New York Northern Bankruptcy Court

Case number: 6:23-bk-60667 - New Horizon RE LLC - New York Northern Bankruptcy Court

Case Information
Case title
New Horizon RE LLC
Chapter
11
Judge
Patrick G Radel
Filed
09/11/2023
Last Filing
05/03/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus




U.S. Bankruptcy Court
Northern District of New York (Utica)
Bankruptcy Petition #: 23-60667-6-pgr

Assigned to: Patrick G Radel
Chapter 11
Voluntary
Asset


Date filed:  09/11/2023
341 meeting:  10/11/2023
Deadline for filing claims:  11/21/2023
Deadline for filing claims (govt.):  03/10/2024

Debtor

New Horizon RE LLC

524 Kossuth Ave.
Utica, NY 13501
ONEIDA-NY
Tax ID / EIN: 47-3920599

represented by
Peter Alan Orville

Orville & McDonald Law, PC
30 Riverside Drive
Binghamton, NY 13905
607-770-1007
Email: [email protected]

Trustee

Mark J. Schlant-Trustee

1600 Maine Place Tower
350 Main Street
Buffalo, NY 14202
716-855-3200

represented by
Mark J. Schlant-Trustee

1600 Maine Place Tower
350 Main Street
Buffalo, NY 14202
716-855-3200
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]

Latest Dockets
Date Filed#Docket Text
05/03/2024Docket Text
Hearing Continued (related document(s):[17]). Hearing scheduled for 06/11/2024 at 11:30 AM at Utica Courtroom. (Johnson, Colleen)
05/03/202471Docket Text
Adjournment Request, hearing scheduled for 6/11/2024 at 11:30 am in utica Filed by U.S. Trustee (related document(s)[17]). (Champion, Erin)
04/24/202470Docket Text
Second Objection to Confirmation of Plan Filed by United States of America, on behalf of the Internal Revenue Service (related document(s)62). (Young, Forrest) (Entered: 04/24/2024)
04/22/202469Docket Text
Objection to Confirmation of Plan Filed by Lima One Capital, LLC (related document(s)62). (Arnold, Jenelle) (Entered: 04/22/2024)
04/22/202468Docket Text
Objection to Confirmation of Plan Filed by Lima One Capital, LLC (related document(s)62). (Attachments: # 1 Exhibit 1 - Judgment # 2 Exhibit 2 - First Case)(Arnold, Jenelle) (Entered: 04/22/2024)
04/17/2024Docket Text
Hearing Continued (related document(s):[13]). Hearing scheduled for 06/11/2024 at 11:30 AM at Utica Courtroom. (Johnson, Colleen)
04/17/2024Docket Text
Hearing Continued (related document(s): 13 ). Hearing scheduled for 06/11/2024 at 11:30 AM at Utica Courtroom. (Johnson, Colleen) (Entered: 04/17/2024)
04/16/202467Docket Text
Adjournment Request, hearing scheduled for 6/11/2024 at 11:30 AM in 10 Broad Street, Utica, NY 13501 Filed by Lima One Capital, LLC (related document(s)13). (Arnold, Jenelle) (Entered: 04/16/2024)
04/15/202466Docket Text
Affidavit of Service Filed by New Horizon RE LLC (related document(s)62, 64). (Orville, Peter) (Entered: 04/15/2024)
04/10/2024Docket Text
Evidentiary Hearing Not Held. Motion for Relief from Stay Filed by Lima One Capital, LLC [13] and Motion to Dismiss Case Filed by U.S. Trustee [17] restored to 5/7/24 at 11:30 AM (related document(s): [53]). (Johnson, Colleen)