Kenbenco, Inc.
11
Kyu Young Paek
05/10/2024
11/20/2025
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 |
|---|---|---|
| 11/20/2025 | 242 | Chapter 11 Monthly Operating Report for Case Number 24-35472 for the Month Ending: 10/31/2025 Filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Attachments: # (1) October, 2025 bank statements)(Trier, Michelle) |
| 11/20/2025 | 241 | Chapter 11 Monthly Operating Report for Case Number 24-35471 (KYP) for the Month Ending: 10/31/2025 Filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Attachments: # (1) October, 2025 bank statements and attachments)(Trier, Michelle) |
| 11/20/2025 | 240 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Attachments: # (1) October, 2025 bank statements and attachments)(Trier, Michelle) |
| 10/31/2025 | 239 | Affidavit of Service of Order Approving Second Amended Disclosure Statement, Ballot, Second Amended Disclosure Statement with Exhibits and Second Amended Plan Filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Trier, Michelle) |
| 10/31/2025 | 238 | Letter (Ballot for Accepting or Rejecting Second Amended Plan of Reorganization) Filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Trier, Michelle) |
| 10/29/2025 | Pending Deadlines Terminated RE: Order Scheduling Hearing for Approval of the Amended Disclosure Statement Dated August 12, 2025 with Respect to the Amended Joint Plan Filed by the Debtors signed on 8/14/2025; hearing held, Disclosure Statement Approved; submit order. (Ashmeade, Vanessa). | |
| 10/29/2025 | 237 | Order Approving Second Amended Disclosure Statement and Fixing Dates For Hearing on Confirmation signed on 10/29/2025. (related document(s)[229]) Confirmation Hearing to be held on 1/13/2026 at 10:00 AM at Videoconference (ZoomGov) (KYP) (DuBois, Linda) |
| 10/29/2025 | 236 | Notice of Hearing setting Hearing on Confirmation filed by Clerk of Court, United States Bankruptcy Court, SDNY. with hearing to be held on 1/13/2026 at 10:00 AM at Videoconference (ZoomGov) (KYP) (Ashmeade, Vanessa) |
| 10/28/2025 | 235 | Notice of Adjournment of Hearing RE: Case Conference; hearing held and adjourned to 1/13/2026 at 10:00 AM at Videoconference (ZoomGov) (KYP) (Ashmeade, Vanessa). |
| 10/23/2025 | 234 | Pending Deadlines Terminated RE: Objection to Disclosure Statement (related document(s)214) filed by Jonathan Nelson on behalf of Newtek Small Business Finance, LLC.; hearing not held; stricken withdrawn, see doc. 233 for Letter of Withdrawal. (VanessaAshmeade) |