New York Northern Bankruptcy Court

Case number: 6:03-bk-60071 - Reserve Capital Corporation and Tioga Park, LCC - New York Northern Bankruptcy Court

Case Information
Case title
Reserve Capital Corporation and Tioga Park, LCC
Chapter
11
Filed
01/07/2003
Asset
Yes
Docket Header

JNTADMN, LEAD, ZPRE, CLOSED




U.S. Bankruptcy Court
Northern District of New York (Utica)
Bankruptcy Petition #: 03-60071-6-dd

Assigned to: Judge Diane Davis
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/07/2003
Date terminated:  09/15/2011
Plan confirmed:  02/22/2011
341 meeting:  02/19/2003
Deadline for objecting to discharge:  02/10/2011

Debtor

Reserve Capital Corporation

2543 NY State Rt. 7
Harpursville, NY 13787
BROOME-NY
Tax ID / EIN: 16-1420774
aka
RCC


represented by
Craig R. Fritzsch

34 Chenango Street
Suite 401
Binghamton, NY 13901
(607) 722-5106
Email: [email protected]

E. Lisa Tang

118 Huntersfield Rd.
Delmar, NY 12054
518 439-3416
TERMINATED: 03/10/2004

Chapter 11 Trustee

Paul Arthur Levine-Trustee

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

represented by
Gretchen M. Greisler

New York State Workers' Compensation Boa
Office of General Counsel
20 Park Street
Albany, NY 12207
518-402-7362
Email: [email protected]
TERMINATED: 02/04/2011

Paul A. Levine

Lemery Greisler LLC
50 Beaver Street
Albany, NY 12207
(518) 433-8800
Email: [email protected]

Paul Arthur Levine

Lemery Greisler, LLC
50 Beaver St.
Albany, NY 12207
(518)433-8800
Email: [email protected]

Trustee

Paul Arthur Levine-Trustee

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

represented by
Gretchen M. Greisler

(See above for address)
TERMINATED: 02/04/2011

Paul A. Levine

(See above for address)

Paul Arthur Levine

Lemery Greisler, LLC
50 Beaver Street
Albany, NY 12207
(518)433-8800
Email: [email protected]

U.S. Trustee

Guy VanBaalen

Assistant U.S. Trustee
10 Broad Street
Utica, NY 13501

represented by
Guy A. VanBaalen

USDOJ/U.S. Trustee Office
10 Broad Street
Room 105
Utica, NY 13501
(315) 793-8191
Fax : (315) 793-8133
Email: [email protected]

U.S. Trustee

Guy Van Baalen,

Office of The United States Trustee
105 U.S. Courthouse
10 Broad Street
Utica, NY 13501

 
 
U.S. Trustee

U.S. Trustee,

Office of the U.S. Trustee
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]

Amy F. Quandt

Office of the US Trustee
US Courthouse Courthouse
10 Broad Street, Room 105
Utica, NY 13501
315-793-8191
Email: [email protected]

Guy A. VanBaalen

(See above for address)

Latest Dockets
Date Filed#Docket Text
03/11/2013988Docket Text
Report of Unclaimed Dividends for Arthur B. Levine in the amount of 8.00 Filed by Paul Arthur Levine. (Laveck, Kim) (Entered: 03/12/2013)
03/11/2013Docket Text
Receipt of Unclaimed Funds - $8.00. Receipt Number 61300060 by DD. (admin) (Entered: 03/12/2013)
02/19/2013987Docket Text
Return of Monies to Paul A. Levine, Esq. Check is written to incorrect payee. (Barrett, Kathleen) (Entered: 02/20/2013)
09/15/2011Docket Text
Hearing Held. (Laveck, Kim) (Entered: 09/19/2011)
09/15/2011Docket Text
Bankruptcy Case Closed. (Laveck, Kim) (Entered: 09/16/2011)
09/15/2011985Docket Text
Final Decree Signed on 9/15/2011. (Laveck, Kim) (Entered: 09/16/2011)
09/14/2011984Docket Text
Monthly Operating Report for Filing Period August 31, 2011 Filed by Paul Arthur Levine. (Levine, Paul) (Entered: 09/14/2011)
09/14/2011983Docket Text
Monthly Operating Report for Filing Period July 31, 2011 Filed by Paul Arthur Levine. (Levine, Paul) (Entered: 09/14/2011)
09/14/2011982Docket Text
Monthly Operating Report for Filing Period June 30, 2011 Filed by Paul Arthur Levine. (Levine, Paul) (Entered: 09/14/2011)
09/14/2011981Docket Text
Monthly Operating Report for Filing Period May 30, 2011 Filed by Paul Arthur Levine. (Levine, Paul) (Entered: 09/14/2011)