Kenbenco, Inc.
11
Kyu Young Paek
05/10/2024
07/16/2025
Yes
v
Lead |
Assigned to: Judge Kyu Young Paek Chapter 11 Voluntary Asset |
|
Debtor Kenbenco, Inc.
PO Box 480 Saugerties, NY 12477 ULSTER-NY Tax ID / EIN: 14-1761962 dba Benson Steel Fabricators |
represented by |
Michelle L Trier
Genova, Malin & Trier, LLP 1136 Route 9 Wappingers Falls, NY 12590 845-298-1600 Fax : 845-298-1265 Email: michelle@gmtllp.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 |
---|---|---|
07/16/2025 | 213 | Notice of Proposed Order Scheduling Hearing for Approval of Disclosure Statement with Presentment scheduled for August 11, 2025 at 12:00 p.m. filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Attachments: # (1) Affidavit of Service)(Trier, Michelle) |
07/16/2025 | 212 | Disclosure Statement for Debtors' Joint Plan under Chapter 11 of the Bankruptcy Code dated July 7, 2025 filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Attachments: # (1) Exhibit "A" - Joint Plan of Reorganization # (2) Exhibits "B", "C" and "D")(Trier, Michelle) |
07/15/2025 | 211 | Chapter 11 Monthly Operating Report for Case Number 24-35472 for the Month Ending: 6/30/2025 Filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Trier, Michelle) |
07/15/2025 | 210 | Chapter 11 Monthly Operating Report for Case Number 24-35471 for the Month Ending: 6/30/2025 Filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Trier, Michelle) |
07/15/2025 | 209 | Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2025 Filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Trier, Michelle) |
07/01/2025 | 208 | Final Order Authorizing Use of Cash Collateral and Fixing Monthly Adequate Protection Payment Amounts (Related Doc [10]) signed on 7/1/2025. (DuBois, Linda) |
06/26/2025 | 207 | Stipulation And Order Settling The Debtors Motion Objecting To Claim No. 12 Of Upstate New York Engineers Health Fund, Et al (Related Doc [84]) Signed On 6/26/2025. (Kinchen, Gwen) |
06/18/2025 | Pending Deadlines Terminated RE: Motion for Objection to Claim(s) Number: 12 of Upstate New York Engineers Fund, et al, filed on the docket of JJ Ben Corporation, Case No. 24-35471; hearing held, motion settled; submit order. (Ashmeade, Vanessa). | |
06/18/2025 | Pending Deadlines Terminated RE: Objection Creditors' Objection to the Debtors Motion to Authorize Use of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code (related document(s)74, 10) filed by Kenneth L Wagner on behalf of Central Pension Fund of the International Union of Operating Engineers, IUOE local 158 Training Fund, Upstate New York Engineers Health Fund, Upstate New York Engineers Pension Fund, Upstate New York Engineers S.U.B. Fund, Upstate New York Operating Engineers Local 158; hearing held, settled. (Ashmeade, Vanessa). | |
06/18/2025 | 206 | Notice of Adjournment of Hearing RE: Case Conference; hearing held and adjourned to 8/19/2025 at 10:00 AM at Videoconference (ZoomGov) (KYP) (Ashmeade, Vanessa). |