Welcome to BusinessBankruptcies.com!

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

Empire Brewing Properties, LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
6:2019bk61189
TYPE / CHAPTER
Voluntary / 11

Filed

8-20-19

Updated

9-13-23

Last Checked

8-30-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 30, 2019
Last Entry Filed
Aug 23, 2019

Docket Entries by Quarter

Aug 20, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Empire Brewing Properties, LLC. Chapter 11 Plan due by 12/18/2019. Disclosure Statement due by 12/18/2019. Government Proof of Claim due by 2/16/2020. (Woodard, Lee) (Entered: 08/20/2019)
Aug 20, 2019 Receipt of Voluntary Petition (Chapter 11)(19-61189-6) [misc,volp11] (1717.00) filing fee. Receipt number 10416244, amount $1717.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 08/20/2019)
Aug 20, 2019 2 Corporate Resolution Filed by Empire Brewing Properties, LLC. (Woodard, Lee) (Entered: 08/20/2019)
Aug 20, 2019 3 Certification of Mailing Matrix and Mailing Matrix Filed. 20 Largest Unsecured Creditors Filed by Empire Brewing Properties, LLC. (Woodard, Lee) (Entered: 08/20/2019)
Aug 20, 2019 4 Certification of Mailing Matrix and Mailing Matrix Filed. All Creditors Filed by Empire Brewing Properties, LLC. (Woodard, Lee) (Entered: 08/20/2019)
Aug 20, 2019 5 Notice of Deadlines. Corporate Resolution due 9/3/2019.Affidavit Pursuant to LR 2015 due by 8/27/2019. (Schaaf, Thomas) (Entered: 08/20/2019)
Aug 20, 2019 6 Motion for Joint Administration with Case No. 19-61188 Filed by Empire Brewing Properties, LLC. (Woodard, Lee) (Entered: 08/20/2019)
Aug 20, 2019 7 Motion for Entry of Interim and Final Orders: (I) Authorizing Debtors to Pay Prepetition Wages, Salaries and Benefits; (II) Authorizing the Continuation of Employee Benefit Programs in the Ordinary Course of Business; and (III) Directing Banks to Honor Prepetition Checks for Payment of Prepetition Wage, Salary and Benefit Obligations Filed by Empire Brewing Properties, LLC. (Woodard, Lee) (Entered: 08/20/2019)
Aug 20, 2019 8 Motion for Entry of Interim and Final Orders: (I) Prohibiting Utility Companies from Altering, Refusing or Discontinuing Services To and/or Discriminating Against the Debtors; (II) Deeming Debtors' Utilities are Adequately Assured of Future Payment; and (III) Authorizing the Debtors to Pay Adequate Assurance Deposits Filed by Empire Brewing Properties, LLC. (Attachments: # 1 Exhibit A) (Woodard, Lee) (Entered: 08/20/2019)
Aug 20, 2019 9 Motion for Entry of Interim and Final Orders: (I) Authorizing Continuation of Various Insurance Policies; and (II) Authorizing Payment of Prepetition and Postpetition Obligations in Respect Thereof Filed by Empire Brewing Properties, LLC. (Woodard, Lee) (Entered: 08/20/2019)
Show 3 more entries
Aug 20, 2019 21 Motion of the Debtors for Entry of Interim and Final Orders: (I) Authorizing Debtors to Use Cash Collateral; (II) Determining Adequate Protection Pending Final Hearing; and (III) Scheduling Final Hearing Filed by Empire Brewing Properties, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Woodard, Lee) (Entered: 08/20/2019)
Aug 20, 2019 22 Affidavit Re: Affidavit of David Katleski in Support of Chapter 11 Petitions and First Day Motions Filed by Empire Brewing Properties, LLC (related document(s)7, 9, 21, 8, 11, 12, 10, 6). (Woodard, Lee) (Entered: 08/20/2019)
Aug 20, 2019 23 Motion to Shorten Time (related documents 6 Joint Administration, 7 Generic Motion, 8 Generic Motion, 9 Generic Motion, 10 Generic Motion, 11 Generic Motion, 12 Generic Motion, 21 Generic Motion) Filed by Empire Brewing Properties, LLC (related document(s)7, 9, 21, 8, 11, 12, 10, 6). (Woodard, Lee) (Entered: 08/20/2019)
Aug 20, 2019 24 Order Granting Motion to Shorten Time (Related Doc # 23) Hearing scheduled for 8/21/2019 at 10:30 AM at Utica CourtRoom, regarding Motions (6), (7), )8), (9), (10), (11), (12), (21) (Johnson, Colleen) (Entered: 08/20/2019)
Aug 20, 2019 25 Certificate of Service Order Reducing Time for Notice of Hearing to Consider Debtors' Various First Day Motions, Affidavit in Support of Request for Order Reducing Time for Notice of Hearing to Consider Debtors' Various First Day Motions, and the First Day Motions Filed by Empire Brewing Properties, LLC (related document(s)7, 9, 21, 8, 24, 11, 23, 12, 10, 6). (Woodard, Lee) (Entered: 08/20/2019)
Aug 21, 2019 Hearing Held and Continued (related document(s)7). Hearing scheduled for 9/18/2019 at 10:30 AM at Utica CourtRoom. INTERIM ORDER DUE. (Johnson, Colleen) (Entered: 08/21/2019)
Aug 21, 2019 Hearing Held - Motion GRANTED, Lead Case 19-61188 (related document(s),6). Order due by 9/20/2019. (Johnson, Colleen) Modified on 8/22/2019 (Cardinal, Lisa). (Entered: 08/21/2019)
Aug 21, 2019 Hearing Held and Continued (related document(s)11). Hearing scheduled for 9/18/2019 at 10:30 AM at Utica CourtRoom. INTERIM ORDER DUE. (Johnson, Colleen) (Entered: 08/21/2019)
Aug 21, 2019 Hearing Held and Continued (related document(s)21). Hearing scheduled for 9/18/2019 at 10:30 AM at Utica CourtRoom. INTERIM ORDER DUE. (Johnson, Colleen) (Entered: 08/21/2019)
Aug 21, 2019 Hearing Held and Continued (related document(s)8). Hearing scheduled for 9/18/2019 at 10:30 AM at Utica CourtRoom. INTERIM ORDER DUE. (Johnson, Colleen) (Entered: 08/21/2019)

There are 5 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 Northern Bankruptcy Court
Case number
6:2019bk61189
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Diane Davis
Chapter
11
Filed
Aug 20, 2019
Type
voluntary
Terminated
Jan 20, 2021
Updated
Sep 13, 2023
Last checked
Aug 30, 2019
Lead case
Empire Farmstead Brewery, Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Community Bank, N.A.
    David Katleski
    Empire Farmstead Brewery, Inc.
    Internal Revenue Service
    NYS Dept. of Taxation and Finance
    Securities and Exchange Commission

    Parties

    Debtor

    Empire Brewing Properties, LLC
    33 Rippleton Rd
    Cazenovia, NY 13035
    MADISON-NY
    (315) 655-2337
    Tax ID / EIN: xx-xxx9076

    Represented By

    Lee E. Woodard
    Harris Beach PLLC
    333 West Washington Street
    Suite 200
    Syracuse, NY 13202
    (315) 423-7100
    Fax : (315) 422-9331
    Email: bkemail@harrisbeach.com

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    10 Broad Street,
    Room 105
    Utica, NY 13501
    (315) 793-8191

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 19, 2023 Irving Technologies, LLC 7 6:2023bk60965
    Nov 14, 2019 Melco, Inc. 7 6:2019bk61595
    Aug 20, 2019 Empire Farmstead Brewery, Inc. 11 6:2019bk61188
    Apr 12, 2019 W.N.Y. Properties of Rochester, LLC 7 6:2019bk60502
    Aug 7, 2018 W.N.Y. Properties of Rochester, LLC 11 6:2018bk61089
    Jul 19, 2018 The Pita Factory, LLC 7 5:2018bk31014
    Jan 24, 2017 Manlius Liquors, Inc. 7 5:17-bk-30082
    Nov 17, 2016 J.A. Rogers Enterprises, Inc. 7 5:16-bk-31603
    Dec 2, 2015 American Biogas Conditioning, LLC 7 5:15-bk-31792
    Nov 20, 2015 Cowboy Industries, Inc. 7 4:15-bk-41859
    Oct 20, 2015 Syracuse Laser Spa, LLC parent case 11 5:15-bk-31525
    Jun 12, 2015 Commercial Floor Solutions, Inc. 7 5:15-bk-30873
    Jun 12, 2015 Syracuse Floor Systems, Inc. 7 5:15-bk-30872
    Jan 30, 2014 Goose and Gander, Inc. 7 5:14-bk-30119
    Nov 3, 2011 EMGOTT, Inc. 11 5:11-bk-32370