Case number: 4:19-bk-36774 - Ulster Business Complex, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Ulster Business Complex, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Cecelia G. Morris

  • Filed

    11/03/2019

  • Last Filing

    04/01/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, PENAP



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 19-36774-cgm

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/03/2019
Date terminated:  04/01/2020
Debtor dismissed:  03/17/2020
341 meeting:  02/04/2020

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

Latest Dockets

Date Filed#Docket Text
04/01/2020Case Closed. (DeCicco, Vincent). (Entered: 04/01/2020)
03/22/2020Adversary 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)
03/22/2020Pending Deadlines Terminated Re: Filing Deficiencies; Case Dismissed. (DeCicco, Vincent). (Entered: 03/22/2020)
03/19/202049Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 48)) . Notice Date 03/19/2020. (Admin.) (Entered: 03/20/2020)
03/17/202048Order to Dismiss signed on 3/17/2020. (related document(s) 26) (Fredericks, Frances) (Entered: 03/17/2020)
03/10/2020Pending 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)
03/10/202047Supplemental 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)
03/09/202046Letter 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)
03/09/202045Monthly Operating Report for February 2020 Filed by Anne J. Penachio on behalf of Ulster Business Complex, LLC. (Penachio, Anne) (Entered: 03/09/2020)
03/09/202044Monthly Operating Report for January 2020 Filed by Anne J. Penachio on behalf of Ulster Business Complex, LLC. (Penachio, Anne) (Entered: 03/09/2020)