Case number: 4:24-bk-35580 - Stone Haretige Capital LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Stone Haretige Capital LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Cecelia G. Morris

  • Filed

    06/05/2024

  • Last Filing

    08/07/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 24-35580-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  06/05/2024
Debtor dismissed:  07/16/2024
341 meeting:  07/10/2024

Debtor

Stone Haretige Capital LLC

97 Godfrey Road
Bloomingburg, NY 12721
SULLIVAN-NY
Tax ID / EIN: 82-2045314

represented by
Stone Haretige Capital LLC

PRO SE



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
07/21/2024Pending Deadlines Terminated RE: Motion to Dismiss Case UNITED STATES TRUSTEES MOTION TO DISMISS CASE UNDER 11 U.S.C. § 1112(b) filed by Alicia M. Leonhard on behalf of United States Trustee (related doc. 5); hearing not held; stricken moot; see doc. 11. (Ashmeade, Vanessa). (Entered: 07/21/2024)
07/18/202413Certificate of Mailing (related document(s) (Related Doc # 10)) . Notice Date 07/18/2024. (Admin.) (Entered: 07/19/2024)
07/18/202412Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 11)) . Notice Date 07/18/2024. (Admin.) (Entered: 07/19/2024)
07/17/2024Pending Deadlines Terminated. Deficiency deadlines terminated. Debtor dismissed. (DuBois, Linda). (Entered: 07/17/2024)
07/16/202411Order Dismissing Chapter 11 Case With a Reservation of Jurisdiction. (Related Doc # 5) signed on 7/16/2024. (DuBois, Linda) (Entered: 07/16/2024)
07/16/202410Notice of Order to Show Cause to Yitzchok Loeffler (Fredericks, Frances). (Entered: 07/16/2024)
07/16/20249Order to Show Cause Directing Yitzchok Loeffler to Appear
IN PERSON
on 8/6/2024 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street signed on 7/16/2024. (Fredericks, Frances) (Entered: 07/16/2024)
07/11/20248Certificate of Mailing. (related document(s) (Related Doc # 7)) . Notice Date 07/11/2024. (Admin.) (Entered: 07/12/2024)
07/09/20247Notice of Adjournment of Hearing RE: Motion to Dismiss Case UNITED STATES TRUSTEES MOTION TO DISMISS CASE UNDER 11 U.S.C. § 1112(b) filed by Alicia M. Leonhard on behalf of United States Trustee (related document(s)5); hearing held and adjourned to 8/6/2024 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street-IN PERSON HEARING (Ashmeade, Vanessa). (Entered: 07/09/2024)
07/09/20246Notice of Meeting of Creditors Instructions for Telephonic Section 341(a) Meeting of Creditors (related document(s)3) filed by Alicia M. Leonhard on behalf of United States Trustee. 341(a) meeting to be held on 7/10/2024 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Leonhard, Alicia) (Entered: 07/09/2024)