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
1:2019bk11635
TYPE / CHAPTER
Voluntary / 11

Filed

9-5-19

Updated

9-13-23

Last Checked

10-1-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 7, 2019
Last Entry Filed
Sep 6, 2019

Docket Entries by Quarter

Sep 5, 2019 1 Petition Chapter 11 Voluntary Petition for individuals. Fee Amount $1717 Filed by Saratoga Springs Partners, LLC. Small Business Chapter 11 Plan due by 03/3/2020. Disclosure Statement due by 03/3/2020. Government Proof of Claim due by 3/3/2020. (Attachments: # 1 Schedule D # 2 Schedule E and F # 3 Schedule G # 4 Schedule H # 5 List of 20 Largest Creditors List of Creditors Who Have the 20 Largest Unsecured Claims) (Pastore, Peter) (Entered: 09/05/2019)
Sep 5, 2019 Receipt of Voluntary Petition (Chapter 11)(19-11635-1) [misc,volp11] (1717.00) filing fee. Receipt number 10434890, amount $1717.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 09/05/2019)
Sep 5, 2019 2 Corporate Resolution Filed by Saratoga Springs Partners, LLC. (Pastore, Peter) (Entered: 09/05/2019)
Sep 5, 2019 3 Summary of Assets and Liabilities Schedules for Individual Filed by Saratoga Springs Partners, LLC. (Pastore, Peter) (Entered: 09/05/2019)
Sep 5, 2019 4 Certification of Mailing Matrix Filed. Filed by Saratoga Springs Partners, LLC. (Pastore, Peter) (Entered: 09/05/2019)
Sep 5, 2019 5 Certification of Mailing Matrix Filed. of Largest 20 Creditors Filed by Saratoga Springs Partners, LLC. (Pastore, Peter) (Entered: 09/05/2019)
Sep 5, 2019 6 Affidavit Re: and Application in Support of Debtor's Application to Employment of Attorneys Filed by Saratoga Springs Partners, LLC. (Pastore, Peter) (Entered: 09/05/2019)
Sep 5, 2019 7 Affidavit Re: In Support of Debtor's Application to Employment of Attorneys Filed by Saratoga Springs Partners, LLC. (Pastore, Peter) (Entered: 09/05/2019)
Sep 5, 2019 8 Declaration re: Under Penalty of Perjury for Non-Individual Debtors Filed by Saratoga Springs Partners, LLC. (Pastore, Peter) (Entered: 09/05/2019)
Sep 5, 2019 9 Disclosure of Compensation of Attorney for Debtor Filed by Saratoga Springs Partners, LLC. (Pastore, Peter) (Entered: 09/05/2019)
Sep 5, 2019 10 Equity Security Holders List Filed by Saratoga Springs Partners, LLC. (Pastore, Peter) (Entered: 09/05/2019)
Sep 5, 2019 11 Statement of Corporate Ownership filed. Filed by Saratoga Springs Partners, LLC. (Pastore, Peter) (Entered: 09/05/2019)
Sep 5, 2019 12 Corporate Resolution Filed by Saratoga Springs Partners, LLC. (Attachments: # 1 Appendix Waiver of Notice of Meeting) (Pastore, Peter) (Entered: 09/05/2019)
Sep 5, 2019 13 Motion for Adequate Protection and for an Interim Order authorizing continued use of cash collateral Filed by Saratoga Springs Partners, LLC. (Pastore, Peter) (Entered: 09/05/2019)
Sep 6, 2019 14 Court sent Petition Copies to IRS Filed by (related document(s)3, 11, 8, 12, 4, 5, 1, 2). (Coughlin, Kathy) (Entered: 09/06/2019)
Sep 6, 2019 15 Court sent Petition Copies to U.S. SEC (related document(s)10, 3, 11, 8, 12, 4, 5, 1, 2). (Coughlin, Kathy) (Entered: 09/06/2019)
Sep 6, 2019 16 Meeting of Creditors. 341(a) meeting to be held on 10/3/2019 at 01:30 PM at First meeting Ch11 Albany. Last day to oppose discharge or dischargeability is 12/2/2019. Proofs of Claim due by 3/3/2020. Government Proof of Claim due by 3/3/2020. (Coughlin, Kathy) (Entered: 09/06/2019)
Sep 6, 2019 17 Meeting of Creditors. 341(a) meeting to be held on 10/3/2019 at 01:30 PM at First Meeting Albany. Last day to oppose discharge or dischargeability is 12/2/2019. Proofs of Claim due by 3/3/2020. Government Proof of Claim due by 3/3/2020. (Coughlin, Kathy) (Entered: 09/06/2019)

There are 5 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
1:2019bk11635
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Littlefield Jr.
Chapter
11
Filed
Sep 5, 2019
Type
voluntary
Terminated
May 13, 2020
Updated
Sep 13, 2023
Last checked
Oct 1, 2019

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 Consulting Inc. and
    CHA Design/Construction Solutions
    Charles Crosby & Son, Inc.
    City of Saratoga Springs
    David L. Wallace & Associates , P.A.
    Delaney Vero, PLLC
    Dente Group
    Galusha & Sons, LLC
    Internal Revenue Service
    Internal Revenue Service
    IRS
    James D'Iorio
    There are 28 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

    Peter A. Pastore
    McNamee, Lochner, Titus & Williams, PC
    PO Box 459
    677 Broadway
    Albany, NY 12201-0459
    (518) 447-3246
    Email: pastorepa@mltw.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