Southerly Hills TOU LLC
11
03/20/2015
11/10/2016
Yes
PlnDue, DsclsDue |
Assigned to: Judge Diane Davis Chapter 11 Voluntary Asset |
|
Debtor Southerly Hills TOU LLC
2301 Country Club Rd. Endicott, NY 13760 BROOME-NY Tax ID / EIN: 20-8728832 |
represented by |
Peter Alan Orville
Orville & McDonald Law, PC 30 Riverside Drive Binghamton, NY 13905 607-770-1007 Email: peteropc@gmail.com |
U.S. Trustee U.S. Trustee
Office of the U.S. Trustee 10 Broad Street, Room 105 Utica, NY 13501 (315) 793-8191 |
Date Filed | # | Docket Text |
---|---|---|
03/22/2015 | 4 | BNC Certificate of Mailing. (related document(s) (Related Doc # 2)). Notice Date 03/22/2015. (Admin.) (Entered: 03/23/2015) |
03/20/2015 | 3 | Notice of Appearance and Request for Notice by William M. Thomas Filed by on behalf of Visions Federal Credit Union. (Thomas, William) (Entered: 03/20/2015) |
03/20/2015 | 2 | Notice of Deadlines. Corporate Resolution due 3/20/2015. Certification of 20 Largest Creditor Matrix due 3/22/2015. List of Equity Security Holders due 4/3/2015.Affidavit Pursuant to LR 2015 due by 3/27/2015. (Davis, Mary) (Entered: 03/20/2015) |
03/20/2015 | Receipt of Voluntary Petition (Chapter 11)(15-60360-6) [misc,volp11] (1717.00) filing fee. Receipt number 8239979, amount $1717.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 03/20/2015) | |
03/20/2015 | 1 | Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Southerly Hills TOU LLC. Chapter 11 Plan due by 07/20/2015. Disclosure Statement due by 07/20/2015. Government Proof of Claim due by 9/16/2015. (Orville, Peter) (Entered: 03/20/2015) |