Welcome to BusinessBankruptcies.com!

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

TJ Sign Solutions Inc

COURT
New York Northern Bankruptcy Court
CASE NUMBER
6:16-bk-60862
TYPE / CHAPTER
Voluntary / 11

Filed

6-17-16

Updated

9-13-23

Last Checked

7-21-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 20, 2016
Last Entry Filed
Jun 20, 2016

Docket Entries by Year

Jun 17, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by TJ Sign Solutions Inc. Chapter 11 Plan due by 10/17/2016. Disclosure Statement due by 10/17/2016. Government Proof of Claim due by 12/14/2016. (Orville, Peter) (Entered: 06/17/2016)
Jun 17, 2016 Receipt of Voluntary Petition (Chapter 11)(16-60862-6) [misc,volp11] (1717.00) filing fee. Receipt number 8878962, amount $1717.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 06/17/2016)
Jun 17, 2016 2 Statement of Corporate Ownership filed. Filed by TJ Sign Solutions Inc. (Orville, Peter) (Entered: 06/17/2016)
Jun 17, 2016 3 Application to Employ Peter A. Orville as Attorney for Debtor Filed by TJ Sign Solutions Inc. (Attachments: # 1 Exhibit Retainer Agreement # 2 Affidavit Affidavit of Attorney for Employment) (Orville, Peter) (Entered: 06/17/2016)
Jun 17, 2016 4 Notice of Deadlines. Certification of 20 Largest Creditor Matrix due 6/19/2016. Affidavit Pursuant to LR 2015 due by 6/22/2016. (Davis, Darcy) (Entered: 06/17/2016)
Jun 17, 2016 5 Order Setting Last Day To File Proofs of Claim. Proofs of Claims due by 12/14/2016. (Davis, Darcy) (Entered: 06/17/2016)
Jun 17, 2016 6 Order Directing DIP Duties together with court's certificate of mailing. (Davis, Darcy) (Entered: 06/17/2016)
Jun 17, 2016 7 Transmittal Letters by the Court regarding petition copies. (Attachments: # 1 sec letter) (Davis, Darcy) (Entered: 06/17/2016)
Jun 17, 2016 8 Meeting of Creditors. 341(a) meeting to be held on 7/28/2016 at 10:00 AM at Utica CourtRoom. Proofs of Claims due by 12/14/2016. Government Proof of Claim due by 12/14/2016. (Davis, Darcy) (Entered: 06/17/2016)
Jun 20, 2016 9 BNC Certificate of Mailing - Meeting of Creditors. (related document(s) (Related Doc # 8)). Notice Date 06/19/2016. (Admin.) (Entered: 06/20/2016)

There are 1 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
6:16-bk-60862
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Diane Davis
Chapter
11
Filed
Jun 17, 2016
Type
voluntary
Terminated
Sep 24, 2019
Updated
Sep 13, 2023
Last checked
Jul 21, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ad Elements
    Alph Imaging Technologies
    Alpha Graphic's
    Alpha Graphic's
    Alpha Graphic's
    Alpha Graphic's
    Am Trust North America
    American Finance Solutions
    American Finance Solutions LLC
    Arthur S. Vener, Esq.
    Auburn Armature, Inc.
    Banner Stands To Go
    Campbell Hightower & Adams
    Chris Evans, CPA
    CMI Credit Mediators
    There are 50 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    TJ Sign Solutions Inc
    26 Broad St.
    Binghamton, NY 13904
    BROOME-NY
    Tax ID / EIN: xx-xxx5163

    Represented By

    Peter Alan Orville
    Orville & McDonald Law, PC
    30 Riverside Drive
    Binghamton, NY 13905
    607-770-1007
    Email: peteropc@gmail.com

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    10 Broad Street,
    Room 105
    Utica, NY 13501
    (315) 793-8191

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 6 D & R Jones Construction Corp. 11V 6:2024bk60165
    Sep 1, 2023 Southern New York Neurosurgical Group, P.C. 11V 6:2023bk60654
    Mar 17, 2023 Tesorina, LLC 11V 6:2023bk60174
    Apr 28, 2021 DM Land, Inc. 11V 6:2021bk60358
    Jan 28, 2021 John Piccirilli Inc 11V 6:2021bk60057
    Jun 10, 2020 Maines Paper & Food Service, Inc. 11 1:2020bk11502
    Jun 10, 2020 Maines Funding Corporation 11 1:2020bk11501
    May 14, 2020 Multimedia Advertising Services, LLC 11V 6:2020bk60558
    Jun 13, 2019 Binghamton Plaza, Inc. 11 6:2019bk60875
    Jan 31, 2019 Phuong Nam Vietnamese Restaurant, LLC 11 6:2019bk60132
    Apr 18, 2017 Roddy Ranch Golf Management, LLC 7 4:17-bk-41041
    Jun 23, 2015 TJ Realty Company Of Broome County LLC, 11 6:15-bk-60943
    Aug 28, 2013 Lady Bird Entourage Liberty L.L.C. 11 3:13-bk-08585
    Dec 30, 2011 AES Creative Resources, L.P. 11 1:11-bk-14139
    Dec 30, 2011 AES Westover, LLC 11 1:11-bk-14151