New York Northern Bankruptcy Court

Case number: 1:12-bk-10986 - Kolath Hotels and Casinos, Inc. - New York Northern Bankruptcy Court

Case Information
Case title
Kolath Hotels and Casinos, Inc.
Chapter
7
Filed
04/13/2012
Asset
Yes
Docket Header

CONVERTED, CLOSED




U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 12-10986-1-rel

Assigned to: Robert E. Littlefield Jr.
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/13/2012
Date converted:  01/15/2014
Date terminated:  05/13/2015
341 meeting:  04/08/2014
Deadline for objecting to discharge:  05/12/2014
Deadline for financial mgmt. course:  05/12/2014

Debtor

Kolath Hotels and Casinos, Inc.

704 Route 23B
Catskill, NY 12414
GREENE-NY
Tax ID / EIN: 22-3698804

represented by
Kolath Hotels and Casinos, Inc.

PRO SE

Francis J. Brennan

Nolan & Heller, LLP
39 North Pearl Street
Albany, NY 12207
518 449-3300
Email: [email protected]
TERMINATED: 03/05/2014

Francis J. Brennan

(See above for address)
TERMINATED: 03/05/2014

Justin A. Heller

(See above for address)
TERMINATED: 04/13/2012

Trustee

Douglas J. Wolinsky-Trustee

Primmer Piper Eggleston & Cramer PC
150 South Champlain St
P.O. Box 1489
Burlington, VT 05402-1489
(802)864-0880

represented by
Alexandra Edelman

Primmer Piper Eggleston & Cramer PC
150 S Champlain Street
Burlington, VT 05401
802-864-0880
Email: [email protected]

Shireen T. Hart

Primmer Piper Eggleston & Cramer PC
150 South Champlain Street
P.O. Box 1489
Burlington, VT 05402-1489
(802) 864-0880
Fax : (802) 864-0328
Email: [email protected]

Lisa M Penpraze

Office of The United States Trustee
74 Chapel Street
Albany, NY 12207
518-434-4553
Email: [email protected]

Douglas J. Wolinsky-Trustee

Primmer Piper Eggleston & Cramer PC
150 South Champlain Street
P.O. Box 1489
Burlington, VT 05401-1489
(802)864-0880
Email: [email protected]

Trustee

Christian H. Dribusch-Trustee

1001 Glaz Street
East Greenbush, NY 12061
518-729-4331
TERMINATED: 01/16/2014

 
 
U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
74 Chapel Street, Suite 200
Albany, NY 12207
represented by
Lisa M Penpraze

(See above for address)

Kevin Purcell

Office of United States Trustee
74 Chapel St., Ste. 200
Albany, NY 12207
(518) 434-4553
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/25/2015Docket Text
Trustee Payment Made. Voucher Number is 06150900202 $60.00 paid. (Chest, Lynn) (Entered: 06/25/2015)
05/13/2015Docket Text
Bankruptcy Case Closed. (Ferdula, Kim) (Entered: 05/13/2015)
05/13/2015231Docket Text
Final Decree . (Ferdula, Kim) (Entered: 05/13/2015)
05/12/2015230Docket Text
Chapter 7 Trustees Final Account(TDR)and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged filed on behalf of Trustee Douglas J. Wolinsky The United States Trustee has reviewed the Chapter 7 Trustees Final Account, Certification that the Estate has been Fully Administered and Application of the Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee. (Penpraze, Lisa) (Entered: 05/12/2015)
01/22/2015229Docket Text
Order Granting Application For Compensation (Related Doc # 227) Granting for John Durkee, CPA, fees awarded: $425.00, expenses awarded: $0.00, Granting Application For Compensation (Related Doc # 227) Granting for Primmer Piper Eggleston & Cramer, fees awarded: $256.05, expenses awarded: $0.00, Granting Application For Compensation (Related Doc # 227) Granting for Douglas J. Wolinsky-Trustee, fees awarded: $17.72, expenses awarded: $7.38 (Ferdula, Kim) (Entered: 01/22/2015)
12/10/2014Docket Text
Hearing Held; APPROVED AS NOTICED(related document(s), 227). Order due by 1/9/2015. (OConnell, Theresa) (Entered: 12/10/2014)
10/27/2014228Docket Text
Notice of Hearing on Application for Compensation and Notice of Final Meeting of Creditors on the Final Accountand Report of the Trustee Filed by Douglas J. Wolinsky-Trustee. Hearing scheduled for 12/10/2014 at 09:15 AM at Albany CourtRoom. (Attachments: # 1 Certificate of Service)(Wolinsky-Trustee, Douglas) (Entered: 10/27/2014)
10/22/2014Docket Text
Hearing Held; MOOT(related document(s), 208, 204). (OConnell, Theresa) (Entered: 10/22/2014)
10/21/2014227Docket Text
Chapter 7 Trustee Final Report (TFR) and Proposed Distribution and Application for Compensation, and Application for Compensation of Professionals filed on behalf of Trustee Douglas J. Wolinsky. for John Durkee, CPA, Accountant, Period: 3/28/2013 to 1/31/2014, Fee: $425.00, Expenses: $0.00, for Primmer Piper Eggleston & Cramer, Trustee's Attorney, Period: 3/27/2013 to 6/26/2014, Fee: $23,378.00, Expenses: $0.00, for Douglas J. Wolinsky-Trustee, Trustee Chapter 7, Period: 3/26/2013 to 10/21/2014, Fee: $1,618.04, Expenses: $673.57.. The United States Trustee has reviewed the Chapter 7 Trustees Final Report, Application for Compensation and Applications(s) of Compensation of Professionals. SW Filed by Lisa M Penpraze. (Attachments: # 1 Trustee Fees & Expenses # 2 Attorney for Trustee fee application # 3 Accountant for Trustee fee application)(Penpraze, Lisa) (Entered: 10/21/2014)
08/19/2014Docket Text
Hearing Held and Continued (related document(s) 204, 208). Hearing scheduled for 10/22/2014 at 09:15 AM at Albany CourtRoom. (Laveck, Kim) (Entered: 08/19/2014)