New York Southern Bankruptcy Court

Case number: 4:24-bk-35235 - Johnston & Rhodes Bluestone Co. - New York Southern Bankruptcy Court

Case Information
Case title
Johnston & Rhodes Bluestone Co.
Chapter
11
Judge
Cecelia G. Morris
Filed
03/07/2024
Last Filing
04/12/2024
Asset
Yes
Vol
v
Docket Header

SmBus




U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 24-35235-cgm

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


Date filed:  03/07/2024
341 meeting:  04/03/2024
Deadline for filing claims:  05/24/2024

Debtor

Johnston & Rhodes Bluestone Co.

257 Rockland Road
Roscoe, NY 12776
SULLIVAN-NY
Tax ID / EIN: 15-0352650

represented by
Michelle L Trier

Genova, Malin & Trier, LLP
1136 Route 9
Wappingers Falls, NY 12590
845-298-1600
Fax : 845-298-1265
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
04/12/202433Docket Text
Second Interim Order Authorizing Use Of Cash Collateral (Related Doc # 7) signed on 4/12/2024. (Kinchen, Gwen) (Entered: 04/12/2024)
04/09/202432Docket Text
Notice of Adjournment of the Case Conference; Hearing held and adjourned to on 7/9/2024 at 09:00 AM at Videoconference (ZoomGov) (CGM) (Fredericks, Frances). (Entered: 04/09/2024)
04/09/2024Docket Text
Pending Deadlines Terminated Re: Motion to Approve Use of Cash Collateral pursuant to 11 U.S.C. Section 363 filed by Michelle L Trier on behalf of Johnston & Rhodes Bluestone Co. (Related Document #7); Hearing Held, Motion Granted, Submit Order as indicated on the record. (Fredericks, Frances). (Entered: 04/09/2024)
04/08/202431Docket Text
Notice of Change of Address of Creditor (Triple Cities Acquisition) filed by Michelle L Trier on behalf of Johnston & Rhodes Bluestone Co.. (Attachments: # 1 Affidavit of Service)(Trier, Michelle) (Entered: 04/08/2024)
04/08/202430Docket Text
Order Granting Application to Employ Genova, Malin & Trier, LLP as Attorneys for the Debtor (Related Doc # 6) signed on 4/8/2024. (DuBois, Linda) (Entered: 04/08/2024)
04/05/202429Docket Text
Affidavit of Publication of Notice of Deadline Requiring Filing of Proofs of Claim Filed by Michelle L Trier on behalf of Johnston & Rhodes Bluestone Co.. (Trier, Michelle) (Entered: 04/05/2024)
04/05/202428Docket Text
Amended Statement of Financial Affairs - Non-Individual Filed by Michelle L Trier on behalf of Johnston & Rhodes Bluestone Co.. (Trier, Michelle) (Entered: 04/05/2024)
04/01/202427Docket Text
Interim Order Authorizing Use of Cash Collateral (Related Doc # 7) signed on 4/1/2024. (Kinchen, Gwen) (Entered: 04/01/2024)
03/28/202426Docket Text
Notice of Change of Address of Creditor (Stanley Shaffer) filed by Michelle L Trier on behalf of Johnston & Rhodes Bluestone Co.. (Attachments: # 1 Affidavit of Service)(Trier, Michelle) (Entered: 03/28/2024)
03/28/202425Docket Text
Notice of Change of Address of Creditor (Dr. William G. Smith) filed by Michelle L Trier on behalf of Johnston & Rhodes Bluestone Co.. (Attachments: # 1 Affidavit of Service)(Trier, Michelle) (Entered: 03/28/2024)