Case number: 1:13-bk-10409 - PCS, LLC - New York Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 13-10409-1-rel

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

Date filed:  02/20/2013

Debtor

PCS, LLC

PO Box 202
Duanesburg, NY 12056
SCHENECTADY-NY
Tax ID / EIN: 14-1784506

represented by
Michael P. Mansion

The Mansion Law Firm
1528 Central Avenue
Albany, NY 12205
518-464-1077
Email: mansionlawfirm@verizon.net

U.S. Trustee

Tracy Hope Davis

Office of the U.S. Trustee
74 Chapel Street
Suite 200.
Albany, NY 12207
 
 

Latest Dockets

Date Filed#Docket Text
02/20/20135Letter Re:Certificate of Corporate ResolutionFiled by PCS, LLC. (Mansion, Michael) (Entered: 02/20/2013)
02/20/20134Letter prepared by Court indicating that copies of petition,schedules and or amendments have been sent to U.S. Securities and Exchange Commission in re: (related document(s) 1). (Staigar, Cherie) (Entered: 02/20/2013)
02/20/20133Letter prepared by Court indicating that copies of petition,schedules and or amendments have been sent to the IRS in re: (related document(s) 1). (Staigar, Cherie) (Entered: 02/20/2013)
02/20/20132Notice of Deadlines. Corporate Resolution due 2/20/2013. Certification of 20 Largest Creditor Matrix due 2/22/2013. Schedule I due 3/6/2013. Schedule J due 3/6/2013 OR (List of Income and Expenditures) Affidavit Pursuant to LR 2015 due by 2/25/2013. (Staigar, Cherie) (Entered: 02/20/2013)
02/20/2013Receipt of Voluntary Petition (Chapter 11)(13-10409-1) [misc,volp11] (1213.00) filing fee. Receipt number 7025044, amount $1213.00. (U.S. Treasury) (Entered: 02/20/2013)
02/20/20131Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by PCS, LLC. Small Business Chapter 11 Plan due by 08/19/2013. Disclosure Statement due by 08/19/2013. Government Proof of Claim due by 8/19/2013. (Mansion, Michael) (Entered: 02/20/2013)