Welcome to BusinessBankruptcies.com!

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

Trailside Inn LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
6:2024bk60181
TYPE / CHAPTER
Voluntary / 11V

Filed

3-12-24

Updated

3-31-24

Last Checked

4-5-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 18, 2024
Last Entry Filed
Mar 16, 2024

Docket Entries by Week of Year

Mar 12 1 Petition Chapter 11 Subchapter V, Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by Trailside Inn LLC. Chapter 11 Plan Small Business Subchapter V Due by 06/10/2024. (Orville, Peter) (Entered: 03/12/2024)
Mar 12 2 Corporate Resolution Filed by Trailside Inn LLC. (Orville, Peter) (Entered: 03/12/2024)
Mar 12 Receipt of Voluntary Petition (Chapter 11)( 24-60181-6) [misc,volp11] (1738.00) filing fee. Receipt number A11804544, amount $1738.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 03/12/2024)
Mar 12 3 Certification of Mailing Matrix and Mailing Matrix Filed. 20 Largest Creditors Mailing Matrix Filed by Trailside Inn LLC. (Orville, Peter) (Entered: 03/12/2024)
Mar 13 4 Notice of Deadlines. Certification of Matrix due 3/13/2024.Chapter 11 Statement of Your Current Monthly Income Form 122B Due 3/27/2024Schedule A/B due 3/27/2024. Schedule D due 3/27/2024.Schedule E/F due 3/27/2024. Schedule G due 3/27/2024. Schedule H due 3/27/2024. Declaration Concerning Schedules due 3/27/2024. Statement of Financial Affairs due 3/27/2024.Summary of Assets and Liabilities and Certain Statistical Information due 3/27/2024.Affidavit Pursuant to LR 2015 due by 3/18/2024.Small Business Balance Sheet due 3/20/2024.Small Business Cash Flow Statement due 3/20/2024.Small Business Statement of Operations due 3/20/2024. (Johnson, Colleen) (Entered: 03/13/2024)
Mar 13 5 Order Setting Last Day To File Proofs of Claim . Proofs of Claim due by 5/21/2024. (Johnson, Colleen) (Entered: 03/13/2024)
Mar 13 6 Order Scheduling Section 1188 Conference and Related Deadline . Status hearing to be held on 5/7/2024 at 11:30 AM at Utica CourtRoom. Pre-Status Report Due By 4/23/2024. (Johnson, Colleen) (Entered: 03/13/2024)
Mar 13 7 Meeting of Creditors. 341(a) meeting to be held on 4/10/2024 at 02:00 PM at First Meeting Utica. Proofs of Claim due by 5/21/2024. Government Proof of Claim due by 9/9/2024. (Johnson, Colleen) (Entered: 03/13/2024)
Mar 13 8 Notice of Appointment of Subchapter V Trustee. Paul Arthur Levine-Trustee added to the case. Filed by U.S. Trustee. (Attachments: # 1 verified statement)(Champion, Erin) (Entered: 03/13/2024)
Mar 14 Section 341 Telephonic Meeting Call-in Information: 877-718-0473 Participant Code: 1422055 Filed by U.S. Trustee. (Champion, Erin) (Entered: 03/14/2024)

There are 4 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 Northern Bankruptcy Court
Case number
6:2024bk60181
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Mar 12, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 5, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Broome County Real Property Tax Services
    Internal Revenue Service
    Ken Carroll
    Kenneth Carroll
    Kenneth Carroll
    New York State Taxation & Finance
    New York State Worker's Comp Board
    New York State Worker's Comp Board
    New York State Worker's Comp Board
    New York State Worker's Comp Board
    New York State Worker's Comp Board
    New York State Worker's Comp Board
    New York State Worker's Comp Board
    New York State Worker's Comp Board
    NYS Dept. of Taxation and Finance
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Trailside Inn LLC
    1143 Elton Drive
    Endicott, NY 13760
    BROOME-NY
    Tax ID / EIN: xx-xxx6122

    Represented By

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

    Trustee

    Paul Arthur Levine-Trustee
    Paul A. Levine, Trustee
    677 Broadway
    8th Floor
    Albany, NY 12207
    518-433-8800

    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 #
    Feb 21 Atlas James Construction & Fabrication, LLC 11V 6:2024bk60117
    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
    Dec 1, 2020 The Everest Hotel Group, LLC 11V 5:2020bk31222
    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
    Jun 23, 2015 TJ Realty Company Of Broome County LLC, 11 6:15-bk-60943
    Mar 20, 2015 Southerly Hills TOU LLC 11 6:15-bk-60360
    Aug 28, 2013 Lady Bird Entourage Liberty L.L.C. 11 3:13-bk-08585
    Jul 10, 2013 EI Transportation Company, LLC 11 6:13-bk-61157
    Jul 10, 2013 Endicott Interconnect Technologies, Inc. and EI Transportation Company, LLC 11 6:13-bk-61156
    Dec 30, 2011 AES Westover, LLC 11 1:11-bk-14151
    Dec 30, 2011 AES Creative Resources, L.P. 11 1:11-bk-14139