Case number: 2:21-bk-20022 - Seisenbacher Inc. - New York Western Bankruptcy Court

Case Information
  • Case title

    Seisenbacher Inc.

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Warren, U.S.B.J.

  • Filed

    01/19/2021

  • Last Filing

    03/31/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
ClaimsAGENT, Subchapter_V, SmBus, CLOSED



U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-21-20022-PRW

Assigned to: Warren, U.S.B.J.
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/19/2021
Date reopened:  03/29/2022
Date terminated:  03/29/2022
Plan confirmed:  06/02/2021
341 meeting:  03/23/2021

Debtor

Seisenbacher Inc.

175 Humboldt Street
Suite 250
Rochester, NY 14610-1058
MONROE-NY
Tax ID / EIN: 37-1801744
dba
Seisenbacher Rail Interiors


represented by
Christopher Desiderio

Nixon Peabody, LLP
Tower 46, 55 West 46th Street
New York, NY 10036
212-940-3085
Email: cdesiderio@nixonpeabody.com

Christopher Fong

Nixon Peabody LLP
Tower 46
55 West 56th Street
New York, NY 10036-4120
212-940-3000
Fax : 212-940-3111
Email: cfong@nixonpeabody.com

Trustee

Mark Schlant, Ch.11

1600 Main Place Tower
350 Main Street
Buffalo, NY 14202
716-855-3200

 
 
Assistant U.S. Trustee

Kathleen Dunivin Schmitt

Office of the United States Trustee
100 State Street, Room 6090
Rochester, NY 14614
Tax ID / EIN: 02-0000000

 
 
U.S. Trustee

William K. Harrington

Office of The United States Trustee
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
Tax ID / EIN: 03-0000000
represented by
Shannon Anne Scott

DOJ-Ust
201 Varick Street
Suite 1006
New York, NY 10014
212-510-0522
Fax : 212-668-2255
Email: shannon.scott2@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/31/2022252BNC Certificate of Mailing - Order (re: related document(s)251 Order to Reopen Case). Notice Date 03/31/2022. (Admin.) (Entered: 04/01/2022)
03/29/2022Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Flag removed: REOPENED) (Teutonico, C.) (Entered: 03/29/2022)
03/29/2022251Sua Sponte Order Reopening Bankruptcy Case and Discharging Chapter 11 Subchapter V Trustee Signed on 3/29/2022 (Flag set: REOPENED) (Flag removed: CLOSED) (Teutonico, C.) (Entered: 03/29/2022)
12/02/2021250Final Document. Numerical Claims Register Filed by Other Professional Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 12/02/2021)
12/02/2021249Final Document. Alphabetical Claims Register Filed by Other Professional Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 12/02/2021)
11/08/2021247Cover Letter to Clerk's Office regarding enclosed USB and list of contents on same. Filed on behalf of Other Professional Epiq Corporate Restructuring, LLC . (Teutonico, C.) (Entered: 11/08/2021)
10/29/2021246Clerk's Note: 54 Claims in a box labeled Box 1 received from Epiq Corporate Restructuring, LLC pursuant to Order and Final Decree Closing Chapter 11 Case of Seisenbacher Inc. and Terminating Certain Claims and Administrative Services. (Teutonico, C.) (Entered: 10/29/2021)
10/29/2021245Letter to Epiq Corporate Restructuring, LLC from Office of the NYS Attorney General (Teutonico, C.) (Entered: 10/29/2021)
10/16/2021244BNC Certificate of Mailing - Order (re: related document(s)243 Final Decree Ch 11). Notice Date 10/16/2021. (Admin.) (Entered: 10/17/2021)
10/14/2021Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Lawson, L.) (Entered: 10/14/2021)