Hudson Valley Hospitality Group, Inc.
11
Robert D. Drain
11/17/2016
02/22/2021
Yes
v
SmBus |
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/01/2016 | 8 | Notice 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) |
12/01/2016 | 7 | Notice of Appearance filed by Jeffrey K. Cymbler on behalf of New York State Department of Taxation & Finance. (Cymbler, Jeffrey) (Entered: 12/01/2016) |
12/01/2016 | 6 | Schedules 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) |
11/19/2016 | 5 | Certificate 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) |
11/17/2016 | 4 | Notice 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) |
11/17/2016 | Pending Deadlines for Schedule C & Ch 11 Income Form 122B Terminated. (Vargas, Ana) (Entered: 11/17/2016) | |
11/17/2016 | 3 | Tax 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) |
11/17/2016 | 2 | Letter /Corporate Resolution Filed by Anne J. Penachio on behalf of Hudson Valley Hospitality Group, Inc.. (Penachio, Anne) (Entered: 11/17/2016) |
11/17/2016 | Receipt 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) | |
11/17/2016 | 1 | Chapter 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) |