Case number: 4:24-bk-35470 - Kenbenco, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Kenbenco, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Kyu Young Paek

  • Filed

    05/10/2024

  • Last Filing

    10/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Lead



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 24-35470-kyp

Assigned to: Judge Kyu Young Paek
Chapter 11
Voluntary
Asset


Date filed:  05/10/2024
341 meeting:  06/12/2024
Deadline for filing claims:  08/09/2024

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

Latest Dockets

Date Filed#Docket Text
10/10/2025232Chapter 11 Monthly Operating Report for Case Number 24-35472 (KYP) for the Month Ending: 9/30/2025 Filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Attachments: # (1) September, 2025 attachments and bank statements)(Trier, Michelle)
10/10/2025231Chapter 11 Monthly Operating Report for Case Number 24-35470 (KYP) for the Month Ending: 9/30/2025 Filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Attachments: # (1) September, 2025 attachments and bank statements)(Trier, Michelle)
10/10/2025230Chapter 11 Monthly Operating Report for the Month Ending: 9/30/2025 Filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Attachments: # (1) September, 2025 attachments and bank statements)(Trier, Michelle)
09/24/2025229Second Amended Disclosure Statement for Debtors' Second Amended Joint Plan under Chapter 11 of the Bankruptcy Code dated September 23, 2025 filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Attachments: # (1) Exhibit "A" - Second Amended Joint Plan of Reorganization # (2) Exhibits "B", "C" and "D")(Trier, Michelle)
09/11/2025228Chapter 11 Monthly Operating Report for Case Number 24-35472 (KYP) for the Month Ending: 8/31/2025 Filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Trier, Michelle)
09/11/2025227Chapter 11 Monthly Operating Report for Case Number 24-35471(KYP) for the Month Ending: 8/31/2025 Filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Trier, Michelle)
09/11/2025226Chapter 11 Monthly Operating Report for the Month Ending: 8/31/2025 Filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Trier, Michelle)
09/08/2025225Letter confirming adjournment of all matters from September 16, 2025 to October 28, 2025 at 10:00 am Filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Trier, Michelle)
09/08/2025224Notice of Adjournment of Hearing RE: Objection to Disclosure Statement (related document(s)214) filed by Jonathan Nelson on behalf of Newtek Small Business Finance, LLC.; hearing not held and adjourned to 10/28/2025 at 10:00 AM at Videoconference (ZoomGov) (PB) (Ashmeade, Vanessa).
09/08/2025223Notice of Adjournment of Hearing RE: Case Conference; hearing not held and adjourned to 10/28/2025 at 10:00 AM at Videoconference (ZoomGov) (KYP) (VanessaAshmeade)