Welcome to BusinessBankruptcies.com!

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

Kenwood Manor, Inc.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:2019bk12216
TYPE / CHAPTER
Voluntary / 11

Filed

12-12-19

Updated

3-24-24

Last Checked

12-13-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 13, 2019
Last Entry Filed
Dec 12, 2019

Docket Entries by Quarter

Dec 12, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Kenwood Manor, Inc.. Chapter 11 Plan due by 04/10/2020. Disclosure Statement due by 04/10/2020. Government Proof of Claim due by 6/9/2020.Appointment of health care ombudsman due by 01/1/2020 (Reperowitz, Deborah) (Entered: 12/12/2019)
Dec 12, 2019 Receipt of Voluntary Petition (Chapter 11)(19-12216-1) [misc,volp11] (1717.00) filing fee. Receipt number 10552601, amount $1717.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 12/12/2019)
Dec 12, 2019 2 Notice of Deadlines: Mailing Matrix, Certification of Matrix, 20 Largest Mailing Matrix, Certification of 20 Largest Creditor Matrix due 12/12/2019. Affidavit Pursuant to LR 2015 due by 12/17/2019. (McDonald, Dina) (Entered: 12/12/2019)
Dec 12, 2019 3 Notice of Deadlines. Atty Disclosure Statement due 12/26/2019. Declaration Concerning Schedules due 12/26/2019. List of Equity Security Holders due 12/26/2019.Schedule A/B due 12/26/2019. Schedule D due 12/26/2019.Schedule E/F due 12/26/2019. Schedule G due 12/26/2019. Schedule H due 12/26/2019. Statement of Financial Affairs due 12/26/2019.Summary of Assets and Liabilities and Certain Statistical Information due 12/26/2019. (McDonald, Dina) (Entered: 12/12/2019)
Dec 12, 2019 4 Declaration re: Laraine Fellegara in Support of First Day Relief Filed by Kenwood Manor, Inc.. (Reperowitz, Deborah) (Entered: 12/12/2019)
Dec 12, 2019 5 Notice of Appearance and Request for Notice by John Scott Mairo Filed by on behalf of Kenwood Manor, Inc.. (Mairo, John) (Entered: 12/12/2019)
Dec 12, 2019 6 Notice of Appearance and Request for Notice by Kelly Deeanne Curtin Filed by on behalf of Amalgamated Bank. (Curtin, Kelly) (Entered: 12/12/2019)

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:2019bk12216
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Dec 12, 2019
Type
voluntary
Updated
Mar 24, 2024
Last checked
Dec 13, 2019
Lead case
Good Samaritan Lutheran Health Care Center, Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1199 SEIU Pension Fund
    1199SEIU Benefit Fund
    A Place for Mom
    Bonadio & CO, LLP
    Byrne Dairy, Inc.
    CarePatrol of Capital
    CNA Environmental, LLC
    Constellation new Energy
    Crisafulli Bros Plumbing
    Driscoll Foods
    DSC Security Centers
    Fire Security and Sound Systems
    Ginsberg Institutional Foods
    Internal Revenue Service
    Internal Revenue Service
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Kenwood Manor, Inc.
    141 Rockefeller Road
    Delmar, NY 12054
    ALBANY-NY
    Tax ID / EIN: xx-xxx8178

    Represented By

    John Scott Mairo
    Porzio, Bromberg & Newman, P.C.
    100 Southgate Parkway
    Morristown, NJ 07962
    973-538-4006
    Email: JSMairo@pbnlaw.com
    Deborah Reperowitz
    Stradley Ronon Stevens & young, LLC
    100 Park Avenue, Suite 2000
    New York, NY 10017
    212-812-4138
    Email: dreperowitz@stradley.com

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    Leo W. O'Brien Federal Building
    11A Clinton Ave, Room 620
    Albany, NY 12207

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 16, 2023 Food Near Me, LLC 7 1:2023bk10501
    Mar 15, 2023 The Roman Catholic Diocese of Albany, New York 11 1:2023bk10244
    Feb 9, 2023 Migi Asset Acquisition, LLC 11 7:2023bk22110
    Jan 28, 2021 CTC Transportation, Inc 7 1:2021bk10071
    Dec 31, 2019 EP & M International, Inc. 7 1:2019bk12322
    Dec 12, 2019 Good Samaritan Lutheran Health Care Center, Inc. 11 1:2019bk12215
    May 19, 2019 TTK Empire Power, LLC parent case 11 7:2019bk23009
    May 19, 2019 Empire Gen Holdings, LLC parent case 11 7:2019bk23008
    May 19, 2019 Empire Generating Co, LLC 11 7:2019bk23007
    Nov 23, 2016 Besco Metals, Inc. 7 1:16-bk-12120
    Feb 3, 2014 Creative Kitchens of Glenmont, Ltd 7 1:14-bk-10215
    Mar 12, 2013 Albany Communications & Microwave, LTD 11 1:13-bk-10607
    Sep 13, 2012 1881 Central Avenue, LLC 11 1:12-bk-12394
    May 8, 2012 Foss Group Beacon, LLC 7 1:12-bk-11245
    Nov 17, 2011 Normanside Country Club, Inc. 7 1:11-bk-13567