New York Southern Bankruptcy Court

Case number: 1:93-bk-46090 - Keene Corporation - New York Southern Bankruptcy Court

Case Information
Case title
Keene Corporation
Chapter
11
Judge
David S Jones
Filed
12/03/1993
Last Filing
03/28/2024
Asset
Yes
Vol
v
Docket Header

MEGA, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 93-46090-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset
Date filed:  12/03/1993
Date terminated:  04/25/2001

Debtor

Keene Corporation

757 Third Avenue
Suite 850
New York, NY 10017
NEW YORK-NY
Tax ID / EIN: 13-2596288

represented by
Andrew Dash

Brown Rudnick LLP
7 Times Square
Times Square Tower
New York, NY 10036
(212) 704-0100
Fax : (212) 704-0196
Email: [email protected]

Carole Fern

Berlack, Israels & Liberman LLP
120 W. 45th Street
New York, NY 10036
212-704-0100
Fax : 212-704-0196
Email: [email protected]

Edward S. Weisfelner

Brown Rudnick LLP
Seven Times Square
Times Square Tower
New York, NY 10036
(212) 209-4800
Fax : (212) 209-4801
Email: [email protected]

U.S. Trustee

United States Trustee

Office of United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500

 
 
Claims and Noticing Agent

Poorman-Douglas Corp Claims Agent

10300 SW Allen Blvd.
Beaverton, OR 97005
www.poorman-douglas.com
503-350-5889
TERMINATED: 06/06/2014
 
 

Latest Dockets
Date Filed#Docket Text
03/31/20221487Docket Text
Notice of Hearing Regarding Approval of Annual Report and Financial Statements and Account of the Trustee of the Keene Creditors Trust for the Year Ended December 31, 2021 filed by Bethany Palmer Recht on behalf of Trustees of the Keene Creditors Trust. with hearing to be held on 6/9/2022 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Objections due by 5/20/2022, (Recht, Bethany) (Entered: 03/31/2022)
03/31/20221486Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Annual Report and Financial Statements and Account of the Trustee of the Keene Creditors Trust for the Year Ended December 31, 2021 Filed by Bethany Palmer Recht on behalf of Trustees of the Keene Creditors Trust. (Attachments: # 1 Exhibit A - Claims Summary # 2 Exhibit B - Financial Statements)(Recht, Bethany) (Entered: 03/31/2022)
03/31/20221485Docket Text
Motion to Approve Annual Report and Financial Statements and Account of the Trustee of the Keene Creditors Trust for the Year Ended December 31, 2021 filed by Bethany Palmer Recht on behalf of Trustees of the Keene Creditors Trust with hearing to be held on 6/9/2022 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Responses due by 5/20/2022,. (Attachments: # 1 Exhibit A - Proposed Order) (Recht, Bethany) (Entered: 03/31/2022)
03/31/2022Docket Text
Receipt of Application for Pro Hac Vice Admission( 93-46090-dsj) [motion,122] ( 200.00) Filing Fee. Receipt number B15720306. Fee amount 200.00. (Re: Doc # 1484) (U.S. Treasury) (Entered: 03/31/2022)
03/31/20221484Docket Text
Application for Pro Hac Vice Admission filed by Philip A Tracy III on behalf of Philip A. Tracy. (Attachments: # 1 Proposed Order) (Tracy, Philip) (Entered: 03/31/2022)
06/10/20211483Docket Text
Order Signed on 6/10/2021 Approving Annual Report and Financial Statements and Account of the Trustee of the Keene Creditors Trust for the Year Ended December 31, 2020. (Related Doc # 1480) (Calderon, Lynda) (Entered: 06/10/2021)
03/31/20211482Docket Text
Notice of Hearing Regarding Approval of Annual Report and Financial Statements and Account of the Trustee of the Keene Creditors Trust for the Year Ended December 31, 2020 filed by Bethany Palmer Recht on behalf of Trustees of the Keene Creditors Trust. with hearing to be held on 6/10/2021 at 10:00 AM at Courtroom 501 (DSJ) Objections due by 5/20/2021, (Recht, Bethany) (Entered: 03/31/2021)
03/31/20211481Docket Text
Post-Confirmation Report. Annual Report and Financial Statements and Account of the Trustee of the Keene Creditors Trust for the Year Ended December 31, 2020 Filed by Bethany Palmer Recht on behalf of Trustees of the Keene Creditors Trust. (Attachments: # 1 Exhibit A - Claims Summary # 2 Exhibit B - Financial Statements)(Recht, Bethany) (Entered: 03/31/2021)
03/31/20211480Docket Text
Motion to Approve Annual Report and Financial Statements and Account of the Trustee of the Keene Creditors Trust for the Year Ended December 31, 2020 filed by Bethany Palmer Recht on behalf of Trustees of the Keene Creditors Trust with hearing to be held on 6/10/2021 at 10:00 AM at Courtroom 501 (DSJ) Responses due by 5/20/2021,. (Attachments: # 1 Exhibit A - Proposed Order) (Recht, Bethany) (Entered: 03/31/2021)
03/27/20211479Docket Text
Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc # 1478)) . Notice Date 03/27/2021. (Admin.) (Entered: 03/28/2021)