New York Northern Bankruptcy Court

Case number: 1:17-bk-11011 - Mars Mechanical LLC - New York Northern Bankruptcy Court

Case Information
Case title
Mars Mechanical LLC
Chapter
7
Judge
Robert E. Littlefield Jr.
Filed
05/31/2017
Last Filing
09/21/2020
Asset
Yes
Vol
v
Docket Header

DEFDOC, CONVERTED




U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 17-11011-1-rel

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


Date filed:  05/31/2017
Date converted:  08/24/2017
341 meeting:  12/15/2017
Deadline for filing claims:  02/01/2018
Deadline for filing claims (govt.):  02/01/2018
Deadline for objecting to discharge:  01/02/2018
Deadline for financial mgmt. course:  01/02/2018

Debtor

Mars Mechanical LLC

16 Graham Drive
Plattsburgh, NY 12901
CLINTON-NY
Tax ID / EIN: 26-2096733

represented by
Michael Leo Boyle

Tully Rinckey PLLC
441 New Karner Rd.
Albany, NY 12205
518-218-7100
Email: [email protected]

Robert J. Rock

Tully Rinckey PLLC
441 New Karner Road
Albany, NY 12205
518-218-7100
Email: [email protected]

Trustee

Douglas J. Wolinsky-Trustee

Primmer Piper Eggleston & Cramer PC
30 Main Street, Suite 500
P.O. Box 1489
Burlington, VT 05402-1489
(802)864-0880

 
 
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

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

Latest Dockets
Date Filed#Docket Text
11/29/201753Docket Text
Certificate of Service of order granting motion for modification of automatic stay to repossess rented cylinders Filed by Haun Welding Supply, Inc. (related document(s) 52). (Temes, Sara) (Entered: 11/29/2017)
11/22/201752Docket Text
Order Granting Motion of Haun Welding for Modification of Automatic Stay to Repossess Rented Cylinders (Related Doc # 44) (Phillips, Traci-Michelle) (Entered: 11/22/2017)
11/06/2017Docket Text
Continuance of 341 Meeting. Next Meeting of Creditors to be held on 12/15/2017 at 10:00 AM at First Meeting Plattsburgh. (Wolinsky-Trustee, Douglas) (Entered: 11/06/2017)
11/06/20170Docket Text
Continuance of 341 Meeting. Next Meeting of Creditors to be held on 12/15/2017 at 10:00 AM at First Meeting Plattsburgh. (Wolinsky-Trustee, Douglas) (Entered: 11/06/2017)
11/02/201750Docket Text
Notice of Appearance and Request for Notice by Joel P. Peller Filed by on behalf of Jeffrey A. Mars. (Peller, Joel) (Entered: 11/02/2017)
11/02/201749Docket Text
Notice of Hearing on Default Motion. Hearing Scheduled for 11/29/2017 at 9:15 AM in Albany Filed by Ally Financial (related document(s) 48). Objections due by 11/22/2017. (Mooney, Martin) (Entered: 11/02/2017)
11/02/2017Docket Text
Receipt of Motion for Relief From Stay(17-11011-1-rel) [motion,mrlfsty] ( 181.00) filing fee. Receipt number 9606998, amount $ 181.00. (Re:Doc# 48) (U.S. Treasury) (Entered: 11/02/2017)
11/02/201748Docket Text
Application for Compensation for Ally Financial, Creditor's Attorney, Period: to, Fee: $350.00, Expenses: $181.00., in addition to Motion for Relief from Stay re: 2014 GMC Savana, re: 2014 GMC Savana, and re: 2014 GMC Sierra. Fee Amount $181 Filed by Ally Financial. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Affidavit of Service) (Mooney, Martin) (Entered: 11/02/2017)
10/25/201747Docket Text
Certificate of Service of Notice of Motion and Motion of Haun Welding for Modification of Automatic Stay to Repossess Rented Cylinders Filed by Haun Welding Supply, Inc. (related document(s) 44). (Temes, Sara) (Entered: 10/25/2017)
10/24/201745Docket Text
Notice of Hearing on Default Motion. Hearing Scheduled for 11/15/2017 at 9:15 am in Albany Filed by Haun Welding Supply, Inc. (related document(s) 44). Objections due by 11/8/2017. (Temes, Sara) (Entered: 10/24/2017)