217 North Washington Street LLC
Debtor: 217 North Washington Street LLC
Us Trustee: U.S. Trustee
Case Number: 6:2023bk60503
Filed: July 14, 2023
Court: U.S. Bankruptcy Court for the Northern District of New York
Presiding Judge: Patrick G Radel
Nature of Suit: Other
Docket Report

This docket was last retrieved on September 7, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
September 7, 2023 Filing 18 PDF with attached Audio File. Court Date & Time [09/05/2023 11:44:21 AM]. File Size [ 1425 KB ]. Run Time [ 00:06:01 ]. (admin).
September 5, 2023 Filing 17 Chapter 11 Monthly Operating Report for the Month Ending: 08/18/2023 Filed by 217 North Washington Street LLC. (Boyle, Michael)
September 5, 2023 Hearing Held and Continued (related document(s): #9 ). Hearing scheduled for 11/07/2023 at 11:30 AM at Utica CourtRoom. Supplemental Briefs by Ms. Champion by 10/17/23, Response by Mr. Boyle by 10/31/23 and Reply by Ms. Champion by 11/3/23. (Johnson, Colleen)
August 28, 2023 Filing 16 Notice of Appearance and Request for Notice by Kenneth L Gellhaus Filed by on behalf of Office of the Attorney General. (Gellhaus, Kenneth)
August 28, 2023 Filing 15 Objection to (related document(s): #9 Motion to Dismiss Case Pursuant to U.S.C. Section 1112(b) for conversion to ch. 7 or in the alternative, dismissal of this case) Filed by 217 North Washington Street LLC (related document(s)#9). (Boyle, Michael)
August 28, 2023 Hearing Set (related document(s):#9). Hearing scheduled for 9/5/2023 at 11:30 AM at Utica CourtRoom. (Murine, Rochelle)
August 21, 2023 341(a) Meeting of Creditors Closed Filed by U.S. Trustee. (Champion, Erin)
August 15, 2023 Filing 14 Ex Parte Application to Employ Boyle Legal, LLC as Attorney for Debtor Filed by 217 North Washington Street LLC. (Boyle, Michael)
August 13, 2023 Filing 13 BNC Certificate of Mailing. (related document(s):#12). Notice Date 08/13/2023. (Admin.)
August 11, 2023 Filing 12 Clerk's Notice Re: (related document(s):#9). (Murine, Rochelle)
August 11, 2023 Filing 11 Amended Notice of Hearing on Default Motion. Hearing Scheduled for 9/5/2023 at 11:30 am in Utica Filed by U.S. Trustee (related document(s)#9). Objections due by 8/29/2023. (Champion, Erin)
August 11, 2023 Filing 10 Notice of Hearing on Default Motion. Hearing Scheduled for 9/5/2023 at 11:30 in Utica Filed by U.S. Trustee (related document(s)#9). Objections due by 8/29/2023. (Attachments: #1 Certificate of Service) (Champion, Erin)
August 11, 2023 Filing 9 Motion to Dismiss Case Pursuant to U.S.C. Section 1112(b) for conversion to ch. 7 or in the alternative, dismissal of this case Filed by U.S. Trustee. (Champion, Erin)
July 26, 2023 Filing 8 BNC Certificate of Mailing - Meeting of Creditors. (related document(s):#7). Notice Date 07/26/2023. (Admin.)
July 25, 2023 Section 341 Telephonic Meeting Call-in Information: 877-718-0473 Participant Code: 1422055 Filed by U.S. Trustee. (Champion, Erin)
July 24, 2023 Filing 7 Meeting of Creditors. 341(a) meeting to be held on 8/17/2023 at 02:00 PM at First Meeting Utica. Proofs of Claim due by 10/26/2023. Government Proof of Claim due by 1/10/2024. (Davis, Darcy)
July 24, 2023 Opinion or Order Filing 6 Order Setting Last Day To File Proofs of Claim. Proofs of Claim due by 10/26/2023. (Davis, Darcy)
July 24, 2023 Opinion or Order Filing 5 Order Directing DIP Duties together with court's certificate of mailing . (Davis, Darcy)
July 24, 2023 Filing 4 Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by 217 North Washington Street LLC. (Boyle, Michael)
July 22, 2023 Filing 3 BNC Certificate of Mailing. (related document(s):#2). Notice Date 07/22/2023. (Admin.)
July 20, 2023 Filing 2 Notice of Deadlines. Corporate Resolution due 7/14/2023. 20 Largest Mailing Matrix due 7/17/2023. 20 Largest Unsecured Creditors due 7/17/2023.Affidavit Pursuant to LR 2015 due by 7/25/2023. (VanPatten, Kathleen)
July 14, 2023 Filing 1 Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by 217 North Washington Street LLC. Chapter 11 Plan due by 11/13/2023. Disclosure Statement due by 11/13/2023. (Boyle, Michael)
July 14, 2023 Receipt of Voluntary Petition (Chapter 11)(# 23-60503-6) [misc,volp11] (1738.00) filing fee. Receipt number A11613248, amount $1738.00. (Re:Doc#1) (U.S. Treasury)

Search for this case: 217 North Washington Street LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: 217 North Washington Street LLC
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
Represented By: Erin Champion
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?