Case number: 6:15-bk-60360 - Southerly Hills TOU LLC - New York Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Northern District of New York (Utica)
Bankruptcy Petition #: 15-60360-6-dd

Assigned to: Judge Diane Davis
Chapter 11
Voluntary
Asset

Date filed:  03/20/2015
Deadline for filing claims (govt.):  09/16/2015

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
 
 

Latest Dockets

Date Filed#Docket Text
03/22/20154BNC Certificate of Mailing. (related document(s) (Related Doc # 2)). Notice Date 03/22/2015. (Admin.) (Entered: 03/23/2015)
03/20/20153Notice 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)
03/20/20152Notice 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)
03/20/2015Receipt 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)
03/20/20151Chapter 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)