Welcome to BusinessBankruptcies.com!

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

The Hub 1, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:14-bk-36053
TYPE / CHAPTER
Voluntary / 11

Filed

5-23-14

Updated

9-13-23

Last Checked

5-26-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 26, 2014
Last Entry Filed
May 26, 2014

Docket Entries by Year

May 23, 2014 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Plan due by 9/22/2014, Disclosure Statement due by 9/22/2014, Initial Case Conference due by 6/23/2014, Filed by Thomas Genova of Genova & Malin, Attorneys on behalf of The Hub 1, LLC. (Attachments: # 1 Disclosure of Compensation - Rule 2016(b) # 2 Affidavit Under Local Bankruptcy Rule 1007-2 # 3 Statement Of Corporate Ownership) (Genova, Thomas) (Entered: 05/23/2014)
May 23, 2014 Receipt of Voluntary Petition (Chapter 11)(14-36053) [misc,824] (1213.00) Filing Fee. Receipt number 10115330. Fee amount 1213.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/23/2014)
May 23, 2014 2 Application to Employ Genova & Malin as Attorneys for the Debtor with Presentment Scheduled for May 26, 2014 at 12:00 P.M. filed by Thomas Genova on behalf of The Hub 1, LLC. (Genova, Thomas) (Entered: 05/23/2014)
May 23, 2014 3 Motion to Reject Lease or Executory Contract pursuant to 11 U.S.C. Section 365(a) filed by Thomas Genova on behalf of The Hub 1, LLC with hearing to be held on 6/24/2014 at 09:30 AM at Poughkeepsie Office - 355 Main Street. (Attachments: # 1 Exhibit "A" - Commercial Lease Agreement # 2 Affidavit of Service of Notice of Motion, Motion to Reject Lease Pursuant to 11 U.S.C. Section 365(a) with Points of Law, Proposed Order and Exhibit "A") (Genova, Thomas) (Entered: 05/23/2014)
May 23, 2014 4 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 7/2/2014 at 01:00 PM at Office of UST (355 Main Street, Poughkeepsie). (Sierra, Emiliano) (Entered: 05/23/2014)
May 23, 2014 5 Order Scheduling Case Conference signed on 5/23/2014. Case Conference to be held on 6/24/2014 at 09:30 AM at Poughkeepsie Office - 355 Main Street. (Sierra, Emiliano) (Entered: 05/23/2014)
May 23, 2014 6 Notice of Order Scheduling Case Conference. (Sierra, Emiliano) (Entered: 05/23/2014)
May 26, 2014 7 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 4)) . Notice Date 05/25/2014. (Admin.) (Entered: 05/26/2014)
May 26, 2014 8 Certificate of Mailing (related document(s) (Related Doc # 6)) . Notice Date 05/25/2014. (Admin.) (Entered: 05/26/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:14-bk-36053
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
May 23, 2014
Type
voluntary
Terminated
Mar 20, 2015
Updated
Sep 13, 2023
Last checked
May 26, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Combined Energy Services
    Culligan Newburgh, NY
    Dominick Alfieri, Jr.
    Eric Ossentjuk, Esq.
    Frontier Communications
    Greater Hudson Bank
    Harrison & Burrowes Bridge Const., Inc.
    JPK Environmental, Inc.
    Leonard Kessler, Esq.
    M.L. Zager, P.C.
    Morris & Nadia E. Rizkallah
    NYS Department of Transportation
    OCL Analytical Services
    Pike County Light & Power Co.
    SafeCo Alarm Systems, Inc.
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Hub 1, LLC
    22 U.S. Highway, Route 6
    Port Jervis, NY 12771
    ORANGE-NY
    Tax ID / EIN: xx-xxx6566

    Represented By

    Thomas Genova
    Genova & Malin, Attorneys
    Hampton Business Center
    1136 Route 9
    Wappingers Falls, NY 12590-4332
    (845) 298-1600
    Fax : (845) 298-1265
    Email: genmallaw@optonline.net

    U.S. Trustee

    United States Trustee
    74 Chapel Street
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 30, 2020 Pike County Motors, Inc. 7 5:2020bk02886
    Nov 20, 2019 1191 Dolsontown Road, LLC 11 4:2019bk36870
    Jan 11, 2019 TEN, LLC 7 5:2019bk00125
    Dec 17, 2018 Advanced Recovery Inc. 7 4:2018bk37082
    Aug 11, 2016 Vannatta Realty and Builders, Inc. 7 5:16-bk-03323
    Sep 22, 2015 Pike County Environmental, Inc. 11 5:15-bk-04045
    Mar 17, 2015 The Lynx at River Bend Golf Club, Inc. 11 4:15-bk-35461
    Dec 9, 2014 Lucas Packaging Group, Inc. 11 2:14-bk-34794
    Aug 12, 2014 Slate Hill Associates, Inc. 11 4:14-bk-36639
    May 29, 2012 Kwon's Karate Inc. 7 4:12-bk-36388
    Apr 27, 2012 Salon D' La Rae, LLC 7 2:12-bk-20997
    Apr 25, 2012 Nonna Lucia Ristorante, LLC 7 4:12-bk-36023
    Dec 7, 2011 Copytron Company, Inc. 7 2:11-bk-44886
    Nov 21, 2011 7th Street Coffee, Inc. 7 5:11-bk-07800
    Aug 5, 2011 B And E Retailing, LLC 7 5:11-bk-05489