Case number: 1:20-bk-10555 - Leitrim Realty, Inc. - New York Northern Bankruptcy Court

Case Information
  • Case title

    Leitrim Realty, Inc.

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Robert E. Littlefield Jr.

  • Filed

    03/30/2020

  • Last Filing

    12/28/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBusSubV, PlnDue



U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 20-10555-1-rel

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

Date filed:  03/30/2020
341 meeting:  04/30/2020
Deadline for filing claims:  06/08/2020
Deadline for filing claims (govt.):  09/28/2020

Debtor

Leitrim Realty, Inc.

258 Hoosick Street
Suite 201
Troy, NY 12180
RENSSELAER-NY
Tax ID / EIN: 06-1675226

represented by
Francis J. Brennan

Nolan Heller Kauffman LLP
80 State Street, 11th Floor
Albany, NY 12207
518 449-3300
Fax : 518-432-3189
Email: [email protected]

Trustee

Paul Arthur Levine-Trustee

Lemery Greisler, LLC
50 Beaver St
Albany, NY 12207
(518)433-8800

 
 
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
represented by
Lisa M Penpraze

Office of The United States Trustee
Leo W. O'Brien Federal Building
11A Clinton Avenue, Room 620
Albany, NY 12207
518-434-4553
Email: [email protected]

Latest Dockets

Date Filed#Docket Text
04/07/202015Tax Documents for the Year for 2018 Filed by Leitrim Realty, Inc.. (Brennan, Francis) (Entered: 04/07/2020)
04/02/202014BNC Certificate of Mailing - Meeting of Creditors. (related document(s) (Related Doc # 9)). Notice Date 04/02/2020. (Admin.) (Entered: 04/03/2020)
04/02/202013Cover Letter to Internal Revenue Service (related document(s) 1, 8). (Attachments: # 1 Cover Letter to U.S Securities and Exchange Commission # 2 Cover Letter to NY State Department of Taxation and Finance RE: Copy of Petition, Schedules and Order setting Last Day to File Proof of Claims (McDonald, Dina) (Entered: 04/02/2020)
03/31/202011Court Certificate of Mailing (related document(s) 10). (McDonald, Dina) (Entered: 03/31/2020)
03/31/202010Order Scheduling Section 1188 Conference and Related Deadline . Status hearing to be held on 5/13/2020 at 10:30 AM at Albany CourtRoom. Pre-Status Report Due By 4/29/2020. (McDonald, Dina) (Entered: 03/31/2020)
03/31/20209Telephonic Meeting of Creditors. 341(a) meeting to be held on 4/30/2020 at 10:00 AM at First Meeting Albany. Last day to File a Complaint to Determine Dischargeability of Certain Debts is 6/29/2020. Proofs of Claim due by 6/8/2020. Government Proof of Claim due by 9/28/2020. (McDonald, Dina) (Entered: 03/31/2020)
03/31/20208Order Setting Last Day To File Proofs of Claim . Proofs of Claim due by 6/8/2020. (McDonald, Dina) (Entered: 03/31/2020)
03/31/20207Notice of Appointment of Subchapter V Trustee. Paul Arthur Levine-Trustee added to the case. Filed by U.S. Trustee. (Penpraze, Lisa) (Entered: 03/31/2020)
03/30/20206Affidavit Re: LOCAL RULE 2015-2 AFFIDAVIT Filed by Leitrim Realty, Inc.. (Brennan, Francis) (Entered: 03/30/2020)
03/30/20205Certificate of Service Filed by Leitrim Realty, Inc. (related document(s) 4). (Brennan, Francis) (Entered: 03/30/2020)