Welcome to BusinessBankruptcies.com!

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

Valley Buster LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:2025bk35031
TYPE / CHAPTER
Voluntary / 11

Filed

1-13-25

Updated

2-9-25

Last Checked

1-20-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 20, 2025
Last Entry Filed
Jan 14, 2025

Docket Entries by Week of Year

Jan 14 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $ 1738, Receipt Number PENDING Schedule D due 1/28/2025. Schedule E/F due 1/28/2025. Schedule G due 1/28/2025. Schedule H due 1/28/2025. Summary of Assets and Liabilities due 1/28/2025. Statement of Financial Affairs due 1/28/2025. 20 Largest Unsecured Creditors due 1/28/2025. Declaration of Schedules due 1/28/2025. List of all creditors due 1/28/2025. List of All Creditors Required on Case Docket in PDF Format due 1/28/2025. List of Equity Security Holders due 1/28/2025. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 due 1/28/2025. Local Rule 1007-2 Affidavit due by: 1/28/2025. Corporate Ownership Statement due by: 1/28/2025. Incomplete Filings due by 1/28/2025, Chapter 11 Plan due by 5/14/2025, Disclosure Statement due by 5/14/2025, Initial Case Conference due by 2/13/2025, Filed by Valley Buster LLC . (DuBois, Linda) (Entered: 01/14/2025)
Jan 14 Judge Kyu Young Paek added to the case. (DuBois, Linda). (Entered: 01/14/2025)

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:2025bk35031
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kyu Young Paek
Chapter
11
Filed
Jan 13, 2025
Type
voluntary
Updated
Feb 9, 2025
Last checked
Jan 20, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Valley Buster LLC
    97 Godfrey Road
    Unit #2
    Bloomingburg, NY 12721
    SULLIVAN-NY
    Tax ID / EIN: xx-xxx2870

    Represented By

    Valley Buster LLC
    PRO SE

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    11A Clinton Ave.
    Room 620
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 10 Sullivans Distributions, Inc. 11 4:2025bk35149
    Sep 11, 2024 Stone Haretige Capital LLC 7 4:2024bk35915
    Aug 6, 2024 Upper Fallsburg Heights LLC 7 4:2024bk35787
    Jun 5, 2024 Stone Haretige Capital LLC 11 4:2024bk35580
    May 15, 2024 RF Elite Cleaning, Inc. 7 4:2024bk35483
    Feb 7, 2024 Everything Hearth & Home, LLC 7 4:2024bk35115
    Oct 5, 2023 Castle Point at Bridgeville, LLC 11 4:2023bk35840
    Sep 12, 2022 Complete Warehouse Solutions, Inc. 11 4:2022bk35577
    Nov 24, 2021 LJ Firewood LLC 11V 4:2021bk35852
    Nov 12, 2021 CMC Construction Group, Inc. 7 4:2021bk35821
    Dec 29, 2017 The Tap House Bar & Grill, Inc 7 4:2017bk37188
    May 13, 2016 Calkin Lawn Care Inc. 7 4:16-bk-35904
    Sep 1, 2014 Thompson Ridge Gardens of Orange County Inc. 7 4:14-bk-36793
    Jan 16, 2013 A & J Hometown Oil Inc. 7 4:13-bk-35090
    Mar 5, 2012 Spadafora Masonry, Inc 7 4:12-bk-35491