apenachio@pmlawllp.com |
U.S. Trustee United States Trustee
Office of the United States Trustee 11A Clinton Ave. Room 620 Albany, NY 12207 (518) 434-4553 |
represented by |
Alicia M. Leonhard
DOJ-Ust Leo O'Brien Federal Building 11A Clinton Avenue, Room 620 Albany, NY 12207 202-495-9929 Email: Alicia.M.Leonhard@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/01/2020 | Case Closed. (DeCicco, Vincent). (Entered: 04/01/2020) | |
03/22/2020 | Adversary Case 4:20-ap-9001 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (DeCicco, Vincent) (Entered: 03/22/2020) | |
03/22/2020 | Pending Deadlines Terminated Re: Filing Deficiencies; Case Dismissed. (DeCicco, Vincent). (Entered: 03/22/2020) | |
03/19/2020 | 49 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 48)) . Notice Date 03/19/2020. (Admin.) (Entered: 03/20/2020) |
03/17/2020 | 48 | Order to Dismiss signed on 3/17/2020. (related document(s) 26) (Fredericks, Frances) (Entered: 03/17/2020) |
03/10/2020 | Pending Deadlines Terminated re: Motion for Relief from Stay Motion to Dismiss; or Relief from Automatic Stay; or for Adequate Protection filed by Justin W. Gray on behalf of Ulster County Department of Finance; Hearing held, motion to dismiss granted. Submit Order. (DuBois, Linda). (Entered: 03/11/2020) | |
03/10/2020 | 47 | Supplemental Declaration Supplemental Reply Declaration in Further Support of Motion (related document(s) 26) filed by Justin W. Gray on behalf of Ulster Business Complex, LLC. with hearing to be held on 3/10/2020 at 11:00 AM at Poughkeepsie Courthouse - 355 Main Street (Gray, Justin) (Entered: 03/10/2020) |
03/09/2020 | 46 | Letter seeking waiver of appearance of Debtor's principal Filed by Anne J. Penachio on behalf of Ulster Business Complex, LLC. with hearing to be held on 3/10/2020 at 10:00 AM at Poughkeepsie Courthouse - 355 Main Street (Penachio, Anne) (Entered: 03/09/2020) |
03/09/2020 | 45 | Monthly Operating Report for February 2020 Filed by Anne J. Penachio on behalf of Ulster Business Complex, LLC. (Penachio, Anne) (Entered: 03/09/2020) |
03/09/2020 | 44 | Monthly Operating Report for January 2020 Filed by Anne J. Penachio on behalf of Ulster Business Complex, LLC. (Penachio, Anne) (Entered: 03/09/2020) |