Welcome to BusinessBankruptcies.com!

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

Catskill Distilling Company, Ltd.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:2019bk36861
TYPE / CHAPTER
Voluntary / 11

Filed

11-19-19

Updated

9-13-23

Last Checked

6-29-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 29, 2020
Last Entry Filed
Jun 26, 2020

Docket Entries by Quarter

There are 88 older docket entries.

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

login purchase single case subscribe now

May 8, 2020 82 Motion for Objection to Claim(s) Number: 34 with hearing to be held on 6/16/2020 at 11:00 AM at Poughkeepsie Courthouse - 355 Main Street filed by Michelle L Trier on behalf of Catskill Distilling Company, Ltd.. (Attachments: # 1 Affidavit of Service) (Trier, Michelle) (Entered: 05/08/2020)
May 8, 2020 83 Motion for Objection to Claim(s) Number: 37 (Monte Sachs) with hearing to be held on 6/16/2020 at 11:00 AM at Poughkeepsie Courthouse - 355 Main Street filed by Michelle L Trier on behalf of Catskill Distilling Company, Ltd.. (Attachments: # 1 Exhibit "A" # 2 Affidavit of Service) (Trier, Michelle) (Entered: 05/08/2020)
May 15, 2020 84 Motion to Convert Chapter 11 Case to Chapter 7 filed by Richard L. Weisz on behalf of Jeff Bank with hearing to be held on 6/16/2020 at 11:00 AM at Poughkeepsie Courthouse - 355 Main Street. (Attachments: # 1 Pleading Memorandum of Law # 2 Affidavit of Service) (Weisz, Richard) (Entered: 05/15/2020)
May 15, 2020 Receipt of Motion to Convert Case 11 to 7( 19-36861-cgm) [motion,146] ( 15.00) Filing Fee. Receipt number A13991049. Fee amount 15.00. (Re: Doc # 84) (U.S. Treasury) (Entered: 05/15/2020)
May 15, 2020 85 Notice of Motion to Set Hearing (related document(s)84) filed by Richard L. Weisz on behalf of Jeff Bank. with hearing to be held on 6/16/2020 at 11:00 AM at Poughkeepsie Courthouse - 355 Main Street (Weisz, Richard) (Entered: 05/15/2020)
May 18, 2020 86 Objection to Notice of Proposed Order (related document(s)81) filed by Richard L. Weisz on behalf of Jeff Bank. (Weisz, Richard) (Entered: 05/18/2020)
May 18, 2020 87 Notice of Hearing to consider the Notice of Proposed Order (Second Scheduling Order, with supporting application of debtor) with Presentment scheduled for May 26, 2020 at 12:00 p.m. filed by Michelle L Trier on behalf of Catskill Distilling Company, Ltd and Objection to Notice of Proposed Order (related document(s)81) filed by Richard L. Weisz on behalf of Jeff Bank (related document(s)81, 86) filed by Clerk of Court, United States Bankruptcy Court, SDNY. with hearing to be held on 6/16/2020 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street (Ashmeade, Vanessa) (Entered: 05/18/2020)
May 19, 2020 88 Monthly Operating Report for April 1, 2020 through April 30, 2020 Filed by Michelle L Trier on behalf of Catskill Distilling Company, Ltd.. (Trier, Michelle) (Entered: 05/19/2020)
Jun 9, 2020 89 Affirmation in Opposition to the Motion of Jeff Bank for an Order Converting the Case to Chapter 7 pursuant to 11 U.S.C. Section 1112 with Points of Law (related document(s)84, 85) filed by Michelle L Trier on behalf of Catskill Distilling Company, Ltd.. with hearing to be held on 6/16/2020 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street (Attachments: # 1 Exhibits "A" and "B" # 2 Affidavit of Service) (Trier, Michelle) (Entered: 06/09/2020)
Jun 9, 2020 90 Withdrawal of Claim(s): Letter dated June 9, 2020 requesting withdrawal of Claim No. 37 filed by Anthony C. Carlini Jr. on behalf of Monte Sachs. (Carlini, Anthony) (Entered: 06/09/2020)
Show 10 more entries
Jun 18, 2020 99 Notice of Adjournment of Hearing (related document(s)37) RE: Motion to Assume or Reject Equipment Leases, for Stay Relief, and for Other Related Relief filed by Mark G. Ledwin on behalf of County of Sullivan Industrial Development Agency; Hearing held and adjourned to 6/30/2020 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street. Pursuant to General Order 543 and guidelines for holding hearings, the hearing will be held telephonically. (Kinchen, Gwen) (Entered: 06/18/2020)
Jun 18, 2020 100 Notice of Adjournment of Hearing (related document(s)39) RE: Motion for Relief from Stay to Terminate PILOT and Lease Agreements and For Other Related Relief filed by Mark G. Ledwin on behalf of County of Sullivan Industrial Development Agency; Hearing held and adjourned to 6/30/2020 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street. Pursuant to General Order 543 and guidelines for holding hearings, the hearing will be held telephonically. (Kinchen, Gwen) (Entered: 06/18/2020)
Jun 18, 2020 101 Notice of Adjournment of Hearing RE: Affirmation in Opposition to Motion by the Sullivan County IndustrialDevelopment Agency seeking relief from the automatic stay, or to terminate PILOT and lease agreements, with points of law filed by Michelle L Trier on behalf of Catskill Distilling Company, Ltd; Hearing held and adjourned to 6/30/2020 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street. Pursuant to General Order 543 and guidelines for holding hearings, the hearing will be held telephonically. (Kinchen, Gwen) (Entered: 06/18/2020)
Jun 18, 2020 102 Notice of Adjournment of Hearing RE: Affirmation in Opposition to Motion by the Sullivan County Industrial Development Agency to Compel Debtor to Assume or Reject Certain Equipment Leases with Points of Law (related document(s)37) filed by Michelle L Trier on behalf of Catskill Distilling Company, Ltd; Hearing held and adjourned to 6/30/2020 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street. Pursuant to General Order 543 and guidelines for holding hearings, the hearing will be held telephonically. (Kinchen, Gwen) (Entered: 06/18/2020)
Jun 18, 2020 103 Notice of Adjournment of Hearing RE: Reply to Motion / Debtor's Opposition to Sullivan County IDA's Motions (related document(s)37, 39) filed by Mark G. Ledwin on behalf of County of Sullivan Industrial Development Agency; Hearing held and adjourned to 6/30/2020 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street. Pursuant to General Order 543 and guidelines for holding hearings, the hearing will be held telephonically. (Kinchen, Gwen) (Entered: 06/18/2020)
Jun 18, 2020 104 Notice of Adjournment of Hearing RE: Case Conference held and adjourned to 6/30/2020 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street. Pursuant to General Order 543 and guidelines for holding hearings, the hearing will be held telephonically. (Kinchen, Gwen) (Entered: 06/18/2020)
Jun 18, 2020 105 Notice of Adjournment of Hearing RE: Motion to Approve Use of Cash Collateral pursuant to 11 U.S.C. Section 363 filed by Michelle L Trier on behalf of Catskill Distilling Company, Ltd; Hearing held and adjourned to 6/30/2020 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street. Pursuant to General Order 543 and guidelines for holding hearings, the hearing will be held telephonically. (Kinchen, Gwen) (Entered: 06/18/2020)
Jun 18, 2020 106 Notice of Adjournment of Hearing (related document(s)84) RE: Motion to Convert Chapter 11 Case to Chapter 7 filed by Richard L. Weisz on behalf of Jeff Bank; Hearing held and adjourned to 6/30/2020 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street. Pursuant to General Order 543 and guidelines for holding hearings, the hearing will be held telephonically. (Kinchen, Gwen) (Entered: 06/18/2020)
Jun 18, 2020 107 Notice of Adjournment of Hearing RE: Hearing to consider the Notice of Proposed Order (Second Scheduling Order, with supporting application of debtor) with Presentment scheduled for May 26, 2020 at 12:00 p.m. filed by Michelle L Trier on behalf of Catskill Distilling Company, Ltd and Objection to Notice of Proposed Order filed by Richard L. Weisz on behalf of Jeff Bank; Hearing held and adjourned to 6/30/2020 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street. Pursuant to General Order 543 and guidelines for holding hearings, the hearing will be held telephonically. (Kinchen, Gwen) (Entered: 06/18/2020)
Jun 18, 2020 108 Notice of Adjournment of Hearing RE: Affirmation in Opposition to the Motion of Jeff Bank for an Order Converting the Case to Chapter 7 pursuant to 11 U.S.C. Section 1112 with Points of Law (related document(s)84, 85) filed by Michelle L Trier on behalf of Catskill Distilling Company, Ltd.; Hearing held and adjourned to 6/30/2020 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street. Pursuant to General Order 543 and guidelines for holding hearings, the hearing will be held telephonically. (Kinchen, Gwen) (Entered: 06/18/2020)

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
4:2019bk36861
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Nov 19, 2019
Type
voluntary
Terminated
Sep 28, 2021
Updated
Sep 13, 2023
Last checked
Jun 29, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A.N. MARTIN SYSTEMS LLC
    ACME CASH REGISTER COMPANY
    Alcohol & Tobacco Tax & Trade Bureau
    AMTRUST NORTH AMERICA
    ANTON PAAR USA
    AUDREY COHEN
    B. FREEMAN PLUMBING & HEATING, INC.
    BMW BANK OF NORTH AMERICA
    BOLD GOLD MEDIA GROUP
    BUZZ NATION INC.
    CATSKILL-DELAWARE PUBLICATIONS, INC.
    CHASE
    CITI CARDS
    COCHECTON MILLS
    COUNTY OF SULLIVAN
    There are 61 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Catskill Distilling Company, Ltd.
    P.O Box 5
    Bethel, NY 12720
    SULLIVAN-NY
    Tax ID / EIN: xx-xxx3394
    dba Dancing Cat Distillery

    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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 21, 2023 Monsey 26 Realty, LLC 7 4:2023bk36053
    Aug 2, 2023 Choshen Israel LLC 11 4:2023bk35636
    Jun 6, 2023 Pine Bush Capital LLC 7 4:2023bk35468
    May 10, 2023 Aki Decor Inc. 7 4:2023bk35370
    Jun 24, 2020 Monticello Horizon Legacy, LLC 11 4:2020bk35665
    Oct 11, 2019 M & M Ford Lincoln Mercury, Inc. parent case 11 4:2019bk36642
    Oct 11, 2019 M & M Auto Group, Inc. 11 4:2019bk36641
    Oct 11, 2019 M & M Automotive Center, Inc. parent case 11 4:2019bk36637
    Mar 21, 2018 Martin Log Homes, LLC 7 4:2018bk35430
    Jan 31, 2017 Spoon Prime Properties, LLC 11 4:17-bk-35154
    Mar 4, 2016 Apple's Small Engine Repair, LLC 7 4:16-bk-35373
    Jun 18, 2014 Delaware Holding Trust 11 4:14-bk-36246
    Apr 23, 2014 Poley Paving Corporation 11 4:14-bk-35824
    Jan 8, 2013 Lakefront Development Company LLC 7 5:13-bk-00074
    Jan 18, 2012 Catskill Construction Corp. 11 4:12-bk-35104