Welcome to BusinessBankruptcies.com!

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

Knollwood Properties II, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:11-bk-36998
TYPE / CHAPTER
N/A / 11

Filed

7-13-11

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 13, 2011 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Plan due by 11/10/2011, Disclosure Statement due by 11/10/2011, Initial Case Conference due by 8/12/2011, Filed by Thomas Genova of Genova & Malin, Attorneys on behalf of Knollwood Properties II, LLC. (Attachments: # 1 Affidavit under Local Rule 1007-2# 2 Rule 2016 Fee Disclosure# 3 Statement of Corporate Ownership) (Genova, Thomas) (Entered: 07/13/2011)
Jul 13, 2011 Receipt of Voluntary Petition (Chapter 11)(11-36998) [misc,824] (1039.00) Filing Fee. Receipt number 7771965. Fee amount 1039.00. (U.S. Treasury) (Entered: 07/13/2011)
Jul 14, 2011 2 Application to Employ Genova & Malin as Attorney filed by Thomas Genova on behalf of Knollwood Properties II, 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 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This case is closed and is no longer being updated.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-36998
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Jul 13, 2011
Terminated
Aug 26, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Capital One, N.A.
    Dutchess Cty Commissioner of Finance
    Frank Stortini
    John Pollis
    Lazer, Aptheker, Rosella & Yedid, PC
    Mark Graminski
    Michael Doyle, Esq.
    Rhinebeck Savings Bank
    Village of Rhinebeck
    William T. Burke, Esq.

    Parties

    Debtor

    Knollwood Properties II, LLC
    67 Mill Street
    Rhinebeck, NY 12572
    Tax ID / EIN: xx-xxx7028

    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 #
    Mar 28, 2022 Kenwood Commons, LLC 11 4:2022bk35169
    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
    Mar 22, 2018 J.L. Funk Construction Management, LLC 11 4:2018bk35447
    Dec 28, 2015 Rainbow's End Child Development Center, INC. 7 4:15-bk-37348
    Jun 25, 2014 Trois Canard Group, LLC 11 4:14-bk-36300
    Mar 3, 2014 New Athens Generating Company, LLC 11 1:14-bk-10464
    Mar 3, 2014 MACH Gen, LLC 11 1:14-bk-10461
    Mar 11, 2013 Northern Dutchess Auto Body, Inc. 7 4:13-bk-35523
    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