Welcome to BusinessBankruptcies.com!

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

Thompson Ridge Gardens of Orange County Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:14-bk-36793
TYPE / CHAPTER
Voluntary / 7

Filed

9-1-14

Updated

9-13-23

Last Checked

9-3-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 3, 2014
Last Entry Filed
Sep 2, 2014

Docket Entries by Year

Sep 1, 2014 1 Petition Voluntary Petition (Chapter 7). Order for Relief Entered. Emergency Filing due to State Tax Warrant Section 521(i) Incomplete Filing Date: 10/16/2014. Statement of Current Monthly Income and Means Test Form 22A Due: 09/15/2014. Schedule A due 09/15/2014. Schedule B due 09/15/2014. Schedule C due 09/15/2014. Schedule D due 09/15/2014. Schedule E due 09/15/2014. Schedule F due 09/15/2014. Schedule G due 09/15/2014. Schedule H due 09/15/2014. Schedule I due 09/15/2014. Summary of schedules - Page 2 (Statistical Summary) due 09/15/2014. Statement of Financial Affairs due 09/15/2014. Incomplete Filings due by 09/15/2014, Filed by David Alexander Maho on behalf of aka Thompson Ridge Garden Thompson Ridge Gardens of Orange County Inc.. (Maho, David) (Entered: 09/01/2014)
Sep 1, 2014 Receipt of Voluntary Petition (Chapter 7)(14-36793) [misc,969] ( 335.00) Filing Fee. Receipt number 10290029. Fee amount 335.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 09/01/2014)
Sep 2, 2014 2 Rule 2016 Statement filed by David Alexander Maho on behalf of aka Thompson Ridge Garden Thompson Ridge Gardens of Orange County Inc.. (Maho, David) (Entered: 09/02/2014)
Sep 2, 2014 3 Amended Voluntary Petition.with complete EIN filed by David Alexander Maho on behalf of Thompson Ridge Gardens of Orange County Inc.. (Maho, David) (Entered: 09/02/2014)
Sep 2, 2014 Judge Cecelia G. Morris added to the case., Trustee Paul L. Banner added to the case. (LaChappelle, Jennifer). (Entered: 09/02/2014)
Sep 2, 2014 4 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 9/22/2014 at 03:00 PM at Office of UST (355 Main Street, Poughkeepsie). Financial Management Course Due: 11/21/2014. Last day to oppose the discharge of the debtor or to challenge dischargeability of certain debts is 11/21/2014. (LaChappelle, Jennifer). (Entered: 09/02/2014)
Sep 2, 2014 Deficiencies Set: Summary of schedules - Page 1 due 9/15/2014. Corporate Resolution due 9/15/2014. Incomplete Filings due by 9/15/2014, (DeCicco, Vincent). (Entered: 09/02/2014)
Sep 2, 2014 5 Deficiency Notice (DeCicco, Vincent). (Entered: 09/02/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:14-bk-36793
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
7
Filed
Sep 1, 2014
Type
voluntary
Terminated
Mar 17, 2015
Updated
Sep 13, 2023
Last checked
Sep 3, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Nursery
    Crystalline Transportation Services
    Evergreen Enterprises Inc
    Four Seasons Nursery
    Medford Nursery Inc.
    Netherland Build Company
    Netherland Build Company
    New York State Department of Taxation and Finance
    Pairpoint Glass Company
    Thomas Russell Wholesale
    Truffa Seed Co

    Parties

    Debtor

    Thompson Ridge Gardens of Orange County Inc.
    PO Box 523
    Bullville, NY 10915-0523
    ORANGE-NY
    Tax ID / EIN: xx-xxx8959
    aka Thompson Ridge Gardens

    Represented By

    David Alexander Maho
    PO Box 637
    Woodridge, NY 12789
    (845) 434-1516
    Fax : (845) 434-2524
    Email: davidmaholaw@gmail.com

    Trustee

    Paul L. Banner
    515 Haight Avenue
    Second Floor
    Suite A
    Poughkeepsie, NY 12603
    (845) 463-2170

    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 #
    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
    Dec 7, 2021 RMD Automotive Enterprises, Inc 7 4:2021bk35876
    Nov 24, 2021 LJ Firewood LLC 11V 4:2021bk35852
    Nov 12, 2021 CMC Construction Group, Inc. 7 4:2021bk35821
    Dec 28, 2020 PRIME SCUBA, INC 7 1:2020bk44415
    Sep 3, 2020 Warner Construction Inc. 11V 4:2020bk35937
    Dec 9, 2019 RMD Automotive Enterprises, Inc. 11 4:2019bk36953
    Dec 29, 2017 The Tap House Bar & Grill, Inc 7 4:2017bk37188
    Oct 28, 2014 Dumain & Associates, Inc. 7 4:14-bk-37145
    Oct 12, 2012 G.G.M. Fitness Management, Inc. 11 4:12-bk-37578
    Mar 5, 2012 Ideal Diamond Solutions, Inc. 7 4:12-bk-35495
    Mar 5, 2012 Spadafora Masonry, Inc 7 4:12-bk-35491