Case number: 7:16-bk-23590 - Hudson Valley Hospitality Group, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Hudson Valley Hospitality Group, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    11/17/2016

  • Last Filing

    02/22/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 16-23590-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset


Date filed:  11/17/2016
341 meeting:  12/14/2016

Debtor

Hudson Valley Hospitality Group, Inc.

101 Saw Mill River Road
Hawthorne, NY 10532
WESTCHESTER-NY
Tax ID / EIN: 45-3621475
dba
Stone Manor


represented by
Anne J. Penachio

Penachio Malara LLP
235 Main Street
Sixth Floor
White Plains, NY 10601
(914) 946-2889
Fax : (914) 946-2882
Email: apenachio@pmlawllp.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
12/01/20168Notice of Adjournment of Hearing of meeting of creditors filed by Anne J. Penachio on behalf of Hudson Valley Hospitality Group, Inc.. with hearing to be held on 1/11/2017 at 01:30 PM at Office of UST (Room 243A, White Plains Courthouse) (Penachio, Anne) (Entered: 12/01/2016)
12/01/20167Notice of Appearance filed by Jeffrey K. Cymbler on behalf of New York State Department of Taxation & Finance. (Cymbler, Jeffrey) (Entered: 12/01/2016)
12/01/20166Schedules filed: Schedule A/B - Non-Individual, Schedule C - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Filed by Anne J. Penachio on behalf of Hudson Valley Hospitality Group, Inc.. (Penachio, Anne) (Entered: 12/01/2016)
11/19/20165Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 4)) . Notice Date 11/19/2016. (Admin.) (Entered: 11/20/2016)
11/17/20164Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 12/14/2016 at 01:00 PM at Office of UST (Room 243A, White Plains Courthouse). (Vargas, Ana) (Entered: 11/17/2016)
11/17/2016Pending Deadlines for Schedule C & Ch 11 Income Form 122B Terminated. (Vargas, Ana) (Entered: 11/17/2016)
11/17/20163Tax Information (Corporation or Partnership) for the Year of 2014 Filed by Anne J. Penachio on behalf of Hudson Valley Hospitality Group, Inc.. (Penachio, Anne) (Entered: 11/17/2016)
11/17/20162Letter /Corporate Resolution Filed by Anne J. Penachio on behalf of Hudson Valley Hospitality Group, Inc.. (Penachio, Anne) (Entered: 11/17/2016)
11/17/2016Receipt of Voluntary Petition (Chapter 11)(16-23590) [misc,824] (1717.00) Filing Fee. Receipt number 11571468. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 11/17/2016)
11/17/20161Chapter 11 Voluntary Petition for Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 12/1/2016. Schedule A/B due 12/1/2016. Schedule C due 12/1/2016. Schedule D due 12/1/2016. Schedule E/F due 12/1/2016. Schedule G due 12/1/2016. Schedule H due 12/1/2016. Summary of Assets and Liabilities due 12/1/2016. Statement of Financial Affairs due 12/1/2016. Atty Disclosure State. due 12/1/2016. Statement of Operations Due: 12/1/2016. 20 Largest Unsecured Creditors due 12/1/2016. Balance Sheet Due Date:12/1/2016. Cash Flow Statement Due:12/1/2016. Declaration of Schedules due 12/1/2016. Federal Income Tax Return Date: 12/1/2016 Corporate Resolution due 12/1/2016. Local Rule 1007-2 Affidavit due by: 12/1/2016. Incomplete Filings due by 12/1/2016, Small Business Chapter 11 Plan due by 9/13/2017, Filed by Anne J. Penachio of Penachio Malara LLP on behalf of Hudson Valley Hospitality Group, Inc.. (Penachio, Anne) (Entered: 11/17/2016)