New York Western Bankruptcy Court

Case number: 2:14-bk-21470 - Seneca BioEnergy, LLC - New York Western Bankruptcy Court

Case Information
Case title
Seneca BioEnergy, LLC
Chapter
11
Filed
12/01/2014
Last Filing
06/27/2015
Asset
Yes
Docket Header

DsclsDue, SmBus, PlnDue




U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-14-21470-PRW

Assigned to: Paul R. Warren
Chapter 11
Voluntary
Asset


Date filed:  12/01/2014
341 meeting:  02/19/2015

Debtor

Seneca BioEnergy, LLC

500 Technology Farm Drive
Geneva, NY 14456
ONTARIO-NY
Tax ID / EIN: 26-2759719

represented by
William C. Rieth

16 West Main Street, Suite 756
Rochester, NY 14614
(585) 232-6520
Fax : (585) 325-5348
Email: [email protected]

U.S. Trustee

Kathleen Dunivin Schmitt

Office of the United States Trustee
100 State Street, Room 6090
Rochester, NY 14614
Tax ID / EIN: 02-0000000
 
 

Latest Dockets
Date Filed#Docket Text
03/02/201571Docket Text
Certificate of Service (RE: related document(s) 66Amended Motion, 67Order (Generic)) Filed on behalf of Debtor Seneca BioEnergy, LLC (Rieth, William) (Entered: 03/02/2015)
03/01/201570Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 67Order (Generic)). Notice Date 03/01/2015. (Admin.) (Entered: 03/02/2015)
02/27/201567Docket Text
Order Shortening Time For a Hearing On Debtor's Motion to Approve Post-Petition Financing Pursuant to 11 U.S.C. Section 364(c). Signed on 2/27/2015 (RE: related document(s) 66Amended Motion filed by Debtor Seneca BioEnergy, LLC). (Saetta, K.) (Entered: 02/27/2015)
02/27/201566Docket Text
Amended Motion. (related document(s): 28Motion for Authority to Obtain Credit Under Section 364, 36Amended Motion) (Attachments: # 1Exhibit proposed finance agreement # 2Proposed Order) Filed on behalf of Debtor Seneca BioEnergy, LLC (Saetta, K.) (Entered: 02/27/2015)
02/27/201565Docket Text
Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) (Attachments: # 1Exhibit proposed finance agreement # 2Proposed Order) Filed on behalf of Debtor Seneca BioEnergy, LLC (Rieth, William)CLERK'S NOTE: INCORRECT EVENT USED. Modified on 2/27/2015 (Saetta, K.). (Entered: 02/27/2015)
02/26/201564Docket Text
Meeting of Creditors Closed. (TEXT ONLY EVENT) (RE: related document(s) 25 Meeting of Creditors Adjourned (Continued)). Filed by U.S. Trustee Kathleen Dunivin Schmitt (Schmitt1, Kathleen) (Entered: 02/26/2015)
02/26/201563Docket Text
Letter (Attachments: # 1Proposed Order Shortening time) Filed on behalf of Debtor Seneca BioEnergy, LLC (Rieth, William) (Entered: 02/26/2015)
02/26/201562Docket Text
Certificate of Service (RE: related document(s) 61Response) Filed on behalf of Notice of Appearance Creditor New York Business Development Corporation (Almas, Scott) (Entered: 02/26/2015)
02/26/201561Docket Text
Response to (related document 44Motion to Convert Case From Chapter 11 to Chapter 7, Motion to Dismiss Case (Other)). Filed on behalf of Notice of Appearance Creditor New York Business Development Corporation (Almas, Scott) (Entered: 02/26/2015)
02/26/201560Docket Text
Notice of Appearance and Request for Notice by Scott R. Almas Filed on behalf of Notice of Appearance Creditor New York Business Development Corporation (Almas, Scott) (Entered: 02/26/2015)