Case number: 1:21-bk-10759 - Red Hook Solar Corp. - New York Northern Bankruptcy Court

Case Information
  • Case title

    Red Hook Solar Corp.

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Robert E. Littlefield Jr.

  • Filed

    08/09/2021

  • Last Filing

    03/07/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
ProHacVice, Subchapter_V, SmBus, DEFDOC



U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 21-10759-1-rel

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


Date filed:  08/09/2021
Plan confirmed:  10/31/2022
341 meeting:  09/09/2021
Deadline for filing claims:  10/18/2021
Deadline for filing claims (govt.):  02/04/2022
Deadline for objecting to discharge:  05/18/2022

Debtor

Red Hook Solar Corp.

160 Nevis Rd.
Tivoli, NY 12583-5009
COLUMBIA-NY
Tax ID / EIN: 81-2485995

represented by
Michael Leo Boyle

Boyle Legal, LLC
64 2nd Street
Troy, NY 12180
518-407-3121
Email: [email protected]

Trustee

Francis J. Brennan-Trustee

Nolan Heller Kauffman
80 State Street, 11th Floor
Albany, NY 12207
(518) 449-3300

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]

Francis J. Brennan-Trustee

Nolan Heller Kauffman
80 State Street, 11th Floor
Albany, NY 12207
(518) 449-3300
Fax : (518) 432-3123
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
represented by
Amy J. Ginsberg

United States Trustee
11A Clinton Ave
Room 620
Albany, NY 12207
518-434-4553
Email: [email protected]

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
01/13/2023211Withdrawal of Claim Nos. 13 (MASSACHUSETTS DEPARTMENT OF REVENUE) (webclaimusr) (Entered: 01/13/2023)
01/11/2023Hearing Held; GRANTED (related document(s):199). (OConnell, Theresa) (Entered: 01/12/2023)
01/11/2023210PDF with attached Audio File. Court Date & Time [01/11/2023 10:33:02 AM]. File Size [ 274 KB ]. Run Time [ 00:00:59 ]. (admin). (Entered: 01/12/2023)
01/11/2023209Interim Order Granting Professional Fees to Debtor's Attorney for the period from August 9, 2021 until December 21, 2022 for a total award of $43,597.39 (Related Doc # 199). (Rosenberg, Dana) (Entered: 01/11/2023)
01/03/2023208Certificate of Service Filed by Francis J. Brennan-Trustee (related document(s)207). (Brennan, Francis) (Entered: 01/03/2023)
01/03/2023207Response to (related document(s): 199 First Application for Compensation for Boyle Legal, LLC, Attorney, Period: 8/9/2021 to 12/21/2022, Fee: $40365, Expenses: $3232.39.) Filed by Francis J. Brennan-Trustee (related document(s)199). (Brennan, Francis) (Entered: 01/03/2023)
12/28/2022206Certificate of Service Filed by Red Hook Solar Corp. (related document(s)205, 204, 203). (Boyle, Michael) (Entered: 12/28/2022)
12/28/2022205Notice of Hearing on Default Motion. Hearing Scheduled for 1/25/2023 at 10:30a.m. in Albany Filed by Red Hook Solar Corp. (related document(s)203). Objections due by 1/18/2023. (Boyle, Michael) (Entered: 12/28/2022)
12/28/2022204Declaration re: of Chad Dickason in Support of Debtor's Objection to Claim Filed by Red Hook Solar Corp. (related document(s)203). (Boyle, Michael) (Entered: 12/28/2022)
12/28/2022203Objection to Claim Number 12 by Claimant CS Energy. Filed by Red Hook Solar Corp.. (Boyle, Michael) (Entered: 12/28/2022)