Welcome to BusinessBankruptcies.com!

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

Trombley Automotive Group, Inc.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:15-bk-10877
TYPE / CHAPTER
Voluntary / 11

Filed

4-24-15

Updated

9-13-23

Last Checked

5-28-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 27, 2015
Last Entry Filed
Apr 24, 2015

Docket Entries by Year

Apr 24, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Trombley Automotive Group, Inc.. Small Business Chapter 11 Plan due by 10/21/2015. Disclosure Statement due by 10/21/2015. Government Proof of Claim due by 10/21/2015. (Assaf, Michael) (Entered: 04/24/2015)
Apr 24, 2015 Receipt of Voluntary Petition (Chapter 11)(15-10877-1) [misc,volp11] (1717.00) filing fee. Receipt number 8294319, amount $1717.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 04/24/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:15-bk-10877
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Apr 24, 2015
Type
voluntary
Terminated
Nov 21, 2016
Updated
Sep 13, 2023
Last checked
May 28, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adirondack Tire Centers
    Alldata With You
    Cohn & Dussi, LLC
    Columbia County Treasurer
    Department of the Treasury
    Hans Geobel
    Hans Goebel
    Internal Revenue Service
    Internatl Revenue Service
    JONATHAN E. COHEN, Esq.
    Michael Trombley
    NYS Dept of Taxation and Finance
    NYS Dept. of Taxation and Finance
    NYS Dept. of Taxation and Finance
    Register Tape Network
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Trombley Automotive Group, Inc.
    22 Chatham Street (Route 9)
    Kinderhook, NY 12106
    COLUMBIA-NY
    Tax ID / EIN: xx-xxx6072

    Represented By

    Michael D. Assaf
    Assaf & Siegal
    16 Corporate Woods Blvd
    Albany, NY 12211
    518-431-1000
    Fax : 518-465-7200
    Email: massaf@assafandsiegal.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 10, 2023 Cell-Nique Corporation 11 1:2023bk10815
    Dec 22, 2022 Nassau Pharmacy Inc. 11V 1:2022bk11188
    Jul 20, 2022 J.E.H. Properties I, LLC 11 4:2022bk35449
    Sep 2, 2021 FT Systems, Inc. 7 1:2021bk10849
    Sep 4, 2019 Good Noodles Inc. 11 4:2019bk36441
    Oct 16, 2018 196 Maple Avenue Associates, Inc. 7 1:2018bk11816
    Jun 11, 2018 New Athens Generating Company, LLC parent case 11 1:2018bk11371
    Jul 18, 2016 Custom Chatham Realty, Inc. 7 1:16-bk-11315
    Jul 18, 2016 Custom Overhead Door, Inc. 7 1:16-bk-11314
    Jul 18, 2016 The Side Door Grill of USA, Inc. 7 1:16-bk-11313
    Jul 18, 2016 Custom Wholesale Door, Inc. 7 1:16-bk-11312
    Dec 18, 2013 Prime Property Services, LLC 7 4:13-bk-37737
    Sep 3, 2013 Mays & Jeune, Inc. 11 1:13-bk-12195
    Dec 3, 2012 Sunset Vista Mobile Village, LLC 11 1:12-bk-13135
    Mar 29, 2012 P S of the Hudson Valley, Inc. 7 1:12-bk-10807