New York Southern Bankruptcy Court

Case number: 4:19-bk-36353 - Keese Mill Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Keese Mill Inc.
Chapter
11
Judge
Cecelia G. Morris
Filed
08/16/2019
Last Filing
08/28/2020
Asset
Yes
Vol
v
Docket Header

MDisCs




U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 19-36353-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 11
Voluntary
Asset


Date filed:  08/16/2019
341 meeting:  09/24/2019

Debtor

Keese Mill Inc.

40 Minneluta Trail
Sharon, CT 06069
DUTCHESS-NY
Tax ID / EIN: 46-0768240

represented by
Bethany A. Ralph

3294 East Main Street
P.O. Box 7
Amenia, NY 12501
(845) 373-4000
Fax : (845) 373-4900
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee
11A Clinton Ave.
Room 620
Albany, NY 12207
(518) 434-4553
represented by
Alicia M. Leonhard

DOJ-Ust
Leo O'Brien Federal Building
11A Clinton Avenue, Room 620
Albany, NY 12207
202-495-9929
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/28/2020Docket Text
Case Closed. (DeCicco, Vincent).
04/16/202039Docket Text
Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [36])) . Notice Date 04/16/2020. (Admin.)
04/14/202038Docket Text
Order Granting Application for Final Professional Compensation (Related Doc # [33])for Bethany A. Ralph, fees awarded: $8820.00, expense awarded: $0.00 signed on 4/14/2020. (DeCicco, Vincent)
04/14/2020Docket Text
Pending Deadlines Terminated. Case Dismissed. (Fredericks, Frances).
04/14/202037Docket Text
Order Authorizing Employment of Attorney (Related Doc # [30]) signed on 4/14/2020. (DeCicco, Vincent)
04/14/202036Docket Text
Order Granting Motion To Dismiss Case (Related Doc # [34]) signed on 4/14/2020. (Kinchen, Gwen)
04/09/202035Docket Text
Order Granting Motion for Relief from Stay (Related Doc # [26]) signed on 4/9/2020. (DuBois, Linda)
04/07/2020Docket Text
Pending Deadlines Terminated: Motion to Dismiss Case filed by Bethany A. Ralph on behalf of Keese Mill Inc.; Hearing held, motion granted, submit order. (Kinchen, Gwen).
04/07/2020Docket Text
Pending Deadlines Terminated: Motion for Relief from Stay Re: 39 Minneluta Trail, Sharon, CT 06069 filed by Melissa N Licker on behalf of Shara, LLC; Hearing held, motion granted, submit order. (Kinchen, Gwen).
04/07/2020Docket Text
Pending Deadlines Terminated: Application for Final Professional Compensation for Bethany A. Ralph, Debtor's Attorney, period: 8/15/2019 to 3/15/2020, fee:$8820.00, expenses: $0.00. filed by Bethany A. Ralph; Hearing held, motion granted, submit order. (Kinchen, Gwen).