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

    07/16/2025

  • 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
07/16/2025213Notice 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)
07/16/2025212Disclosure 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)
07/15/2025211Chapter 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)
07/15/2025210Chapter 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)
07/15/2025209Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2025 Filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Trier, Michelle)
07/01/2025208Final Order Authorizing Use of Cash Collateral and Fixing Monthly Adequate Protection Payment Amounts (Related Doc [10]) signed on 7/1/2025. (DuBois, Linda)
06/26/2025207Stipulation 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)
06/18/2025Pending 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).
06/18/2025Pending 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).
06/18/2025206Notice 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).