Welcome to BusinessBankruptcies.com!

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

Kolath Hotels and Casinos, Inc.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:12-bk-10986
TYPE / CHAPTER
Voluntary / 11

Filed

4-13-12

Updated

9-14-23

Last Checked

4-16-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 16, 2012
Last Entry Filed
Apr 16, 2012

Docket Entries by Year

Apr 13, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Kolath Hotels and Casinos, Inc.. Small Business Chapter 11 Plan due by 10/10/2012. Disclosure Statement due by 10/10/2012. Government Proof of Claim due by 10/10/2012. (Heller, Justin) (Entered: 04/13/2012)
Apr 13, 2012 Attorney Francis J. Brennan for Kolath Hotels and Casinos, Inc. added to case. (Cappello, Dina) (Entered: 04/13/2012)
Apr 13, 2012 Receipt of Voluntary Petition (Chapter 11)(12-10986-1) [misc,volp11] (1046.00) filing fee. Receipt number 6478756, amount $1046.00. (U.S. Treasury) (Entered: 04/13/2012)
Apr 13, 2012 2 Cover letter from the court to IRS (related document(s)1). (Coughlin, Kathy) (Entered: 04/13/2012)
Apr 13, 2012 3 Affidavit Re: Local Rule 2015-6 Filed by Kolath Hotels and Casinos, Inc. (related document(s)1). (Brennan, Francis) (Entered: 04/13/2012)
Apr 13, 2012 4 Cover letter from the court to SEC (related document(s)1). (Coughlin, Kathy) (Entered: 04/13/2012)
Apr 13, 2012 5 Deficiency Deadlines Updated. Atty Disclosure Statement due 4/27/2012.Small Business Balance Sheet due 4/27/2012.Small Business Cash Flow Statement due 4/27/2012. Declaration Concerning Schedules due 4/27/2012. List of Equity Security Holders due 4/27/2012. Inventory of Property due 4/27/2012. Schedule A due 4/27/2012. Schedule B due 4/27/2012. Schedule D due 4/27/2012. Schedule E due 4/27/2012. Schedule F due 4/27/2012. Schedule G due 4/27/2012. Schedule H due 4/27/2012. Statement of Financial Affairs due 4/27/2012.Statistical Summary Due 4/27/2012. Summary of schedules due 4/27/2012.Small Business Statement of Operations due 4/27/2012.Affidavit Pursuant to LR 2015 due by 4/18/2012. (Coughlin, Kathy) (Entered: 04/13/2012)
Apr 13, 2012 6 Statement of Corporate Ownership filed. Filed by Kolath Hotels and Casinos, Inc.. (Brennan, Francis) (Entered: 04/13/2012)
Apr 13, 2012 7 Order Directing DIP Duties together with court's certificate of mailing . (Coughlin, Kathy) (Entered: 04/13/2012)
Apr 16, 2012 8 BNC Certificate of Mailing. (related document(s) (Related Doc # 5)). Notice Date 04/15/2012. (Admin.) (Entered: 04/16/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:12-bk-10986
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Littlefield Jr.
Chapter
11
Filed
Apr 13, 2012
Type
voluntary
Terminated
May 13, 2015
Updated
Sep 14, 2023
Last checked
Apr 16, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2001 Refrigeration and HVAC, Inc.
    Annie Kolath
    Catskill Town Court
    Central Hudson Gas and Electric
    Department of Treasury (IRS)
    Estate of George Kolath
    Greene County
    HD Supply
    IRS
    NYS Department of Labor
    NYS Dept of Tax and Finance
    NYS Dept. of Tax & Finance
    NYS Employment Taxes
    Telesys
    Village of Catskill

    Parties

    Debtor

    Kolath Hotels and Casinos, Inc.
    704 Route 23B
    Catskill, NY 12414
    GREENE-NY
    Tax ID / EIN: xx-xxx8804

    Represented By

    Francis J. Brennan
    Nolan & Heller, LLP
    39 North Pearl Street
    Albany, NY 12207
    518 449-3300
    Email: fbrennan@nolanandheller.com
    Francis J. Brennan
    Nolan & Heller, LLP
    39 North Pearl Street, 3rd Floor
    Albany, NY 12207
    (518) 449-3300
    Fax : (518) 432-3123
    Email: fbrennan@nolanandheller.com
    Justin A. Heller
    Nolan & Heller, LLP
    39 North Pearl St
    Albany, NY 12207
    (518) 449-3300
    Email: jheller@nolanandheller.com
    TERMINATED: 04/13/2012

    U.S. Trustee

    Tracy Hope Davis
    Office of the U.S. Trustee
    74 Chapel Street
    Suite 200.
    Albany, NY 12207

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 20, 2022 J.E.H. Properties II, LLC 11 4:2022bk35450
    Jul 20, 2022 J.E.H. Properties I, LLC 11 4:2022bk35449
    Sep 2, 2021 FT Systems, Inc. 7 1:2021bk10849
    Aug 9, 2021 Red Hook Solar Corp. 11V 1:2021bk10759
    Mar 12, 2020 Raycliffe Drive LLC 7 4:2020bk35353
    Sep 4, 2019 Good Noodles Inc. 11 4:2019bk36441
    Jun 11, 2018 New Athens Generating Company, LLC parent case 11 1:2018bk11371
    Apr 24, 2015 Trombley Automotive Group, Inc. 11 1:15-bk-10877
    Mar 27, 2015 Monet Handbags, Inc. 7 1:15-bk-10617
    Jun 2, 2014 Greenport Crossings, LLC 11 1:14-bk-11249
    Dec 18, 2013 Prime Property Services, LLC 7 4:13-bk-37737
    Sep 3, 2013 Mays & Jeune, Inc. 11 1:13-bk-12195
    Jan 9, 2013 Metropolitan Contract Furniture, LLC 7 1:13-bk-10038
    Dec 3, 2012 Sunset Vista Mobile Village, LLC 11 1:12-bk-13135
    Mar 29, 2012 P S of the Hudson Valley, Inc. 7 1:12-bk-10807