Welcome to BusinessBankruptcies.com!

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

Trois Canard Group, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:14-bk-36300
TYPE / CHAPTER
Voluntary / 11

Filed

6-25-14

Updated

3-27-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Mar 6, 2015

Docket Entries by Year

There are 56 older docket entries.

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

login purchase single case subscribe now

Dec 9, 2014 51 Opposition To Debtor's Motion To Assume Leases Pursuant To 11 U.S.C. Section 365(b)(1) (related document(s)47) filed by Justin A. Heller on behalf of 51 East Market Street, LLC. with hearing to be held on 12/16/2014 at 09:30 AM at Poughkeepsie Office - 355 Main Street (Attachments: # 1 Exhibit A - B # 2 Certificate of Service) (Heller, Justin) (Entered: 12/09/2014)
Dec 19, 2014 52 Notice of Adjournment of Hearing RE: Motion to Assume Leases or Executory Contracts filed by Lewis D. Wrobel on behalf of Trois Canard Group, LLC (related document(s)47); Hearing held and adjourned to 1/6/2015 at 09:30 AM at Poughkeepsie Office - 355 Main Street. (Sierra, Emiliano) (Entered: 12/19/2014)
Dec 19, 2014 53 Notice of Adjournment of Hearing RE: Opposition To Debtors Motion To Assume Leases Pursuant To 11 U.S.C. Section 365(b)(l0) filed by Justin A. Heller on behalf of 51 East Market Street, LLC.; Hearing held and adjourned to 1/6/2015 at 09:30 AM at Poughkeepsie Office - 355 Main Street. (Sierra, Emiliano) (Entered: 12/19/2014)
Dec 23, 2014 54 Motion to Approve the Second Scheduling Order filed by Lewis D. Wrobel on behalf of Trois Canard Group, LLC with hearing to be held on 12/29/2014 at 12:00 PM at Poughkeepsie Office. (Attachments: # 1 Second Scheduling Order # 2 Affidavit of Service) (Wrobel, Lewis) (Entered: 12/23/2014)
Dec 30, 2014 55 Second Scheduling Order signed on 12/29/2014. (Sierra, Emiliano) (Entered: 12/30/2014)
Dec 30, 2014 56 Operating Report for November, 2014 Filed by Lewis D. Wrobel on behalf of Trois Canard Group, LLC. (Wrobel, Lewis) (Entered: 12/30/2014)
Jan 5, 2015 57 Affidavit of Non-Compliance (related document(s)28) Filed by Justin A. Heller on behalf of 51 East Market Street, LLC. (Attachments: # 1 Certificate of Service)(Heller, Justin) (Entered: 01/05/2015)
Jan 5, 2015 58 Supplemental Affidavit (related document(s)47) filed by Lewis D. Wrobel on behalf of Trois Canard Group, LLC. (Attachments: # 1 Affidavit of Service) (Wrobel, Lewis) (Entered: 01/05/2015)
Jan 9, 2015 59 Notice of Adjournment of Hearing RE: Motion to Assume Leases or Executory Contracts filed by Lewis D. Wrobel on behalf of Trois Canard Group, LLC (related document(s)47); Hearing held and adjourned to 1/20/2015 at 09:30 AM at Poughkeepsie Office - 355 Main Street. (Sierra, Emiliano) (Entered: 01/09/2015)
Jan 9, 2015 60 Notice of Adjournment of Hearing RE: Opposition To Debtors Motion To Assume Leases Pursuant To 11 U.S.C. Section 36S(b)(IO) filed by Justin A. Heller on behalf of 51 East Market Street, LLC.; Hearing held and adjourned to 1/20/2015 at 09:30 AM at Poughkeepsie Office - 355 Main Street. (Sierra, Emiliano) (Entered: 01/09/2015)
Show 10 more entries
Jan 22, 2015 70 Notice of Adjournment of Hearing (related document(s)47) RE: Motion to Assume Leases or Executory Contracts filed by Lewis D. Wrobel on behalf of Trois Canard Group, LLC; Hearing held and adjourned to 1/23/2015 at 12:00 PM at Poughkeepsie Office - 355 Main Street (Colon, Gwen). (Entered: 01/22/2015)
Jan 22, 2015 71 Notice of Adjournment of Hearing RE: Opposition To Debtors Motion to Assume Leases Pursuant To 11 U.S.C. Section 36S(b)(IO) filed by Justin A. Heller on behalf of 51 East Market Street, LLC.; Hearing held and adjourned to 1/23/2015 at 12:00 PM at Poughkeepsie Office - 355 Main Street (Colon, Gwen). (Entered: 01/22/2015)
Jan 22, 2015 72 Notice of Adjournment of Hearing RE: Case Conference held and adjourned to 1/23/2015 at 12:00 PM at Poughkeepsie Office - 355 Main Street (Colon, Gwen). (Entered: 01/22/2015)
Jan 24, 2015 73 Certificate of Mailing (related document(s) (Related Doc # 68)) . Notice Date 01/23/2015. (Admin.) (Entered: 01/24/2015)
Jan 28, 2015 74 Notice of Adjournment of Hearing RE: Motion to Convert Chapter 11 Case to Chapter 7 or Alternatively, to Dismiss the Chapter 11 Case filed by Eric J. Small on behalf of United States Trustee (related document(s)66); Hearing Held and Adjourned to 2/10/2015 at 12:00 PM at Poughkeepsie Office - 355 Main Street (DeCicco, Vincent). (Entered: 01/28/2015)
Jan 28, 2015 75 Motion to Approve Third Scheduling Order filed by Lewis D. Wrobel on behalf of Trois Canard Group, LLC with hearing to be held on 1/30/2015 at 12:00 PM at Poughkeepsie Office - 355 Main Street. (Attachments: # 1 Third Scheduling Order # 2 Affidavit of Service) (Wrobel, Lewis) (Entered: 01/28/2015)
Feb 5, 2015 76 Notice of Appearance filed by Patrick T. Gartland on behalf of Mid-Hudson Valley Federal Credit Union. (Gartland, Patrick) (Entered: 02/05/2015)
Feb 6, 2015 77 Second Statement in Further Opposition to Debtor's Motion to Assume Leases Pursuant to 11 U.S.C. Sec. 365(b)(1) (related document(s)47) filed by Justin A. Heller on behalf of 51 East Market Street, LLC. with hearing to be held on 2/10/2015 at 09:30 AM at Poughkeepsie Office - 355 Main Street (Attachments: # 1 Exhibit A - E) (Heller, Justin) (Entered: 02/06/2015)
Feb 6, 2015 78 Letter Declaration of Constance Bathrick,Managing Member of 51 East Market Street, LLC (related document(s)77) Filed by Justin A. Heller on behalf of 51 East Market Street, LLC. with hearing to be held on 2/10/2015 at 09:30 AM at Poughkeepsie Office - 355 Main Street (Heller, Justin) (Entered: 02/06/2015)
Feb 6, 2015 79 Certificate of Service of Second Supplemental Statement in Further Opposition to Debtor's Motion to Assume Leases and Declaration of Constance Bathrick, Managing Member of 51 East Market Street, LLC (related document(s)78, 77) Filed by Justin A. Heller on behalf of 51 East Market Street, LLC. (Heller, Justin) (Entered: 02/06/2015)

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
4:14-bk-36300
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Jun 25, 2014
Type
voluntary
Terminated
Mar 3, 2015
Updated
Mar 27, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    51 EAST MARKET STREET LLC
    CENTRAL HUDSON
    GANZ WOLKENBREIT & SIEGFELD LL
    ISEMAN CUNNINGHAM ET AL
    MID HUDSON VALLEY FCU
    MORGAN LINEN SERVICE, INC
    NICOLA REBRACA
    NOLAN & HELLER LLP
    PARACO GAS
    US FOODS
    ZAFAR PRODUCE

    Parties

    Debtor

    Trois Canard Group, LLC
    PO Box 26
    Rhinebeck, NY 12572
    DUTCHESS-NY
    Tax ID / EIN: xx-xxx1216
    dba Arielle

    Represented By

    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

    Represented By

    Eric J. Small
    Office of the United States Trustee
    74 Chapel Street, Suite 200
    Albany, NY 12207
    (518) 434-4553
    Fax : (518) 434-4459

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 28, 2022 Kenwood Commons, LLC 11 4:2022bk35169
    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
    Oct 9, 2020 Protective Power Systems and Controls, Inc. 11V 4:2020bk36029
    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
    Mar 3, 2014 New Athens Generating Company, LLC 11 1:14-bk-10464
    Mar 3, 2014 MACH Gen, LLC 11 1:14-bk-10461
    Mar 11, 2013 Northern Dutchess Auto Body, Inc. 7 4:13-bk-35523
    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