Welcome to BusinessBankruptcies.com!

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

Sunset Vista Mobile Village, LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:12-bk-13135
TYPE / CHAPTER
Voluntary / 11

Filed

12-3-12

Updated

9-13-23

Last Checked

12-4-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 4, 2012
Last Entry Filed
Dec 3, 2012

Docket Entries by Year

Dec 3, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Sunset Vista Mobile Village, LLC. Chapter 11 Plan due by 04/2/2013. Disclosure Statement due by 04/2/2013. Government Proof of Claim due by 6/3/2013. (Haspel, Joseph) (Entered: 12/03/2012)
Dec 3, 2012 Receipt of Voluntary Petition (Chapter 11)(12-13135-1) [misc,volp11] (1213.00) filing fee. Receipt number 6884966, amount $1213.00. (U.S. Treasury) (Entered: 12/03/2012)
Dec 3, 2012 2 Chapter 11 Plan of Reorganization Filed by Sunset Vista Mobile Village, LLC. (Haspel, Joseph) (Entered: 12/03/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:12-bk-13135
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Dec 3, 2012
Type
voluntary
Terminated
Jan 23, 2014
Updated
Sep 13, 2023
Last checked
Dec 4, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Sunset Vista Mobile Village, LLC
    11559 State Route 9W
    Coxsackie, NY 12051
    GREENE-NY
    Tax ID / EIN: xx-xxx2719

    Represented By

    Joseph Haspel
    Joseph J haspel PLLC
    40 Matthews Street
    Suite 301
    Goshen, NY 10924
    845-294-8950
    Email: jhaspel@haspellaw.net

    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 #
    Aug 10, 2023 Cell-Nique Corporation 11 1:2023bk10815
    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 2, 2021 FT Systems, Inc. 7 1:2021bk10849
    Sep 4, 2019 Good Noodles Inc. 11 4:2019bk36441
    Oct 16, 2018 196 Maple Avenue Associates, Inc. 7 1:2018bk11816
    Jun 11, 2018 New Athens Generating Company, LLC parent case 11 1:2018bk11371
    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
    Apr 13, 2012 Kolath Hotels and Casinos, Inc. 11 1:12-bk-10986
    Mar 29, 2012 P S of the Hudson Valley, Inc. 7 1:12-bk-10807