Welcome to BusinessBankruptcies.com!

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

Kenbenco, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:2024bk35470
TYPE / CHAPTER
Voluntary / 11

Filed

5-10-24

Updated

6-16-24

Last Checked

5-28-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 17, 2024
Last Entry Filed
May 16, 2024

Docket Entries by Week of Year

May 10 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 9/9/2024, Disclosure Statement due by 9/9/2024, Initial Case Conference due by 6/10/2024, Filed by Michelle L Trier of Genova, Malin & Trier, LLP on behalf of Kenbenco, Inc.. (Trier, Michelle) (Entered: 05/10/2024)
May 10 Receipt of Voluntary Petition (Chapter 11)( 24-35470) [misc,824] (1738.00) Filing Fee. Receipt number A16618623. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/10/2024)
May 10 2 Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Trier, Michelle) (Entered: 05/10/2024)
May 10 3 Corporate Ownership Statement . Filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Trier, Michelle) (Entered: 05/10/2024)
May 10 4 Corporate Resolution Pursuant to LR 1074-1 Filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Trier, Michelle) (Entered: 05/10/2024)
May 10 5 Motion for Joint Administration of related Chapter 11 cases pursuant to Federal Rule of Bankruptcy Procedure 1015 filed by Michelle L Trier on behalf of Kenbenco, Inc. with hearing to be held on 5/14/2024 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street. (Attachments: # 1 Affidavit of Service) (Trier, Michelle) (Entered: 05/10/2024)
May 10 6 Affidavit Pursuant to LR 1007-2 Filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Trier, Michelle) (Entered: 05/10/2024)
May 10 7 Application to Employ Genova, Malin & Trier, LLP as Attorneys for the Debtors with Presentment scheduled for June 10, 2024 at 12:00 p.m. filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Trier, Michelle) (Entered: 05/10/2024)
May 10 Judge Cecelia G. Morris added to the case. (DuBois, Linda). (Entered: 05/10/2024)
May 10 8 Motion to Authorize Debtors to Pay Pre-Petition Wages and Salaries and Maintain Employee Benefits filed by Michelle L Trier on behalf of Kenbenco, Inc. with hearing to be held on 5/14/2024 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street. (Attachments: # 1 Exhibit "A" # 2 Affidavit of Service) (Trier, Michelle) (Entered: 05/10/2024)
May 10 9 Motion for Approval of Adequate Assurance of Payment to Utility Services and Continuation of Service (Central Hudson Gas & Electric) filed by Michelle L Trier on behalf of Kenbenco, Inc. with hearing to be held on 5/14/2024 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street. (Attachments: # 1 Affidavit of Service) (Trier, Michelle) (Entered: 05/10/2024)
May 10 10 Motion to Approve Use of Cash Collateral and Fixing Adequate Protection Payment Amount to Secured Creditors pursuant to 11 U.S.C. Sections 361 and 363 filed by Michelle L Trier on behalf of Kenbenco, Inc. with hearing to be held on 5/14/2024 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street. (Attachments: # 1 Exhibits "A" through "D" # 2 Exhibit "E" - Budgets # 3 Affidavit of Service) (Trier, Michelle) (Entered: 05/10/2024)
May 10 11 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 6/12/2024 at 12:30 PM at Office of UST (TELECONFERENCE ONLY). (DuBois, Linda). (Entered: 05/10/2024)
May 13 12 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 11)) . Notice Date 05/12/2024. (Admin.) (Entered: 05/13/2024)
May 14 13 Notice of Change of Address of Creditor (Blended 15 Ventures; and HFH Capital LLC) filed by Michelle L Trier on behalf of Kenbenco, Inc.. (Trier, Michelle) (Entered: 05/14/2024)
May 14 14 Notice of Appearance filed by Michael Fj Romano on behalf of NEC Financial Services, LLC. (Romano, Michael) (Entered: 05/14/2024)
May 15 Pending Deadlines Terminated re: Motion to Authorize Debtors to Pay Pre-Petition Wages and Salaries and Maintain Employee Benefits filed by Michelle L Trier on behalf of Kenbenco, Inc; Hearing held, Motion GRANTED. Submit Order. (DuBois, Linda). (Entered: 05/15/2024)

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

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:2024bk35470
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
May 10, 2024
Type
voluntary
Updated
Jun 16, 2024
Last checked
May 28, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
22 CAPITAL LLC
24 CAPITAL LLC
800 FUNDING
A. MONTANO CO., INC.
AINSWORTH GORKIN PLLC
ALRO STEEL
ALVA ADVANCE LLC
ALW INVESTMENTS
AMERICAN EXPRESS BUSINESS GOLD
ASCENTIUM CAPITAL
ASCENTIUM CAPITAL LLC
BANK OF AMERICA
BANKERS HEALTHCARE GROUP
BAST HATFIELD CONSTRUCTION LLC
BEN MUR, INC.
There are 114 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Kenbenco, Inc.
PO Box 480
Saugerties, NY 12477
ULSTER-NY
Tax ID / EIN: xx-xxx1962
dba Benson Steel Fabricators

Represented By

Michelle L Trier
Genova, Malin & Trier, LLP
1136 Route 9
Wappingers Falls, NY 12590
845-298-1600
Fax : 845-298-1265
Email: michelle@gmtllp.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 #
Jun 3 Hudson Valley Clean Energy, LLC 11 1:2024bk11146
May 10 Ben Mur, Inc. parent case 11 4:2024bk35472
May 10 JJ Ben Corporation parent case 11 4:2024bk35471
Oct 22, 2023 Trad Gras LLC 7 4:2023bk35883
Aug 9, 2021 Red Hook Solar Corp. 11V 1:2021bk10759
Jul 22, 2021 Woodstock Landscaping & Excavating, LLC 11V 4:2021bk35565
Mar 12, 2020 Raycliffe Drive LLC 7 4:2020bk35353
Nov 3, 2019 Ulster Business Complex, LLC 11 4:2019bk36774
Sep 12, 2019 Schoharie Senior Housing Development Fund Corporat parent case 11 4:2019bk36466
Sep 12, 2019 Birches at Schoharie, L.P. 11 4:2019bk36465
Jun 25, 2014 Trois Canard Group, LLC 11 4:14-bk-36300
Jun 2, 2014 Greenport Crossings, LLC 11 1:14-bk-11249
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