Case number: 4:22-bk-35425 - G.L.A.D. Enterprises, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    G.L.A.D. Enterprises, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Cecelia G. Morris

  • Filed

    07/05/2022

  • Last Filing

    09/09/2023

  • Asset

    No

  • Vol

    v

Docket Header
APPEAL, Repeat, FeeDueAP, PENAP, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 22-35425-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 7
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/05/2022
Date terminated:  09/07/2023
341 meeting:  07/28/2022

Debtor

G.L.A.D. Enterprises, LLC

P.O. Box 33
Pound Ridge, NY 10576
ORANGE-NY
Tax ID / EIN: 68-0628422

represented by
Kenneth Beck

Beck & Beck, LLC
83 Booth Street
Stratford, CT 06614
203-375-2222
Fax : 203-378-5263
Email: kabeckesq@yahoo.com

Kenneth Alan Beck

Beck & Beck LLC
83 South St
Stamford, CT 06614
203-375-2222
Email: beckandbeck@sbcglobal.net

Trustee

Christian H. Dribusch

Christian H. Dribusch, Ch. 7 Trustee
187 Wolf Road, Suite 300-20
Albany, NY 12205
518-227-0026
Tax ID / EIN: 57-1147176

 
 
U.S. Trustee

United States Trustee

Office of the United States Trustee
11A Clinton Ave.
Room 620
Albany, NY 12207
(518) 434-4553
 
 

Latest Dockets

Date Filed#Docket Text
09/09/202345Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 44)) . Notice Date 09/09/2023. (Admin.) (Entered: 09/10/2023)
09/07/2023Case Closed. (Kinchen, Gwen). (Entered: 09/07/2023)
09/07/202344Order of Final Decree (Kinchen, Gwen). (Entered: 09/07/2023)
08/28/202343ORDER ON US DISTRICT COURT JUDGE CATHY SEIBEL signed on 8/24/2023. ORDER [granting 11 in 23-cv-3985-CS] Motion to Withdraw. The Clerk of Court is respectfully directed to close the case. SO ORDERED. (tg) (Entered: 08/28/2023)
07/25/2023Adversary Case 4:23-ap-9002 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. (Kinchen, Gwen) (Entered: 07/25/2023)
06/16/202342Pending Deadlines Terminated RE: Motion for Stay Pending Appeal (related document(s)29) filed by Kenneth Beck on behalf of G.L.A.D. Enterprises, LLC (related doc. 32); hearing not held, Motion and related Opposition, Stricken Moot; see Doc. 41 for Order. (VanessaAshmeade) (Entered: 06/16/2023)
06/16/202341Order Denying Motion for Stay Pending Appeal (Related Doc # 32) signed on 6/16/2023. (Kinchen, Gwen) (Entered: 06/16/2023)
06/06/202340Notice of Adjournment of Hearing Re: Doc# 32 Motion for Stay Pending Appeal (related document(s)29) filed by Kenneth Beck on behalf of G.L.A.D. Enterprises, LLC.; Hearing Held - Written Opinion To Be Issued And Adjourned For Record Purpose ONLY To: 07/18/2023 at 08:30 AM at Videoconference (ZoomGov) (CGM). (Mercado, Tracey). (Entered: 06/06/2023)
06/06/202339Notice of Adjournment of Hearing Re: Doc# 37 Opposition (related document(s)32) filed by Schuyler B. Kraus on behalf of Deutsche Bank National Trust Company, as Indenture Trustee for American Home Mortgage Investment Trust 2006-1, PHH Mortgage Corporation d/b/a PHH Mortgage Services, successor by merger to Ocwen Loan Servicing, LLC.; Hearing Held - Written Opinion To Be Issued And Adjourned For Record Purpose ONLY To: 07/18/2023 at 08:30 AM at Videoconference (ZoomGov) (CGM). (Mercado, Tracey). (Entered: 06/06/2023)
06/06/202338Memorandum Decision Signed On 6/6/2023 Denying Stay Pending Appeal. (Kinchen, Gwen) (Entered: 06/06/2023)