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

    11/20/2025

  • 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
11/20/2025242Chapter 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)
11/20/2025241Chapter 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)
11/20/2025240Chapter 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)
10/31/2025239Affidavit 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)
10/31/2025238Letter (Ballot for Accepting or Rejecting Second Amended Plan of Reorganization) Filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Trier, Michelle)
10/29/2025Pending 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).
10/29/2025237Order 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)
10/29/2025236Notice 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)
10/28/2025235Notice 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).
10/23/2025234Pending 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)