New York Northern Bankruptcy Court

Case number: 1:18-bk-10324 - Aries Cove, LLC - New York Northern Bankruptcy Court

Case Information
Case title
Aries Cove, LLC
Chapter
11
Judge
Robert E. Littlefield Jr.
Filed
02/28/2018
Last Filing
05/03/2018
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 18-10324-1-rel

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


Date filed:  02/28/2018
341 meeting:  04/09/2018
Deadline for filing claims:  08/27/2018
Deadline for filing claims (govt.):  08/27/2018

Debtor

Aries Cove, LLC

144 Pershing Avenue
Wynantskill, NY 12198
RENSSELAER-NY
Tax ID / EIN: 86-1117796

represented by
Michael Leo Boyle

Tully Rinckey PLLC
441 New Karner Rd.
Albany, NY 12205
518-218-7100
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
03/21/201818Docket Text
Memorandum of Law Filed by Omega Rochester Funding, Inc. f/k/a Centurion Capital Corp. (related document(s) 17, 16). (Lyster, Timothy) (Entered: 03/21/2018)
03/21/201817Docket Text
Notice of Hearing on Default Motion. Hearing Scheduled for 4/11/2018 at 10:30 a.m. in 445 Broadway, Room 306, Albany, NY Filed by Omega Rochester Funding, Inc. f/k/a Centurion Capital Corp. (related document(s) 16). Objections due by 4/4/2018. (Attachments: # 1 Certificate of Service by mail) (Lyster, Timothy) (Entered: 03/21/2018)
03/21/2018Docket Text
Receipt of Motion for Relief From Stay(18-10324-1-rel) [motion,mrlfsty] ( 181.00) filing fee. Receipt number 9783200, amount $ 181.00. (Re:Doc# 16) (U.S. Treasury) (Entered: 03/21/2018)
03/21/201816Docket Text
Motion to Dismiss Case , Motion for Relief from Stay . Fee Amount $181 Filed by Omega Rochester Funding, Inc. f/k/a Centurion Capital Corp.. (Attachments: # 1 Exhibit A - Note 1 # 2 Exhibit B - Mortgage 1 # 3 Exhibit C - Note 2 # 4 Exhibit D - Guaranty # 5 Exhibit E - Mortgage 2 # 6 Exhibit F - Judgment # 7 Exhibit G - Order (11/7/14) # 8 Exhibit H - Order (5/13/15) # 9 Exhibit I - Agreement # 10 Exhibit J - Appraisal # 11 Exhibit K - tax assessment # 12 Exhibit L - Statement of Outstanding Taxes) (Lyster, Timothy) (Entered: 03/21/2018)
03/07/201815Docket Text
Affidavit Re: LBR 2015-2 Filed by Aries Cove, LLC. (Boyle, Michael) (Entered: 03/07/2018)
03/07/201814Docket Text
Corporate Resolution Filed by Aries Cove, LLC. (Boyle, Michael) (Entered: 03/07/2018)
03/07/2018Docket Text
Hearing not to be held; Motion Withdrawn per letter, document # 13 (related document(s) 9). (Gailor, Cherie) (Entered: 03/07/2018)
03/07/201813Docket Text
Notification of Withdrawal (related document(s): 9 Ex Parte Motion to Shorten Time (related documents 8 Motion to Extend Automatic Stay) ) Filed by Aries Cove, LLC (related document(s) 9). (Boyle, Michael) (Entered: 03/07/2018)
03/07/2018Docket Text
Hearing not to be held; Withdrawn per letter, document # 12. (related document(s) 8). (Gailor, Cherie) (Entered: 03/07/2018)
03/07/201812Docket Text
Notification of Withdrawal (related document(s): 8 Motion to Extend Automatic Stay ) Filed by Aries Cove, LLC (related document(s) 8). (Boyle, Michael) (Entered: 03/07/2018)