Welcome to BusinessBankruptcies.com!

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

NobleHouse Technologies, Inc.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:12-bk-10797
TYPE / CHAPTER
Voluntary / 11

Filed

3-28-12

Updated

9-14-23

Last Checked

3-29-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 29, 2012
Last Entry Filed
Mar 28, 2012

Docket Entries by Year

Mar 28, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by NobleHouse Technologies, Inc.. Chapter 11 Plan due by 07/26/2012. Disclosure Statement due by 07/26/2012. Government Proof of Claim due by 9/24/2012. (Weisz, Richard) (Entered: 03/28/2012)
Mar 28, 2012 Receipt of Voluntary Petition (Chapter 11)(12-10797-1) [misc,volp11] (1046.00) filing fee. Receipt number 6447849, amount $1046.00. (U.S. Treasury) (Entered: 03/28/2012)
Mar 28, 2012 2 Affidavit Re: (DEBTOR'S CHAPTER 11 AFFIDAVIT PURSUANT TO LOCAL RULE 2015-6), Filed by NobleHouse Technologies, Inc. (related document(s)1). (Attachments: # 1 Exhibit "A"# 2 Exhibit "B"# 3 Exhibit "C") (Weisz, Richard) (Entered: 03/28/2012)
Mar 28, 2012 3 Transmittal Letter by the Court regarding petition copies -IRS (related document(s)1). (Bazan, Judy) (Entered: 03/28/2012)
Mar 28, 2012 4 Transmittal Letter by the Court regarding petition copies -SEC (related document(s)1). (Bazan, Judy) (Entered: 03/28/2012)
Mar 28, 2012 5 Motion to Use of Cash Collateral (Debtor's Application for Use of Cash Collateral Under 11 U.S.C. Section 363), Filed by NobleHouse Technologies, Inc.. (Attachments: # 1 Exhibit "A") (Weisz, Richard) (Entered: 03/28/2012)
Mar 28, 2012 6 Motion to Shorten Time (related documents 5 Motion to Use Cash Collateral) (Debtor's Application for Use of Cash Collateral Under 11 U.S.C. Section 363), Filed by NobleHouse Technologies, Inc. (related document(s)5). (Weisz, Richard) (Entered: 03/28/2012)
Mar 28, 2012 7 Order Granting Motion to Shorten Time Re: Motion to Use of Cash Collateral (Debtor's Application for Use of Cash Collateral Under 11 U.S.C. Section 363), Filed by NobleHouse Technologies, Inc.. (Related Doc # 6) Hearing scheduled for 4/25/2012 at 10:30 AM at Albany CourtRoom. (Bazan, Judy) (Entered: 03/28/2012)
Mar 28, 2012 8 Meeting of Creditors. 341(a) meeting to be held on 4/23/2012 at 10:00 AM at First meeting Ch11 Albany. Last day to oppose discharge or dischargeability is 6/22/2012. Proofs of Claims due by 9/24/2012. Government Proof of Claim due by 9/24/2012. (Bazan, Judy) (Entered: 03/28/2012)
Mar 28, 2012 9 Order Directing DIP Duties together with court's certificate of mailing . (Attachments: # 1 Court Certificate of Mailing) (Bazan, Judy) (Entered: 03/28/2012)

There are 1 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:12-bk-10797
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Littlefield Jr.
Chapter
11
Filed
Mar 28, 2012
Type
voluntary
Terminated
Dec 24, 2013
Updated
Sep 14, 2023
Last checked
Mar 29, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AccuVoice
    Alliance Mini Storage
    American Express
    Ascom Wireless
    AT&T Mobility
    Avaya, Inc.
    Cable Acquisition Company, LLC
    Cahill / Wink LLP
    Care Security Systems, Inc.
    Catalyst Telcom
    Certified Connections, Inc.
    Control Network Communications, Inc.
    David B. Wood III
    David Rusilas
    Earthlink
    There are 36 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    NobleHouse Technologies, Inc.
    4 Airline Drive
    Albany, NY 12205
    ALBANY-NY
    Tax ID / EIN: xx-xxx8738

    Represented By

    Richard L. Weisz
    Hodgson Russ LLP
    677 Broadway
    Albany, NY 12207
    (518) 465-2333
    Email: Rweisz@hodgsonruss.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 19 Gisoti Plumbing and Heating, Inc. 11V 1:2024bk10173
    Aug 14, 2023 Vesttoo Reinsurance Intermediary Services Inc. parent case 11 1:2023bk11165
    May 31, 2023 Schiller, Knapp, Lefkowitz, & Hertzel, LLP 11V 1:2023bk10558
    Apr 25, 2023 Glens Falls Re Holdings Inc 11 1:2023bk10416
    Sep 5, 2019 Saxony Real Estate LLC 7 1:2019bk11639
    Apr 11, 2018 Albany Eye Physicians & Surgeons P.C. d/b/a Stasio 11 1:2018bk10626
    Apr 11, 2018 Albany Eye Physicians & Surgeons P.C. d/b/a Stasio 11 5:2018bk10626
    Jan 8, 2018 AMDIRADDO, LLC 11 1:2018bk10010
    Jul 21, 2017 The Vellano Corporation 11 1:17-bk-11348
    Nov 14, 2016 Kolath Hotels and Casinos, Inc 11 1:16-bk-12061
    Jul 20, 2016 PALOSKI SALON AND SPA, LLC 11 1:16-bk-11325
    Oct 20, 2015 Premier Laser Spa of Albany, LLC parent case 11 1:15-bk-12097
    Apr 15, 2013 The SCOOTER Store - Schenectady, L.L.C. 11 1:13-bk-10963
    Jul 2, 2012 3D Bowl, Inc. 7 1:12-bk-11807
    Jan 11, 2012 4RD Enterprises, Inc. 11 1:12-bk-10049