Welcome to BusinessBankruptcies.com!

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

Barnett Forest LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2022bk73624
TYPE / CHAPTER
Voluntary / 7

Filed

12-22-22

Updated

2-18-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2024
Last Entry Filed
Jan 24, 2024

Docket Entries by Month

There are 28 older docket entries.

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

login purchase single case subscribe now

Jan 20, 2023 22 [ENTERED IN ERROR, PLEASE DISREGARD] Affidavit/Certificate of Service of the UNITED STATES TRUSTEES OBJECTION TO TRUSTEES MOTION FOR AN ORDER SEEKING APPROVAL OF INTERIM ORDER. Filed by United States Trustee (RE: related document(s)21 Objection filed by U.S. Trustee United States Trustee) (Yang, Stan) Modified on 1/20/2023 (srm). (Entered: 01/20/2023)
Jan 20, 2023 23 Affidavit/Certificate of Service of the UNITED STATES TRUSTEES OBJECTION TO TRUSTEES MOTION FOR AN ORDER SEEKING APPROVAL OF INTERIM ORDER. Filed by United States Trustee (RE: related document(s)21 Objection filed by U.S. Trustee United States Trustee) (Yang, Stan) (Entered: 01/20/2023)
Jan 20, 2023 24 Limited Objection of Raistone Purchasing LLC -- Series XXXVII to Chapter 7 Trustee's Motion Seeking Approval of Stipulated Interim Order (I) Authorizing the Trustee's Use of Prepetition Collateral, (II) Granting Adequate Protection, (III) Providing for a Carve-Out for the Debtors' Estates, and (IV) Scheduling a Final Hearing Filed by Gretchen Santamour on behalf of Raistone Purchasing LLC - Series XXXVII (RE: related document(s)15 Motion for Conditional Use of Cash Collateral filed by Trustee Allan B. Mendelsohn) (Attachments: # 1 Certificate of Service) (Santamour, Gretchen) (Entered: 01/20/2023)
Jan 23, 2023 Hearing scheduled for 1/24/2023 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. (RE: related document(s)13 Motion for Joint Administration filed by Trustee Allan B. Mendelsohn) (ymm) (Entered: 01/23/2023)
Jan 23, 2023 Hearing scheduled for 1/24/2023 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. (RE: related document(s)15 Motion for Conditional Use of Cash Collateral filed by Trustee Allan B. Mendelsohn) (ymm) (Entered: 01/23/2023)
Jan 23, 2023 Hearing scheduled for 1/24/2023 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. (RE: related document(s)16 Motion to Authorize/Direct the Chapter 7 Trustee to Operate the Debtors Businesses and Pay Certain Expenses to Winddown the Debtors Operations, Pursuant to 11 U.S.C. §§ 105(a) and 721, on an Interim Basis, Nunc Pro Tunc from December 22, 2022 through and including March 31, 2023, without Prejudice to Seek to Further Extend Such Time. filed by Trustee Allan B. Mendelsohn) (ymm) (Entered: 01/23/2023)
Jan 24, 2023 Hearing Held; Appearances: William M Hawkins, Frank A Oswald, Allan B. Mendelsohn, David H. Conaway, Holly R. Holecek, Salvatore LaMonica, Stan Yang, Christine Black, Gretchen Santamor. (RE: related document(s) 13 Motion for Joint Administration Filed by Trustee Allan B. Mendelsohn) MOTION GRANTED - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm) (Entered: 01/24/2023)
Jan 24, 2023 Hearing Held and Adjourned; Appearances: William M Hawkins, Frank A Oswald, Allan B. Mendelsohn, David H. Conaway, Holly R. Holecek, Salvatore LaMonica, Stan Yang, Christine Black, Gretchen Santamor. 'Hearing scheduled for 02/07/2023 at 11:30 AM at Courtroom 960 (Judge Trust), CI, NY.(RE: related document(s) 15 Motion for Conditional Use of Cash Collateral Filed by Trustee Allan B. Mendelsohn) MOTION GRANTED IN PART AS PER TERMS STATED ON THE RECORD - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. LETTER OF ADJOURNMENT TO BE FILED (ymm) (Entered: 01/24/2023)
Jan 24, 2023 Hearing Held and Adjourned; Appearances: William M Hawkins, Frank A Oswald, Allan B. Mendelsohn, David H. Conaway, Holly R. Holecek, Salvatore LaMonica, Stan Yang, Christine Black, Gretchen Santamor. 'Hearing scheduled for 02/07/2023 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY.(RE: related document(s) 16 Motion to Authorize/Direct Filed by Trustee Allan B. Mendelsohn) MOTION GRANTED IN PART AS PER TERMS STATED ON THE RECORD - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. LETTER OF ADJOURNMENT TO BE FILED (ymm) (Entered: 01/24/2023)
Jan 26, 2023 25 Order Setting Hearing. The Court will conduct an evidentiary interim hearing on the following matters pending in the above-captioned case: Motion for Conditional Use of Cash Collateral and Motion to Authorize/Direct The Chapter 7 Trustee to Operate the Debtors Businesses and Pay Certain Expenses to Winddown the Debtors Operations, Pursuant to 11 U.S.C. §§ 105(a) and 721, on an Interim Basis, Nunc Pro Tunc from December 22, 2022 through and including March 31, 2023, without Prejudice. The Matters shall be heard in-person in Courtroom 960 (the Courtroom) at the Alfonse M. DAmato Federal Courthouse, 290 Federal Plaza, Central Islip, New York 11722 at 11:30 A.M. (prevailing Eastern time) on the seventh (7th) of February 2023. If the Matters are settled, the parties shall submit to the Court a stipulation approved by all parties no less than twenty-four hours prior to the date of the Hearing, along with an email to ast_hearings@nyeb.uscourts.gov, notifying the Court of the proposed settlement. If a stipulation is not timely submitted to the Court, all parties shall be prepared to proceed with the evidentiary hearing (RE: related document(s)15 Motion for Conditional Use of Cash Collateral, 16 Motion to Authorize/Direct). Signed on 1/25/2023 (dnb) (Entered: 01/26/2023)
Show 10 more entries
Mar 9, 2023 Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 04/05/23 at 02:00 PM at Central Islip Office. Tel # (877) 972-5101 Appearance Code: 6497800 (Mendelsohn, Allan) (Entered: 03/09/2023)
Apr 6, 2023 Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 05/10/23 at 02:00 PM at Central Islip Office. Tel # (877) 972-5101 Appearance Code: 6497800 (Mendelsohn, Allan) (Entered: 04/06/2023)
May 10, 2023 Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 06/07/23 at 02:00 PM at Central Islip Office. Tel # (877) 972-5101 Appearance Code: 6497800 (Mendelsohn, Allan) (Entered: 05/10/2023)
May 26, 2023 32 Motion for Leslie A. Powell to Appear Pro Hac Vice for Bollinger Construction, Inc.. Fee Amount $150. Filed by Clark S. Adams on behalf of Bollinger Construction, LLC. (Attachments: # 1 Affidavit of Leslie A. Powell # 2 Proposed Order) (Adams, Clark) (Entered: 05/26/2023)
May 26, 2023 Receipt of Motion to Appear Pro Hac Vice( 8-22-73624-ast) [motion,mprohac] ( 150.00) Filing Fee. Receipt number A21666116. Fee amount 150.00. (re: Doc# 32) (U.S. Treasury) (Entered: 05/26/2023)
May 26, 2023 33 Motion for Clark S. Adams to Appear Pro Hac Vice for Bollinger Construction, Inc.. Fee Amount $150. Filed by Clark S. Adams on behalf of Bollinger Construction, LLC. (Attachments: # 1 Affidavit of Clark S. Adams # 2 Proposed Order) (Adams, Clark) (Entered: 05/26/2023)
May 26, 2023 Receipt of Motion to Appear Pro Hac Vice( 8-22-73624-ast) [motion,mprohac] ( 150.00) Filing Fee. Receipt number A21666137. Fee amount 150.00. (re: Doc# 33) (U.S. Treasury) (Entered: 05/26/2023)
Jun 2, 2023 34 Order Granting Motion To Appear Pro Hac Vice (Related Doc:32 Motion for Leslie A. Powell to Appear Pro Hac Vice for Bollinger Construction, Inc. Filed by Clark S. Adams on behalf of Bollinger Construction, LLC. (Attachments: # 1 Affidavit of Leslie A. Powell # 2 Proposed Order)). Signed on 6/2/2023. (alh) (Entered: 06/02/2023)
Jun 2, 2023 35 Order Granting Motion To Appear Pro Hac Vice (Related Doc:33 Motion for Clark S. Adams to Appear Pro Hac Vice for Bollinger Construction, Inc. Filed by Clark S. Adams on behalf of Bollinger Construction, LLC. (Attachments: # 1 Affidavit of Clark S. Adams # 2 Proposed Order)). Signed on 6/2/2023. (alh) (Entered: 06/02/2023)
Jun 7, 2023 Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 07/05/23 at 02:00 PM at Central Islip Office. Tel # (877) 972-5101 Appearance Code: 6497800 (Mendelsohn, Allan) (Entered: 06/07/2023)

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 Eastern Bankruptcy Court
Case number
8:2022bk73624
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Dec 22, 2022
Type
voluntary
Updated
Feb 18, 2024
Last checked
Apr 24, 2024
Lead case
Barnett Corporation

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    201 N Forest Ave
    367 Main St Brunswick Valley
    84 Lumber
    Acorn Express
    Alexander Lumber Co
    American Home Builders
    Atlas Specialized Transport Inc.
    Barricade Building Products
    Bell Nunnally
    Biewer Trading
    Birmingham Intl Forest Products
    Bluelinx Corporation
    Boise - Minnesota
    Boise Cascade - Baltimore
    Boise Cascade - Idaho
    There are 83 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Barnett Forest LLC
    77 Spruce Street
    Cedarhurst, NY 11516
    NASSAU-NY
    Tax ID / EIN: xx-xxx3041

    Represented By

    Frank A Oswald
    Togut Segal & Segal LLP
    One Penn Plaza
    Suite 3335
    New York, NY 10118
    (212) 594-5000
    Fax : (212) 967-4258
    Email: frankoswald@teamtogut.com

    Trustee

    Allan B. Mendelsohn
    Allan B. Mendelsohn, LLP
    38 New Street
    Huntington, NY 11743
    (631)923-1625

    Represented By

    Holly R. Holecek
    LaMonica Herbst & Maniscalco LLP
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: hrh@lhmlawfirm.com
    Salvatore LaMonica
    LaMonica Herbst and Maniscalco
    3305 Jerusalem Ave
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: sl@lhmlawfirm.com
    Jacqulyn Somers Loftin
    LaMonica Herbst Maniscalco
    3305 Jerusalem Avenue
    Suite 201
    Wantagh, NY 11793
    516-826-6500
    Fax : 516-826-0222
    Email: jsl@lhmlawfirm.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 9, 2023 1157 Myrtle LLC 11 1:2023bk44111
    Dec 22, 2022 Barnett Corporation 7 8:2022bk73623
    Apr 8, 2022 154 Lenox LLC 11 1:2022bk40736
    Mar 25, 2022 Sunflower Amsterdam, LLC 11V 1:2022bk10368
    Apr 12, 2019 Ram Distribution Group LLC 11 8:2019bk72701
    Dec 26, 2017 Seahawk Portfolio LLC 11 3:2017bk44724
    Dec 26, 2017 Mariners Portfolio LLC 11 3:2017bk44723
    Dec 26, 2017 WA Portfolio LLC 11 3:2017bk44722
    Dec 26, 2017 Olympia Office LLC 11 3:2017bk44721
    Oct 20, 2016 Olympia Office LLC 11 8:16-bk-74892
    Sep 23, 2015 293 Adelphi LLC 11 1:15-bk-44331
    Jun 13, 2013 P&W Plus Services Inc 11 8:13-bk-73167
    Jan 3, 2013 2334 Washington N LLC 11 1:13-bk-10035
    Jan 3, 2013 2607 Jerome N, LLC 11 1:13-bk-10034
    Sep 15, 2011 East Harlem Property Holdings, LP 11 1:11-bk-14368