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

    03/06/2026

  • 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
03/06/2026266Application for Final Decree with Presentment scheduled for March 23, 2026 at 12:00 p.m. filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Attachments: # (1) Affidavit of Service) (Trier, Michelle)
03/06/2026265Letter (Notice of Effective Date of Second Amended Joint Plan of Reorganization) Filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Attachments: # (1) Affidavit of Service)(Trier, Michelle)
03/06/2026264Letter (advising of adjustment of Class 1 payments to New York State Department of Taxation & Finance) Filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Trier, Michelle)
02/20/2026263Chapter 11 Monthly Operating Report for Case Number 24-35472 for the Month Ending: 1/31/2026 Filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Attachments: # (1) January, 2026 attachments)(Trier, Michelle)
02/20/2026262Chapter 11 Monthly Operating Report for Case Number 24-35471 for the Month Ending: 1/31/2026 Filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Attachments: # (1) January, 2026 attachments)(Trier, Michelle)
02/20/2026261Chapter 11 Monthly Operating Report for the Month Ending: 1/31/2026 Filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Attachments: # (1) January, 2026 attachments)(Trier, Michelle)
02/17/2026260Order Confirming Second Amended Joint Plan of Reorganization signed on 2/16/2026. (related document(s)[229]) (DuBois, Linda)
02/06/2026259Order Granting Application for Final Professional Compensation (Related Doc [243])for Genova, Malin & Trier, LLP, fees awarded: $77,625.00, expense awarded: $8,027.51, Granting Application for Final Professional Compensation (Related Doc [249])for Genova, Malin & Trier, LLP, fees awarded: $3,600.00, expense awarded: $141.92 signed on 2/6/2026. (DuBois, Linda)
02/03/2026Pending Deadlines Terminated RE: Supplemental Application for Final Professional Compensation and Reimbursement of Expenses for Genova, Malin & Trier, LLP, Debtor's Attorney, period: 12/1/2025 to 1/13/2026, fee:$3,600.00, expenses: $141.92.(related document(s)243) filed by Genova, Malin & Trier, LLP (related doc. 249); hearing held, granted, submit order. (Ashmeade, Vanessa).
02/03/2026Pending Deadlines Terminated RE: Application for Final Professional Compensation and Reimbursement of Expenses for Genova, Malin & Trier, LLP, Debtor's Attorney, period: 4/12/2024 to 11/30/2025, fee:$77,625.00, expenses: $8,027.51. filed by Genova, Malin & Trier, LLP (related doc. 243); hearing held, granted, submit order. (Ashmeade, Vanessa).