New York Northern Bankruptcy Court

Case number: 1:12-bk-13131 - Stone Cast, Inc. - New York Northern Bankruptcy Court

Case Information
Case title
Stone Cast, Inc.
Chapter
11
Filed
12/03/2012
Last Filing
06/13/2016
Asset
Yes
Docket Header

ADV




U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 12-13131-1-rel

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


Date filed:  12/03/2012
341 meeting:  01/24/2013
Deadline for filing claims:  06/03/2013
Deadline for filing claims (govt.):  06/03/2013

Debtor

Stone Cast, Inc.

51 Boulevard
Queensbury, NY 12804
WARREN-NY
Tax ID / EIN: 02-0482499

represented by
Richard Croak

314 Great Oaks Blvd
Albany, NY 12203
(518) 690-4410
Fax : 518-690-4435
Email: [email protected]

Michael J. Toomey

Toomey & Gallagher, LLC.
One South Western Plaza
PO Box 2144
Glens Falls, NY 12801
(518)743-9000
Email: [email protected]
TERMINATED: 12/17/2012

Barbara A Whipple

6 Executive Park Suite B
Clifton Park, NY 12065
518-952-6485 x 113
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
74 Chapel Street, Suite 200
Albany, NY 12207
represented by
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
06/13/2016Docket Text
Bankruptcy Case Closed. (Rosenberg, Dana)
06/13/2016142Docket Text
Order Closing Dismissed Chapter 11 Case. (Rosenberg, Dana)
05/26/2016141Docket Text
BNC Certificate of Mailing. (related document(s) (Related Doc [140])). Notice Date 05/26/2016. (Admin.)
05/24/2016140Docket Text
Notice of Dismissal. (Gailor, Cherie)
05/24/2016139Docket Text
Order Granting Motion to Dismiss Case (Related Doc # [112]) Debtor Dismissed.Barred Debtor Stone Cast, Inc. starting 5/24/2016 to 5/31/2018 (Gailor, Cherie)
04/13/2016Docket Text
Hearing Held; MOOT (related document(s),[129],[32][129], [32]). (OConnell, Theresa)
04/13/2016Docket Text
Hearing Held; GRANTED WITH PREJUDICE PER TERMS ON RECORD; OVER OPPOSITION (related document(s),[112]). Order due by 5/13/2016. (OConnell, Theresa)
04/13/2016138Docket Text
Order Granting Motion to Substitute Attorney, Richard Croak, terminating Barbara A Whipple. (Related Doc # [121]) (Glasheen, Dorothy)
04/13/2016137Docket Text
Response to (related document(s): [129] Motion to Convert Chapter 11 to Chapter 7 United States Trustee's Motion to Convert Case to Chapter 7. Fee Amount $15) Filed by Mark Galvin (related document(s)[129]). (McDonald, Dina)
04/12/2016136Docket Text
Letter Re: In support of debtor Filed by Stone Cast, Inc. (related document(s)[129], [112]). (Croak, Richard)