Welcome to BusinessBankruptcies.com!

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

Hodgson Mill Corporation

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:2024bk10702
TYPE / CHAPTER
Voluntary / 11

Filed

6-18-24

Updated

9-1-24

Last Checked

6-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 24, 2024
Last Entry Filed
Jun 24, 2024

Docket Entries by Week of Year

Jun 18 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by Hodgson Mill Corporation. Chapter 11 Plan due by 10/16/2024. Disclosure Statement due by 10/16/2024. (Pastore, Peter) (Entered: 06/18/2024)
Jun 18 Receipt of Voluntary Petition (Chapter 11)( 24-10702-1) [misc,volp11] (1738.00) filing fee. Receipt number A11882247, amount $1738.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 06/18/2024)
Jun 18 2 Certification of Mailing Matrix and Mailing Matrix Filed. Filed by Hodgson Mill Corporation. (Attachments: # 1 Mailing Matrix) (Pastore, Peter) (Entered: 06/18/2024)
Jun 18 3 Statement of Corporate Ownership filed. Corporate parents added to case: Cell-Nique. Filed by Hodgson Mill Corporation. (Pastore, Peter) (Entered: 06/18/2024)
Jun 18 4 Corporate Resolution Filed by Hodgson Mill Corporation. (Pastore, Peter) (Entered: 06/18/2024)
Jun 20 5 Notice of Deadlines. Atty Disclosure Statement due 7/2/2024. 20 Largest Unsecured Creditors Mailing Matrix due 6/21/2024. Certification of 20 Largest Unsecured Creditors Matrix due 6/21/2024. Official Form 204: List of Creditors Who Have the 20 Largest Unsecured Claims due 6/21/2024. List of Equity Security Holders due 7/2/2024.Schedule A/B due 7/2/2024. Schedule D due 7/2/2024.Schedule E/F due 7/2/2024. Schedule G due 7/2/2024. Schedule H due 7/2/2024. Statement of Financial Affairs due 7/2/2024.Summary of Assets and Liabilities and Certain Statistical Information due 7/2/2024.Affidavit Pursuant to LR 2015 due by 6/25/2024. (Davis, Darcy) (Entered: 06/20/2024)
Jun 21 6 Order Setting Last Day To File Proofs of Claim. Proofs of Claim due by 9/16/2024. The deadline to file proofs of claim or interest for a governmental unit has been fixed as December 16, 2024. (Rosenberg, Dana) (Entered: 06/21/2024)
Jun 21 7 Order Directing DIP Duties together with court's certificate of mailing. (Rosenberg, Dana) (Entered: 06/21/2024)
Jun 21 8 Meeting of Creditors. 341(a) meeting to be held on 7/25/2024 at 10:00 AM at First Meeting Albany. Proofs of Claim due by 9/16/2024. Government Proof of Claim due by 12/16/2024. (Rosenberg, Dana) (Entered: 06/21/2024)
Jun 21 9 Certification of Mailing Matrix and Mailing Matrix Filed. 20 Largest Filed by Hodgson Mill Corporation. (Attachments: # 1 List of 20 Largest Creditors) (Pastore, Peter) (Entered: 06/21/2024)

There are 3 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:2024bk10702
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jun 18, 2024
Type
voluntary
Updated
Sep 1, 2024
Last checked
Jun 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Argosy Credit c/o HM Fox, LP
    Berkshire Bank
    Dan Beyers
    Pursuit/NYBDC/SBA/Treasury
    Shopify Capital
    TD Bank

    Parties

    Debtor

    Hodgson Mill Corporation
    22 Hamilton Way
    Castleton, NY 12033
    RENSSELAER-NY
    Tax ID / EIN: xx-xxx0156

    Represented By

    Peter A. Pastore
    O'Connell & Aronowitz P.C.
    54 State St
    Albany, NY 12207
    518-462-5601
    Fax : 518-462-2670
    Email: papastore@oalaw.com

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    Leo W. O'Brien Federal Building
    11A Clinton Ave, Room 620
    Albany, NY 12207

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 9 Hudson River Foods Corporation 11 1:2024bk10775
    Jun 13 Dancing Deer Corporation 11 1:2024bk10667
    May 9 Cell-Nique Corporation 11 1:2024bk10508
    Aug 10, 2023 Cell-Nique Corporation 11 1:2023bk10815
    Sep 2, 2021 FT Systems, Inc. 7 1:2021bk10849
    Dec 12, 2019 Good Samaritan Lutheran Health Care Center, Inc. 11 1:2019bk12215
    Dec 12, 2019 Kenwood Manor, Inc. parent case 11 1:2019bk12216
    May 19, 2019 TTK Empire Power, LLC parent case 11 7:2019bk23009
    May 19, 2019 Empire Gen Holdings, LLC parent case 11 7:2019bk23008
    May 19, 2019 Empire Generating Co, LLC 11 7:2019bk23007
    Oct 16, 2018 196 Maple Avenue Associates, Inc. 7 1:2018bk11816
    Apr 8, 2017 Confluent Corporation, Inc. 11 1:17-bk-10666
    Nov 30, 2016 Green Oak Stockade V 11 1:16-bk-12162
    Feb 3, 2014 Creative Kitchens of Glenmont, Ltd 7 1:14-bk-10215
    Mar 12, 2013 Albany Communications & Microwave, LTD 11 1:13-bk-10607