New York Northern Bankruptcy Court

Case number: 6:01-bk-67457 - Trafalgar Power, Inc. and Christine Falls of New York, Inc. - New York Northern Bankruptcy Court

Case Information
Case title
Trafalgar Power, Inc. and Christine Falls of New York, Inc.
Chapter
11
Filed
08/27/2001
Last Filing
12/20/2016
Asset
Yes
Docket Header

JNTADMN, ZPRE, LEAD, EXTTM, APPEAL, ADV, DEFDOC, DEFER, MOTION FOR SUMMARY JUDGMENT




U.S. Bankruptcy Court
Northern District of New York (Utica)
Bankruptcy Petition #: 01-67457-6-dd

Assigned to: Judge Diane Davis
Chapter 11
Voluntary
Asset


Date filed:  08/27/2001
Date transferred:  12/18/2001
341 meeting:  02/04/2002
Deadline for filing claims:  09/03/2014
Deadline for filing claims (govt.):  01/21/2015

Debtor

Trafalgar Power, Inc.

Attn: Arthur Stecker
11010 Lake Grove Boulevard
Suite 100, Box 353
Morrisonville, NC 27560
OUTSIDE HOME STATE
Tax ID / EIN: 13-3080926

represented by
David M Capriotti

Harris Beach PLLC
333 West Washington Street
Suite 200
Syracuse, NY 13202
(315) 423-7100
Fax : (315) 422-9331
Email: [email protected]

Kelly C Griffith

Harris Beach PLLC
333 West Washington Street
Suite 200
Syracuse, NY 13202
315-423-7100
Fax : (315) 422-9331
Email: [email protected]

Harris Beach LLP

One Park Place
300 S. State Street
Syracuse, NY 13202
(315) 478-2222
Email: [email protected]

Camille Wolnik Hill

Hancock & Estabrook, LLP
1500 MONY Tower I
P.O. Box 4976
Syracuse, NY 13221-4976
(315) 471-3151
Fax : (315) 471-3167
Email: [email protected]

Wendy A. Kinsella

Harris Beach PLLC
333 West Washington Street
Suite 200
Syracuse, NY 13202
(315) 423-7100
Fax : (315) 422-9331
Email: [email protected]

Nicholls & Crampton, P.A.

4300 Six Forks Rd.
Suite 700
Raleigh, NC 27609
(919) 781-1311
TERMINATED: 03/22/2005

Northern Blue, L.L.P.

P.O. Box 2208
Chapel Hill, NC 27515-2208
(919) 968-4441
TERMINATED: 03/22/2005

Sutts, Strosberg, LLP

600-251 Goyeau St.
Windsor, Ontario, Canada N9A6V4

Kevin W. Tompsett

Harris Beach PLLC
99 Garnsey Road
Pittsford, NY 14534
585-419-8800
Email: [email protected]

Lee E. Woodard

Harris Beach PLLC
333 West Washington Street
Suite 200
Syracuse, NY 13202
(315) 423-7100
Fax : (315) 422-9331
Email: [email protected]

Debtor

Trafalgar Power, Inc. and Christine Falls of New York, Inc.

333 West Washington St.
Suite 200
Syracuse, NY 13202
ONONDAGA-NY
3154237100

represented by
David M Capriotti

(See above for address)

Wendy A. Kinsella

(See above for address)

U.S. Trustee

U.S. Trustee

U.S. Trustee Office
10 Broad Street,
Room 105
Utica, NY 13501
(315)793-8191*

represented by
Erin Champion

Office of the United States Trustee
105 U.S. Courthouse
10 Broad St.
Utica, NY 13501
Email: [email protected]

Guy A. VanBaalen

USDOJ/U.S. Trustee Office
10 Broad Street
Room 105
Utica, NY 13501
(315) 793-8191
Fax : (315) 793-8133
Email: [email protected]

U.S. Trustee

Guy Van Baalen,

Office of The United States Trustee
105 U.S. Courthouse
10 Broad Street
Utica, NY 13501

 
 
U.S. Trustee

U.S. Trustee,

Office of the U.S. Trustee
10 Broad Street,
Room 105
Utica, NY 13501
(315) 793-8191
represented by
Erin Champion

(See above for address)

Amy F. Quandt

Office of the US Trustee
US Courthouse Courthouse
10 Broad Street, Room 105
Utica, NY 13501
315-793-8191
Email: [email protected]

Guy A. VanBaalen

(See above for address)

Latest Dockets
Date Filed#Docket Text
08/19/20161778Docket Text
Letter Re:proposed Stipulated Order Reopening Adversary Proceeding, Vacating Prior Stipulated Order, and Dismissing Adversary Proceeding (Adv. Proc. No. 06-80254)Filed by Ridgewood Heights, Inc., Stever Properties, LLC, Trafalgar Properties, LLC. (Johnson, Casey) (Entered: 08/19/2016)
08/19/20161777Docket Text
Certificate of Serviceof Notice of Amended Motion and Amended Motion Requesting Allowance of Administrative Expense ClaimFiled by Marina Development, Inc. (related document(s) 1776, 1775). (Johnson, Casey) (Entered: 08/19/2016)
08/19/20161776Docket Text
Amended Motion (related document(s): 1775Amended Motion (related document(s): 1321Application for Administrative ExpensesMotion Requesting Allowance of Administrative Expense Claimfiled by Attorney Marina Development, Inc., Creditor Marina Development, Inc.)Amended Motion filed by Attorney Marina Development, Inc., Creditor Marina Development, Inc.)Notice of Amended Motion Requesting Allowance of Administrative Expense ClaimFiled by Marina Development, Inc. (related document(s) 1775). (Johnson, Casey) (Entered: 08/19/2016)
08/19/20161775Docket Text
Amended Motion (related document(s): 1321Application for Administrative ExpensesMotion Requesting Allowance of Administrative Expense Claimfiled by Attorney Marina Development, Inc., Creditor Marina Development, Inc.)Amended Motion Requesting Allowance of Administrative Expense ClaimFiled by Marina Development, Inc. (related document(s) 1321). (Johnson, Casey) (Entered: 08/19/2016)
08/17/20161774Docket Text
Certificate of Serviceof Melissa A. Fletcher, for service of Order Shortening Notice Period with Respect to Debtor's Motion for Conditional Approval of Proposed Disclosure Statement, Motion for Conditional Approval of Proposed Disclosure Statement, Disclosure Statement for Plan of Liquidation, and Plan of LiquidationFiled by Trafalgar Power, Inc. (related document(s) 1763, 1764, 1772, 1762). (Kinsella, Wendy) (Entered: 08/17/2016)
08/17/2016Docket Text
Hearing Set (related document(s) 1764). Hearing scheduled for 8/23/2016 at 10:30 AM at Utica CourtRoom. (Davis, Mary) (Entered: 08/17/2016)
08/16/20161772Docket Text
Order Granting Motion to Shorten Time (Related Doc # 1765) Hearing scheduled for Motion to Approve (Conditionally) Proposed Disclosure Statement to Accompany Debtors' Plan of Liquidation; Schedule a Combined Hearing to Approve Adequacy of Disclosure Statement and to Confirm Chapter 11 Plan of Liquidation; Prescribe Notice of Solicitation Procedures; and Establish Deadlines and Procedures for Filing Objections to Approval of Disclosure Statement and/or Confirmation of Plan for 8/23/2016 at 10:30 AM at Utica CourtRoom. (Davis, Mary) (Entered: 08/16/2016)
08/16/2016Docket Text
Hearing Continued/Adjourned (related document(s) 711). Status hearing to be held on 9/13/2016 at 01:30 PM at Utica CourtRoom. (Davis, Mary) (Entered: 08/16/2016)
08/16/2016Docket Text
Hearing Continued/Adjourned (related document(s) 1492, 55, 1557, 1212). Hearing scheduled for 9/13/2016 at 01:30 PM at Utica CourtRoom. (Davis, Mary) (Entered: 08/16/2016)
08/16/2016Docket Text
Hearing Continued/Adjourned (related document(s) 1321). Hearing scheduled for 9/13/2016 at 01:30 PM at Utica CourtRoom. (Davis, Mary) (Entered: 08/16/2016)