Welcome to BusinessBankruptcies.com!

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

Hintons5, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:2020bk35871
TYPE / CHAPTER
Voluntary / 11

Filed

8-20-20

Updated

9-13-23

Last Checked

9-15-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 21, 2020
Last Entry Filed
Aug 20, 2020

Docket Entries by Quarter

Aug 20, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 12/18/2020, Disclosure Statement due by 12/18/2020, Initial Case Conference due by 9/21/2020, Filed by Michelle L Trier of Genova & Malin on behalf of Hintons5, LLC. (Trier, Michelle) (Entered: 08/20/2020)
Aug 20, 2020 2 Corporate Ownership Statement . Filed by Michelle L Trier on behalf of Hintons5, LLC. (Trier, Michelle) (Entered: 08/20/2020)
Aug 20, 2020 3 Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Michelle L Trier on behalf of Hintons5, LLC. (Trier, Michelle) (Entered: 08/20/2020)
Aug 20, 2020 4 Affidavit Pursuant to LR 1007-2 and Corporate Resolution Filed by Michelle L Trier on behalf of Hintons5, LLC. (Trier, Michelle) (Entered: 08/20/2020)
Aug 20, 2020 5 Application to Employ Genova & Malin, LLP as Attorneys for the Debtor with Presentment scheduled for September 14, 2020 at 12:00 p.m. filed by Michelle L Trier on behalf of Hintons5, LLC. (Trier, Michelle) (Entered: 08/20/2020)
Aug 20, 2020 Receipt of Voluntary Petition (Chapter 11)( 20-35871) [misc,824] (1717.00) Filing Fee. Receipt number A14239143. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 08/20/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:2020bk35871
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Aug 20, 2020
Type
voluntary
Terminated
Jun 21, 2023
Updated
Sep 13, 2023
Last checked
Sep 15, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BLUSTEIN, SHAPIRO, RICH & BARONE, LLP
    CITY OF MIDDLETOWN
    DANIEL HINTON
    DLUGATZ CLAMS, LLC
    GILMAN'S CLEANERS, INC.
    GILMAN'S CLEANERS, INC.
    GILMAN'S CLEANERS, INC.
    GILMAN'S CLEANERS, INC.
    GILMAN'S CLEANERS, INC.
    GILMAN'S CLEANERS, INC.
    GILMAN'S CLEANERS, INC.
    GILMAN'S CLEANERS, INC.
    LUZON OIL CO., INC.
    SHERIF EBRAHIM
    WB CONSTRUCTION

    Parties

    Debtor

    Hintons5, LLC
    PO Box 189
    Middletown, NY 10940
    ORANGE-NY
    Tax ID / EIN: xx-xxx7274

    Represented By

    Michelle L Trier
    Genova & Malin
    Hampton Business Center
    1136 Route 9
    Wappingers Falls, NY 12590
    845-298-1600
    Fax : 845-298-1265
    Email: michelle_genmal@optonline.net

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    11A Clinton Ave.
    Room 620
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 22 Mechs & Company, LLC 7 4:2024bk35280
    Oct 24, 2023 Collabo Group Inc. 11V 4:2023bk35891
    Jun 8, 2023 Everything Fireplaces, LLC 7 4:2023bk35475
    May 19, 2022 Ralston-Lippincott-Hasbrouck-Ingrassia Funeral Hom 11V 4:2022bk35340
    Dec 28, 2020 PRIME SCUBA, INC 7 1:2020bk44415
    Jul 27, 2020 Gilman's Cleaners, Inc. 11 4:2020bk35780
    Jul 24, 2017 JZ Sports Bar & Lounge Inc. 11 4:17-bk-36251
    Jan 26, 2017 Ralston-Lippincott-Hasbrouck-Ingrassia Funeral Hom 11 4:17-bk-35114
    Sep 28, 2016 DeGraw Realty Co., Inc. 11 4:16-bk-36665
    May 13, 2016 Calkin Lawn Care Inc. 7 4:16-bk-35904
    Oct 17, 2014 Consumer's Discount Wines and Liquors, Inc. 11 4:14-bk-37085
    Feb 4, 2014 Sussex County Sod Farm, Inc. 7 4:14-bk-35209
    Jan 7, 2014 AIM PROPERTIES CORP 11 4:14-bk-35021
    Oct 12, 2012 G.G.M. Fitness Management, Inc. 11 4:12-bk-37578
    Mar 5, 2012 Spadafora Masonry, Inc 7 4:12-bk-35491