Welcome to BusinessBankruptcies.com!

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

Deanco Services, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:13-bk-35923
TYPE / CHAPTER
Voluntary / 11

Filed

4-25-13

Updated

9-13-23

Last Checked

4-26-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2013
Last Entry Filed
Apr 25, 2013

Docket Entries by Year

Apr 25, 2013 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Plan due by 8/23/2013, Disclosure Statement due by 8/23/2013, Initial Case Conference due by 5/28/2013, Filed by Lewis D. Wrobel on behalf of Deanco Services, Inc.. (Wrobel, Lewis) (Entered: 04/25/2013)
Apr 25, 2013 Receipt of Voluntary Petition (Chapter 11)(13-35923) [misc,824] (1213.00) Filing Fee. Receipt number 9333661. Fee amount 1213.00. (U.S. Treasury) (Entered: 04/25/2013)
Apr 25, 2013 2 Affidavit Under Local Bankruptcy Rule 1007-2 filed by Lewis D. Wrobel on behalf of Deanco Services, Inc.. (Wrobel, Lewis) (Entered: 04/25/2013)
Apr 25, 2013 3 Application to Employ Lewis D. Wrobel, Esq. as Attorney for Debtor Application, Affidavit of Proposed Attorney, and Proposed Order filed by Lewis D. Wrobel on behalf of Deanco Services, Inc.. (Wrobel, Lewis) (Entered: 04/25/2013)
Apr 25, 2013 4 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 5/29/2013 at 01:00 PM at Office of UST (355 Main Street, Poughkeepsie). (Sierra, Emiliano) (Entered: 04/25/2013)
Apr 25, 2013 5 Order Scheduling Case Conference signed on 4/25/2013. Case Conference to be held on 5/21/2013 at 09:30 AM at Poughkeepsie Office - 355 Main Street. (Sierra, Emiliano) (Entered: 04/25/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:13-bk-35923
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Apr 25, 2013
Type
voluntary
Terminated
Feb 24, 2017
Updated
Sep 13, 2023
Last checked
Apr 26, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ANDREW F. DIPAUL
    BRV SINGH
    GREG COLQUHOUN
    INTERNAL REVENUE SERVICE
    JOHN DEERE CREDIT
    M & T BANK
    NEIL FINO CPA
    NISSAN MOTOR ACCEPTANCE CORP
    NYS DEPT OF TAX & FINANCE
    PAWNEE LEASING
    RAVINDER, INC
    STEARNS BANK
    WALDEN SAVINGS BANK

    Parties

    Debtor

    Deanco Services, Inc.
    2051 Route 44/55
    Modena, NY 12548
    ULSTER-NY
    Tax ID / EIN: xx-xxx6698

    Represented By

    Lewis D. Wrobel
    201 South Avenue
    Suite 506
    Poughkeepsie, NY 12601
    (845) 473-5411
    Fax : (845) 473-3430
    Email: lewiswrobel@verizon.net

    U.S. Trustee

    United States Trustee
    74 Chapel Street
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 8 Track on 86 LLC 11 4:2024bk35119
    Aug 4, 2023 CRMP Enterprises, Inc. 7 4:2023bk35647
    Oct 6, 2022 Ultra-Tab Laboratories, Inc. parent case 11 4:2022bk35631
    Oct 6, 2022 Ultra Seal Corporation 11 4:2022bk35630
    Jun 5, 2020 The Master's Coach, Ltd. 11V 4:2020bk35614
    Jul 23, 2019 3 Fellas Developers LLC 11 4:2019bk36193
    Dec 3, 2018 TNT, LLC 11 4:2018bk37017
    Jan 15, 2018 119 Main Street, L.L.C. 11 4:2018bk35074
    Mar 17, 2017 J&N Painting & Trucking Corporation 7 4:17-bk-35417
    Jan 12, 2017 Keahon Farms, LLC 11 4:17-bk-35031
    Feb 29, 2016 Gemini Property Management, LLC 11 1:16-bk-10331
    Dec 18, 2015 Mid Hudson Enterprises, Inc. 7 4:15-bk-37320
    Sep 5, 2014 Shock Studios, Inc. 7 4:14-bk-36817
    May 6, 2013 Will III, Inc. 11 4:13-bk-36050
    Jan 20, 2012 SE Home Builders, Inc. 7 4:12-bk-35113