Case number: 1:24-bk-10531 - Prime Capital Ventures, LLC - New York Northern Bankruptcy Court

Case Information
  • Case title

    Prime Capital Ventures, LLC

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Robert E. Littlefield Jr.

  • Filed

    05/14/2024

  • Last Filing

    08/29/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
ProHacVice, DsclsDue, PlnDue, DISMISSED, APPEAL



U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 24-10531-1-rel

Assigned to: Robert E. Littlefield Jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/14/2024
Debtor dismissed:  07/23/2024
341 meeting:  08/12/2024

Debtor

Prime Capital Ventures, LLC

c/o Paul A. Levine, as Receiver
Lemery Greisler LLC
677 Broadway, 8th Floor
Albany, NY 12207
ALBANY-NY
Tax ID / EIN: 87-4340258

represented by
Stephen A. Donato

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202-1355
(315) 218-8000
Fax : 315-218-8100
Email: sdonato@bsk.com

Edward J. LoBello

Bond, Schoeneck & King, PLLC
225 Old Country Road
Melville, NY 11747
631-761-0841
Fax : 631-761-0013
Email: elobello@bsk.com

Pieter H.B. Van Tol, III

Hogan Lovells US LLP
390 Madison Avenue
New York, NY 10017
212-909-0661
Fax : 212-918-3100
Email: pieter.vantol@hoganlovells.com

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
Leo W. O'Brien Federal Building
11A Clinton Ave, Room 620
Albany, NY 12207
 
 

Latest Dockets

Date Filed#Docket Text
07/30/202493Electronic Transmission of Notice of Appeal received by U.S. District Court. Civil Case No. 24-cv-00939; Assigned to District Court Judge Mae A. D'Agostino (related document(s)89). (Smith, Nicole) (Entered: 07/30/2024)
07/30/202492Transmission Cover Sheet of Notice of Appeal to District Court (related document(s)89). (Smith, Nicole) (Entered: 07/30/2024)
07/30/202491Court Certificate of Mailing: Appeal Cover Letter with attached Notice of Appeal was electronically mailed on 7/30/2024 to M. Patrick Everman, Esq., Matthew W. McDade, Esq., Pieter H.B. Van Tol, III, Esq., Jon T. Powers, Esq., Joseph P. Lombardo, Esq., Lisa M. Penpraze, Esq. - Office of the United States Trustee (related document(s):89, 90). (Smith, Nicole) (Entered: 07/30/2024)
07/30/202490Appeal Cover Letter re: Filing of Notice of Appeal (related document(s)89). (Attachments: # 1 Notice of Appeal) (Smith, Nicole) (Entered: 07/30/2024)
07/29/2024Election to Appeal to District Court Filed by Compass-Charlotte 1031, LLC, Christian Dribusch, Paul A. Levine, Prime Capital Ventures, LLC (related document(s)89). (Smith, Nicole) (Entered: 07/30/2024)
07/29/2024Receipt of Notice of Appeal( 24-10531-1-rel) [appeal,ntcapl] ( 298.00) filing fee. Receipt number A11913495, amount $ 298.00. (Re:Doc# 89) (U.S. Treasury) (Entered: 07/29/2024)
07/29/202489Notice of Appeal District Court. Joint Notice of Appeal Fee Amount $298 Filed by Compass-Charlotte 1031, LLC, Christian Dribusch, Paul A. Levine, Prime Capital Ventures, LLC (related document(s)85). Appellant Designation due by 08/12/2024. (Donato, Stephen) (Entered: 07/29/2024)
07/25/202488BNC Certificate of Mailing. (related document(s):86). Notice Date 07/25/2024. (Admin.) (Entered: 07/26/2024)
07/23/2024Hearing Not Held. MOOT - per Memorandum, Decision and Order @doc#85 (related document(s): 61 ). (OConnell, Theresa) (Entered: 07/23/2024)
07/23/202487Court Certificate of Mailing of Memorandum, Decision and Order (related document(s):85). (Rosenberg, Dana) (Entered: 07/23/2024)