Corbett Buildings and Holdings, LLC
11
Kyu Young Paek
01/24/2025
06/10/2025
Yes
v
Assigned to: Judge Kyu Young Paek Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/02/2025 | 23 | Motion 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) |
04/21/2025 | 22 | Affidavit 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) |
04/21/2025 | 21 | Chapter 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) |
03/24/2025 | 20 | Affidavit 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) |
03/21/2025 | 19 | Order 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) |
03/19/2025 | 18 | Chapter 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) |
03/13/2025 | 17 | Motion 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) |
03/12/2025 | Notice 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) | |
03/11/2025 | 16 | Order 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) |
03/07/2025 | 15 | Order 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) |