Welcome to BusinessBankruptcies.com!

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

Custom Overhead Door, Inc.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:16-bk-11314
TYPE / CHAPTER
Voluntary / 7

Filed

7-18-16

Updated

9-13-23

Last Checked

8-19-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 19, 2016
Last Entry Filed
Jul 18, 2016

Docket Entries by Year

Jul 18, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Custom Overhead Door, Inc.. Automatic Dismissal Deadline per 11 USC sec. 521(i) due 9/1/2016. Government Proof of Claim due by 1/17/2017. (Thiemann, Kevin) (Entered: 07/18/2016)
Jul 18, 2016 Receipt of Voluntary Petition (Chapter 7)(16-11314-1) [misc,volp7] ( 335.00) filing fee. Receipt number 8920471, amount $ 335.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 07/18/2016)
Jul 18, 2016 2 Meeting of Creditors with 341(a) meeting to be held on 08/19/2016 at 10:30 AM at First Meeting Albany. (admin, ) (Entered: 07/18/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:16-bk-11314
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Littlefield Jr.
Chapter
7
Filed
Jul 18, 2016
Type
voluntary
Terminated
Jan 10, 2017
Updated
Sep 13, 2023
Last checked
Aug 19, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amarr Garage Doors
    AT&T
    Carmen Barbato, Inc.
    Clopay Corporation
    Clopay Corporation
    Ed Herrington, Inc.
    Fairpoint Communications
    M&T Bank
    M&T Bank
    Main Care Energy
    National Yellow Pages Unlimited, Ltd.
    NES Rentals
    NYS Department of Taxation and Finance
    NYSEG
    W.B. Mason Co., Inc.

    Parties

    Debtor

    Custom Overhead Door, Inc.
    249 State Route 295
    Chatham, NY 12037
    COLUMBIA-NY
    Tax ID / EIN: xx-xxx3892

    Represented By

    Kevin B. Thiemann
    420 Warren St.
    Hudson, NY 12534
    (518) 755-6227
    Email: kbtmann@yahoo.com

    Trustee

    Philip J. Danaher-Trustee
    1001 Glaz Street
    East Greenbush, NY 12061
    (518) 463-4383

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 22, 2022 Nassau Pharmacy Inc. 11V 1:2022bk11188
    Jul 20, 2022 J.E.H. Properties I, LLC 11 4:2022bk35449
    Sep 2, 2021 FT Systems, Inc. 7 1:2021bk10849
    Sep 4, 2019 Good Noodles Inc. 11 4:2019bk36441
    Nov 30, 2016 Green Oak Stockade V 11 1:16-bk-12162
    Jul 18, 2016 Custom Chatham Realty, Inc. 7 1:16-bk-11315
    Jul 18, 2016 The Side Door Grill of USA, Inc. 7 1:16-bk-11313
    Jul 18, 2016 Custom Wholesale Door, Inc. 7 1:16-bk-11312
    Apr 24, 2015 Trombley Automotive Group, Inc. 11 1:15-bk-10877
    Mar 27, 2015 Monet Handbags, Inc. 7 1:15-bk-10617
    Apr 17, 2014 MADE PROPERTIES, LLC 11 2:14-bk-12708
    Dec 18, 2013 Prime Property Services, LLC 7 4:13-bk-37737
    Sep 3, 2013 Mays & Jeune, Inc. 11 1:13-bk-12195
    Dec 3, 2012 Sunset Vista Mobile Village, LLC 11 1:12-bk-13135
    Mar 29, 2012 P S of the Hudson Valley, Inc. 7 1:12-bk-10807