Welcome to BusinessBankruptcies.com!

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

Tolbert & Moore Company, Llc

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:12-bk-10269
TYPE / CHAPTER
Voluntary / 7

Filed

2-6-12

Updated

9-14-23

Last Checked

2-7-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 7, 2012
Last Entry Filed
Feb 7, 2012

Docket Entries by Year

Feb 6, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by TOLBERT & MOORE COMPANY, LLC. Automatic Dismissal Deadline per RA 316 due 3/22/2012. Government Proof of Claim due by 8/6/2012. (Bowen, Darrell) (Entered: 02/06/2012)
Feb 6, 2012 Receipt of Voluntary Petition (Chapter 7)(12-10269-1) [misc,volp7] ( 306.00) filing fee. Receipt number 6350369, amount $ 306.00. (U.S. Treasury) (Entered: 02/06/2012)
Feb 7, 2012 2 Deficiency Deadlines Updated. Corporate Resolution due 2/7/2012. (Davis, Mary) (Entered: 02/07/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:12-bk-10269
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Feb 6, 2012
Type
voluntary
Terminated
Jun 23, 2015
Updated
Sep 14, 2023
Last checked
Feb 7, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally
    Andrea M. Trombley
    Andrew L. Sheffer
    Arthur P. Loatman
    Barclays Bank Delaware
    Becky Wilson
    Brandie L. Caldwell
    Brittanie E. Bouvia
    Cap One
    Casella Waste Mgt., Inc.
    Cheney A. Premore
    Citi
    Citi
    Dannemora Federal C U
    Devan R. Gallagher
    There are 41 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    TOLBERT & MOORE COMPANY, LLC
    64 Set Point
    Plattsburgh, NY 12901
    CLINTON-NY
    Tax ID / EIN: xx-xxx8836

    Represented By

    Darrell L. Bowen
    60 Court Street
    POB 2822
    Plattsburgh, NY 12901
    (518) 566-8284
    Email: Darrell@bowenlawoffice.com

    U.S. Trustee

    Tracy Hope Davis
    Office of the U.S. Trustee
    74 Chapel Street
    Suite 200.
    Albany, NY 12207

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 18, 2021 Vamco Sheet Metals, Inc. 11 1:2021bk40385
    May 13, 2019 Plattsburgh Medical Care PLLC 11 1:2019bk10894
    Apr 9, 2019 Industrial Marking Systems Corp. 7 2:2019bk10145
    Nov 20, 2017 Mountain Lake Electrical, Inc. 7 1:17-bk-12164
    May 31, 2017 Mars Mechanical LLC 11 1:17-bk-11011
    Nov 1, 2016 David Goodrich Properties LLC 11 2:16-bk-11465
    Oct 28, 2016 Integrated Rigging & Contracting, Inc. 7 1:16-bk-11963
    Apr 21, 2016 Titherington Design & Manufacturing, Inc. 11 1:16-bk-10705
    Jan 23, 2015 LTS Homes, Inc. 7 1:15-bk-10127
    Jan 22, 2015 Royal Design & Construction, Inc. 7 5:15-bk-10028
    Jan 16, 2015 PLATTSBURGH SUITES, LLC 11 1:15-bk-10077
    Dec 15, 2014 MONAHAN BROTHERS INC. 7 1:14-bk-12746
    Oct 22, 2014 Roger's Borderwalk, Inc. 11 1:14-bk-12328
    Jun 9, 2014 Dara Petroleum, Inc. 11 2:14-bk-26608
    Nov 30, 2011 Michele's of New York, LLC 7 1:11-bk-13672