Welcome to BusinessBankruptcies.com!

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

Trad Gras LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:2023bk35883
TYPE / CHAPTER
Voluntary / 7

Filed

10-22-23

Updated

3-31-24

Last Checked

4-25-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 25, 2024
Last Entry Filed
Apr 18, 2024

Docket Entries by Month

There are 3 older docket entries.

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

login purchase single case subscribe now

Oct 23, 2023 Trustee Fred Stevens added to the case. (DuBois, Linda). (Entered: 10/23/2023)
Oct 23, 2023 3 Notice of Chapter 7 Bankruptcy Case, 341(a) Meeting of Creditors & Notice of Appointment of Interim Trustee Fred Stevens with 341(a) meeting to be held on 11/16/2023 at 11:30 AM at Zoom.us - Stevens: Meeting ID 313 193 2089, Passcode 5923670847, Phone 1 (929) 547-4822. (DuBois, Linda). (Entered: 10/23/2023)
Oct 26, 2023 4 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 10/25/2023. (Admin.) (Entered: 10/26/2023)
Oct 30, 2023 5 Notice of Appearance and Request for Service of Papers filed by J. Ted Donovan on behalf of 349 Scholes Street LLC. (Donovan, J.) (Entered: 10/30/2023)
Oct 30, 2023 6 Notice of Appearance and Request for Service of Papers filed by Kevin J. Nash on behalf of 349 Scholes Street LLC. (Nash, Kevin) (Entered: 10/30/2023)
Oct 30, 2023 7 Amended Statement of Financial Affairs - Non-Individual To Correct Business Income 2023 Filed by Mitchell H. Spinac on behalf of Trad Gras LLC. (Spinac, Mitchell) (Entered: 10/30/2023)
Oct 30, 2023 8 Amended Schedules filed:, Schedule G - Non-Individual Filed by Mitchell H. Spinac on behalf of Trad Gras LLC. (Spinac, Mitchell) (Entered: 10/30/2023)
Oct 30, 2023 9 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by Mitchell H. Spinac on behalf of Trad Gras LLC. (Spinac, Mitchell) (Entered: 10/30/2023)
Nov 2, 2023 10 Affidavit of Service (related document(s)7, 9, 8) Filed by Mitchell H. Spinac on behalf of Trad Gras LLC. (Spinac, Mitchell) (Entered: 11/02/2023)
Nov 16, 2023 11 Motion for Relief from Stay filed by J. Ted Donovan on behalf of 349 Scholes Street LLC with hearing to be held on 12/19/2023 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street Responses due by 12/12/2023,. (Attachments: # 1 Motion to Vacate Stay # 2 Ex A # 3 Ex B # 4 Ex C # 5 Ex D # 6 Ex E) (Donovan, J.) (Entered: 11/16/2023)
Show 10 more entries
Dec 19, 2023 21 Trustee's Notice of Continued Meeting of Creditors. 341(a) meeting to be held on 1/18/2024 at 10:45 AM at Zoom.us - Stevens: Meeting ID 313 193 2089, Passcode 5923670847, Phone 1 (929) 547-4822. Debtor appeared. (Stevens, Fred) (Entered: 12/19/2023)
Jan 5 22 Application to Employ Klestadt Winters Jureller Southard & Stevens, LLP as general counsel to the Chapter 7 Trustee filed by Fred Stevens on behalf of Fred Stevens. (Stevens, Fred) (Entered: 01/05/2024)
Jan 19 23 Trustee's Notice of Continued Meeting of Creditors. 341(a) meeting to be held on 2/15/2024 at 09:00 AM at Zoom.us - Stevens: Meeting ID 313 193 2089, Passcode 5923670847, Phone 1 (929) 547-4822. (Stevens, Fred) (Entered: 01/19/2024)
Jan 19 24 Order Granting Application to Employ Klestadt Winters Jureller Southard & Stevens, LLP as General Counsel to the Chapter 7 Trustee (Related Doc # 22) signed on 1/19/2024. (DuBois, Linda) (Entered: 01/19/2024)
Jan 19 25 Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 1/19/2024). (related document(s) 23 ) Filed by Fred Stevens on behalf of Fred Stevens. (Stevens, Fred) (Entered: 01/19/2024)
Jan 30 26 Motion to Approve Compromise Trustee's Motion for an Order, Pursuant to 11 U.S.C. §§ 365 and 554 and Fed. R. Bankr. P. 9019, Approving that Certain Stipulation for Rejection of Commercial Lease and Related Relief by and Between the Trustee and 349 Scholes Street LLC filed by Andrew Brown on behalf of Fred Stevens with hearing to be held on 2/27/2024 at 09:00 AM at Videoconference (ZoomGov) (CGM) Responses due by 2/20/2024,. (Brown, Andrew) (Entered: 01/30/2024)
Jan 30 27 Notice of Hearing Notice of Hearing on Trustee's Motion for an Order, Pursuant to 11 U.S.C. §§ 365 and 554 and Fed. R. Bankr. P. 9019, Approving that Certain Stipulation for Rejection of Commercial Lease and Related Relief by and Between the Trustee and 349 Scholes Street LLC (related document(s)26) filed by Andrew Brown on behalf of Fred Stevens. with hearing to be held on 2/27/2024 at 09:00 AM at Videoconference (ZoomGov) (CGM) Objections due by 2/20/2024, (Brown, Andrew) (Entered: 01/30/2024)
Jan 31 28 Affidavit of Service (related document(s)26, 27) Filed by Andrew Brown on behalf of Fred Stevens. (Brown, Andrew) (Entered: 01/31/2024)
Feb 2 29 Notice of Adjournment of Hearing RE: (related document(s): 11 Motion for Relief from Stay (fee) filed by 349 Scholes Street LLC; hearing not held and adjourned to 02/27/2024 at 10:00 AM at Videoconference (ZoomGov) (CGM) (VanessaAshmeade) (Entered: 02/02/2024)
Feb 2 30 Notice of Adjournment of Hearing RE: Response to Motion For Relief From Stay (related document(s)11) filed by Mitchell H. Spinac on behalf of Trad Gras LLC.; hearing not held and adjourned to 02/27/2024 at 10:00 AM at Videoconference (ZoomGov) (CGM) (VanessaAshmeade) (Entered: 02/02/2024)

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

The docket for this case is updated every other weekday morning.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:2023bk35883
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
7
Filed
Oct 22, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 25, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    349 Scholes Street LLC
    349 Scholes Street, LLC
    Adam Leitman Bailey, P.C.
    Bank of America
    CENLAR
    Chelsea Fierst
    Consolidated Edison of New York, Inc.
    Eckhaus Latta
    Grace Rivera
    Gutman, Mintz, Baker & Sonnenfeldt, P.C.
    Ho Ho Hos Hole In the wall LLC
    Ho Ho Hos In the Wall LLC
    Hunter Potter
    Julia Sverchuck
    Leilah Babirye
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Trad Gras LLC
    1243 Glasco Turnpike
    Saugerties, NY 12477
    ULSTER-NY
    Tax ID / EIN: xx-xxx5944

    Represented By

    Mitchell H. Spinac
    Law Office of Mitchell H. Spinac
    325 Wall Street
    Post Office Box 3748
    Kingston, NY 12402
    (845) 331-5777
    Fax : (845) 331-0108
    Email: mspinaclaw@gmail.com

    Trustee

    Fred Stevens
    Klestadt Winters Jureller
    Southard & Stevens, LLP
    200 West 41st Street
    17th Floor
    New York, NY 10036
    (212) 972-3000

    Represented By

    Andrew Brown
    Klestadt Winters Jureller Southard & Stevens, LLP
    200 West 41st Street
    17th Floor
    New York, NY 10036-7203
    212-972-3000
    Email: abrown@klestadt.com
    Fred Stevens
    Klestadt Winters Jureller
    Southard & Stevens, LLP
    200 West 41st Street
    17th Floor
    New York, NY 10036
    (212) 972-3000
    Fax : (212) 972-2245
    Email: fstevens@klestadt.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    11A Clinton Ave.
    Room 620
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 9, 2021 Red Hook Solar Corp. 11V 1:2021bk10759
    Jul 22, 2021 Woodstock Landscaping & Excavating, LLC 11V 4:2021bk35565
    Jan 15, 2021 Focus Publications, Inc. 7 4:2021bk35030
    Mar 12, 2020 Raycliffe Drive LLC 7 4:2020bk35353
    Nov 3, 2019 Ulster Business Complex, LLC 11 4:2019bk36774
    Sep 12, 2019 Schoharie Senior Housing Development Fund Corporat parent case 11 4:2019bk36466
    Sep 12, 2019 Birches at Schoharie, L.P. 11 4:2019bk36465
    Oct 10, 2014 Advantage Botanicals Co., LLC 7 4:14-bk-37042
    Jun 25, 2014 Trois Canard Group, LLC 11 4:14-bk-36300
    Jun 2, 2014 Greenport Crossings, LLC 11 1:14-bk-11249
    Sep 26, 2013 468033 B.C. Ltd 11 4:13-bk-37132
    Dec 24, 2012 GGTS Enterprises LTD. 7 4:12-bk-38165
    Dec 14, 2012 Melke Land Co., LLC 11 4:12-bk-38080
    Jul 14, 2011 Knollwood Commons at Red Hook, LLC 11 4:11-bk-37005
    Jul 13, 2011 Knollwood Properties II, LLC 11 4:11-bk-36998