Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Ardex International Company

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:2022bk10312
TYPE / CHAPTER
Voluntary / 7

Filed

4-8-22

Updated

3-24-24

Last Checked

4-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 22, 2024
Last Entry Filed
Jan 15, 2024

Docket Entries by Quarter

There are 59 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Oct 13, 2022 48 Notification of Withdrawal (related document(s): 23 Motion to Sell Property under Section 363(b) , 41 Motion to Sell Property Free and Clear of Liens under Section 363(f) . Fee Amount $188) Filed by Michael Jude OConnor-Trustee (related document(s)23, 41). (OConnor-Trustee, Michael) (Entered: 10/13/2022)
Nov 22, 2022 49 Motion for Relief from Stay . Fee Amount $188 Filed by City of Troy, New York. (Marinstein, Edward) (Entered: 11/22/2022)
Nov 22, 2022 Receipt of Motion for Relief From Stay( 22-10312-1-rel) [motion,mrlfsty] ( 188.00) filing fee. Receipt number A11439188, amount $ 188.00. (Re:Doc# 49) (U.S. Treasury) (Entered: 11/22/2022)
Nov 22, 2022 50 Notice of Hearing on Default Motion. Hearing Scheduled for 12/14/2022 at 9:15 am in Albany, New York Filed by City of Troy, New York (related document(s)49). Objections due by 12/7/2022. (Attachments: # 1 Certificate of Service) (Marinstein, Edward) (Entered: 11/22/2022)
Dec 1, 2022 51 Response to (related document(s): 49 Motion for Relief from Stay . Fee Amount $188) with affidavit of service Filed by Michael Jude OConnor-Trustee (related document(s)49). (OConnor-Trustee, Michael) (Entered: 12/01/2022)
Dec 1, 2022 Hearing Set (related document(s):49). Hearing scheduled for 12/14/2022 at 09:15 AM at Albany CourtRoom. (King, Kristie) (Entered: 12/01/2022)
Dec 7, 2022 53 Response to (related document(s): 49 Motion for Relief from Stay . Fee Amount $188) Filed by Sahag Sukljian (related document(s)49). (Christenson, Terrance) (Entered: 12/07/2022)
Dec 7, 2022 54 Affidavit of Service Filed by Sahag Sukljian (related document(s)53). (Christenson, Terrance) (Entered: 12/07/2022)
Dec 7, 2022 55 Response to (related document(s): 49 Motion for Relief from Stay . Fee Amount $188) Filed by Nubar Sukljian (related document(s)49). (Boyle, Michael) (Entered: 12/07/2022)
Dec 14, 2022 Hearing Held and Continued (related document(s): 49 ). Hearing scheduled for 12/19/2022 at 11:45 AM at Albany CourtRoom. (OConnell, Theresa) (Entered: 12/14/2022)
Show 10 more entries
Jan 27, 2023 62 Motion to Reconsider (related documents 61 Order on Motion For Relief From Stay) Filed by Nubar Sukljian (related document(s)61). (Boyle, Michael) (Entered: 01/27/2023)
Jan 27, 2023 63 Ex Parte Motion to Shorten Time (related documents 62 Motion to Reconsider) Filed by Nubar Sukljian (related document(s)62). (Boyle, Michael) (Entered: 01/27/2023)
Jan 27, 2023 64 Order Granting Motion to Shorten Time (Related Doc # 63) Hearing scheduled for Motion to Reconsider for 2/8/2023 at 09:15 AM at Albany CourtRoom. (Davis, Darcy) (Entered: 01/27/2023)
Feb 7, 2023 66 Affirmation Re: in Response to Motion to Reconsider Order Granting Relief from Stay Filed by Sahag Sukljian (related document(s)62). (Christenson, Terrance) (Entered: 02/07/2023)
Feb 7, 2023 67 Response to (related document(s): 62 Motion to Reconsider (related documents 61 Order on Motion For Relief From Stay) ) with affidavit of service Filed by Michael Jude OConnor-Trustee (related document(s)62). (OConnor-Trustee, Michael) (Entered: 02/07/2023)
Feb 7, 2023 68 Objection to (related document(s): 62 Motion to Reconsider (related documents 61 Order on Motion For Relief From Stay) ) Filed by City of Troy, New York (related document(s)62). (Marinstein, Edward) (Entered: 02/07/2023)
Feb 7, 2023 69 Certificate of Service Filed by City of Troy, New York (related document(s)68). (Marinstein, Edward) (Entered: 02/07/2023)
Feb 7, 2023 70 Affidavit of Service Filed by Sahag Sukljian (related document(s)66). (Christenson, Terrance) (Entered: 02/07/2023)
Feb 8, 2023 Hearing Held; DENIED, OVER OPPOSITION, PER TERMS ON RECORD (related document(s) 62 ). Order due by 03/10/2023. (OConnell, Theresa) (Entered: 02/08/2023)
Feb 8, 2023 71 PDF with attached Audio File. Court Date & Time [02/08/2023 09:18:57 AM]. File Size [ 3330 KB ]. Run Time [ 00:14:14 ]. (admin). (Entered: 02/08/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every week.

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:2022bk10312
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Littlefield Jr.
Chapter
7
Filed
Apr 8, 2022
Type
voluntary
Updated
Mar 24, 2024
Last checked
Apr 22, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ardex International Company
    City of Troy
    Daniel G Vincelette
    Mark MCarthy
    Mark MCarthy
    Mark MCarthy
    Mark MCarthy
    Mark MCarthy
    Mark MCarthy
    Mark MCarthy
    Mark MCarthy
    Nubar Sukjian
    Sahag Sukjian
    Terrence Christenson
    Terrence Christenson
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Ardex International Company
    744 Pawling Avenue
    Troy, NY 12180-6212
    RENSSELAER-NY
    Tax ID / EIN: xx-xxx5918

    Represented By

    Christian H. Dribusch
    Dribusch Law Firm
    187 Wolf Road, Suite 300-20
    Albany, NY 12205
    518-227-0026
    Email: cdribusch@chd-law.com

    Trustee

    Michael Jude OConnor-Trustee
    O'Connor, O'Connor, Bresee & First, P.C.
    20 Corporate Woods Blvd
    Albany, NY 12211
    (518) 465-0400

    Represented By

    Michael Jude O'Connor
    O'Connor,O'Connor, Bresee & First, P.C.
    20 Corporate Woods Blvd.
    Albany, NY 12211
    (518) 465-0400
    Fax : (518) 641-7000
    Email: moconnor@oobf.com
    Michael Jude OConnor-Trustee
    O'Connor, O'Connor, Bresee & First, P.C.
    20 Corporate Woods Blvd
    Albany, NY 12211
    (518) 465-0400
    Fax : (518) 641-7000
    Email: moconnor@oobf.com
    TERMINATED: 04/25/2022

    Trustee

    Michael J. O'Connor
    20 Corporate Woods Blvd
    Albany, NY 12211
    TERMINATED: 04/25/2022

    Represented By

    Michael Jude O'Connor
    (See above for address)
    TERMINATED: 04/25/2022

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    Leo W. O'Brien Federal Building
    11A Clinton Ave, Room 620
    Albany, NY 12207

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 19 Muddaddy Flats LLC 7 1:2024bk10172
    Jun 27, 2023 McMullen Builders, LLC 7 1:2023bk10645
    Nov 23, 2021 Screen-It, Ltd. 7 1:2021bk11076
    May 20, 2021 ALEC Services LLC 7 1:2021bk10524
    Aug 26, 2020 Interstate Commodities Inc. 11 1:2020bk11139
    Mar 30, 2020 Leitrim Realty, Inc. 11V 1:2020bk10555
    Mar 23, 2020 Woodburning Warehouse Incorp. 7 1:2020bk10527
    Dec 31, 2019 Black & White Taxi, Inc. 7 1:2019bk12323
    Feb 28, 2018 Aries Cove, LLC 11 1:2018bk10324
    Dec 21, 2017 Aries Cove, LLC 7 1:2017bk12349
    May 6, 2015 Aries Cove, LLC 11 1:15-bk-10975
    Jan 27, 2015 FGS Supply Company, Inc. 7 1:15-bk-10148
    Jan 15, 2015 Aries Cove, LLC 7 1:15-bk-10059
    Jul 26, 2013 Marmora Cafe at City Station, LLC 7 1:13-bk-11869
    Mar 19, 2013 Aries Cove, LLC 11 1:13-bk-10678