New York Northern Bankruptcy Court

Case number: 6:19-bk-60875 - Binghamton Plaza, Inc. - New York Northern Bankruptcy Court

Case Information
Case title
Binghamton Plaza, Inc.
Chapter
11
Judge
Diane Davis
Filed
06/13/2019
Last Filing
01/06/2023
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Northern District of New York (Utica)
Bankruptcy Petition #: 19-60875-6-dd

Assigned to: Judge Diane Davis
Chapter 11
Voluntary
Asset


Date filed:  06/13/2019
341 meeting:  07/18/2019
Deadline for filing claims:  12/10/2019
Deadline for filing claims (govt.):  12/10/2019

Debtor

Binghamton Plaza, Inc., Debtor

33 West State Street
Binghamton, NY 13902
BROOME-NY
Tax ID / EIN: 22-1696318

represented by
Jeffrey A. Dove

Barclay Damon LLP
125 East Jefferson Street
Syracuse, NY 13202
315-413-7112
Fax : 315-703-7346
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
 
 

Latest Dockets
Date Filed#Docket Text
06/28/201930Docket Text
Affidavit of Service of Interim Order Filed by Binghamton Plaza, Inc. (related document(s) 28). (Dove, Jeffrey) (Entered: 06/28/2019)
06/27/201928Docket Text
Interim Order (A) Prohibiting Utility Companies From Altering, Refusing or Discontinuing Services to and/or Discriminating Against the Debtor on Account of the Bankruptcy Filing or any Prepetition Amounts Due, (B) Determining That the Debtor's Utilities are Adequately Assured of Future Payment, (C) Establishing Procedures for Objecting, and (D) Establishing Procedures for Requesting Additional Assurance of Payment. The Final Hearing shall be held on 7/24/19 at 9:30 a.m. at Utica Courtroom. (Related Doc # 14) (Davis, Darcy) (Entered: 06/27/2019)
06/27/201927Docket Text
Notice of Change of Address for Connelly Productions Filed by Binghamton Plaza, Inc.. (Dove, Jeffrey) (Entered: 06/27/2019)
06/27/201926Docket Text
Affidavit of Service - re-service upon interested party Filed by Binghamton Plaza, Inc. (related document(s) 9). (Dove, Jeffrey) (Entered: 06/27/2019)
06/26/201924Docket Text
Notice of Hearing Filed by Binghamton Plaza, Inc. (related document(s) 23). Hearing scheduled for 7/24/2019 at 09:30 AM at Utica CourtRoom. (Attachments: # 1 Affidavit of Service) (Dove, Jeffrey) (Entered: 06/26/2019)
06/26/201923Docket Text
Motion to Approve - Motion Authorizing Debtor to (I) Honor Prepetition Insurance Premium Finance Agreement(s) and (II) Enter Into New Premium Finance Agreements in the Ordinary Course of Business Filed by Binghamton Plaza, Inc.. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Dove, Jeffrey) (Entered: 06/26/2019)
06/26/201922Docket Text
Adjournment Request, hearing scheduled for 6/27/2019 at 10:00 am in Utica, New York only insofar as motion pertains to New York State Electric & Gas Corporation. Filed by Binghamton Plaza, Inc. (related document(s) 14). (Dove, Jeffrey) (Entered: 06/26/2019)
06/25/201921Docket Text
Affidavit of Service Filed by Binghamton Plaza, Inc. (related document(s) 14, 19, 15). (Dove, Jeffrey) (Entered: 06/25/2019)
06/24/201919Docket Text
Order Reducing Time for Notice of Hearing to Consider Notice of Hearing of Debtor's Motion for Entry of an Order (A) Prohibiting Utility Companies From Altering, Refusing or Discontinuing Services to And/or Discriminating Against The Debtor on Account of the Bankruptcy Filing or any Prepetition Amounts Due, (B) Determining That The Debtor's Utilities are Adequately Assured of Future Payment, (C) Establishing Procedures for Requesting Additional Assurance of Payment, and (D) Establishing Procedures for Objecting. (Related Doc # 15) AT&T TELEPHONIC Hearing scheduled for 6/27/2019 at 10:00 AM at Utica CourtRoom. (Davis, Darcy) (Entered: 06/24/2019)
06/24/201918Docket Text
Statement of Financial Affairs for Non-Individual Filed by Binghamton Plaza, Inc.. (Dove, Jeffrey) (Entered: 06/24/2019)