Welcome to BusinessBankruptcies.com!

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

Transportation Resource Group, Llc

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:12-bk-10003
TYPE / CHAPTER
Voluntary / 7

Filed

1-3-12

Updated

9-14-23

Last Checked

1-4-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 4, 2012
Last Entry Filed
Jan 3, 2012

Docket Entries by Year

Jan 3, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by TRANSPORTATION RESOURCE GROUP, LLC. Automatic Dismissal Deadline per RA 316 due 2/17/2012. Government Proof of Claim due by 7/2/2012. (Weisz, Richard) (Entered: 01/03/2012)
Jan 3, 2012 Receipt of Voluntary Petition (Chapter 7)(12-10003-1) [misc,volp7] ( 306.00) filing fee. Receipt number 6287768, amount $ 306.00. (U.S. Treasury) (Entered: 01/03/2012)
Jan 3, 2012 2 Meeting of Creditors with 341(a) meeting to be held on 02/10/2012 at 09:00 AM at First Meeting Albany. (admin, ) (Entered: 01/03/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:12-bk-10003
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Littlefield Jr.
Chapter
7
Filed
Jan 3, 2012
Type
voluntary
Terminated
Nov 27, 2012
Updated
Sep 14, 2023
Last checked
Jan 4, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American International Group, Inc. (AIG)
    Automatic Data Processing, Inc. (ADP)
    Constance Nicholas
    Federal Express Corp.
    Internal Revenue Service
    Internal Revenue Service
    NYS Department Taxation & Finance
    Office of the U.S. Trustee
    Richard L. Weisz, Esq.
    SkySphere
    Spiral Design, LLC
    Todd Bush
    United States Attorney
    Walter Forman, Esq.

    Parties

    Debtor

    TRANSPORTATION RESOURCE GROUP, LLC
    138 Haigh Avenue
    Schenectady, NY 12304-1320
    SCHENECTADY-NY
    Tax ID / EIN: xx-xxx8600

    Represented By

    Richard L. Weisz
    Hodgson Russ LLP
    677 Broadway
    Albany, NY 12207
    (518) 465-2333
    Email: Rweisz@hodgsonruss.com

    Trustee

    Michael Jude OConnor
    20 Corporate Woods Boulevard
    Albany, NY 12211
    (518)465-0400

    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 #
    Jul 3, 2019 4EDM Realty LLC 11 1:2019bk11258
    Sep 6, 2016 Schenectady VanCurler Music, LLC. 7 1:16-bk-11619
    Aug 8, 2016 Precision Environmental Solutions, Inc. 11 1:16-bk-11454
    Jun 17, 2015 Green Constructors, LLC 7 1:15-bk-10786
    Apr 22, 2015 The Carver Community Center of Schenectady, Inc. 7 1:15-bk-10843
    Sep 19, 2012 1018 Keyes Realty, LLC 11 1:12-bk-12431
    Aug 29, 2012 Contec Acquisition Corp. 11 1:12-bk-12446
    Aug 29, 2012 Contec Holdings, Ltd. 11 1:12-bk-12445
    Aug 29, 2012 Ensambladora de Matamoros, S. de R.L. de C.V. 11 1:12-bk-12444
    Aug 29, 2012 Contec de Mexico, S. de R.L. de C.V. 11 1:12-bk-12443
    Aug 29, 2012 WorldWide Digital Company, LLC 11 1:12-bk-12442
    Aug 29, 2012 Contec Licenses, LLC 11 1:12-bk-12441
    Aug 29, 2012 Contec, LLC 11 1:12-bk-12440
    Aug 29, 2012 CHL, Ltd. 11 1:12-bk-12437
    Sep 16, 2011 Parker Building LLC 11 1:11-bk-12900