Welcome to BusinessBankruptcies.com!

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

Keese Mill Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:2019bk36353
TYPE / CHAPTER
Voluntary / 11

Filed

8-16-19

Updated

9-13-23

Last Checked

9-11-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 19, 2019
Last Entry Filed
Aug 16, 2019

Docket Entries by Quarter

Aug 16, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 08/30/2019. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 08/30/2019. Schedule A/B due 08/30/2019. Schedule C due 08/30/2019. Schedule D due 08/30/2019. Schedule E/F due 08/30/2019. Schedule G due 08/30/2019. Schedule H due 08/30/2019. Schedule I due 08/30/2019. Schedule J due 08/30/2019. Schedule J-2 due 08/30/2019. Summary of Assets and Liabilities due 08/30/2019. Statement of Financial Affairs due 08/30/2019. Statement of Operations Due: 08/30/2019. 20 Largest Unsecured Creditors due 08/30/2019. Balance Sheet Due Date:08/30/2019. Employee Income Record Due: 08/30/2019. Cash Flow Statement Due:08/30/2019. Declaration of Schedules due 08/30/2019. Pro Se Debtor Signature On Petition due 08/30/2019. Debtor 342B Signature On Petition due 08/30/2019. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 08/30/2019. List of All Creditors Required on Case Docket in PDF Format due 08/30/2019. List of Equity Security Holders due 08/30/2019. Federal Income Tax Return Date: 08/30/2019 Record of Interest in Education Individual Retirement Account Due: 08/30/2019. Local Rule 1007-2 Affidavit due by: 08/30/2019. Corporate Ownership Statement due by: 08/30/2019. Incomplete Filings due by 08/30/2019, Chapter 11 Plan due by 12/16/2019, Disclosure Statement due by 12/16/2019, Initial Case Conference due by 9/16/2019, Filed by Bethany A. Ralph on behalf of Keese Mill Inc.. (Ralph, Bethany) (Entered: 08/16/2019)
Aug 16, 2019 Receipt of Voluntary Petition (Chapter 11)( 19-36353) [misc,824] (1717.00) Filing Fee. Receipt number A13373972. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 08/16/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:2019bk36353
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Aug 16, 2019
Type
voluntary
Terminated
Aug 28, 2020
Updated
Sep 13, 2023
Last checked
Sep 11, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Axos Bank
    CHTD Company
    Forward Financing LLC
    Global Financial & Leasing Services, LLC
    Global Financial & Leasing Services, LLC
    Lowe's/Synchrony Bank
    Lowe's/Synchrony Bank
    Lowe's/Synchrony Bank
    Lowe's/Synchrony Bank
    Lowe's/Synchrony Bank
    Lowe's/Synchrony Bank
    Lowe's/Synchrony Bank
    McCalla Raymer Leibert Pierce, LLC
    PRA Receivables Management, LLC
    Shara, LLC
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Keese Mill Inc.
    831 Route 52
    Suite 2A
    Fishkill, NY 12524
    DUTCHESS-NY
    US
    Tax ID / EIN: xx-xxx8240

    Represented By

    Bethany A. Ralph
    3294 East Main Street
    P.O. Box 7
    Amenia, NY 12501
    (845) 373-4000
    Fax : (845) 373-4900
    Email: bralph2@aol.com

    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 #
    Aug 13, 2021 USS Starcross, LLC 7 4:2021bk35617
    Oct 1, 2018 N.B.F.D., LLC 7 4:2018bk36668
    Nov 10, 2017 Glen S. Kay, M.D., P.C. 7 4:17-bk-36915
    May 10, 2017 Hudson Valley Drywall, Inc. 11 4:17-bk-35788
    Apr 14, 2016 KNM Sheet Metal, Inc. 11 4:16-bk-35698
    Feb 3, 2015 Immigrant Liquors, Inc. 11 4:15-bk-35184
    Jan 5, 2015 NSB Advisors LLC 11 4:15-bk-35009
    Dec 2, 2013 Andre E. Moglia, C.P.A., P.C. 7 4:13-bk-37617
    Sep 20, 2013 Mann's Paint & Body Shop North, Inc. 11 4:13-bk-37099
    May 29, 2013 MBN Motorsports II, LLC 11 4:13-bk-36254
    May 24, 2013 CBM Realty Corp 11 4:13-bk-36189
    Feb 27, 2013 JBL Newburgh Properties, LLC 7 4:13-bk-35406
    Nov 7, 2011 Dynegy Roseton, L.L.C. 11 4:11-bk-38107
    Nov 7, 2011 Dynegy Danskammer, L.L.C. 11 4:11-bk-38108
    Aug 9, 2011 Automatic Appliance Parts, Inc. 11 4:11-bk-37280