Welcome to BusinessBankruptcies.com!

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

TH Remodeling & Renovations, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:2019bk35919
TYPE / CHAPTER
Voluntary / 11

Filed

5-31-19

Updated

9-13-23

Last Checked

6-26-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 3, 2019
Last Entry Filed
Jun 3, 2019

Docket Entries by Quarter

May 31, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Small Business Chapter 11 Plan due by 3/26/2020, Filed by Michelle L Trier of Genova & Malin on behalf of TH Remodeling & Renovations, Inc.. (Trier, Michelle) (Entered: 05/31/2019)
May 31, 2019 2 Affidavit under Local Bankruptcy Rule 1007-2 Filed by Michelle L Trier on behalf of TH Remodeling & Renovations, Inc.. (Trier, Michelle) (Entered: 05/31/2019)
May 31, 2019 3 Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Michelle L Trier on behalf of TH Remodeling & Renovations, Inc.. (Trier, Michelle) (Entered: 05/31/2019)
May 31, 2019 4 Corporate Ownership Statement . Filed by Michelle L Trier on behalf of TH Remodeling & Renovations, Inc.. (Trier, Michelle) (Entered: 05/31/2019)
May 31, 2019 5 Application to Employ Genova & Malin as Attorneys for the Debtor with Presentment scheduled for June 24, 2019 at 12:00 p.m. filed by Michelle L Trier on behalf of TH Remodeling & Renovations, Inc.. (Trier, Michelle) (Entered: 05/31/2019)
May 31, 2019 Receipt of Voluntary Petition (Chapter 11)( 19-35919) [misc,824] (1717.00) Filing Fee. Receipt number A13238767. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/31/2019)
May 31, 2019 6 Motion to Authorize Payment of Pre-Petition Wages and Salaries filed by Michelle L Trier on behalf of TH Remodeling & Renovations, Inc. with hearing to be held on 6/18/2019 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street. (Attachments: # 1 Exhibit A - Payroll # 2 Affidavit of Service) (Trier, Michelle) (Entered: 05/31/2019)
May 31, 2019 7 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 7/16/2019 at 01:30 PM at Office of UST (355 Main Street, Poughkeepsie). (DuBois, Linda). (Entered: 05/31/2019)
Jun 3, 2019 8 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 7)) . Notice Date 06/02/2019. (Admin.) (Entered: 06/03/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:2019bk35919
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
May 31, 2019
Type
voluntary
Terminated
Feb 8, 2021
Updated
Sep 13, 2023
Last checked
Jun 26, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    42 WINDSOR HIGHWAY LLC
    AMERICAN BUILDERS & CONTRACTORS SUPPLY
    ANGEL RENOVATIONS
    ARZEE
    CASTRO GENERAL CONTRACTING CORP.
    CHASE INK
    CYNTHIA HAZARD
    DERIENZO & ROSSI CPAS
    DHD WINDOWS & DOORS DBA PELLA
    DRAKE LOEB PLLC
    ELECTRIC INNOVATIONS
    Empire State Certified Development Corporation
    Empire State Certified Development Corporation
    EVANSTON INSURANCE COMPANY
    EXXON/MOBIL
    There are 42 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    TH Remodeling & Renovations, Inc.
    42 Windsor Highway
    New Windsor, NY 12553
    ORANGE-NY
    Tax ID / EIN: xx-xxx5991

    Represented By

    Michelle L Trier
    Genova & Malin
    Hampton Business Center
    1136 Route 9
    Wappingers Falls, NY 12590
    845-298-1600
    Fax : 845-298-1265
    Email: michelle_genmal@optonline.net

    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 #
    Apr 10 AMK Tiki, LLC 11V 4:2024bk35358
    Feb 26, 2021 Platinum Touch Limousine, Inc. 7 4:2021bk35141
    Sep 10, 2015 Glen S. Kay, M.D., P.C. 11 4:15-bk-36669
    May 18, 2015 Orange County Pools, Inc. 11 4:15-bk-35902
    Jan 13, 2015 Watson Services, Inc. 11 4:15-bk-35048
    Sep 8, 2014 WNG Properties, LLC 7 4:14-bk-36837
    May 7, 2014 Amica Corp 11 2:14-bk-19341
    Dec 2, 2013 Northeast Industrial Development Corp. 11 4:13-bk-37619
    Oct 3, 2012 WABNO Hospitalities, Inc. 11 4:12-bk-37504
    Mar 7, 2012 Gemark Service Corporation 7 4:12-bk-35529
    Mar 7, 2012 Gemark Corporation 7 4:12-bk-35526
    Mar 7, 2012 Gemark Alloy Refining Corporation 7 4:12-bk-35524
    Mar 7, 2012 JR Real Estate, LLC 7 4:12-bk-35517
    Mar 7, 2012 Gemark Services of Nevada, Inc. 7 4:12-bk-35530
    Dec 8, 2011 Gordon's Auto Body, Inc. 11 4:11-bk-38365