Case number: 4:22-bk-35166 - K.B. Properties, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    K.B. Properties, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Cecelia G. Morris

  • Filed

    03/28/2022

  • Last Filing

    07/14/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 22-35166-cgm

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

Date filed:  03/28/2022
341 meeting:  04/27/2022

Debtor

K.B. Properties, LLC

107 Shagbark Lane
Hopewell Junction, NY 12533
DUTCHESS-NY
Tax ID / EIN: 81-4176387

represented by
Michelle L Trier

Genova & Malin
Hampton Business Center
1136 Route 9
Wappingers Falls, NY 12590
845-298-1600
Fax : 845-298-1265
Email: michelle_genmal@optonline.net

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
04/05/202213Affidavit of Service of Order Scheduling Case Conference Filed by Michelle L Trier on behalf of K.B. Properties, LLC. (Trier, Michelle) (Entered: 04/05/2022)
04/05/202212Notice of Meeting of Creditors Instructions for Telephonic Section 341(a) Meeting of Creditors (related document(s) 6) filed by Alicia M. Leonhard on behalf of United States Trustee. 341(a) meeting to be held on 4/27/2022 at 12:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Leonhard, Alicia) (Entered: 04/05/2022)
04/04/202211Order Scheduling Case Conference signed on 4/4/2022. Case Conference to be held on 5/17/2022 at 09:00 AM at Videoconference (ZoomGov) (CGM) (DuBois, Linda) (Entered: 04/04/2022)
03/31/202210Notice of Appearance filed by Anthony C. Carlini Jr. on behalf of Airport Drive Properties, LLC. (Attachments: # 1 Affidavit of Service)(Carlini, Anthony) (Entered: 03/31/2022)
03/31/20229Notice of Appearance filed by Anthony C. Carlini Jr. on behalf of First Commerce Park Condominium. (Attachments: # 1 Affidavit of Service)(Carlini, Anthony) (Entered: 03/31/2022)
03/31/20228Notice of Appearance filed by Anthony C. Carlini Jr. on behalf of Plush Holdings, LLC. (Attachments: # 1 Affidavit of Service)(Carlini, Anthony) (Entered: 03/31/2022)
03/30/20227Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 6)) . Notice Date 03/30/2022. (Admin.) (Entered: 03/31/2022)
03/28/20226Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 4/27/2022 at 12:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (DuBois, Linda). (Entered: 03/28/2022)
03/28/2022Deficiencies Set: Corporate Resolution due 4/11/2022. Incomplete Filings due by 4/11/2022, (DuBois, Linda). (Entered: 03/28/2022)
03/28/2022Receipt of Voluntary Petition (Chapter 11)( 22-35166) [misc,824] (1738.00) Filing Fee. Receipt number A15715468. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 03/28/2022)