Case number: 4:25-bk-35073 - Corbett Buildings and Holdings, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Corbett Buildings and Holdings, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Kyu Young Paek

  • Filed

    01/24/2025

  • Last Filing

    06/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 25-35073-kyp

Assigned to: Judge Kyu Young Paek
Chapter 11
Voluntary
Asset

Date filed:  01/24/2025
341 meeting:  02/27/2025
Deadline for filing claims:  05/16/2025

Debtor

Corbett Buildings and Holdings, LLC

PO Box 304
Montgomery, NY 12549
ORANGE-NY
Tax ID / EIN: 82-5046898

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
05/02/202523Motion to Approve (1) Bid Procedures for the Sale of the Debtor's Real Property pursuant to Section 363 of the Bankruptcy Code; (2) Approving the Form and Manner of the Notice of the Sale and (3) Scheduling an Auction and Sale Hearing filed by Michelle L Trier on behalf of Corbett Buildings and Holdings, LLC with hearing to be held on 5/28/2025 at 10:00 AM at Poughkeepsie Courthouse - 355 Main Street (KYP). (Attachments: # 1 Exhibits "A", "B" and "C" # 2 Memorandum of Law in Support of Motion # 3 Affidavit of Service) (Trier, Michelle) (Entered: 05/02/2025)
04/21/202522Affidavit of Publication of Notice of Deadline Requiring Filing of Proofs of Claim on or before May 16, 2025 Filed by Michelle L Trier on behalf of Corbett Buildings and Holdings, LLC. (Trier, Michelle) (Entered: 04/21/2025)
04/21/202521Chapter 11 Monthly Operating Report for the Month Ending: 3/31/2025 Filed by Michelle L Trier on behalf of Corbett Buildings and Holdings, LLC. (Trier, Michelle) (Entered: 04/21/2025)
03/24/202520Affidavit of Service of Notice of Deadline Requiring Filing of Proofs of Claim on or before May 16, 2025 Filed by Michelle L Trier on behalf of Corbett Buildings and Holdings, LLC. (Trier, Michelle) (Entered: 03/24/2025)
03/21/202519Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (Related Doc # 17) signed on 3/21/2025. Proofs of Claim due by 5/16/2025, (DuBois, Linda) (Entered: 03/21/2025)
03/19/202518Chapter 11 Monthly Operating Report for the Month Ending: 2/28/2025 Filed by Michelle L Trier on behalf of Corbett Buildings and Holdings, LLC. (Trier, Michelle) (Entered: 03/19/2025)
03/13/202517Motion to Set Last Day to File Proofs of Claim with Presentment scheduled for March 20, 2025 at 12:00 p.m. filed by Michelle L Trier on behalf of Corbett Buildings and Holdings, LLC. (Attachments: # 1 Affidavit of Service) (Trier, Michelle) (Entered: 03/13/2025)
03/12/2025Notice of Continuance of Meeting of Creditors Filed by Alicia M. Leonhard on behalf of United States Trustee. 341(a) meeting to be held on 2/27/2025 at 12:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Leonhard, Alicia) (Entered: 03/12/2025)
03/11/202516Order Granting Application to Employ Keller Williams Realty Hudson Valley United as Realtor for the Debtor (Related Doc # 9) signed on 3/11/2025. (DuBois, Linda) (Entered: 03/11/2025)
03/07/202515Order Granting Application to Employ Genova, Malin & Trier, LLP as Attorneys for the Debtor (Related Doc # 6) signed on 3/7/2025. (DuBois, Linda) (Entered: 03/07/2025)