New York Northern Bankruptcy Court

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

Case Information
Case title
Red Hook Solar Corp.
Chapter
11
Judge
Robert E. Littlefield Jr.
Filed
08/09/2021
Last Filing
04/17/2024
Asset
Yes
Vol
v
Docket Header

ProHacVice, Subchapter_V, SmBus




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
07/19/2023Docket Text
Hearing Continued (related document(s): 203 ). Hearing scheduled for 09/13/2023 at 10:30 AM at Albany CourtRoom. (OConnell, Theresa) (Entered: 07/19/2023)
07/05/2023248Docket Text
Interim Order Granting Professional Fees to Debtor's Accountant and Bookkeeper Jill M. Flinton, CPA, PLLC. (Rosenberg, Dana) (Entered: 07/05/2023)
06/28/2023Docket Text
Hearing Held; GRANTED (related document(s) 239 ). Order due by 07/28/2023. (OConnell, Theresa) (Entered: 06/29/2023)
06/28/2023Docket Text
Hearing Held and Continued (related document(s): 203 ). Hearing scheduled for 07/19/2023 at 10:30 AM at Albany CourtRoom. (OConnell, Theresa) (Entered: 06/29/2023)
06/28/2023247Docket Text
PDF with attached Audio File. Court Date & Time [06/28/2023 10:31:32 AM]. File Size [ 2267 KB ]. Run Time [ 00:09:35 ]. (admin). (Entered: 06/29/2023)
06/16/2023246Docket Text
Withdrawal of Claim(s): 16 Filed by NYS Department of Taxation and Finance. (Straile, T) (Entered: 06/21/2023)
06/16/2023245Docket Text
Letter withdrawing Withdrawal of Claim 15. Filed in error. Filed by NYS Department of Taxation and Finance (related document(s)243). (Straile, T) (Entered: 06/21/2023)
06/13/2023244Docket Text
Notification of Withdrawal (related document(s): 226 Objection to Claim) Filed by Red Hook Solar Corp. (related document(s)226). (Boyle, Michael) (Entered: 06/13/2023)
06/08/2023243Docket Text
Withdrawal of Claim(s): 15 Filed by NYS Department of Taxation and Finance. (Straile, T) (Entered: 06/09/2023)
06/07/2023242Docket Text
Response to (related document(s): 239 Interim Application for Compensation for Jill Flinton, Accountant, Period: 8/9/2021 to 12/31/2022, Fee: $7950, Expenses: $.) Filed by Francis J. Brennan-Trustee (related document(s)239). (Brennan, Francis) (Entered: 06/07/2023)