Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Arcadia Manufacturing Group, Inc.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:11-bk-13322
TYPE / CHAPTER
Voluntary / 11

Filed

10-25-11

Updated

9-14-23

Last Checked

10-31-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 31, 2011
Last Entry Filed
Oct 29, 2011

Docket Entries by Year

Oct 25, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Arcadia Manufacturing Group, Inc.. Chapter 11 Plan due by 02/22/2012. Disclosure Statement due by 02/22/2012. Government Proof of Claim due by 4/23/2012. (Heller, Justin) (Entered: 10/25/2011)
Oct 25, 2011 Receipt of Voluntary Petition (Chapter 11)(11-13322-1) [misc,volp11] (1039.00) filing fee. Receipt number 6135255, amount $1039.00. (U.S. Treasury) (Entered: 10/25/2011)
Oct 25, 2011 2 Certification of Mailing Matrix and Mailing Matrix Filed. Filed by Arcadia Manufacturing Group, Inc.. (Attachments: # 1 Matrix of 20 Largest) (Heller, Justin) (Entered: 10/25/2011)
Oct 25, 2011 3 Statement Re:Certificate of Corporate Resolution Filed by Arcadia Manufacturing Group, Inc.. (Heller, Justin) (Entered: 10/25/2011)
Oct 25, 2011 4 Application to Employ Nolan & Heller, LLP as Attorneys for Debtor Filed by Arcadia Manufacturing Group, Inc.. (Attachments: # 1 Affidavit Affidavit of Counsel# 2 Exhibit Proposed Order) (Heller, Justin) (Entered: 10/25/2011)
Oct 25, 2011 5 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Arcadia Manufacturing Group, Inc.. (Attachments: # 1 Exhibit A) (Heller, Justin) (Entered: 10/25/2011)
Oct 25, 2011 6 Motion Pursuant to 11 USC Section 105(a) and 363(b) for an Order Authorizing (A) Payment of Wages, Compensation and Employee Benefits, (B) The Maintenance of Existing Bank Accounts, (C) Directing Financial Institutions to Honor and Process Certain Checks and Transfers; and (D) Debtor to Maintain Existing Business Forms Filed by Arcadia Manufacturing Group, Inc.. (Heller, Justin) (Entered: 10/25/2011)
Oct 25, 2011 7 Deficiency Deadlines Updated. Atty Disclosure Statement due 11/8/2011. Declaration Concerning Schedules due 11/8/2011. List of Equity Security Holders due 11/8/2011. Schedule A due 11/8/2011. Schedule B due 11/8/2011. Schedule D due 11/8/2011. Schedule E due 11/8/2011. Schedule F due 11/8/2011. Schedule G due 11/8/2011. Schedule H due 11/8/2011. Statement of Financial Affairs due 11/8/2011. Summary of schedules due 11/8/2011.Affidavit Pursuant to LR 2015 due by 10/31/2011. (Testa, Diane) (Entered: 10/25/2011)
Oct 25, 2011 8 Motion to Use of Cash Collateral and Granting Adequate Protection Pursuant to 11 U.S.C. Sections 361 and 363 and Bankruptcy Rule 4001(b)(2) Pending Preliminary Hearing Filed by Arcadia Manufacturing Group, Inc.. (Attachments: # 1 Exhibit A) (Heller, Justin) (Entered: 10/25/2011)
Oct 25, 2011 9 Notice of Appearance and Request for Notice by Jeffrey D Ganz Filed by on behalf of RBS Citizens, N.A.. (Ganz, Jeffrey) (Entered: 10/25/2011)
Oct 26, 2011 Hearings Set PER CHAMBERS (related document(s) 5 , 8 , 6 ). Hearings scheduled for 10/26/2011 at 01:00 PM at Albany CourtRoom. (OConnell, Theresa) (Entered: 10/26/2011)
Oct 26, 2011 Hearing Held; Granted; (related document(s), 5 ). Order due on Consent by 11/25/2011. (OConnell, Theresa) (Entered: 10/26/2011)
Oct 26, 2011 Hearing held; Interim Order due; Continued (related document(s) 6 ). Hearing scheduled for 11/23/2011 at 11:00 AM at Albany CourtRoom. (OConnell, Theresa) (Entered: 10/26/2011)
Oct 26, 2011 Hearing held; Interim Order due; Continued (related document(s) 8 ). Hearing scheduled for 11/23/2011 at 11:00 AM at Albany CourtRoom. (OConnell, Theresa) (Entered: 10/26/2011)
Oct 26, 2011 10 Meeting of Creditors. 341(a) meeting to be held on 11/21/2011 at 10:00 AM at Albany CourtRoom. Proofs of Claims due by 4/23/2012. Government Proof of Claim due by 4/23/2012. (Rosenberg, Dana) DISREGARD ENTERED IN ERROR NO NOTICE SENT. Modified on 10/27/2011 (Graves, Betty). (Entered: 10/26/2011)
Oct 26, 2011 11 Order Setting Last Day To File Proofs of Claim Signed on 10/26/2011. Proofs of Claims due by 4/23/2012. (Rosenberg, Dana) (Entered: 10/26/2011)
Oct 26, 2011 12 Order Directing DIP Duties together with court's certificate of mailing Signed on 10/26/2011. (Rosenberg, Dana) (Entered: 10/26/2011)
Oct 26, 2011 13 Transmittal Letter by the Court Regarding Copies Sent (related document(s) 12 , 2 , 1 , 11 ). (Rosenberg, Dana) Modified on 10/27/2011 (Graves, Betty). (Entered: 10/26/2011)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:11-bk-13322
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Littlefield Jr.
Chapter
11
Filed
Oct 25, 2011
Type
voluntary
Terminated
Feb 11, 2013
Updated
Sep 14, 2023
Last checked
Oct 31, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3-S Realty
    4M Precision Stamping, Inc.
    A Duie Pyle
    A.E. Rosen Electric
    Abrasive Tool Corporation
    Accurate Paint & Powder Coating
    Accustream, Inc.
    Adam Ross Cut Stone
    Admiral Metals
    Aero Enterprises, Inc.
    Aerodyne Alloys, LLC
    Ain Plastics Inc.
    Airgas East
    Albany Co Business Development
    Albany County Business Development Corp.
    There are 208 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Arcadia Manufacturing Group, Inc.
    80 Cohoes Avenue
    Green Island, NY 12183
    Tax ID / EIN: xx-xxx0770

    Represented By

    Justin A. Heller
    Nolan & Heller, LLP
    39 North Pearl St
    Albany, NY 12207
    (518) 449-3300
    Email: jheller@nolanandheller.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 19 Muddaddy Flats LLC 7 1:2024bk10172
    Nov 23, 2021 Screen-It, Ltd. 7 1:2021bk11076
    May 20, 2021 ALEC Services LLC 7 1:2021bk10524
    Mar 30, 2020 Leitrim Realty, Inc. 11V 1:2020bk10555
    Dec 31, 2019 Black & White Taxi, Inc. 7 1:2019bk12323
    Apr 10, 2018 MIKRIC Cab Corp. 7 1:2018bk10618
    Nov 5, 2015 TO-DO DEVELOPMENT LLC 11 1:15-bk-12242
    Oct 29, 2015 Corporate Management Group, LLC 7 1:15-bk-12177
    Jun 26, 2015 Light & Power Communications, LTD 7 1:15-bk-11361
    Oct 8, 2014 TO-DO DEVELOPMENT LLC 11 1:14-bk-12210
    Jul 26, 2013 Marmora Cafe at City Station, LLC 7 1:13-bk-11869
    May 4, 2012 Float Tech Inc. 11 1:12-bk-11207
    Jan 16, 2012 Just-Jimmies, Inc 11 1:12-bk-10074
    Dec 29, 2011 River Street Associates, LLC 11 1:11-bk-13935
    Nov 9, 2011 North Troy Family Dental, LLC 7 1:11-bk-13519