Welcome to BusinessBankruptcies.com!

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

Birches at Schoharie, L.P.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:2019bk36465
TYPE / CHAPTER
Voluntary / 11

Filed

9-12-19

Updated

1-8-20

Last Checked

1-8-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 8, 2020
Last Entry Filed
Nov 10, 2019

Docket Entries by Quarter

There are 8 older docket entries.

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

login purchase single case subscribe now

Sep 13, 2019 8 Order to Show Cause Regarding use of Cash Collateral, Authorizing Post-Petition Liens, To Obtain Possession of the Debtors' Property from the Receiver and for an Accounting signed on 9/13/2019. (related document(s)7) With hearing to be held on 9/24/2019 at 11:00 AM at Poughkeepsie Courthouse - 355 Main Street (DuBois, Linda) (Entered: 09/13/2019)
Sep 13, 2019 9 Affidavit of Service of Order to Show Cause, Application in Support of Order to Show Cause for an Order Directing the State Court Receiver to Deliver to the Debtors the Premises and Fixing a Date by which an Accounting must be received pursuant to 11 U.S.C. Section 543 and Authorizing the Debtors to Use Cash Collateral and Authorizing Post-Petition Liens, and Affidavit in Support Thereof Filed by Michelle L Trier on behalf of Birches at Schoharie, L.P.. (Trier, Michelle) (Entered: 09/13/2019)
Sep 18, 2019 10 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 10/22/2019 at 12:30 PM at Office of UST (355 Main Street, Poughkeepsie). (DuBois, Linda). (Entered: 09/18/2019)
Sep 18, 2019 11 Notice of Appearance filed by Garry M. Graber on behalf of Tax Credit Asset Management, LLC. (Graber, Garry) (Entered: 09/18/2019)
Sep 18, 2019 12 Amended Motion for Joint Administration with Presentment scheduled for September 23, 2019 at 12:00 p.m. filed by Michelle L Trier on behalf of Birches at Schoharie, L.P.. (Attachments: # 1 Affidavit of Service) (Trier, Michelle) (Entered: 09/18/2019)
Sep 19, 2019 13 Notice of Appearance and Demand for Notice and Papers filed by James J. Vincequerra on behalf of BANK OF AMERICA, N.A.. (Vincequerra, James) (Entered: 09/19/2019)
Sep 19, 2019 14 Letter to Judge Morris requesting extension of time to file objections (related document(s)8) Filed by James J. Vincequerra on behalf of BANK OF AMERICA, N.A.. (Vincequerra, James) (Entered: 09/19/2019)
Sep 20, 2019 15 Order Extending the Deadline to Respond to Use of Cash Collateral Authorizing Post-Petition Liens, to Obtain Possession of Debtors' Property from the Receiver and for an Accounting to 5:00 pm September 20, 2019 signed on 9/20/2019. (related document(s)8) (DuBois, Linda) (Entered: 09/20/2019)
Sep 20, 2019 16 Response /Bank of America, N.A.'s Response to Order to Show Cause Regarding Use of Cash Collateral, Authorizing Post-Petition Liens, to Obtain Possession of Debtors Property from the Receiver and for an Accounting (related document(s)8, 7) filed by James J. Vincequerra on behalf of BANK OF AMERICA, N.A.. (Attachments: # 1 Certificate of Service) (Vincequerra, James) (Entered: 09/20/2019)
Sep 20, 2019 17 Declaration of Joseph G. Tully, Esq. in Support of Response to Order to Show Cause Regarding Use of Cash Collateral, Authorizing Post-Petition Liens, to Obtain Possession of Debtors Property from the Receiver and for an Accounting (related document(s)8, 7, 16) filed by James J. Vincequerra on behalf of BANK OF AMERICA, N.A.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3a # 4 Exhibit 3b # 5 Exhibit 3c # 6 Exhibit 3d # 7 Exhibit 4a # 8 Exhibit 4b # 9 Exhibit 4c # 10 Exhibit 4d # 11 Exhibit 5 # 12 Exhibit 6 # 13 Exhibit 7 # 14 Exhibit 8 # 15 Exhibit 9 # 16 Exhibit 10 # 17 Exhibit 11 # 18 Exhibit 12 # 19 Exhibit 13 # 20 Exhibit 14 # 21 Exhibit 15 # 22 Exhibit 16 # 23 Exhibit 17 # 24 Exhibit 18 # 25 Exhibit 19 # 26 Exhibit 20 # 27 Exhibit 21 # 28 Exhibit 22 # 29 Exhibit 23 # 30 Certificate of Service) (Vincequerra, James) (Entered: 09/20/2019)
Show 10 more entries
Sep 25, 2019 27 Order Scheduling Case Conference signed on 9/25/2019. With hearing to be held on 11/5/2019 at 11:00 AM at Poughkeepsie Courthouse - 355 Main Street (DuBois, Linda) (Entered: 09/25/2019)
Sep 26, 2019 28 Affidavit of Service of Order Scheduling Case Conference Filed by Michelle L Trier on behalf of Birches at Schoharie, L.P.. (Trier, Michelle) (Entered: 09/26/2019)
Oct 3, 2019 29 Notice of Appearance filed by Donald J Hillmann on behalf of B.A Construction, LLC. (Hillmann, Donald) (Entered: 10/03/2019)
Oct 3, 2019 30 Order Granting Application to Employ Genova & Malin as Attorneys for the Debtor (Related Doc # 5) signed on 10/3/2019. (Kinchen, Gwen) (Entered: 10/03/2019)
Oct 8, 2019 31 Scheduling Order signed on 10/8/2019. (DuBois, Linda) (Entered: 10/08/2019)
Oct 11, 2019 32 Motion to Dismiss Case /Bank of America, N.A.'s Motion to Dismiss Chapter 11 Case Pursuant to 11 U.S.C. § 1112(b), or in the alternative, Motion for Relief from Stay Under 11 U.S.C. § 362(D) filed by James J. Vincequerra on behalf of BANK OF AMERICA, N.A.. (Attachments: # 1 Proposed Order) (Vincequerra, James) (Entered: 10/11/2019)
Oct 11, 2019 Receipt of Motion for Relief from Stay (fee)( 19-36465-cgm) [motion,185] ( 181.00) Filing Fee. Receipt number A13468804. Fee amount 181.00. (Re: Doc # 32) (U.S. Treasury) (Entered: 10/11/2019)
Oct 11, 2019 33 Declaration of Joseph G. Tully, Esq. in Support of Bank of America, N.A.'s (1) Motion (A) to Dismiss Chapter 11 Case Pursuant to 11 U.S.C. § 1112(b); or, in the Alternative, (B) for Relief from the Automatic Stay Under 11 U.S.C. § 362(D) (related document(s)32) filed by James J. Vincequerra on behalf of BANK OF AMERICA, N.A.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3a # 4 Exhibit 3b # 5 Exhibit 3c # 6 Exhibit 3d # 7 Exhibit 4a # 8 Exhibit 4b # 9 Exhibit 4c # 10 Exhibit 4d # 11 Exhibit 5 # 12 Exhibit 6 # 13 Exhibit 7 # 14 Exhibit 8 # 15 Exhibit 9 # 16 Exhibit 10 # 17 Exhibit 11 # 18 Exhibit 12 # 19 Exhibit 13 # 20 Exhibit 14 # 21 Exhibit 15 # 22 Exhibit 16 # 23 Exhibit 17 # 24 Exhibit 18) (Vincequerra, James) (Entered: 10/11/2019)
Oct 11, 2019 34 Declaration of Christopher Sotir in Support of Bank of America, N.A.'s (1) Motion (A) to Dismiss Chapter 11 Case Pursuant to 11 U.S.C. § 1112(b); or, in the Alternative, (B) for Relief from the Automatic Stay Under 11 U.S.C. § 362(D) (related document(s)32) filed by James J. Vincequerra on behalf of BANK OF AMERICA, N.A.. (Attachments: # 1 Exhibit 1) (Vincequerra, James) (Entered: 10/11/2019)
Oct 11, 2019 35 Affidavit of Service (related document(s)34, 33, 32) Filed by James J. Vincequerra on behalf of BANK OF AMERICA, N.A.. (Vincequerra, James) (Entered: 10/11/2019)

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

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:2019bk36465
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Sep 12, 2019
Type
voluntary
Terminated
Nov 8, 2019
Updated
Jan 8, 2020
Last checked
Jan 8, 2020

Creditors

Subscribe now or purchase this single case to see the full creditors list.
ALBANY ELECTRIC, INC.
ALLTEK ENERGY SYSTEMS INC.
ALSTON & BIRD LLP
AMERICAN BUILDERS & CONTRACTORS SUPPLY
AUTOMATIC DOOR DOCTOR, INC.
B.A. CONSTRUCTION SERVICES, LLC
B.A. Construction, LLC
Banc of America CDC Special Holding Company, Inc.
BANC OF AMERICA SPECIAL HOLDING COMPANY
BANK OF AMERICA, N.A.
BANK OF AMERICA, N.A.
BERVY EXCAVATION CORP.
BEST PAVING & SEALCOATING INC.
BIRCHEZ ASSOCIATES, LLC
BLUE MOUNTAIN CONTRACTORS, INC.
There are 52 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Birches at Schoharie, L.P.
104 Smith Avenue
Kingston, NY 12401
ULSTER-NY
Tax ID / EIN: xx-xxx3130

Represented By

Michelle L Trier
Genova & Malin
Hampton Business Center
1136 Route 9
Wappingers Falls, NY 12590
845-298-1600
Fax : 845-298-1265
Email: michelle_genmal@optonline.net

U.S. Trustee

United States Trustee
Office of the United States Trustee
11A Clinton Ave.
Room 620
Albany, NY 12207
(518) 434-4553

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Dec 20, 2023 Global Dwelling, LLC 11V 4:2023bk36040
Oct 22, 2023 Trad Gras LLC 7 4:2023bk35883
Mar 28, 2022 Kenwood Commons, LLC 11 4:2022bk35169
Jul 22, 2021 Woodstock Landscaping & Excavating, LLC 11V 4:2021bk35565
Jan 15, 2021 Focus Publications, Inc. 7 4:2021bk35030
Oct 9, 2020 Protective Power Systems and Controls, Inc. 11V 4:2020bk36029
Nov 3, 2019 Ulster Business Complex, LLC 11 4:2019bk36774
Sep 12, 2019 Schoharie Senior Housing Development Fund Corporat parent case 11 4:2019bk36466
Jun 25, 2014 Trois Canard Group, LLC 11 4:14-bk-36300
Mar 3, 2014 New Athens Generating Company, LLC 11 1:14-bk-10464
Mar 3, 2014 MACH Gen, LLC 11 1:14-bk-10461
Dec 24, 2012 GGTS Enterprises LTD. 7 4:12-bk-38165
Dec 14, 2012 Melke Land Co., LLC 11 4:12-bk-38080
Jul 14, 2011 Knollwood Commons at Red Hook, LLC 11 4:11-bk-37005
Jul 13, 2011 Knollwood Properties II, LLC 11 4:11-bk-36998