Docket Entries by Month
There are 3 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
The docket for this case is updated every other weekday morning.
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 |
Trad Gras LLC
1243 Glasco Turnpike
Saugerties, NY 12477
ULSTER-NY
Tax ID / EIN: xx-xxx5944
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
Fred Stevens
Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
(212) 972-3000
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
United States Trustee
Office of the United States Trustee
11A Clinton Ave.
Room 620
Albany, NY 12207
(518) 434-4553
Date Filed | Name = 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 | 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 |