New York Northern Bankruptcy Court

Case number: 6:14-bk-60524 - Greene Technologies Incorporated - New York Northern Bankruptcy Court

Case Information
Case title
Greene Technologies Incorporated
Chapter
11
Filed
03/31/2014
Last Filing
09/06/2016
Asset
Yes
Docket Header

DsclsDue, SmBus




U.S. Bankruptcy Court
Northern District of New York (Utica)
Bankruptcy Petition #: 14-60524-6-dd

Assigned to: Judge Diane Davis
Chapter 11
Voluntary
Asset


Date filed:  03/31/2014
341 meeting:  05/01/2014
Deadline for filing claims:  09/27/2014
Deadline for filing claims (govt.):  09/29/2014
Deadline for objecting to discharge:  03/26/2015

Debtor

Greene Technologies Incorporated

P.O. Box 616
Greene, NY 13778
CHENANGO-NY
Tax ID / EIN: 16-1327611

represented by
Edward J. Fintel

Edward J. Fintel & Associates
P.O. Box 6451
120 Walton Street, Ste. 203
Syracuse, NY 13217-6451
(315) 424-8252
Fax : (315) 424-7990
Email: [email protected]

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]

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]

Latest Dockets
Date Filed#Docket Text
02/05/2016137Docket Text
Monthly Operating Report for Filing Period January 2016 Filed by Greene Technologies Incorporated. (Attachments: # 1Exhibits # 2Financial Reports) (Fintel, Edward) (Entered: 02/05/2016)
02/03/2016Docket Text
Hearing Set (related document(s) 130). Hearing scheduled for 2/9/2016 at 01:00 PM at Utica CourtRoom. (Davis, Darcy) (Entered: 02/03/2016)
02/02/2016135Docket Text
Response to (related document(s): 130Motion to Convert Chapter 11 to Chapter 7or Dismiss Case. Fee Amount $15) Filed by Greene Technologies Incorporated (related document(s) 130). (Fintel, Edward) (Entered: 02/02/2016)
01/29/2016134Docket Text
Monthly Operating Report for Filing Period December 2015 Filed by Greene Technologies Incorporated. (Attachments: # 1Exhibit Schedules # 2Financial Reports) (Fintel, Edward) (Entered: 01/29/2016)
01/17/2016133Docket Text
BNC Certificate of Mailing. (related document(s) (Related Doc # 132)). Notice Date 01/17/2016. (Admin.) (Entered: 01/18/2016)
01/15/2016132Docket Text
Clerk's Notice Re: UST Motion to Convert or Dismiss Case. (related document(s) 130). (Davis, Darcy) (Entered: 01/15/2016)
01/15/2016131Docket Text
Notice of Hearing on Default Motion. Hearing Scheduled for 2/9/2016 at 1:00 p.m. in Utica Filed by U.S. Trustee (related document(s) 130). Objections due by 2/2/2016. (Attachments: # 1Certificate of Service) (Champion, Erin) (Entered: 01/15/2016)
01/15/2016130Docket Text
Motion to Convert Chapter 11 to Chapter 7or Dismiss Case. Fee Amount $15 Filed by U.S. Trustee. (Champion, Erin) (Entered: 01/15/2016)
01/12/2016Docket Text
Hearing Held and Continued (related document(s), 95). Hearing scheduled for 2/9/2016 at 01:00 PM at Utica CourtRoom. (Johnson, Colleen) (Entered: 01/15/2016)
01/12/2016Docket Text
Hearing Held and Continued (related document(s) 78). Confirmation hearing to be held on 2/9/2016 at 01:00 PM at Utica CourtRoom. (Johnson, Colleen) (Entered: 01/15/2016)