19
|
|
19
court
Court Certificate of Mailing
Fri 04/25 1:31 PM
Court Certificate of Mailing Related [+]. (Sierra, Emiliano)
|
18
|
|
18
court
Notice of Dismissal
Fri 04/25 1:27 PM
Notice of Dismissal. (Sierra, Emiliano)
Related: [-]
|
17
|
|
17
court
Clerk's Notice
Fri 04/25 1:26 PM
Clerk's Notice Re: Related [+]. (Sierra, Emiliano)
|
16
|
|
16
order
Barring Debtor
Fri 04/25 1:21 PM
Order Dismissing Chapter 11 Case With Prejudice Sua Sponte, Barred Debtor Seneca Management Partners, LLC starting 4/25/2025 to 10/22/2025 Related [+]. (Sierra, Emiliano)
|
15
|
|
15
audio
Thu 04/24 1:16 PM
PDF with attached Audio File. Court Date & Time [04/24/2025 12:00:15 PM]. File Size [ 6560 KB ]. Run Time [ 00:27:56 ]. (admin)
Related: [-]
|
|
|
court
Hearing Held
Thu 04/24 3:37 PM
Hearing Held - Case DISMISSED. Related [+]. Order due by 05/27/2025. (Sugrue, Rachel)
|
14
|
|
14
court
BNC Certificate of Mailing - Meeting of Creditors
Thu 04/24 12:19 AM
BNC Certificate of Mailing - Meeting of Creditors. Related [+]. Notice Date 04/23/2025. (Admin.)
|
|
|
trustee
341 Telephonic Call-In Information
Tue 04/22 8:48 AM
Section 341 Telephonic Meeting Call-in Information: 877-718-0473 Participant Code: 1422055 Filed by U.S. Trustee. (Champion, Erin)
Related: [-]
|
13
|
|
13
misc
Notice of Appearance and Request for Notice
Mon 04/21 6:11 PM
Notice of Appearance and Request for Notice by Jason S. DiPonzio Filed by on behalf of Ontario County. (DiPonzio, Jason)
Related: [-]
|
12
|
|
12
court
Meeting of Creditors Chapter 11
Mon 04/21 11:51 AM
Meeting of Creditors. 341(a) meeting to be held on 5/19/2025 at 02:00 PM at First Meeting Syracuse. Last day to object to discharge of certain debts 7/18/2025. Proofs of Claim due by 6/27/2025. Government Proof of Claim due by 10/15/2025. (Sierra, Emiliano)
Related: [-]
|
11
|
|
11
trustee
Notice Appointing Subchapter V Trustee
Mon 04/21 10:53 AM
Notice of Appointment of Subchapter V Trustee . Mark J. Schlant-Trustee added to the case. Filed by U.S. Trustee.(Champion, Erin)
Related: [-]
|
| |
Att: 1
Verified Statement
|
10
|
|
10
court
BNC Certificate of Mailing
Mon 04/21 12:16 AM
BNC Certificate of Mailing. Related [+]. Notice Date 04/20/2025. (Admin.)
|
9
|
|
9
court
BNC Certificate of Mailing
Mon 04/21 12:16 AM
BNC Certificate of Mailing. Related [+]. Notice Date 04/20/2025. (Admin.)
|
8
|
|
8
court
Court Certificate of Mailing
Fri 04/18 1:01 PM
Court Certificate of Mailing Related [+]. (Sierra, Emiliano)
|
7
|
|
7
order
Show Cause
Fri 04/18 12:52 PM
Order to Appear and Show Cause as to Why The Court Should Not Dismiss Case For Failure to Comply With LBR 9010-2. Show Cause hearing to be held on 4/24/2025 at 11:30 AM at Syracuse Courtroom. (Sierra, Emiliano)
Related: [-]
|
6
|
|
6
1
pgs
order
Order Scheduling Section 1188 Conference and Related Deadline
Fri 04/18 12:43 PM
Order Scheduling Section 1188 Conference and Related Deadline. Status hearing to be held on 6/18/2025 at 11:30 AM at Syracuse Courtroom. Pre-Status Report Due By 6/4/2025. (Sierra, Emiliano)
Related: [-]
|
5
|
|
5
order
Set Last Day To File Proofs of Claim
Fri 04/18 12:38 PM
Order Setting Last Day To File Proofs of Claim. Proofs of Claim due by 6/27/2025. (Sierra, Emiliano)
Related: [-]
|
4
|
|
4
utility
Update Ch 11 Deficiency Deadlines
Fri 04/18 10:49 AM
Notice of Deadlines. List of Equity Security Holders due 5/2/2025. Schedule A/B due 5/2/2025. Schedule D due 5/2/2025.Schedule E/F due 5/2/2025. Schedule G due 5/2/2025. Schedule H due 5/2/2025. Declaration Concerning Schedules due 5/2/2025. Statement of Financial Affairs due 5/2/2025. Summary of Assets and Liabilities and Certain Statistical Information due 5/2/2025. Affidavit Pursuant to LR 2015 due by 4/25/2025. Small Business Balance Sheet due 4/25/2025. Small Business Cash Flow Statement due 4/25/2025. Small Business Statement of Operations due 4/25/2025. (Sierra, Emiliano)
Related: [-]
|
3
|
|
3
misc
Statement of Corporate Ownership
Fri 04/18 10:32 AM
Statement of Corporate Ownership Filed by Seneca Management Partners, LLC . (Sierra, Emiliano)
Related: [-]
|
2
|
|
2
misc
Corporate Resolution
Fri 04/18 10:31 AM
Corporate Resolution Filed by Seneca Management Partners, LLC. (Sierra, Emiliano)
Related: [-]
|
1
|
|
1
10
pgs
misc
Voluntary Petition (Chapter 11) for Attorney Use
Fri 04/18 10:29 AM
Chapter 11 Subchapter V, Voluntary Petition for Non-Individuals. Receipt Number O, Fee Amount $1738 Filed by Seneca Management Partners, LLC . Chapter 11 Plan Small Business Subchapter V Due by 7/17/2025. (Sierra, Emiliano)
Related: [-]
|
|
|
court
Receipt Number and Filing Fee - Generic
Mon 04/21 6:00 AM
Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 52500013 by ES. (admin)
Related: [-]
|