Welcome to BusinessBankruptcies.com!

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

Saratoga Springs Partners, LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:2019bk10703
TYPE / CHAPTER
Voluntary / 11

Filed

4-18-19

Updated

9-27-20

Last Checked

9-27-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 27, 2020
Last Entry Filed
Sep 5, 2019

Docket Entries by Quarter

There are 27 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jun 3, 2019 26 Certificate of Service Filed by REEF-PCG, LLC (related document(s)24, 21). (Heller, Justin) (Entered: 06/03/2019)
Jun 6, 2019 27 Objection to (related document(s): 21 Motion for Relief from Stay MOTION (A) FOR RELIEF FROM THE AUTOMATIC STAY AND (B) TO RETAIN RECEIVER. Fee Amount $181)(DEBTOR'S OPPOSITION TO LENDER'S MOTION TO LIFT AUTOMATIC STAY), Filed by Saratoga Springs Partners, LLC (related document(s)21). (Attachments: # 1 Affidavit of Service) (Weisz, Richard) (Entered: 06/06/2019)
Jun 6, 2019 28 Affidavit of Service (ORDER AUTHORIZING RETENTION OF HODGSON RUSS LLP AS DEBTOR'S ATTORNEYS), Filed by Saratoga Springs Partners, LLC (related document(s)20). (Weisz, Richard) (Entered: 06/06/2019)
Jun 10, 2019 29 Objection to (related document(s): 21 Motion for Relief from Stay MOTION (A) FOR RELIEF FROM THE AUTOMATIC STAY AND (B) TO RETAIN RECEIVER. Fee Amount $181) Filed by CHA Consulting Inc., Clough, Harbour & Associates LLP (related document(s)21). (Attachments: # 1 Exhibit Exhibits 1-3) (Tyson, Daniel) (Entered: 06/10/2019)
Jun 10, 2019 30 Certificate of Service Filed by CHA Consulting Inc., Clough, Harbour & Associates LLP (related document(s)29). (Tyson, Daniel) (Entered: 06/10/2019)
Jun 13, 2019 Hearing Held and Continued (related document(s)21). Hearing scheduled for 6/19/2019 at 10:30 AM at Albany CourtRoom. (OConnell, Theresa) (Entered: 06/13/2019)
Jun 18, 2019 31 Letter Re: status update Filed by REEF-PCG, LLC (related document(s)21). (Heller, Justin) (Entered: 06/18/2019)
Jun 21, 2019 Hearing Held and Continued (related document(s)21). Hearing scheduled for 6/26/2019 at 02:30 PM at Albany CourtRoom. (OConnell, Theresa) (Entered: 06/21/2019)
Jun 26, 2019 32 Monthly Operating Report for Filing Period ending May 31, 2019, Filed by Saratoga Springs Partners, LLC. (Weisz, Richard) (Entered: 06/26/2019)
Jun 27, 2019 Hearing Not Held. SETTLED (related document(s),21). Order due by 7/26/2019. (OConnell, Theresa) (Entered: 06/27/2019)
Show 10 more entries
Aug 6, 2019 42 Notice of Hearing (First Interim Fee Application of Hodgson Russ LLP as Debtor's Attorneys), Filed by Saratoga Springs Partners, LLC (related document(s)41). Hearing scheduled for 8/28/2019 at 10:30 AM at Albany CourtRoom. (Attachments: # 1 Affidavit of Service) (Weisz, Richard) (Entered: 08/06/2019)
Aug 14, 2019 44 Motion to Dismiss Case (DEBTOR'S APPLICATION FOR VOLUNTARY DISMISSAL OF ITS PENDING CHAPTER 11 CASE), Filed by Saratoga Springs Partners, LLC. (Attachments: # 1 Exhibit "A" - Purchase and Sale Agreement) (Weisz, Richard) (Entered: 08/14/2019)
Aug 14, 2019 45 Memorandum of Law in Support of Debtor's Application for Voluntary Dismissal of its Pending Chapter 11 Case , Filed by Saratoga Springs Partners, LLC (related document(s)44). (Weisz, Richard) (Entered: 08/14/2019)
Aug 14, 2019 46 Motion to Shorten Time (related documents 44 Motion to Dismiss Case) (Application to Limit and Shorten Notice in connection with Debtor's Application for Voluntary Dismissal of its Pending Chapter 11 Case), Filed by Saratoga Springs Partners, LLC (related document(s)44). (Weisz, Richard) (Entered: 08/14/2019)
Aug 14, 2019 47 Order Granting Motion to Shorten Time (Related Doc # 46) Motion to Dismiss Case Hearing scheduled for 8/28/2019 at 10:30 AM at Albany CourtRoom 44. (Phillips, Traci-Michelle) (Entered: 08/14/2019)
Aug 14, 2019 49 Affidavit of Service (Order Limiting and Shortening Notice, executed by Judge Littlefield on August 14, 2019, returnable August 28, 2019, Application for Limited and Shortened Notice, Debtor's Application for Voluntary Dismissal of its Pending Chapter 11 Case, Memorandum of Law in support thereof), Filed by Saratoga Springs Partners, LLC (related document(s)44, 45, 46, 47). (Weisz, Richard) (Entered: 08/14/2019)
Aug 22, 2019 50 Declaration re: (Debtor's Certification in Support of First Interim Fee Application of Hodgson Russ LLP as Debtor's Attorneys), Filed by Saratoga Springs Partners, LLC (related document(s)41). (Weisz, Richard) (Entered: 08/22/2019)
Aug 22, 2019 51 Monthly Operating Report for Filing Period ending June 30, 2019, Filed by Saratoga Springs Partners, LLC. (Weisz, Richard) (Entered: 08/22/2019)
Aug 22, 2019 52 Monthly Operating Report for Filing Period ending July, 2019, Filed by Saratoga Springs Partners, LLC. (Weisz, Richard) (Entered: 08/22/2019)
Aug 26, 2019 53 Response to (related document(s): 44 Motion to Dismiss Case (DEBTOR'S APPLICATION FOR VOLUNTARY DISMISSAL OF ITS PENDING CHAPTER 11 CASE),) Filed by CHA Consulting Inc., Clough, Harbour & Associates LLP (related document(s)44). (Tyson, Daniel) (Entered: 08/26/2019)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:2019bk10703
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Littlefield Jr.
Chapter
11
Filed
Apr 18, 2019
Type
voluntary
Terminated
Sep 5, 2019
Updated
Sep 27, 2020
Last checked
Sep 27, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-Z Property Maintenance
    Albany Fire Protection, Inc.
    BAA Enterprises, LLC
    CHA Design/Construction Solutions
    Charles Crosby & Son, Inc. d/b/a Merlin
    Charles Crosby & Son, Inc. d/b/a Merlin
    City of Saratoga Springs
    David L. Wallace & Associates, P.A.
    Delaney Vero, PLLC
    Dente Group
    Galusha & Sons, LLC
    Internal Revenue Service
    Internal Revenue Service
    James D'Iorio
    James D'Iorio
    There are 26 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Saratoga Springs Partners, LLC
    c/o Phoenix HR Group
    353 Broadway, 4th Floor
    Saratoga Springs, NY 12866
    SARATOGA-NY
    Tax ID / EIN: xx-xxx6121

    Represented By

    Richard L. Weisz
    Hodgson Russ LLP
    677 Broadway
    Albany, NY 12207
    (518) 465-2333
    Email: Rweisz@hodgsonruss.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

    Represented By

    Amy J. Ginsberg
    United States Trustee
    11A Clinton Ave
    Room 620
    Albany, NY 12207
    518-434-4553
    Email: amy.j.ginsberg@usdoj.gov