New York Northern Bankruptcy Court

Case number: 5:23-bk-30367 - Central New York Raceway Park, Inc. - New York Northern Bankruptcy Court

Case Information
Case title
Central New York Raceway Park, Inc.
Chapter
11
Judge
Robert E. Littlefield Jr.
Filed
05/30/2023
Last Filing
04/29/2024
Asset
Yes
Vol
v
Docket Header

PlnDue




U.S. Bankruptcy Court
Northern District of New York (Syracuse)
Bankruptcy Petition #: 23-30367-5-rel

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


Date filed:  05/30/2023
341 meeting:  06/29/2023
Deadline for filing claims:  09/12/2023
Deadline for filing claims (govt.):  11/27/2023

Debtor

Central New York Raceway Park, Inc.

145 US Route 11
Central Square, NY 13036
OSWEGO-NY
Tax ID / EIN: 45-4144363

represented by
Scott J. Bogucki

Gleichenhaus, Marchese & Weishaar, P.C.
43 Court Street, Suite 930
Buffalo, NY 14202
716-845-6446
Email: [email protected]

Michael Arthur Weishaar

Gleichenhaus Marchese & Weishaar, PC
43 Court Street
Suite 930
Buffalo, NY 14202
716-845-6446
Fax : 716-845-6475
Email: [email protected]

Trustee

Michael Brummer-Trustee

168 Farber Lane
Williamsville, NY 14221
TERMINATED: 08/21/2023

 
 
U.S. Trustee

U.S. Trustee

U.S. Trustee Office
10 Broad Street,
Room 105
Utica, NY 13501
(315)793-8191*
represented by
Erin Champion

Office of the United States Trustee
105 U.S. Courthouse
10 Broad St.
Utica, NY 13501
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/26/2024111Docket Text
PDF with attached Audio File. Court Date & Time [04/24/2024 09:23:59 AM]. File Size [ 2519 KB ]. Run Time [ 00:10:44 ]. (admin). (Entered: 04/29/2024)
04/24/2024Docket Text
Hearing Held and Continued (related document(s): 80 ). Hearing scheduled for 05/15/2024 at 10:30 AM at Albany Courtroom. (OConnell, Theresa) (Entered: 04/24/2024)
04/24/2024Docket Text
Hearing Held and Continued (related document(s): 69 ). Hearing scheduled for 05/15/2024 at 10:30 AM at Albany Courtroom. (OConnell, Theresa) (Entered: 04/24/2024)
04/24/2024Docket Text
Hearing Held and Continued (related document(s): 26 ). Hearing scheduled for 05/15/2024 at 10:30 AM at Albany Courtroom. (OConnell, Theresa) (Entered: 04/24/2024)
04/24/2024Docket Text
Hearing Held and Continued (related document(s): 84 ). Hearing scheduled for 05/15/2024 at 10:30 AM at Albany Courtroom. (OConnell, Theresa) (Entered: 04/24/2024)
04/17/2024110Docket Text
Monthly Operating Report for Filing Period March 2024 Filed by Central New York Raceway Park, Inc.. (Bogucki, Scott) (Entered: 04/17/2024)
04/17/2024109Docket Text
Monthly Operating Report for Filing Period February 2024 Filed by Central New York Raceway Park, Inc.. (Bogucki, Scott) (Entered: 04/17/2024)
04/17/2024108Docket Text
Monthly Operating Report for Filing Period January 2024 Filed by Central New York Raceway Park, Inc.. (Bogucki, Scott) (Entered: 04/17/2024)
04/12/2024107Docket Text
AMENDED Stipulation and Order on Consent Granting Conditional Relief from the Automatic Stay (related document(s)96). (Rosenberg, Dana) (Entered: 04/12/2024)
03/28/2024106Docket Text
ORDER ON CONSENT CONDITIONALLY DISMISSING OR CONVERTING THIS CHAPTER 11 CASEPURSUANT TO 11 U.S.C § 1112(b). ORDERED that the Debtor shall file, on or before April 22, 2024, the Monthly Operating Report for the periods of January, February, and March, 2024, including all exhibits and statements; and it is further, ORDERED that the Debtors failure to meet the conditions set forth above shall constitute cause for the Court to convert or dismiss this Chapter 11 case pursuant to 11 U.S.C. § 1112(b)(4)(C); and it is further,ORDERED that the United States Trustees Motion to Dismiss will be continued to April 24, 2024 for further consideration by the Court. (Related Doc # 26) Dismissed. (Schaaf, Thomas) (Entered: 03/28/2024)