New York Northern Bankruptcy Court

Case number: 1:17-bk-10666 - Confluent Corporation, Inc. - New York Northern Bankruptcy Court

Case Information
Case title
Confluent Corporation, Inc.
Chapter
11
Filed
04/08/2017
Last Filing
01/22/2018
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, SmBus




U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 17-10666-1-rel

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


Date filed:  04/08/2017
341 meeting:  05/08/2017
Deadline for filing claims:  10/05/2017
Deadline for filing claims (govt.):  10/05/2017
Deadline for objecting to discharge:  07/07/2017

Debtor

Confluent Corporation, Inc.

370 Columbia Turnpike
Rensselaer, NY 12144
RENSSELAER-NY
Tax ID / EIN: 14-1795990

represented by
Jeffrey L Zimring

Law Office of Jeffrey L. Zimring
1735 Central Avenue
Suite 200
Albany, NY 12205
518-218-0307
Fax : 518-862-0921
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
74 Chapel Street, Suite 200
Albany, NY 12207
 
 

Latest Dockets
Date Filed#Docket Text
04/23/201717Docket Text
Statement of Financial Affairs for Non-Individual Filed by Confluent Corporation, Inc.. (Zimring, Jeffrey) (Entered: 04/23/2017)
04/23/201716Docket Text
Stipulation By Confluent Corporation, Inc. and New York Business Development Corp and debtor. Filed by Confluent Corporation, Inc.. (Zimring, Jeffrey) (Entered: 04/23/2017)
04/23/201715Docket Text
Certification of Mailing Matrix and Mailing Matrix Filed. Filing Fee $31.00 Amended Filed by Confluent Corporation, Inc.. (Zimring, Jeffrey) Modified on 4/24/2017 (Cardinal, Lisa). (Entered: 04/23/2017)
04/23/201714Docket Text
Non-Individual, Schedule AB, Schedule D, Schedule EF, Schedule H, Summary of Assets and Liabilities and Certain Statistical Information, Declaration, Filed by Confluent Corporation, Inc.. (Zimring, Jeffrey) (Entered: 04/23/2017)
04/16/201713Docket Text
Statement of Operations for Small Business Filed by Confluent Corporation, Inc.. (Attachments: # 1 Balance Sheet # 2 P&L YTD # 3 P&L 2016) (Zimring, Jeffrey) (Entered: 04/16/2017)
04/12/201712Docket Text
BNC Certificate of Mailing. (related document(s) (Related Doc # 3)). Notice Date 04/12/2017. (Admin.) (Entered: 04/13/2017)
04/12/201711Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (related document(s) (Related Doc # 8)). Notice Date 04/12/2017. (Admin.) (Entered: 04/13/2017)
04/10/201710Docket Text
Order Setting Last Day To File Proofs of Claim . Proofs of Claims due by 10/5/2017. (Rosenberg, Dana) (Entered: 04/10/2017)
04/10/20179Docket Text
Order Directing DIP Duties together with court's certificate of mailing. (Rosenberg, Dana) (Entered: 04/10/2017)
04/10/20178Docket Text
Meeting of Creditors. 341(a) meeting to be held on 5/8/2017 at 03:00 PM at First meeting Ch11 Albany. Last day to oppose discharge or dischargeability is 7/7/2017. Proofs of Claims due by 10/5/2017. Government Proof of Claim due by 10/5/2017. (Gailor, Cherie) (Entered: 04/10/2017)