Red EFT LLC
Red EFT LLC |
U.S. Trustee |
Christian H. Dribusch-Trustee and Francis J. Brennan-Trustee |
1:2024bk10037 |
January 15, 2024 |
U.S. Bankruptcy Court for the Northern District of New York |
Robert E Littlefield |
Other |
Docket Report
This docket was last retrieved on March 13, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 47 PDF with attached Audio File. Court Date & Time [03/13/2024 10:36:11 AM]. File Size [ 1363 KB ]. Run Time [ 00:05:48 ]. (admin). |
Filing 46 Order Granting Application to Employ Boyle Legal, LLC (Related Doc #40) (Bazan, Judy) |
Filing 45 Order Granting Application to Employ Collar City Auctions As Appraiser (Related Doc #41) (Bazan, Judy) |
Hearing Held, Conference Closed (related document(s) #15 ). (Rosenberg, Dana) |
Consent (related document(s): #40 Ex Parte Application to Employ Boyle Legal LLC as Attorney for Debtor ) Filed by U.S. Trustee (related document(s)#40). (Ginsberg, Amy) |
Consent (related document(s): #41 Ex Parte Application to Employ Collar City Auctions as Appraiser for Debtor ) Filed by U.S. Trustee (related document(s)#41). (Ginsberg, Amy) |
341(a) Meeting of Creditors Closed Filed by U.S. Trustee. (Ginsberg, Amy) |
Filing 44 FINAL ORDER (A) AUTHORIZING CONTINUATION OF VARIOUS INSURANCE POLICIES AND PAYMENT OF PREPETITION OBLIGATIONS INCURRED IN THE ORDINARY COURSE OF BUSINESS IN CONNECTION, IF ANY, THEREWITH; (B) AUTHORIZING BANKS TO HONOR AND PROCESS CHECKS AND ELECTRONIC TRANSFER REQUESTS RELATED THERETO, AND (III) PREVENTING INSURANCE COMPANIES FROM GIVING ANY NOTICE OF TERMINATION OR OTHERWISE MODIFYING ANY INSURANCE POLICY WITHOUT FIRST OBTAINING RELIEF FROM THE AUTOMATIC STAY (Related Doc #7). (Rosenberg, Dana) |
Filing 43 FINAL ORDER ESTABLISHING DEADLINE TO MAKE AN ELECTION UNDER 11 U.S.C. 1111(b). Deadline for Secured Creditors to make an election under 11 U.S.C. 1111(b) is set to 75-days after the filing of the Petition herein or 10-days after the Debtor files its Plan of Reorganization, whichever event comes first. (Related Doc #6). (Rosenberg, Dana) |
Filing 42 FINAL ORDER (A) AUTHORIZING THE DEBTOR'S USE OF CASH COLLATERAL, (B) GRANTING ADEQUATE PROTECTION PURSUANT TO 105, 361 AND 363 OF THE BANKRUPTCY CODE (Related Doc #5). (Rosenberg, Dana) |
Filing 41 Ex Parte Application to Employ Collar City Auctions as Appraiser for Debtor Filed by Red EFT LLC. (Boyle, Michael) |
Filing 40 Ex Parte Application to Employ Boyle Legal LLC as Attorney for Debtor Filed by Red EFT LLC. (Boyle, Michael) |
Filing 39 Certificate of Service Filed by Red EFT LLC (related document(s)#38). (Boyle, Michael) |
Filing 38 Pre-Status Conference Report Filed by Red EFT LLC. (Boyle, Michael) |
Filing 37 Certification of Compliance with LBR 1007-3 Filed by Red EFT LLC. (Boyle, Michael) Modified on 2/27/2024 (Davis, Darcy). |
Filing 36 Certificate of Service Filed by Red EFT LLC (related document(s)#29, #19, #30, #28). (Boyle, Michael) |
Filing 35 Monthly Operating Report for Filing Period January 2024 Filed by Red EFT LLC. (Boyle, Michael) |
Receipt of Amended Schedules/Mailing Matrix(# 24-10037-1-rel) ( 34.00) filing fee. Receipt number A11785752, amount $ 34.00. (Re:Doc#34) (U.S. Treasury) |
Filing 34 Amended Non-Individual, Mailing Matrix, Purpose of the Amendment: Additional Creditor. Filed by Red EFT LLC. (Boyle, Michael) |
Filing 33 Amended Non-Individual, Schedule EF, Declaration, Purpose of the Amendment: Add Creditor - National Bank of Coxsackie. Filed by Red EFT LLC. (Boyle, Michael) Fee amount $34 Modified on 2/20/2024 (Cardinal, Lisa). |
Filing 32 PDF with attached Audio File. Court Date & Time [02/14/2024 10:55:22 AM]. File Size [ 621 KB ]. Run Time [ 00:02:39 ]. (admin). |
Hearing Held; GRANTED (related document(s) #6 ). FINAL Order due by 03/15/2024. (OConnell, Theresa) |
Hearing Held; GRANTED (related document(s) #7 ). FINAL Order due by 03/15/2024. (OConnell, Theresa) |
Hearing Held; GRANTED (related document(s) #5 ). FINAL Order due by 03/15/2024. (OConnell, Theresa) |
Filing 31 Certificate of Service Filed by Red EFT LLC (related document(s)#29, #30, #28). (Boyle, Michael) |
Filing 30 Interim Order (A) Authorizing Continuation of Various Insurance Policies and Payment of Prepetition Obligations Incurred in the Ordinary Course of Business in Connection, if any, Therewith: (B) Authorizing Banks to Honor and Process Checks and Electronic Transfer Requests Related Thereto, and (III) Preventing Insurance Companies From Giving any Notice of Termination or Otherwise Modifying any Insurance Policy Without First Obtaining Relief From the Automatic Stay (related document(s)#7). (Bazan, Judy) |
Filing 29 Interim Order Establishing Deadline to Make an Election Under 11 U.S.C. 1111(b) (related document(s)#6). (Bazan, Judy) |
Filing 28 Interim Order (A) Authorizing the Debtor's Use of Cash Collateral, (B) Granting Adequate Protection Pursuant to 105, 361 and 363 of the Bankruptcy Code, and (C) Scheduling Further Proceedings for Approval of the Debtor's Continued Use of Cash Collateral (related document(s)#5). (Bazan, Judy) |
Section 341 Telephonic Meeting Call-in Information: Number 1-877-707-9455 Access Code 7026075# Filed by U.S. Trustee. (Ginsberg, Amy) |
Filing 27 PDF with attached Audio File. Court Date & Time [01/25/2024 02:30:11 PM]. File Size [ 1945 KB ]. Run Time [ 00:08:18 ]. (admin). |
Hearing Held; INTERIM ORDER DUE and Continued (related document(s): #7 ). FINAL Hearing scheduled for 02/14/2024 at 10:30 AM at Albany CourtRoom. (OConnell, Theresa) |
Hearing Held; INTERIM ORDER DUE and Continued (related document(s): #6 ). FINAL Hearing scheduled for 02/14/2024 at 10:30 AM at Albany CourtRoom. (OConnell, Theresa) |
Hearing Held; INTERIM ORDER DUE and Continued (related document(s): #5 ). FINAL Hearing scheduled for 02/14/2024 at 10:30 AM at Albany CourtRoom. (OConnell, Theresa) |
Filing 26 Notice of Change of Address for Sheffield Financial (Creditor) Filed by Red EFT LLC. (Boyle, Michael) |
Filing 25 Affidavit Re: Supplemental Statement Pursuant to 11 U.S.C. & 1116 Filed by Red EFT LLC. (Boyle, Michael) |
Filing 24 Affidavit Re: Pursuant to Local Rule 2015-6 Filed by Red EFT LLC. (Boyle, Michael) |
Filing 23 BNC Certificate of Mailing - Meeting of Creditors. (related document(s):#19). Notice Date 01/20/2024. (Admin.) |
Filing 22 BNC Certificate of Mailing. (related document(s):#15). Notice Date 01/19/2024. (Admin.) |
Filing 21 BNC Certificate of Mailing. (related document(s):#12). Notice Date 01/18/2024. (Admin.) |
Filing 20 Amended Notice of Appointment of Subchapter V Trustee. Francis J. Brennan-Trustee added to the case. Filed by U.S. Trustee. (Penpraze, Lisa) |
Filing 19 Meeting of Creditors. 341(a) meeting to be held on 2/13/2024 at 10:00 AM at First meeting Ch11 Albany. Last day to object to discharge of certain debts 4/15/2024. Proofs of Claim due by 3/30/2024. Government Proof of Claim due by 7/13/2024. (Bazan, Judy) |
Filing 18 Notice of Appointment of Subchapter V Trustee. Christian H. Dribusch-Trustee added to the case. Filed by U.S. Trustee. (Penpraze, Lisa) |
Filing 17 Creditor Request for Notices by Ally Bank. Filed by Ally Bank, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) |
Filing 15 Order Scheduling Section 1188 Conference and Related Deadline . Status hearing to be held on 3/13/2024 at 10:30 AM at Albany CourtRoom. Pre-Status Report Due By 2/28/2024. (Bazan, Judy) |
Filing 14 Order Setting Last Day To File Proofs of Claim . Proofs of Claim due by 3/30/2024. (Bazan, Judy) |
Hearing re-set to add to calendar (related document(s):#5, #6, #7). Hearing scheduled for 1/25/2024 at 09:15 AM at Albany CourtRoom. (OConnell, Theresa) |
Filing 12 Notice of Deadlines. Small Business Balance Sheet due 1/22/2024. 20 Largest Mailing Matrix due 1/17/2024. Small Business Cash Flow Statement due 1/22/2024. Small Business Statement of Operations due 1/22/2024. Affidavit Pursuant to LR 2015 due by 1/22/2024.Official Form 201A due by 1/15/2024. (Davis, Darcy) |
Filing 11 Certificate of Service Filed by Red EFT LLC (related document(s)#4, #9, #6, #7, #5). (Boyle, Michael) |
Filing 10 Certificate of Service Filed by Red EFT LLC (related document(s)#4, #9, #6, #7, #5). (Boyle, Michael) |
Filing 9 Order Granting Motion to Shorten Time (Related Doc #8) Hearing scheduled for 1/25/2024 at 09:15 AM at Albany CourtRoom. (VanPatten, Kathleen) |
Filing 8 Ex Parte Motion to Shorten Time (related documents #5 Motion to Use Cash Collateral, #6 Generic Motion, #7 Generic Motion) Filed by Red EFT LLC (related document(s)#6, #7, #5). (Boyle, Michael) Modified on 1/17/2024 (Davis, Darcy). |
Filing 7 Motion to pay insurance as an ongoing concern and related relief Filed by Red EFT LLC. (Boyle, Michael) |
Filing 6 Motion to establish 1111(b) deadlines Filed by Red EFT LLC. (Boyle, Michael) |
Filing 5 Motion to Use of Cash Collateral and set adequate protection to secured creditor Filed by Red EFT LLC. (Boyle, Michael) |
Filing 4 Declaration re: of Josh Mills in support of First Day Motions and Petition Filed by Red EFT LLC. (Boyle, Michael) |
Filing 3 Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Red EFT LLC. (Boyle, Michael) |
Filing 2 Corporate Resolution Filed by Red EFT LLC. (Boyle, Michael) |
Filing 1 Chapter 11 Subchapter V, Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by Red EFT LLC. Chapter 11 Plan Small Business Subchapter V Due by 04/15/2024. (Boyle, Michael) |
Receipt of Voluntary Petition (Chapter 11)(# 24-10037-1) [misc,volp11] (1738.00) filing fee. Receipt number A11757187, amount $1738.00. (Re:Doc#1) (U.S. Treasury) |
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.