Schiller, Knapp, Lefkowitz, & Hertzel, LLP
Debtor: Schiller, Knapp, Lefkowitz, & Hertzel, LLP
Us Trustee: U.S. Trustee
Case Number: 1:2023bk10558
Filed: May 31, 2023
Court: U.S. Bankruptcy Court for the Northern District of New York
Nature of Suit: Other
Docket Report

This docket was last retrieved on May 31, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 31, 2023 Filing 11 Motion to Shorten Time (related documents #5 Motion to Use Cash Collateral, #6 Generic Motion, #7 Generic Motion, #8 Generic Motion, #9 Generic Motion, #10 Generic Motion) Filed by Schiller, Knapp, Lefkowitz, & Hertzel, LLP (related document(s)#6, #7, #8, #10, #5, #9). (Boyle, Michael)
May 31, 2023 Filing 10 Motion to pay prepetition workforce claims and related relief Filed by Schiller, Knapp, Lefkowitz, & Hertzel, LLP. (Boyle, Michael)
May 31, 2023 Filing 9 Motion to maintain prepetition bank accounts Filed by Schiller, Knapp, Lefkowitz, & Hertzel, LLP. (Boyle, Michael)
May 31, 2023 Filing 8 Motion to authorize continuation of insurance policies, authorizing banks to honor and process checks and electronic funds transfers, and preventing insurance companies and critical vendors from terminating service absent relief from the automatic stay Filed by Schiller, Knapp, Lefkowitz, & Hertzel, LLP. (Boyle, Michael)
May 31, 2023 Filing 7 Motion to Establish Procedures to Reject Unexpired Contracts and Executory Leases Filed by Schiller, Knapp, Lefkowitz, & Hertzel, LLP. (Boyle, Michael)
May 31, 2023 Filing 6 Motion to establish Name Change Proceedures Filed by Schiller, Knapp, Lefkowitz, & Hertzel, LLP. (Boyle, Michael)
May 31, 2023 Filing 5 Emergency Motion to Conditional Use of Cash Collateral Filed by Schiller, Knapp, Lefkowitz, & Hertzel, LLP. (Boyle, Michael)
May 31, 2023 Filing 4 Affidavit Re: LBR 2015-2 Filed by Schiller, Knapp, Lefkowitz, & Hertzel, LLP. (Boyle, Michael)
May 31, 2023 Filing 3 Declaration re: of Gary Lefkowitz in Support of First Day Relief and Petition Filed by Schiller, Knapp, Lefkowitz, & Hertzel, LLP. (Boyle, Michael)
May 31, 2023 Filing 2 Corporate Resolution Filed by Schiller, Knapp, Lefkowitz, & Hertzel, LLP. (Boyle, Michael)
May 31, 2023 Filing 1 Chapter 11 Subchapter V, Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by Schiller, Knapp, Lefkowitz, & Hertzel, LLP. Chapter 11 Plan Small Business Subchapter V Due by 08/29/2023. (Boyle, Michael)
May 31, 2023 Receipt of Voluntary Petition (Chapter 11)(# 23-10558-1) [misc,volp11] (1738.00) filing fee. Receipt number A11575794, amount $1738.00. (Re:Doc#1) (U.S. Treasury)

Search for this case: Schiller, Knapp, Lefkowitz, & Hertzel, LLP
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Schiller, Knapp, Lefkowitz, & Hertzel, LLP
Represented By: Michael Leo Boyle
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: U.S. Trustee
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?