Welcome to BusinessBankruptcies.com!

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

Seneca BioEnergy, LLC

COURT
New York Western Bankruptcy Court
CASE NUMBER
2:14-bk-21470
TYPE / CHAPTER
Voluntary / 11

Filed

12-1-14

Updated

9-13-23

Last Checked

10-15-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 15, 2015
Last Entry Filed
Jun 28, 2015

Docket Entries by Year

There are 60 older docket entries.

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

login purchase single case subscribe now

Feb 27, 2015 67 Order Shortening Time For a Hearing On Debtor's Motion to Approve Post-Petition Financing Pursuant to 11 U.S.C. Section 364(c). Signed on 2/27/2015 (RE: related document(s)66 Amended Motion filed by Debtor Seneca BioEnergy, LLC). (Saetta, K.) (Entered: 02/27/2015)
Mar 2, 2015 70 BNC Certificate of Mailing - Order (re: related document(s)67 Order (Generic)). Notice Date 03/01/2015. (Admin.) (Entered: 03/02/2015)
Mar 2, 2015 71 Certificate of Service (RE: related document(s)66 Amended Motion, 67 Order (Generic)) Filed on behalf of Debtor Seneca BioEnergy, LLC (Rieth, William) (Entered: 03/02/2015)
Mar 6, 2015 72 Response to UST objection - supplemental affirmations in support of application to employ Rieth as counsel (related document 13 Application to Employ). Filed on behalf of Debtor Seneca BioEnergy, LLC (Rieth, William) (Entered: 03/06/2015)
Mar 10, 2015 73 Proposed Order approving Akron AG lending (RE: related document(s) 59 Hearing (Bk Motion) Continued) Filed on behalf of Debtor Seneca BioEnergy, LLC (Rieth, William). Related document(s) 28 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) from Akron AG Products, Inc. and First Insurance Finance Corp. filed by Debtor Seneca BioEnergy, LLC. Modified on 3/11/2015 (Saetta, K.). (Entered: 03/10/2015)
Mar 11, 2015 75 Letter withdrawing Objection to Employment of Debtor's Attorney. (RE: related document(s)13 Application to Employ, 31 Objection, 72 Response) Filed on behalf of U.S. Trustee Kathleen Dunivin Schmitt (Schmitt1, Kathleen) (Entered: 03/11/2015)
Mar 11, 2015 76 Order Authorizing Post-Petition Financing From Akron AG Products, Inc. (Related Doc # 28) . Signed on 3/11/2015. (Saetta, K.) (Entered: 03/11/2015)
Mar 13, 2015 77 Hearing Held - the US Trustee withdrew her objection. Application is APPROVED, the Order docketed at ECF #22 remains in effect. Appearances: William Rieth, Attorney for debtor, Kathleen Schmitt, Office of US Trustee (TEXT ONLY EVENT) (re: related document(s)13 Application to Employ filed by Debtor Seneca BioEnergy, LLC). (Folwell, T.) (Entered: 03/13/2015)
Mar 13, 2015 78 Hearing Held - motion GRANTED, Order signed on the Bench. Appearances: William Rieth, Attorney for debtor, Kathleen Schmitt, Office of US Trustee (TEXT ONLY EVENT) (re: related document(s)28 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Seneca BioEnergy, LLC). (Folwell, T.) (Entered: 03/13/2015)
Mar 13, 2015 79 Hearing Continued - Adjourned for tracking. Appearances: William Rieth, Attorney for debtor, Kathleen Schmitt, Office of US Trustee (TEXT ONLY EVENT) (re: related document(s)27 Motion to Compel filed by U.S. Trustee Kathleen Dunivin Schmitt, 43 Response filed by Debtor Seneca BioEnergy, LLC). Hearing to be held on 3/19/2015 at 09:00 AM Rochester Courtroom for 27, (Folwell, T.) (Entered: 03/13/2015)
Show 10 more entries
Mar 19, 2015 90 Hearing Held - after a brief adjournment for Mr. Rieth to have the opportunity to confirm proof of insurance, the case was re-called at 9:55 a.m. Motion is GRANTED. Proof of insurance is to be provided, in writing, by 3:00 p.m. EST today, to satisfy the US Trustee Office, or the case will be dismissed at 3:01 p.m. EST. The US Trustee's objection to the condition set by the Court is noted. The US Trustee Motion to Dismiss Case is MOOT, as debtor complied with proof of insurance as stated in letter filed on 3/19/15 at 3:00 p.m., at docket entry #91. Appearances: William Rieth, Attorney for debtor, Kathleen Schmitt, Office of US Trustee (TEXT ONLY EVENT) (re: related document(s)27 Motion to Compel filed by U.S. Trustee Kathleen Dunivin Schmitt, Motion to Dismiss Case (Other)). (Folwell, T.) Modified on 3/19/2015 (Folwell, T.). Modified on 3/19/2015 (Folwell, T.). (Entered: 03/19/2015)
Mar 19, 2015 91 Letter (RE: related document(s)88 Letter) Filed on behalf of Debtor Seneca BioEnergy, LLC (Rieth, William) (Entered: 03/19/2015)
Mar 23, 2015 92 Notice of Appearance and Request for Notice by Meghan M Breen Filed on behalf of Notice of Appearance Creditor New York Business Development Corporation (Breen, Meghan) (Entered: 03/23/2015)
Apr 14, 2015 93 Letter Adjourning Matter. to April 30, 2015 (RE: related document(s)44 Motion to Convert Case From Chapter 11 to Chapter 7, Motion to Dismiss Case (Other)) Filed on behalf of Notice of Appearance Creditor Generations Bank (Palmer, Devin) (Entered: 04/14/2015)
Apr 15, 2015 94 Notice of Appearance and Request for Notice by Timothy Patrick Lyster Filed on behalf of Notice of Appearance Creditor Seneca Depot LLC (Lyster, Timothy) (Entered: 04/15/2015)
Apr 15, 2015 95 Notice of Appearance and Request for Notice by John K. McAndrew Filed on behalf of Notice of Appearance Creditor Seneca Depot LLC (McAndrew, John) (Entered: 04/15/2015)
Apr 16, 2015 96 Hearing Continued - Prior to the calendar, the matter was Adjourned. Appearances: None. (TEXT ONLY EVENT) (re: related document(s)44 Motion to Convert Case From Chapter 11 to Chapter 7 filed by Notice of Appearance Creditor Generations Bank, 47 Certificate of Service filed by Notice of Appearance Creditor Generations Bank, 48 Certificate of Service filed by Notice of Appearance Creditor Generations Bank, 58 Proposed Order filed by Notice of Appearance Creditor Generations Bank, 61 Response filed by Notice of Appearance Creditor New York Business Development Corporation, 62 Certificate of Service filed by Notice of Appearance Creditor New York Business Development Corporation, 83 Reply filed by Debtor Seneca BioEnergy, LLC, 93 Letter Adjourning Matter filed by Notice of Appearance Creditor Generations Bank). Hearing to be held on 4/30/2015 at 10:00 AM Rochester Courtroom for 44, (Folwell, T.) (Entered: 04/16/2015)
Apr 21, 2015 97 Debtor-In-Possession Monthly Operating Report for Filing Period March, 2015 Filed on behalf of Debtor Seneca BioEnergy, LLC (Rieth, William) (Entered: 04/21/2015)
Apr 28, 2015 98 Letter Adjourning Matter. to May 19, 2015 at 9:30 a.m. (RE: related document(s)44 Motion to Convert Case From Chapter 11 to Chapter 7, Motion to Dismiss Case (Other)) Filed on behalf of Notice of Appearance Creditor Generations Bank (Palmer, Devin) (Entered: 04/28/2015)
Apr 30, 2015 99 Hearing Continued - Prior to the calendar, the matter was Adjourned. Appearances: None. (TEXT ONLY EVENT) (re: related document(s)44 Motion to Convert Case From Chapter 11 to Chapter 7 filed by Notice of Appearance Creditor Generations Bank, 47 Certificate of Service filed by Notice of Appearance Creditor Generations Bank, 48 Certificate of Service filed by Notice of Appearance Creditor Generations Bank, 61 Response filed by Notice of Appearance Creditor New York Business Development Corporation, 83 Reply filed by Debtor Seneca BioEnergy, LLC, 98 Letter Adjourning Matter filed by Notice of Appearance Creditor Generations Bank). Hearing to be held on 5/19/2015 at 09:30 AM Rochester Courtroom for 44, (Folwell, T.) (Entered: 04/30/2015)

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
2:14-bk-21470
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Paul R. Warren
Chapter
11
Filed
Dec 1, 2014
Type
voluntary
Terminated
Jun 25, 2015
Updated
Sep 13, 2023
Last checked
Oct 15, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Buffington & Hoatland
    Cynthia Day
    Daren Jensen
    Finger Lakes Dairy Services
    Finger Lakes Technology Group
    FingerLakes1.com
    Generations Bank
    Harris Beach LLP
    IRS
    Lemery Greisler, LLC
    NY Business Development Corp.
    NYS Dept. of Taxation and Finance
    Ontario Insurance Co.
    Seneca County Water & Sewer
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Seneca BioEnergy, LLC
    500 Technology Farm Drive
    Geneva, NY 14456
    ONTARIO-NY
    Tax ID / EIN: xx-xxx9719

    Represented By

    William C. Rieth
    16 West Main Street, Suite 756
    Rochester, NY 14614
    (585) 232-6520
    Fax : (585) 325-5348
    Email: williamcrieth@yahoo.com

    U.S. Trustee

    Kathleen Dunivin Schmitt
    Office of the United States Trustee
    100 State Street, Room 6090
    Rochester, NY 14614
    Tax ID / EIN: xx-xxx0000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 19, 2023 753 ENTERPRISES LLC 7 5:2023bk30750
    May 5, 2022 AMBADA, LLC 11V 2:2022bk20215
    Jul 25, 2017 Trumble and Kocur Storage Company, Inc. 11 2:17-bk-20806
    Jan 17, 2016 KIDVENTUREDOME LLC 7 2:16-bk-20055
    Mar 11, 2015 Rondaxe Properties, LLC 11 2:15-bk-20222
    Dec 23, 2014 Moser Baer Technologies, Inc. 7 1:14-bk-12814
    Jan 15, 2014 Iannopollo Associates 11 2:14-bk-20045
    Sep 24, 2013 CANOVA'S KITCHEN, INC. 11 2:13-bk-21454
    Jun 10, 2013 Rondaxe Properties, LLC 11 2:13-bk-20914
    Jan 3, 2013 GPC Construction, Inc. 7 2:13-bk-20014
    Aug 23, 2012 LLC Rondaxe Properties 11 2:12-bk-21401
    Mar 8, 2012 Alpha Computing, Inc. 7 2:12-bk-20381
    Feb 15, 2012 Unified Mechanical Inc. 11 2:12-bk-20237
    Dec 30, 2011 AES Greenidge, LLC 11 1:11-bk-14147
    Jul 20, 2011 PB Machine Company, Inc. 7 2:11-bk-21416