Welcome to BusinessBankruptcies.com!

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

Knollwood Commons at Red Hook, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:11-bk-37005
TYPE / CHAPTER
N/A / 11

Filed

7-14-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 15, 2011
Last Entry Filed
Jul 14, 2011

Docket Entries by Year

Jul 14, 2011 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Plan due by 11/14/2011, Disclosure Statement due by 11/14/2011, Initial Case Conference due by 8/15/2011, Filed by Thomas Genova of Genova & Malin, Attorneys on behalf of Knollwood Commons at Red Hook, LLC. (Attachments: # 1 Affidavit under Local Rule 1007-2# 2 Rule 2016 Fee Disclosure# 3 Statement of Corporate Ownership) (Genova, Thomas) (Entered: 07/14/2011)
Jul 14, 2011 Receipt of Voluntary Petition (Chapter 11)(11-37005) [misc,824] (1039.00) Filing Fee. Receipt number 7774089. Fee amount 1039.00. (U.S. Treasury) (Entered: 07/14/2011)
Jul 14, 2011 2 Application to Employ Genova & Malin as Attorneys filed by Thomas Genova on behalf of Knollwood Commons at Red Hook, LLC. (Attachments: # 1 Proposed Order# 2 Retainer Agreement) (Genova, Thomas) (Entered: 07/14/2011)
Jul 14, 2011 3 Request for 341(a) Notice with 341(a) meeting to be held on 8/17/2011 at 02:00 PM at Office of UST (355 Main Street, Poughkeepsie). (Sierra, Emiliano) (Entered: 07/14/2011)
Jul 14, 2011 Judge Cecelia G. Morris added to the case. (Sierra, Emiliano) (Entered: 07/14/2011)
Jul 14, 2011 4 Order Scheduling Case Conference signed on 7/14/2011. Initial Case Conference to be held on 8/9/2011 at 09:30 AM at Poughkeepsie Office - 355 Main Street. (Sierra, Emiliano) (Entered: 07/14/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:11-bk-37005
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Jul 14, 2011
Terminated
Aug 30, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Capital One Bank
    Frank Stortini
    John P. Pollis, II
    Lazer, Aptheker, Rosella & Yedid, PC
    Mark Graminski
    Michael Doyle, Esq.
    Prokosch & Sons
    Stortini Development Corp.
    Twenty-First Century Concrete
    Veith Electric
    William T. Burke, Esq.
    Williams Lumber

    Parties

    Debtor

    Knollwood Commons at Red Hook, LLC
    29 Firehouse Lane
    Red Hook, NY 12571
    Tax ID / EIN: xx-xxx7003

    Represented By

    Thomas Genova
    Genova & Malin, Attorneys
    Hampton Business Center
    1136 Route 9
    Wappingers Falls, NY 12590-4332
    (845) 298-1600
    Fax : (845) 298-1265
    Email: genmallaw@optonline.net

    U.S. Trustee

    United States Trustee
    74 Chapel Street
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    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
    Jan 15, 2021 Focus Publications, Inc. 7 4:2021bk35030
    Oct 9, 2020 Protective Power Systems and Controls, Inc. 11V 4:2020bk36029
    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
    Oct 16, 2018 Satyagraha, Inc. 11 4:2018bk36744
    Jun 25, 2014 Trois Canard Group, LLC 11 4:14-bk-36300
    Jun 2, 2014 Greenport Crossings, LLC 11 1:14-bk-11249
    Jul 2, 2013 Jazz Hostels, Inc. 7 4:13-bk-36556
    Dec 24, 2012 GGTS Enterprises LTD. 7 4:12-bk-38165
    Dec 14, 2012 Melke Land Co., LLC 11 4:12-bk-38080
    Jul 13, 2011 Knollwood Properties II, LLC 11 4:11-bk-36998