Welcome to BusinessBankruptcies.com!

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

Timothy Hill Children's Ranch, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk73821
TYPE / CHAPTER
Voluntary / 11

Filed

10-16-23

Updated

3-31-24

Last Checked

11-9-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 17, 2023
Last Entry Filed
Oct 16, 2023

Docket Entries by Month

Oct 16, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Heath S Berger on behalf of Timothy Hill Children's Ranch, Inc. Chapter 11 Plan due by 02/13/2024. Disclosure Statement due by 02/13/2024. (Berger, Heath) (Entered: 10/16/2023)
Oct 16, 2023 2 Statement Disclosure of Compensation of Attorney for Debtor Filed by Heath S Berger on behalf of Timothy Hill Children's Ranch, Inc. (Berger, Heath) (Entered: 10/16/2023)
Oct 16, 2023 3 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Heath S Berger on behalf of Timothy Hill Children's Ranch, Inc. (Berger, Heath) (Entered: 10/16/2023)
Oct 16, 2023 4 Statement Regarding Authority to Sign and File Petition Filed by Heath S Berger on behalf of Timothy Hill Children's Ranch, Inc. (Berger, Heath) (Entered: 10/16/2023)
Oct 16, 2023 5 Statement of Corporate Ownership Filed by Heath S Berger on behalf of Timothy Hill Children's Ranch, Inc. (Berger, Heath) (Entered: 10/16/2023)
Oct 16, 2023 6 Statement Corporate Resolution Filed by Heath S Berger on behalf of Timothy Hill Children's Ranch, Inc. (Berger, Heath) (Entered: 10/16/2023)
Oct 16, 2023 7 Statement - Pursuant to FBR 1073-3 Filed by Heath S Berger on behalf of Timothy Hill Children's Ranch, Inc. (Berger, Heath). (Entered: 10/16/2023)
Oct 16, 2023 Receipt of Voluntary Petition (Chapter 11)( 8-23-73821) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22045314. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/16/2023)
Oct 16, 2023 8 Affidavit Re: Pursuant to Rule 1007-4 Filed by Heath S Berger on behalf of Timothy Hill Children's Ranch, Inc. (Berger, Heath) (Entered: 10/16/2023)
Oct 16, 2023 9 Motion to Authorize/Direct Debtor's Use of Cash Collateral Filed by Heath S Berger on behalf of Timothy Hill Children's Ranch, Inc.. (Attachments: # 1 Exhibit A) (Berger, Heath) (Entered: 10/16/2023)
Oct 16, 2023 10 Motion to Authorize/Direct Payment of Pre-Petition Wages and Continue Employee Benefit Plans Filed by Heath S Berger on behalf of Timothy Hill Children's Ranch, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Berger, Heath) (Entered: 10/16/2023)
Oct 16, 2023 11 Motion to Authorize/Direct Maintain Existing Insurance and Existing Insurance Payment Installment Agreements Filed by Heath S Berger on behalf of Timothy Hill Children's Ranch, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Berger, Heath) (Entered: 10/16/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk73821
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Oct 16, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 9, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A W Gifford Inc
    Ally Bank
    Ally Bank c/o AIS Portfolio Services, LLC
    AmeriCredit Financial Services, Inc. dba GM Financ
    Andres Alexander Ramos
    Andres Alexander Ramos
    Arkansas Department of Finance
    Ascensus Trust Retirement Plan
    Bento
    Berger, Fischoff, Shumer,
    Brookmeade Hardware & Supply Company
    Cerini & Associates
    Chase Bank
    CIT
    Consolidated Hospitality Supplies LLC
    There are 67 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Timothy Hill Children's Ranch, Inc.
    298 Middle Country Road
    Riverhead, NY 11901
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx4864

    Represented By

    Heath S Berger
    Berger, Fischoff, Shumer,
    Wexler & Goodman, LLP
    6901 Jericho Turnpike, Suite 230
    Syosset, NY 11791
    (516)747-1136
    Fax : (516)747-0382
    Email: hberger@bfslawfirm.com
    Gary C Fischoff
    Berger, Fischoff, Shumer,
    Wexler & Goodman, LLP
    6901 Jericho Turnpike, Suite 230
    Syosset, NY 11791
    516-747-1136
    Email: gfischoff@bfslawfirm.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    U.S. Trustee

    Trial Attorney
    Stan Y Yang
    Office of the United States Trustee
    Central Islip Office
    Alfonse M D'Amato US Courthouse
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800 Ext. 225

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 5, 2023 Division Seven Contracting, Inc. 11V 8:2023bk71998
    Oct 11, 2022 31 Northville Corp. 11 8:2022bk72770
    Jan 30, 2020 20 Yaphank Middle Island Road Inc 7 8:2020bk70655
    Oct 7, 2019 165 Bark Holding LLC 7 8:2019bk76904
    Aug 20, 2019 31 Northville Corp. 7 8:2019bk75808
    Feb 11, 2019 870 Middle Island Produce Corp. 11 8:2019bk71008
    Oct 30, 2018 20 Yaphank Middle Island Road Inc 7 8:2018bk77364
    Oct 29, 2018 9 Lynwood Holding LLC 7 8:2018bk77322
    Jul 10, 2018 31 Northville Corp 11 8:2018bk74636
    May 30, 2018 Dryad Corp. 7 8:2018bk73648
    Nov 4, 2016 Larkin Sandurs Inc 7 8:16-bk-75149
    Jul 22, 2016 Viatronix Incorporated 7 8:16-bk-73309
    Dec 23, 2015 Quest Ventures, Ltd. 11 8:15-bk-75499
    Apr 23, 2014 Hedlund Electrical Corp 7 8:14-bk-71824
    Aug 15, 2012 Care Plus Podiatry, P.C. 7 8:12-bk-74977