Welcome to BusinessBankruptcies.com!

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

Stone Haretige Capital LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:2024bk35580
TYPE / CHAPTER
Voluntary / 11

Filed

6-5-24

Updated

8-11-24

Last Checked

6-10-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 10, 2024
Last Entry Filed
Jun 9, 2024

Docket Entries by Week of Year

Jun 5 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $ 1738, Receipt Number FeePending Schedule D due 6/20/2024. Schedule E/F due 6/20/2024. Schedule G due 6/20/2024. Schedule H due 6/20/2024. Summary of Assets and Liabilities due 6/20/2024. Statement of Financial Affairs due 6/20/2024. Corporate Resolution due 6/20/2024. Local Rule 1007-2 Affidavit due by: 6/20/2024. Corporate Ownership Statement due by: 6/20/2024. Incomplete Filings due by 6/20/2024, Chapter 11 Plan due by 10/3/2024, Disclosure Statement due by 10/3/2024, Initial Case Conference due by 7/8/2024, Filed by Stone Haretige Capital LLC . (Rai, Narotam) (Entered: 06/05/2024)
Jun 6 2 See Doc #4 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 7/10/2024 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Kinchen, Gwen). Modified on 6/6/2024 (Kinchen, Gwen). (Entered: 06/06/2024)
Jun 6 Judge Cecelia G. Morris added to the case. (Kinchen, Gwen). (Entered: 06/06/2024)
Jun 6 3 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 7/10/2024 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Kinchen, Gwen). (Entered: 06/06/2024)
Jun 6 Receipt of Voluntary Petition Filing Fee (Chapter 11). Fee Amount $ 1738 , Receipt Number 70000582. (related document(s)1) (Bush, Brent). (Entered: 06/06/2024)
Jun 9 4 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 06/08/2024. (Admin.) (Entered: 06/09/2024)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:2024bk35580
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jun 5, 2024
Type
voluntary
Terminated
Aug 7, 2024
Updated
Aug 11, 2024
Last checked
Jun 10, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Crystal Pond
    Hilltop Towers LLC
    Route 42 Houses LLC
    Square Sabbas Tish LLC

    Parties

    Debtor

    Stone Haretige Capital LLC
    97 Godfrey Road
    Bloomingburg, NY 12721
    SULLIVAN-NY
    Tax ID / EIN: xx-xxx5314

    Represented By

    Stone Haretige Capital LLC
    PRO SE

    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 #
    Sep 11 Stone Haretige Capital LLC 7 4:2024bk35915
    Aug 6 Upper Fallsburg Heights LLC 7 4:2024bk35787
    May 15 RF Elite Cleaning, Inc. 7 4:2024bk35483
    Mar 22 Mechs & Company, LLC 7 4:2024bk35280
    Feb 7 Everything Hearth & Home, LLC 7 4:2024bk35115
    Oct 5, 2023 Castle Point at Bridgeville, LLC 11 4:2023bk35840
    Sep 12, 2022 Complete Warehouse Solutions, Inc. 11 4:2022bk35577
    Nov 24, 2021 LJ Firewood LLC 11V 4:2021bk35852
    Nov 12, 2021 CMC Construction Group, Inc. 7 4:2021bk35821
    Dec 29, 2017 The Tap House Bar & Grill, Inc 7 4:2017bk37188
    May 13, 2016 Calkin Lawn Care Inc. 7 4:16-bk-35904
    Oct 28, 2014 Dumain & Associates, Inc. 7 4:14-bk-37145
    Sep 1, 2014 Thompson Ridge Gardens of Orange County Inc. 7 4:14-bk-36793
    Jan 16, 2013 A & J Hometown Oil Inc. 7 4:13-bk-35090
    Mar 5, 2012 Spadafora Masonry, Inc 7 4:12-bk-35491