New York Southern Bankruptcy Court

Case number: 4:15-bk-36844 - Continental Organics, LLC - New York Southern Bankruptcy Court

Case Information
Case title
Continental Organics, LLC
Chapter
7
Filed
10/07/2015
Last Filing
12/16/2015
Asset
No
Docket Header
U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 15-36844-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 7
Voluntary
No asset


Date filed:  10/07/2015
341 meeting:  12/10/2015

Debtor

Continental Organics, LLC

320 Mt Airy Road
New Windsor, NY 12553
ORANGE-NY
Tax ID / EIN: 27-2083911

represented by
Lewis D. Wrobel

201 South Avenue
Suite 506
Poughkeepsie, NY 12601
(845) 473-5411
Fax : (845) 473-3430
Email: [email protected]

Trustee

Mark S. Tulis

Tulis Wilkes Huff & Geiger LLP
220 White Plains Road
2nd Floor
Tarrytown, NY 10591
(914) 747-4400

represented by
Mark S. Tulis

Tulis Wilkes Huff & Geiger LLP
220 White Plains Road
2nd Floor
Tarrytown, NY 10591
(914) 747-4400
Fax : (914) 460-8685
Email: [email protected]

U.S. Trustee

United States Trustee

74 Chapel Street
Albany, NY 12207
(518) 434-4553
 
 

Latest Dockets
Date Filed#Docket Text
11/13/201522Docket Text
Order Granting Inter Alia Motion for Relief from Stay For Sterling National Bank f/k/a Provident Bank And Approving Stipulation (Related Doc # 13) signed on 11/13/2015. (LaChappelle, Jennifer) (Entered: 11/13/2015)
11/13/201521Docket Text
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 12/10/2015 at 03:00 PM at Office of UST (355 Main Street, Poughkeepsie). (Tulis, Mark) (Entered: 11/13/2015)
11/12/201520Docket Text
Amended Statement of Financial Affairs Filed by Lewis D. Wrobel on behalf of Continental Organics, LLC. (Wrobel, Lewis) (Entered: 11/12/2015)
11/06/201519Docket Text
Notice of Appearance filed by Holly L Reinhardt on behalf of County of Orange. (Reinhardt, Holly) (Entered: 11/06/2015)
11/03/201518Docket Text
Affidavit of Serviceof Omnibus Motion, Affidavit in Support of Omnibus Motion, and Memorandum of Law(related document(s) 13) filed by Matthew G. Roseman on behalf of Sterling National Bank f/k/a Provident Bank. (Attachments: # 1Exhibit)(Roseman, Matthew) (Entered: 11/03/2015)
11/03/201517Docket Text
Affidavit of Serviceof Motion to Shorten and Order Granting Motion to Shorten, Entered on November 2, 2015(related document(s) 12) Filed by Matthew G. Roseman on behalf of Sterling National Bank f/k/a Provident Bank. (Attachments: # 1Exhibit)(Roseman, Matthew) (Entered: 11/03/2015)
11/02/201516Docket Text
Memorandum of Lawin Support of the Omnibus Motion of Sterling for Entry of an Order Inter Alia Granting Relief from the Automatic Stay and Approving Stipulation(related document(s) 13) filed by Matthew G. Roseman on behalf of Sterling National Bank f/k/a Provident Bank. (Roseman, Matthew) (Entered: 11/02/2015)
11/02/201515Docket Text
Order (I) Shortening the Time for Notice Under Fed.R.Bankr.P. 9006(c)(1) and (II) Scheduling an Expedited Hearing signed on 11/2/2015. (Related Doc # 12) (Sierra, Emiliano) (Entered: 11/02/2015)
11/02/2015Docket Text
Receipt of Motion for Relief from Stay (fee)(15-36844-cgm) [motion,185] ( 176.00) Filing Fee. Receipt number 10987526. Fee amount 176.00. (Re: Doc # 13) (U.S. Treasury) (Entered: 11/02/2015)
11/02/201514Docket Text
Affidavitof Patrick J. Doulin in Support of Sterling's Motion for Entry of an Order Inter Alia Granting Relief from the Automatic Stay and Approving Stipulation(related document(s) 13) Filed by Matthew G. Roseman on behalf of Sterling National Bank f/k/a Provident Bank. (Attachments: # 1Exhibit 1 # 2Exhibit 2 # 3Exhibit 3 # 4Exhibit 4 # 5Exhibit 5 # 6Exhibit 6 # 7Exhibit 7)(Roseman, Matthew) (Entered: 11/02/2015)