Welcome to BusinessBankruptcies.com!

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

Sullivan County First Recycling, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:15-bk-35197
TYPE / CHAPTER
Voluntary / 11

Filed

2-5-15

Updated

9-13-23

Last Checked

10-15-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 15, 2015
Last Entry Filed
Oct 9, 2015

Docket Entries by Year

There are 89 older docket entries.

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

login purchase single case subscribe now

Jul 15, 2015 87 Certificate of Service of Objection to Retention of Broker Filed by Raymond P. Raiche on behalf of Catskill Hudson Bank. (Raiche, Raymond) (Entered: 07/15/2015)
Jul 16, 2015 88 Monthly Operating Report for June 1, 2015 through June 30, 2015 Filed by Dawn Kirby Arnold on behalf of Sullivan County First Recycling, Inc.. (Arnold, Dawn) (Entered: 07/16/2015)
Aug 4, 2015 89 Notice of Adjournment of Hearing RE: Motion to Approve Use of Cash Collateral filed by Dawn Kirby Arnold on behalf of Sullivan County First Recycling, Inc. (related document(s)3); Hearing Held, Motion Granted as Indicated on the Record, Further Hearing to be Held on 8/13/2015 at 02:00 PM at Poughkeepsie Office - 355 Main Street (DeCicco, Vincent). (Entered: 08/04/2015)
Aug 4, 2015 90 Notice of Adjournment of Hearing RE: Objection to Motion Objectionof Key Bank National Association to Debtors Motion Requesting Use of CashCollateral on an Interim Basis filed by Marco B. Koshykar on behalf of Key BankNational Association; Hearing Held, Motion Granted as Indicated on the Record, Further Hearing to be Held on 8/13/2015 at 02:00 PM at Poughkeepsie Office - 355 Main Street (DeCicco, Vincent). (Entered: 08/04/2015)
Aug 4, 2015 91 Notice of Adjournment of Hearing RE: Objection to the Motion Requesting Final Use of Cash Collateral filed by Raymond P. Raiche on behalf of Catskill Hudson Bank; Hearing Held, Motion Granted as Indicated on the Record, Further Hearing to be Held on 8/13/2015 at 02:00 PM at Poughkeepsie Office - 355 Main Street (DeCicco, Vincent). (Entered: 08/04/2015)
Aug 4, 2015 92 Notice of Adjournment of Hearing RE: Objection by the County of Sullivan to the Motion Requesting Final Use of Cash Collateral, Authorizing the Debtor to Use Cash Collateral on a Final Basis and Providing Adequate Protection Therefore; Hearing Held, Motion Granted as Indicated on the Record, Further Hearing to be Held on 8/13/2015 at 02:00 PM at Poughkeepsie Office - 355 Main Street (DeCicco, Vincent). (Entered: 08/04/2015)
Aug 4, 2015 93 Notice of Adjournment of Hearing RE: Case Conference, Hearing Held and Adjourned to 8/13/2015 at 02:00 PM at Poughkeepsie Office - 355 Main Street (DeCicco, Vincent). (Entered: 08/04/2015)
Aug 4, 2015 Pending Deadlines Terminated RE: Notice of Hearing on Debtors Application for Order Authorizing Retention of Lawrence B. Felix as Broker in Connection with the Sale of Certain of the Debtors Assets (related document(s)71, 72) filed by Dawn Kirby Arnold on behalf of Sullivan County First Recycling, Inc.; Hearing Held and Concluded, Moot, Application Withdrawn. (DeCicco, Vincent). (Entered: 08/04/2015)
Aug 13, 2015 94 Notice of Adjournment of Motion to Approve Use of Cash Collateral filed by Dawn Kirby Arnold on behalf of Sullivan County First Recycling, Inc. (related document(s)3); Hearing not held and adjourned to 9/8/2015 at 12:00 PM at Poughkeepsie Office - 355 Main Street (Fredericks, Frances). (Entered: 08/13/2015)
Aug 13, 2015 95 Notice of Adjournment of the Objection to Motion Objection of Key Bank National Association to Debtors Motion Requesting Use of CashCollateral on an Interim Basis filed by Marco B. Koshykar on behalf of Key BankNational Association; Hearing not held and adjourned to 9/8/2015 at 12:00 PM at Poughkeepsie Office - 355 Main Street (Fredericks, Frances). (Entered: 08/13/2015)
Show 10 more entries
Sep 2, 2015 106 Notice of Hearing to consider the Application to Employ Maltz Auctions Inc. as Business Broker and Auctioneer filed by Dawn Kirby Arnold on behalf of Sullivan County First Recycling, Inc. and the Objection to Motion to Employ Maltz Auctions Inc. as Business Broker and Auctioneer filed by Robert B Hunter on behalf of County of Sullivan (related document(s)101, 105) filed by Clerk of Court, United States Bankruptcy Court, SDNY. with hearing to be held on 9/8/2015 at 12:00 PM at Poughkeepsie Office - 355 Main Street (Fredericks, Frances) (Entered: 09/02/2015)
Sep 3, 2015 107 Notice of Hearing ON COUNTY OF SULLIVANS APPLICATION filed by Robert B Hunter on behalf of County of Sullivan. with hearing to be held on 10/6/2015 at 11:00 AM at Poughkeepsie Office - 355 Main Street (Attachments: # 1 Affirmation # 2 Client Affidavit # 3 Exhibit statement # 4 Exhibit List of Properties # 5 Memo of Law # 6 Affidavit of Service # 7 Exhibit Proposed Order)(Hunter, Robert) (Entered: 09/03/2015)
Sep 3, 2015 108 Opposition (related document(s)100) filed by Lewis D. Wrobel on behalf of Sullivan County First Recycling, Inc.. with hearing to be held on 9/8/2015 at 12:00 PM at Poughkeepsie Office - 355 Main Street (Attachments: # 1 Affidavit of Service # 2 Affidavit in Opposition # 3 Thompson Affidavit in Opposition # 4 Exhibit Thompson Sanitation Corp. Exhibits # 5 Memorandum of Law) (Wrobel, Lewis) (Entered: 09/03/2015)
Sep 9, 2015 109 Notice of Appearance filed by Lewis D. Wrobel on behalf of Sullivan County First Recycling, Inc.. (Wrobel, Lewis) (Entered: 09/09/2015)
Sep 11, 2015 110 Notice of Adjournment of Hearing RE: Motion to Approve Use of Cash Collateral filed by Dawn Kirby Arnold on behalf of Sullivan County First Recycling, Inc; Hearing held and adjourned to 11/3/2015 at 12:00 PM at Poughkeepsie Office - 355 Main Street; Cash collateral further extended up to and including 11/3/2015; Submit order (LaChappelle, Jennifer). (Entered: 09/11/2015)
Sep 11, 2015 111 Notice of Adjournment of Hearing RE: Objection to Motion Objection of Key Bank National Association to Debtors Motion Requesting Use of CashCollateral on an Interim Basis filed by Marco B. Koshykar on behalf of Key BankNational Association; Hearing held and adjourned to 11/3/2015 at 12:00 PM at Poughkeepsie Office - 355 Main Street (LaChappelle, Jennifer). (Entered: 09/11/2015)
Sep 11, 2015 112 Notice of Adjournment of Hearing RE: Objection to the Motion Requesting Final Use of Cash Collateral filed by Raymond P. Raiche on behalf of Catskill Hudson Bank; Hearing held and adjourned to 11/3/2015 at 12:00 PM at Poughkeepsie Office - 355 Main Street (LaChappelle, Jennifer). (Entered: 09/11/2015)
Sep 11, 2015 113 Notice of Adjournment of Hearing RE: Objection by the County of Sullivan to the Motion Requesting Final Use of Cash Collateral, Authorizing the Debtor to Use Cash Collateral on a Final Basis and Providing Adequate Protection; Hearing held and adjourned to 11/3/2015 at 12:00 PM at Poughkeepsie Office - 355 Main Street (LaChappelle, Jennifer). (Entered: 09/11/2015)
Sep 11, 2015 114 Notice of Adjournment of Hearing RE: Case Conference; Hearing held and adjourned to 11/3/2015 at 12:00 PM at Poughkeepsie Office - 355 Main Street (LaChappelle, Jennifer). (Entered: 09/11/2015)
Sep 11, 2015 115 Notice of Adjournment of Hearing RE: Motion for Damages for Creditor Misconduct Debtor's motion seeking entry of an order (i) determining Paul Walsh, Waste Pro, Inc. and Thompson Sanitation Corp. are in willful violation of the automatic stay; and (ii) directing Paul Walsh, Waste Pro, Inc. and Thompson Sanitation Corp. to pay the Debtors legal fees and costs in connection with this motion filed by Dawn Kirby Arnold on behalf of Sullivan County First Recycling, Inc.; Hearing held and adjourned to 11/3/2015 at 12:00 PM at Poughkeepsie Office - 355 Main Street (LaChappelle, Jennifer). (Entered: 09/11/2015)

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 Southern Bankruptcy Court
Case number
4:15-bk-35197
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Feb 5, 2015
Type
voluntary
Terminated
Oct 25, 2016
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.
    AFLAC
    ARTHUR TROVEI & SONS
    BANK OF AMERICA VISA
    CAT FINANCIAL COMMERCIAL
    CATSKIL HUDSON BANK
    Catskill Hudson Bank
    CATSKILL REGIONAL MEDICAL CENTER
    COUNTY PETROLEUM
    County Petroleum Products, Inc.
    E-Z RECYCLING
    EGGERS CARYL & CORRIGAN
    EXXON MOBIL FUEL CARD
    FALISBURG GAS
    HEALTH REPUBLIC INSURANCE OFNY
    HO PENN
    There are 60 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sullivan County First Recycling, Inc.
    482 Hasbrouck Drive
    Woodbourne, NY 12788
    SULLIVAN-NY
    Tax ID / EIN: xx-xxx4783
    dba Sullivan County First Recycling & Refuse

    Represented By

    Dawn Kirby Arnold
    DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
    One North Lexington Avenue
    White Plains, NY 10601
    (914) 681-0200
    Fax : 914-681-0288
    Email: dkirby@ddw-law.com
    Robert B Hunter
    Law Offices of M. L. Zager, P.C.
    P.O. Box 948
    543 Broadway
    Monticello, NY 12701
    (845) 794-3660
    Fax : 845-794-3919
    Email: rhunter@mzager.com
    Lewis D. Wrobel
    201 South Avenue
    Suite 506
    Poughkeepsie, NY 12601
    (845) 473-5411
    Fax : (845) 473-3430
    Email: lewiswrobel@verizon.net

    U.S. Trustee

    United States Trustee
    74 Chapel Street
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 9, 2023 Mazel On Del LLC 11 4:2023bk35658
    Aug 2, 2023 Choshen Israel LLC 11 4:2023bk35636
    May 3, 2023 Mazel On Del LLC 11 1:2023bk41562
    Mar 24, 2023 Mazel On Del LLC 11 1:2023bk41027
    Feb 1, 2023 L.C. Construction & Sons, Inc. 11 4:2023bk35080
    Jan 16, 2023 425 Marcy Avenue LLC 11 1:2023bk40118
    Feb 25, 2021 Mazel on Main LLC 11 1:2021bk10176
    Jun 24, 2020 Monticello Horizon Legacy, LLC 11 4:2020bk35665
    Oct 11, 2019 M & M Automotive Center, Inc. parent case 11 4:2019bk36637
    Jan 31, 2017 Spoon Prime Properties, LLC 11 4:17-bk-35154
    Aug 17, 2016 First Class Management II of New York LLC 7 4:16-bk-36459
    May 28, 2015 Reynold Holdings, Inc. 11 4:15-bk-35962
    Feb 13, 2015 McGraw Realty Co., Inc. 11 4:15-bk-35236
    Dec 2, 2014 Monsey 26 Realty, LLC 7 4:14-bk-37377
    Apr 29, 2014 Wagonwheel Campground and Cottages, Inc. 11 4:14-bk-35880