New York Northern Bankruptcy Court

Case number: 1:18-bk-11816 - 196 Maple Avenue Associates, Inc. - New York Northern Bankruptcy Court

Case Information
Case title
196 Maple Avenue Associates, Inc.
Chapter
7
Judge
Robert E. Littlefield Jr.
Filed
10/16/2018
Last Filing
10/21/2020
Asset
Yes
Vol
v
Docket Header

CH7BUSINESS, DEFDOC, ASSET




U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 18-11816-1-rel

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


Date filed:  10/16/2018
341 meeting:  01/18/2019
Deadline for filing claims:  03/13/2019
Deadline for filing claims (govt.):  04/15/2019

Debtor

196 Maple Avenue Associates, Inc.

c/o Keith W. Bennett
196 Maple Avenue
Selkirk, NY 12158
ALBANY-NY
Tax ID / EIN: 14-1052430
fka
Security Supply Corporation


represented by
Justin A. Heller

Nolan & Heller, LLP
39 North Pearl St, 3rd Floor
Albany, NY 12207
(518) 449-3300
Email: [email protected]

Trustee

Philip J. Danaher-Trustee

1001 Glaz Street
East Greenbush, NY 12061
(518) 463-4383

represented by
Philip J. Danaher-Trustee

1001 Glaz Street
East Greenbush, NY 12061
(518) 463-4383
Email: [email protected]

Christian H. Dribusch

The Dribusch Law Firm
1001 Glaz Street
East Greenbush, NY 12061
518-729-4331
Fax : 518-463-4386
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
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
12/24/2018Docket Text
Continuance of 341 Meeting. Next Meeting of Creditors to be held on 1/18/2019 at 08:30 AM at First Meeting Albany. (Danaher-Trustee, Philip) (Entered: 12/24/2018)
12/21/201820Docket Text
Notice of Hearing Filed by James Allen, Maria Brown, Bradford Delp, Gilda Downing, William Furbeck, Kenneth Hulsopple, Kathleen Simkins, William Williams (related document(s) 19). Hearing scheduled for 1/30/2019 at 09:15 AM at Albany CourtRoom. (Glasheen, Dorothy) (Entered: 12/21/2018)
12/21/2018Docket Text
Receipt of Motion for Relief From Stay(18-11816-1-rel) [motion,mrlfsty] ( 181.00) filing fee. Receipt number 10129489, amount $ 181.00. (Re:Doc# 19) (U.S. Treasury) (Entered: 12/21/2018)
12/21/201819Docket Text
Motion for Relief from Stay . Fee Amount $181 Filed by Kathleen Simkins, Kenneth Hulsopple, Gilda Downing, James Allen, William Williams, Maria Brown, William Furbeck, Bradford Delp. (Attachments: # 1 Brief in Support # 2 Exhibit 1 - Proof of Claims # 3 Exhibit 2 - State Court Complaints excerpts # 4 Exhibit 3 - State Court Orders to Show Cause # 5 Exhibit 4 - State Court Extremis Scheduling Orders # 6 Exhibit 5 - Petition # 7 Exhibit 6 - email exchange # 8 Exhibit 7 - State Court Asbestos CMO excerpt # 9 Proposed Order # 10 Affidavit of Service) (Dymond, Seth) (Entered: 12/21/2018)
12/15/201818Docket Text
BNC Certificate of Mailing. (related document(s) (Related Doc # 17)). Notice Date 12/15/2018. (Admin.) (Entered: 12/16/2018)
12/13/201817Docket Text
Notice Fixing Last Date to File Proofs of Claim. Proofs of Claim due by 3/13/2019. (Gailor, Cherie) (Entered: 12/13/2018)
12/13/201816Docket Text
Trustee's Notice of Assets & Request for Notice to Creditors Filed by Philip J. Danaher-Trustee. (Danaher-Trustee, Philip) (Entered: 12/13/2018)
12/06/201815Docket Text
Order Granting Motion to Appear Pro Hac Vice RE: Mark D. Plevin, Esq. (related document(s) 14). (McDonald, Dina) (Entered: 12/07/2018)
12/06/201814Docket Text
Motion to Appear pro hac vice Filed by Mark D. Plevin, Esq. . (Attachments: # 1 Cover Letter # 2 Receipt from District Court) (McDonald, Dina) Modified on 12/7/2018 (Cardinal, Lisa). (Entered: 12/07/2018)
12/06/201813Docket Text
Order Granting Motion to Appear Pro Hac Vice RE: Tacie H. Yoon, Esq (related document(s) 12). (McDonald, Dina) (Entered: 12/07/2018)