Welcome to BusinessBankruptcies.com!

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

Select Tree Farms, Inc.

COURT
New York Western Bankruptcy Court
CASE NUMBER
1:12-bk-10669
TYPE / CHAPTER
Voluntary / 7

Filed

3-7-12

Updated

9-14-23

Last Checked

11-26-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 26, 2015
Last Entry Filed
Nov 3, 2015

Docket Entries by Year

There are 707 older docket entries.

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

login purchase single case subscribe now

Feb 6, 2015 771 Certificate of Service (RE: related document(s)770 Reply) (Attachments: # 1 Certificate of Service) Filed on behalf of Respondent Cair A. Montroy III (Montroy, Clair). Modified on 2/12/2015 (Bessinger, M.). CLERK'S NOTE: CREATED LINK TO DOCUMENT NO. 770. (Entered: 02/06/2015)
Feb 9, 2015 772 Hearing Held - UNDER SUBMISSION; Appearances: Trustee Morris L. Horwitz; Clair Montroy (TEXT ONLY EVENT) (re: related document(s)763 Generic Motion). Matter set Under Advisement on 2/9/2015. (Bannister, M.) (Entered: 02/09/2015)
Feb 19, 2015 773 Adversary case 1-15-01014. 14 (Recovery of money/property - other). Complaint Filed by Morris L. Horwitz vs Clair A. Montroy III. Statutory Fee Due: $350 - DEFERRED. (Attachments: # 1 Exhibit summons) (Flag set: AP, APpending, DEFER) (Horwitz, Morris) (Entered: 02/19/2015)
Feb 19, 2015 774 Letter of Trustee (RE: related document(s)763 Generic Motion, 770 Reply) Filed by Trustee (Horwitz, Morris) (Entered: 02/19/2015)
Feb 20, 2015 775 Fee Deferred for Adversary case 1:15-ap-1014. Receipt Number DEFERRED, Fee Amount $350.00. (TEXT ONLY EVENT) (re: related document(s)1 Complaint filed by Plaintiff Morris L. Horwitz). (Flag set: DEFER) (Leidolph, J.) (Entered: 02/20/2015)
Mar 5, 2015 776 Letter (RE: related document(s) 774) Filed on behalf of Respondent Cair A. Montroy III (Montroy, Clair). Modified on 3/10/2015 to create link to Document No. 774 (Bessinger, M.). (Entered: 03/05/2015)
May 5, 2015 777 Notice of Appearance and Request for Notice by Jeffrey A. Carlino Filed by Notice of Appearance Creditor Stanley Steemer of Western New York, LLC. (Carlino, Jeffrey) (Entered: 05/05/2015)
May 5, 2015 778 Application for Administrative Expenses (Attachments: # 1 Exhibit Contractual Agreement # 2 Exhibit Work Detail Report # 3 Proposed Order # 4 Certificate of Service) Filed on behalf of Notice of Appearance Creditor Stanley Steemer of Western New York, LLC (Carlino, Jeffrey) (Entered: 05/05/2015)
May 7, 2015 779 Deficiency Notice. (re: related document(s)777 Notice of Appearance filed by Notice of Appearance Creditor Stanley Steemer of Western New York, LLC, 778 Application for Administrative Expenses filed by Notice of Appearance Creditor Stanley Steemer of Western New York, LLC). (Bessinger, M.) (Entered: 05/07/2015)
May 21, 2015 780 Application for Administrative Expenses (Attachments: # 1 Exhibit Contract Agreement # 2 Exhibit Work Detail History # 3 Proposed Order # 4 Certificate of Service) Filed on behalf of Notice of Appearance Creditor Stanley Steemer of Western New York, LLC (Carlino, Jeffrey) (Entered: 05/21/2015)
Show 10 more entries
Jun 12, 2015 793 Letter Adjourning Matter. from June 15, 2015 to July 13, 2015 at 10:00 a.m. (RE: related document(s)783 Motion to Withdraw as Attorney) Filed on behalf of Debtor Select Tree Farms, Inc. (Bivona, Beth) (Entered: 06/12/2015)
Jun 16, 2015 794 Hearing Continued - Appearances: None. (TEXT ONLY EVENT) (re: related document(s)783 Motion to Withdraw as Attorney filed by Debtor Select Tree Farms, Inc.). Hearing to be held on 7/13/2015 at 10:00 AM Buffalo Part II for 783, (Bannister, M.) (Entered: 06/16/2015)
Jun 23, 2015 795 Letter filed by Robert F. Struzik re: address (Bessinger, M.) (Entered: 06/23/2015)
Jun 30, 2015 796 Hearing Held - ADJOURNED GENERALLY. Appearances: Jeffrey Carlino for Stanley Steemer, Trustee Morris L. Horwitz (TEXT ONLY EVENT) (re: related document(s)780 Application for Administrative Expenses filed by Notice of Appearance Creditor Stanley Steemer of Western New York, LLC). (Bannister, M.) (Entered: 06/30/2015)
Jun 30, 2015 797 Application to Employ BARCLAY DAMON LLP as ATTORNEY. Filed on behalf of Debtor Select Tree Farms, Inc. (Weider, John) (Entered: 06/30/2015)
Jul 8, 2015 798 Certificate/Certified Copy requested at the intake counter. A Certificate of Trustee Intent to Abandon by Morris L. Horwitz, Trustee regarding: Select Tree Farms, Inc. 401-K. Requestor Address: P.O. Box 716, Getzville, NY 14068. (Bessinger, M.) (Entered: 07/08/2015)
Jul 10, 2015 799 Letter Adjourning Matter. from July 13, 2015 to July 27, 2015 at 10:00 a.m. (RE: related document(s)783 Motion to Withdraw as Attorney) Filed on behalf of Debtor Select Tree Farms, Inc. (Bivona, Beth) (Entered: 07/10/2015)
Jul 13, 2015 800 Hearing Continued - Appearances: None. (TEXT ONLY EVENT) (re: related document(s)783 Motion to Withdraw as Attorney filed by Debtor Select Tree Farms, Inc.). Hearing to be held on 7/27/2015 at 10:00 AM Buffalo Part II for 783, (Bannister, M.) (Entered: 07/13/2015)
Jul 24, 2015 801 Letter Adjourning Matter. from July 27, 2015 to August 17, 2015 at 10:00 a.m. (RE: related document(s)783 Motion to Withdraw as Attorney) Filed on behalf of Debtor Select Tree Farms, Inc. (Bivona, Beth) (Entered: 07/24/2015)
Jul 27, 2015 802 Hearing Continued - Appearances: None. (TEXT ONLY EVENT) (re: related document(s)783 Motion to Withdraw as Attorney filed by Debtor Select Tree Farms, Inc.). Hearing to be held on 8/17/2015 at 10:00 AM Buffalo Part II for 783, (Bannister, M.) (Entered: 07/27/2015)

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 Western Bankruptcy Court
Case number
1:12-bk-10669
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carl L. Bucki
Chapter
7
Filed
Mar 7, 2012
Type
voluntary
Terminated
Jan 6, 2023
Updated
Sep 14, 2023
Last checked
Nov 26, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abrams, Gorelick, Friedman & Jacobson
    Admar Supply Co., Inc.
    Alan & Joyce Manchester
    Alternative Collection Solutions
    American Honda Finance
    Associates First Capital Corp
    Claudia Wolniewicz
    CNH Capital
    Colonial Pacific Leasing Corp.
    Corporation Tax
    Dansa & D'Arata LLP
    De Lage Landen Financial Services, Inc.
    Don Emerson
    Emerling Family LLC
    Evans Bank, N.A.
    There are 43 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Select Tree Farms, Inc.
    c/o George A. Schichtel
    64 Scottow Hill Road
    Scarborough, ME 04074
    CATTARAUGUS-NY
    Tax ID / EIN: xx-xxx5804

    Represented By

    Beth Ann Bivona
    Damon Morey LLP
    The Avant Building
    200 Delaware Avenue
    Suite 1200
    Buffalo, NY 14202-2150
    (716) 856-5500
    Fax : 716-856-5510
    Email: bbivona@damonmorey.com
    Robert C. Carbone
    Damon Morey LLP
    The Avant Building
    200 Delaware Avenue, Suite 1200
    Buffalo, NY 14202
    716-858-3784
    Fax : 716-856-5510
    Email: rcarbone@damonmorey.com
    William F. Savino
    Damon Morey LLP
    The Avant Building
    200 Delaware Avenue
    Suite 1200
    Buffalo, NY 14202-2150
    (716) 856-5500
    Email: wsavino@damonmorey.com
    Bernard Schenkler
    Damon Morey LLP
    The Avant Building
    200 Delaware Avenue
    Suite 1200
    Buffalo, NY 14202-2150
    716-856-5500
    Email: bschenkler@damonmorey.com
    John R. Weider
    Damon Morey LLP
    The Powers Building, Suite 718
    16 West Main Street
    Rochester, NY 14614
    585-232-3640
    Fax : 585-232-8448
    Email: jweider@damonmorey.com

    Trustee

    Morris L. Horwitz
    Morris L. Horwitz, Attorney at Law
    PO Box 716
    Getzville, NY 14068
    716-830-3279

    Represented By

    Morris L. Horwitz
    Morris L Horwitz, Attorney at Law
    PO Box 716
    Amherst, NY 14068
    716-830-3279
    Fax : 716-748-6095
    Email: morris.horwitz@gmail.com

    U.S. Trustee

    Joseph W. Allen, 11
    Office of the U.S. Trustee
    Olympic Towers
    300 Pearl Street, Suite 401
    Buffalo, NY 14202
    716-551-5541
    Tax ID / EIN: xx-xxx0000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 19 Maniac Crossfit, Inc 7 2:2024bk20011
    Feb 14, 2020 Sturbridge Yankee Workshop Corporation 11 2:2020bk20043
    Dec 24, 2019 Harbor Heights, Inc. 7 2:2019bk20649
    Feb 6, 2019 Maine Textiles International, LLC 11 2:2019bk20041
    Dec 7, 2018 Frozen Treats ME2, LLC 7 2:2018bk20688
    Dec 7, 2018 Frozen Treats ME, LLC 7 2:2018bk20687
    Mar 24, 2016 Cumberland Glass Inc. 7 2:16-bk-20146
    Oct 28, 2015 Village Park Variety, LLC 7 2:15-bk-20752
    Jul 11, 2015 The Pollack Corporation 7 2:15-bk-20502
    Sep 13, 2013 Oceanic Inn, Inc 11 2:13-bk-20950
    Apr 12, 2013 Alpha Carbide, LLC 7 2:13-bk-20339
    Dec 30, 2012 Our Oil, LLC. 7 2:12-bk-21579
    Dec 7, 2012 Oceanic Inn, Inc. 11 2:12-bk-21509
    Aug 30, 2012 Niscorp Inc. 11 2:12-bk-21082
    Aug 4, 2011 Glass Pro, Inc. 7 2:11-bk-21145