New York Northern Bankruptcy Court
Chapter 11
Judge:Wendy A Kinsella
Case #: 5:25-bk-30303
Case Filed:Apr 18, 2025
Claims Deadline:Jun 27, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$100,001 to $500,000
Est. Liabilities $0 to $50,000
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business
Small BusinessYes

Debtor
Seneca Management Partners, LLC
PO Box 86
Mendon, NY 14506-0086
Represented By
Seneca Management Partners, LLC
contact info
Last checked: never
U.S. Trustee
U.S. Trustee
U.S. Trustee Office 10 Broad Street, Room 105
Utica, NY 13501


Docket last updated: 04/25/2025 6:07 PM EDT
Friday, April 25, 2025
19 19 court Court Certificate of Mailing Fri 04/25 1:31 PM
Court Certificate of Mailing Related [+]. (Sierra, Emiliano)
Related: [-] 16
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)
Related: [-] 16
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)
Related: [-] 1
Thursday, April 24, 2025
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)
Related: [-] 7
Wednesday, April 23, 2025
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.)
Related: [-] 12
Tuesday, April 22, 2025
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: [-]
Monday, April 21, 2025
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
Sunday, April 20, 2025
10 10 court BNC Certificate of Mailing Mon 04/21 12:16 AM
BNC Certificate of Mailing. Related [+]. Notice Date 04/20/2025. (Admin.)
Related: [-] 6
9 9 court BNC Certificate of Mailing Mon 04/21 12:16 AM
BNC Certificate of Mailing. Related [+]. Notice Date 04/20/2025. (Admin.)
Related: [-] 4
Friday, April 18, 2025
8 8 court Court Certificate of Mailing Fri 04/18 1:01 PM
Court Certificate of Mailing Related [+]. (Sierra, Emiliano)
Related: [-] 6 ,7
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: [-]