Stone Haretige Capital LLC
Debtor: Stone Haretige Capital LLC
U.S. Trustee: United States Trustee
Case Number: 4:2024bk35580
Filed: June 5, 2024
Court: U.S. Bankruptcy Court for the Southern District of New York
Presiding Judge: Kyu Young Paek
Nature of Suit: Other
Docket Report

This docket was last retrieved on August 1, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
August 1, 2024 Filing 15 Please take notice that all matters currently scheduled on 8/6/24 in this case will be held before Judge Paek at 10:00 am at ZoomGov(KYP) (Ashmeade, Vanessa).
August 1, 2024 Filing 14 Notice of Case Reassignment From Judge Cecelia G. Morris to Judge Kyu Young Paek. Judge Kyu Young Paek added to the case. (Gomez, Jessica).
July 21, 2024 Disregard, matter to move forward on 8/6/2024 Pending Deadlines Terminated RE: Motion to Dismiss Case UNITED STATES TRUSTEES MOTION TO DISMISS CASE UNDER 11 U.S.C. 1112(b) filed by Alicia M. Leonhard on behalf of United States Trustee (related doc. 5); hearing not held; stricken moot; see doc. 11. (Ashmeade, Vanessa). Modified on 7/24/2024 (Kinchen, Gwen).
July 18, 2024 Filing 13 Certificate of Mailing (related document(s) (Related Doc #10)) . Notice Date 07/18/2024. (Admin.)
July 18, 2024 Filing 12 Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc #11)) . Notice Date 07/18/2024. (Admin.)
July 17, 2024 Pending Deadlines Terminated. Deficiency deadlines terminated. Debtor dismissed. (DuBois, Linda).
July 16, 2024 Opinion or Order Filing 11 Order Dismissing Chapter 11 Case With a Reservation of Jurisdiction. (Related Doc #5) signed on 7/16/2024. (DuBois, Linda)
July 16, 2024 Filing 10 Notice of Order to Show Cause to Yitzchok Loeffler (Fredericks, Frances).
July 16, 2024 Opinion or Order Filing 9 Order to Show Cause Directing Yitzchok Loeffler to Appear IN PERSON on 8/6/2024 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street signed on 7/16/2024. (Fredericks, Frances)
July 11, 2024 Filing 8 Certificate of Mailing. (related document(s) (Related Doc #7)) . Notice Date 07/11/2024. (Admin.)
July 9, 2024 Filing 7 Notice of Adjournment of Hearing RE: Motion to Dismiss Case UNITED STATES TRUSTEES MOTION TO DISMISS CASE UNDER 11 U.S.C. 1112(b) filed by Alicia M. Leonhard on behalf of United States Trustee (related document(s)#5); hearing held and adjourned to 8/6/2024 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street-IN PERSON HEARING (Ashmeade, Vanessa).
July 9, 2024 Filing 6 Notice of Meeting of Creditors Instructions for Telephonic Section 341(a) Meeting of Creditors (related document(s)#3) filed by Alicia M. Leonhard on behalf of United States Trustee. 341(a) meeting to be held on 7/10/2024 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Leonhard, Alicia)
June 13, 2024 Filing 5 Motion to Dismiss Case UNITED STATES TRUSTEES MOTION TO DISMISS CASE UNDER 11 U.S.C. 1112(b) filed by Alicia M. Leonhard on behalf of United States Trustee with hearing to be held on 7/9/2024 at 09:00 AM at Videoconference (ZoomGov) (CGM). (Attachments: #1 Memorandum of Law #2 Declaration of Alicia M. Leonhard #3 Exhibits 1-2 #4 Affirmation of Service) (Leonhard, Alicia)
June 8, 2024 Filing 4 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc #3)) . Notice Date 06/08/2024. (Admin.)
June 6, 2024 Filing 3 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 7/10/2024 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Kinchen, Gwen).
June 6, 2024 Filing 2 See Doc #4 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 7/10/2024 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Kinchen, Gwen). Modified on 6/6/2024 (Kinchen, Gwen).
June 6, 2024 Judge Cecelia G. Morris added to the case. (Kinchen, Gwen).
June 5, 2024 Receipt of Voluntary Petition Filing Fee (Chapter 11). Fee Amount $ 1738 , Receipt Number 70000582. (related document(s)#1) (Bush, Brent).
June 5, 2024 Filing 1 Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $ 1738, Receipt Number 70000582 Schedule D due 6/20/2024. Schedule E/F due 6/20/2024. Schedule G due 6/20/2024. Schedule H due 6/20/2024. Summary of Assets and Liabilities due 6/20/2024. Statement of Financial Affairs due 6/20/2024. Corporate Resolution due 6/20/2024. Local Rule 1007-2 Affidavit due by: 6/20/2024. Corporate Ownership Statement due by: 6/20/2024. Incomplete Filings due by 6/20/2024, Chapter 11 Plan due by 10/3/2024, Disclosure Statement due by 10/3/2024, Initial Case Conference due by 7/8/2024, Filed by Stone Haretige Capital LLC . (Rai, Narotam) Rec. No. Added on 6/6/2024 (Bush, Brent)

Search for this case: Stone Haretige Capital LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Stone Haretige Capital LLC
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 ]
U.s. trustee: United States Trustee
Represented By: Alicia M. Leonhard
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?