New York Northern Bankruptcy Court

Case number: 1:19-bk-12216 - Kenwood Manor, Inc. - New York Northern Bankruptcy Court

Case Information
Case title
Kenwood Manor, Inc.
Chapter
11
Judge
Robert E. Littlefield Jr.
Filed
12/12/2019
Last Filing
03/03/2020
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, JNTADMN




U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 19-12216-1-rel

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


Date filed:  12/12/2019
341 meeting:  01/06/2020
Deadline for filing claims:  06/09/2020
Deadline for filing claims (govt.):  06/09/2020
Deadline for objecting to discharge:  03/06/2020

Debtor

Kenwood Manor, Inc.

141 Rockefeller Road
Delmar, NY 12054
ALBANY-NY
Tax ID / EIN: 14-1368178

represented by
John Scott Mairo

Porzio, Bromberg & Newman, P.C.
100 Southgate Parkway
Morristown, NJ 07962
973-538-4006
Email: [email protected]
TERMINATED: 12/13/2019

Deborah Reperowitz

Stradley Ronon Stevens & young, LLC
100 Park Avenue, Suite 2000
New York, NY 10017
212-812-4138
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
Leo W. O'Brien Federal Building
11A Clinton Ave, Room 620
Albany, NY 12207
 
 

Latest Dockets
Date Filed#Docket Text
12/20/201922Docket Text
Order Granting Motion For Joint Administration on Lead Case 1:19-bk-12215 with Member Case 1:19-bk-12216 (Related Doc # ) (Didonna, Edward) (Entered: 12/20/2019)
12/20/2019Docket Text
Motion for Joint Administration with Good Samaritan Lutheran Health Care Center, Inc 19-12215 Filed by Kenwood Manor, Inc. entered by the clerk to update case status. (Didonna, Edward) (Entered: 12/20/2019)
12/20/201921Docket Text
Order Granting Motion For Joint Administration: Lead Case 1:2019-bk-12215-rel Good Samaritan Lutheran Health Care Center, Inc. dba Bethlehem Commons Care Center with Member Case 19-12216 Kenwood Manor, Inc. (Rosenberg, Dana) (Entered: 12/20/2019)
12/18/201920Docket Text
Certificate of Service re: Notice of Chapter 11 Bankruptcy Case [Case No. 19-12216; Docket No. 8] Filed by Kenwood Manor, Inc. (related document(s) 8). (Ewing, Scott) (Entered: 12/18/2019)
12/17/201919Docket Text
Transmittal Letter by Court regarding copies (related document(s) 1, 18, 8, 9). (Shariff, Tasha) (Entered: 12/17/2019)
12/17/201918Docket Text
Order Directing DIP Duties together with court's certificate of mailing . (Shariff, Tasha) (Entered: 12/17/2019)
12/15/201917Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (related document(s) (Related Doc # 8)). Notice Date 12/15/2019. (Admin.) (Entered: 12/16/2019)
12/14/201916Docket Text
BNC Certificate of Mailing. (related document(s) (Related Doc # 3)). Notice Date 12/14/2019. (Admin.) (Entered: 12/15/2019)
12/14/201915Docket Text
BNC Certificate of Mailing. (related document(s) (Related Doc # 2)). Notice Date 12/14/2019. (Admin.) (Entered: 12/15/2019)
12/13/201914Docket Text
Second Notice of Hearing CORRECTED NOTICE OF COMMENCEMENT OF CHAPTER 11 CASE AND NOTICE OF HEARINGS ON FIRST DAY MOTIONS Filed by Kenwood Manor, Inc. (related document(s) 11, 10, 12). Hearing scheduled for 12/16/2019 at 01:00 PM at Albany CourtRoom. (Reperowitz, Deborah) (Entered: 12/13/2019)