Welcome to BusinessBankruptcies.com!

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

Honesdale Woodcraft Corporation

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:15-bk-22629
TYPE / CHAPTER
Voluntary / 11

Filed

5-1-15

Updated

9-13-23

Last Checked

6-4-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 4, 2015
Last Entry Filed
May 1, 2015

Docket Entries by Year

May 1, 2015 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Schedule A due 05/15/2015. Schedule B due 05/15/2015. Schedule D due 05/15/2015. Schedule E due 05/15/2015. Schedule F due 05/15/2015. Schedule G due 05/15/2015. Schedule H due 05/15/2015. Summary of schedules - Page 1 due 05/15/2015. Statement of Financial Affairs due 05/15/2015. Incomplete Filings due by 05/15/2015, Small Business Chapter 11 Plan due by 2/25/2016, Filed by Jonathan S. Pasternak of DelBello Donnellan Weingarten Wise & Wiederkehr, LLP on behalf of Honesdale Woodcraft Corporation. (Pasternak, Jonathan) (Entered: 05/01/2015)
May 1, 2015 Receipt of Voluntary Petition (Chapter 11)(15-22629) [misc,824] (1717.00) Filing Fee. Receipt number 10680647. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/01/2015)
May 1, 2015 2 Application to Employ DelBello Donnellan Weingarten Wise & Wiederkehr, LLP as Attorneys for the Debtors filed by Erica Feynman Aisner on behalf of Honesdale Woodcraft Corporation. (Attachments: # 1 Affidavit of Jonathan S. Pasternak, Esq. # 2 Declaration of Glenn Jahier # 3 Declaration of Jeffrey Jahier) (Aisner, Erica) (Entered: 05/01/2015)
May 1, 2015 3 Motion for Joint Administration , for Procedural Purposes Only, with In re Chairmasters Inc., Case Number 15-22628(rdd) filed by Erica Feynman Aisner on behalf of Honesdale Woodcraft Corporation. (Aisner, Erica) (Entered: 05/01/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:15-bk-22629
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
May 1, 2015
Type
voluntary
Terminated
Aug 3, 2021
Updated
Sep 13, 2023
Last checked
Jun 4, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Baillie Lumber Co.
    Baillie Lumber Company
    BEARDSLEE TRANSMISSION
    CFC MANUFACTURING CO
    DEPARTMENT OF THE TREASURY
    DINOSAW INC.
    DIRLAM BROTHERS LUNBER
    FROMM ELECTRIC
    GLENN JAHIER
    HIGHHOUSE ENERGY
    Hollow Metal Pension Fund
    Hollow Metal Trust Fund
    HONESDALE NATIONAL BANK
    INTERNAL REVENUE SERVICE
    JEFFREY JAHIER
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Honesdale Woodcraft Corporation
    354 Spinner Road
    Honesdale, PA 18431
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx0483

    Represented By

    Erica Feynman Aisner
    Delbello Donnellan Weingarten Wise & Wiederkehr, LLP
    One North Lexington Avenue
    White Plains, NY 10601
    914-681-0200
    Fax : 914-684-0288
    Email: erf@ddw-law.com
    Jonathan S. Pasternak
    DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
    One North Lexington Avenue
    White Plains, NY 10601
    (914) 681-0200
    Fax : (914) 684-0288
    Email: jpasternak@ddw-law.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 4, 2022 Johnson Residential LLC 7 5:2022bk00412
    Jul 17, 2018 Revocable Living Trust Agreement of Zaida Espinosa 11 2:2018bk24333
    Jun 12, 2017 TNK Properties LLC 7 3:17-bk-22023
    Jun 12, 2017 TNK Properties LLC 7 2:17-bk-22023
    Jun 8, 2016 Joyful Noise Child Learning, Inc, 7 5:16-bk-02423
    Aug 18, 2015 Smith & Morris Holdings LLC 11 5:15-bk-03520
    Aug 7, 2015 PTD Enterprise LLC 7 5:15-bk-03401
    Apr 7, 2015 American Real Estate Investment Holdings III, Inc. 11 5:15-bk-01430
    Apr 7, 2015 American Real Estate Investment Holdings I, Inc. 11 5:15-bk-01429
    Apr 7, 2015 American Real Estate Investment Holdings, Inc. 11 5:15-bk-01428
    Jul 21, 2014 Chuck & Dale's Courtyard, Inc. 7 5:14-bk-03332
    May 20, 2014 Cabel Properties, LLC 11 5:14-bk-02370
    Aug 26, 2013 Grieve Corp. 11 5:13-bk-04378
    May 3, 2013 Shelly's Family Restaurant, Inc. 11 5:13-bk-02366
    Jan 8, 2013 Lakefront Development Company LLC 7 5:13-bk-00074