Welcome to BusinessBankruptcies.com!

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

Carville National Leather Corp.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
6:13-bk-60101
TYPE / CHAPTER
Voluntary / 11

Filed

1-28-13

Updated

9-13-23

Last Checked

1-29-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2013
Last Entry Filed
Jan 28, 2013

Docket Entries by Year

Jan 28, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by CARVILLE NATIONAL LEATHER CORP.. Chapter 11 Plan due by 05/28/2013. Disclosure Statement due by 05/28/2013. Government Proof of Claim due by 7/29/2013. (Weisz, Richard) (Entered: 01/28/2013)
Jan 28, 2013 Receipt of Voluntary Petition (Chapter 11)(13-60101-6) [misc,volp11] (1213.00) filing fee. Receipt number 6982586, amount $1213.00. (U.S. Treasury) (Entered: 01/28/2013)
Jan 28, 2013 2 Affidavit Re: (Chapter 11 Affidavit Pursuant to Local Rule 2015-6), Filed by CARVILLE NATIONAL LEATHER CORP. (related document(s)1). (Attachments: # 1 Exhibit "A"# 2 Exhibit "B"# 3 Exhibit "C") (Weisz, Richard) (Entered: 01/28/2013)
Jan 28, 2013 3 Transmittal Letter by the Court regarding petition copies (related document(s)1). (Laveck, Kim) (Entered: 01/28/2013)
Jan 28, 2013 4 Order Setting Last Day To File Proofs of Claim . Proofs of Claims due by 7/27/2013. (Laveck, Kim) (Entered: 01/28/2013)
Jan 28, 2013 5 Order Directing DIP Duties together with court's certificate of mailing . (Laveck, Kim) (Entered: 01/28/2013)
Jan 28, 2013 6 Meeting of Creditors. 341(a) meeting to be held on 3/7/2013 at 02:00 PM at First Meeting Utica. Proofs of Claims due by 7/27/2013. (Laveck, Kim) (Entered: 01/28/2013)
Jan 28, 2013 7 Clerk's Notice (related document(s)5). (Laveck, Kim) (Entered: 01/28/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
6:13-bk-60101
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jan 28, 2013
Type
voluntary
Terminated
Jul 9, 2015
Updated
Sep 13, 2023
Last checked
Jan 29, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accountemps
    Adirondack Leather
    ADT Security Services
    American Express
    American Food & Vending
    Amerigas Propane
    AmTrust North America
    Anthony Prumo
    Apollo Northeast
    Aries Chemical
    Atlas Refinery
    Blue Shield of Northeastern New York
    Carville National Leather Corp.
    CDPHP
    Central Transport
    There are 45 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CARVILLE NATIONAL LEATHER CORP.
    P.O. Box 40
    Johnstown, NY 12095
    FULTON-NY
    Tax ID / EIN: xx-xxx4964

    Represented By

    Richard L. Weisz
    Hodgson Russ LLP
    677 Broadway
    Albany, NY 12207
    (518) 465-2333
    Email: Rweisz@hodgsonruss.com

    U.S. Trustee

    Tracy Hope Davis
    Office of the U.S. Trustee
    10 Broad Street, Room 105
    Utica, NY 13501
    (315) 793-8191

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 12, 2023 HOPE ENERGY GROUP LLC 7 6:2023bk60775
    May 11, 2023 DTC CABOOSE, INC. 11V 6:2023bk60330
    Dec 28, 2022 Hounds on the Hudson, LLC 7 1:2022bk11198
    Mar 8, 2021 Richardson Brands Company parent case 7 1:2021bk10439
    Sep 29, 2020 3 DADS DECKS & PADS LLC 7 6:2020bk61046
    Oct 22, 2019 Crossroads Incubator Corporation 7 6:2019bk61479
    Jul 3, 2019 Willex Holdings, Inc. 11 1:2019bk11249
    Mar 7, 2018 Buanno Transport Company, Inc. 11 6:2018bk60283
    Dec 19, 2017 Campagna Malta, Inc. 7 1:2017bk12348
    Jul 5, 2017 FTHG Development, LLC 11 6:17-bk-60875
    Apr 4, 2015 Lost Boyz Unlimited, LLC 7 6:15-bk-60455
    Dec 22, 2014 Fulton County JAC, L.L.C. 11 6:14-bk-61976
    Feb 20, 2013 PCS, LLC 11 1:13-bk-10409
    Oct 10, 2012 Northway Inn Corp. 11 1:12-bk-12659
    Mar 30, 2012 P J & H S Corporation 7 1:12-bk-10854