Welcome to BusinessBankruptcies.com!

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

P S of the Hudson Valley, Inc.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:12-bk-10807
TYPE / CHAPTER
Voluntary / 7

Filed

3-29-12

Updated

9-14-23

Last Checked

3-30-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 30, 2012
Last Entry Filed
Mar 29, 2012

Docket Entries by Year

Mar 29, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by P S of the Hudson Valley, Inc.. Automatic Dismissal Deadline per RA 316 due 5/14/2012. Government Proof of Claim due by 9/25/2012. (Brennan, Francis) (Entered: 03/29/2012)
Mar 29, 2012 Receipt of Voluntary Petition (Chapter 7)(12-10807-1) [misc,volp7] ( 306.00) filing fee. Receipt number 6452309, amount $ 306.00. (U.S. Treasury) (Entered: 03/29/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:12-bk-10807
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Mar 29, 2012
Type
voluntary
Terminated
Jun 21, 2013
Updated
Sep 14, 2023
Last checked
Mar 30, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All State Flooring Distributors, L.P.
    All State Flooring Distributors, L.P.
    Apollo Distributing Company
    Arley Wholesale, Inc.
    Armstrong World Industries, Inc.
    Armstrong World Industries, Inc.
    Beaulieu Commercial
    Beaulieu Residential
    Capital One
    Clyde Schrader
    Clyde Schrader
    Crystal Rock Bottled Water
    Daltile
    Daltonian Flooring, Inc.
    Derr Flooring Company
    There are 31 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    P S of the Hudson Valley, Inc.
    195 Healy Boulevard
    Hudson, NY 12534
    COLUMBIA-NY
    Tax ID / EIN: xx-xxx6747
    dba Prosource of the Hudson Valley, Inc.

    Represented By

    Francis J. Brennan
    Nolan & Heller, LLP
    39 North Pearl Street
    Albany, NY 12207
    518 449-3300
    Email: fbrennan@nolanandheller.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 #
    Jul 20, 2022 J.E.H. Properties II, LLC 11 4:2022bk35450
    Jul 20, 2022 J.E.H. Properties I, LLC 11 4:2022bk35449
    Sep 4, 2019 Good Noodles Inc. 11 4:2019bk36441
    Jun 11, 2018 New Athens Generating Company, LLC parent case 11 1:2018bk11371
    Jul 18, 2016 Custom Chatham Realty, Inc. 7 1:16-bk-11315
    Jul 18, 2016 Custom Overhead Door, Inc. 7 1:16-bk-11314
    Jul 18, 2016 The Side Door Grill of USA, Inc. 7 1:16-bk-11313
    Jul 18, 2016 Custom Wholesale Door, Inc. 7 1:16-bk-11312
    Apr 24, 2015 Trombley Automotive Group, Inc. 11 1:15-bk-10877
    Mar 27, 2015 Monet Handbags, Inc. 7 1:15-bk-10617
    Dec 18, 2013 Prime Property Services, LLC 7 4:13-bk-37737
    Sep 3, 2013 Mays & Jeune, Inc. 11 1:13-bk-12195
    Jan 9, 2013 Metropolitan Contract Furniture, LLC 7 1:13-bk-10038
    Dec 3, 2012 Sunset Vista Mobile Village, LLC 11 1:12-bk-13135
    Apr 13, 2012 Kolath Hotels and Casinos, Inc. 11 1:12-bk-10986