Welcome to BusinessBankruptcies.com!

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

Greene Technologies Incorporated

COURT
New York Northern Bankruptcy Court
CASE NUMBER
6:14-bk-60524
TYPE / CHAPTER
Voluntary / 11

Filed

3-31-14

Updated

9-13-23

Last Checked

4-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 1, 2014
Last Entry Filed
Mar 31, 2014

Docket Entries by Year

Mar 31, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Greene Technologies Incorporated. Small Business Chapter 11 Plan due by 09/29/2014. Disclosure Statement due by 09/29/2014. Government Proof of Claim due by 9/29/2014. (Fintel, Edward) (Entered: 03/31/2014)
Mar 31, 2014 Receipt of Voluntary Petition (Chapter 11)(14-60524-6) [misc,volp11] (1213.00) filing fee. Receipt number 7700131, amount $1213.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 03/31/2014)
Mar 31, 2014 2 Statement Re:Regarding Authority To File Filed by Greene Technologies Incorporated. (Fintel, Edward) (Entered: 03/31/2014)
Mar 31, 2014 3 Statement Re:Resolution Board Filed by Greene Technologies Incorporated. (Fintel, Edward) (Entered: 03/31/2014)
Mar 31, 2014 4 Motion to Conditional Use of Cash Collateral Filed by Greene Technologies Incorporated. (Attachments: # 1 Exhibit "B" - Weekly Budget # 2 Exhibit "A" - Loan Documents) (Fintel, Edward) (Entered: 03/31/2014)
Mar 31, 2014 5 Motion to Shorten Time (related documents 4 Motion to Use Cash Collateral) Filed by Greene Technologies Incorporated (related document(s)4). (Fintel, Edward) (Entered: 03/31/2014)
Mar 31, 2014 6 Motion to Pay Prepetition Wages and Compensation and Other Benefits Filed by Greene Technologies Incorporated. (Fintel, Edward) (Entered: 03/31/2014)
Mar 31, 2014 7 Motion to Shorten Time (related documents 6 Motion to Pay) Filed by Greene Technologies Incorporated (related document(s)6). (Attachments: # 1 Exhibit Proposed Interim Order) (Fintel, Edward) (Entered: 03/31/2014)
Mar 31, 2014 8 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Greene Technologies Incorporated. (Attachments: # 1 Exhibit List of Utility Companies) (Fintel, Edward) (Entered: 03/31/2014)
Mar 31, 2014 9 Motion to Shorten Time (related documents 8 Continuation of Utility Service) Filed by Greene Technologies Incorporated (related document(s)8). (Attachments: # 1 Exhibit Proposed Interim Order) (Fintel, Edward) (Entered: 03/31/2014)
Mar 31, 2014 10 Notice of Deadlines. Small Business Balance Sheet due 4/7/2014. Certification of 20 Largest Creditor Matrix due 4/2/2014. Small Business Cash Flow Statement due 4/7/2014. Small Business Statement of Operations due 4/7/2014. Tax Return due by 4/7/2014. Affidavit Pursuant to LR 2015 due by 4/7/2014. (Davis, Darcy) (Entered: 03/31/2014)
Mar 31, 2014 11 Exhibit Proposed Interim Order Filed by Greene Technologies Incorporated (related document(s)4). (Fintel, Edward) (Entered: 03/31/2014)

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
6:14-bk-60524
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Mar 31, 2014
Type
voluntary
Terminated
Sep 6, 2016
Updated
Sep 13, 2023
Last checked
Apr 1, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Airgas USA
    Allied Electronics
    Alternative Service, Inc
    American Express
    American Stainless Tubing
    ANC Heating & Air Conditioning
    Anoplate Corporation
    Atlantic India Rubber Co
    Bank of America
    Bert Adams Disposal
    Carol Rosenkrantz
    Carol Rosenkrantz
    Chenango County Office Building
    Chenango County Treasurer
    Chenango Welding Supply
    There are 58 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Greene Technologies Incorporated
    P.O. Box 616
    Greene, NY 13778
    CHENANGO-NY
    Tax ID / EIN: xx-xxx7611

    Represented By

    Edward J. Fintel
    Edward J. Fintel & Associates
    P.O. Box 6451
    120 Walton Street, Ste. 203
    Syracuse, NY 13217-6451
    (315) 424-8252
    Fax : (315) 424-7990
    Email: ejfintel@aol.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 #
    Mar 6 D & R Jones Construction Corp. 11V 6:2024bk60165
    Mar 17, 2023 Tesorina, LLC 11V 6:2023bk60174
    Jan 28, 2021 John Piccirilli Inc 11V 6:2021bk60057
    Jun 13, 2019 Binghamton Plaza, Inc. 11 6:2019bk60875
    Mar 29, 2019 PGH Grocers, LLC 11 6:2019bk60425
    Apr 18, 2017 Roddy Ranch Golf Management, LLC 7 4:17-bk-41041
    Mar 31, 2017 Greene Technologies Incorporated 11 6:17-bk-60389
    Mar 28, 2017 Binghamton-Greene Truck Lines, Inc. 7 6:17-bk-60345
    Jun 17, 2016 TJ Sign Solutions Inc 11 6:16-bk-60862
    Jun 23, 2015 TJ Realty Company Of Broome County LLC, 11 6:15-bk-60943
    Dec 1, 2014 Anator Holdings, III, LLC 7 1:14-bk-14449
    Aug 28, 2013 Lady Bird Entourage Liberty L.L.C. 11 3:13-bk-08585
    Jan 9, 2013 NYFOODS ORGANICS LLC 7 6:13-bk-60015
    Sep 19, 2012 NYFoods Organic LLC 7 6:12-bk-61718
    Dec 30, 2011 AES Jennison, L.L.C. 11 1:11-bk-14144