New York Northern Bankruptcy Court

Case number: 6:14-bk-60573 - Park Drive Estates LLC - New York Northern Bankruptcy Court

Case Information
Case title
Park Drive Estates LLC
Chapter
11
Filed
04/07/2014
Last Filing
02/24/2015
Asset
Yes
Docket Header

SmBus, PlnDue, DsclsDue




U.S. Bankruptcy Court
Northern District of New York (Utica)
Bankruptcy Petition #: 14-60573-6

Assigned to:
Chapter 11
Voluntary
Asset

Date filed:  04/07/2014
Deadline for filing claims (govt.):  10/06/2014

Debtor

Park Drive Estates LLC

70-58 173rd Street
Flushing, NY 11365
ONEIDA-NY
Tax ID / EIN: 20-3907531

represented by
Thomas Paul Hughes

23 Oxford Road
New Hartford, NY 13413
(315) 223-3043
Fax : (315) 735-7924
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
10 Broad Street,
Room 105
Utica, NY 13501
(315) 793-8191
 
 

Latest Dockets
Date Filed#Docket Text
04/07/20142Docket Text
Notice of Deadlines. List of all creditors due 4/9/2014. Certification of 20 Largest Creditor Matrix due 4/9/2014.Small Business Cash Flow Statement due 4/14/2014.Affidavit Pursuant to LR 2015 due by 4/14/2014. (Laveck, Kim) (Entered: 04/07/2014)
04/07/2014Docket Text
Receipt of Voluntary Petition (Chapter 11)(14-60573-6) [misc,volp11] (1213.00) filing fee. Receipt number 7712711, amount $1213.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 04/07/2014)
04/07/20141Docket Text
Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Park Drive Estates LLC. Small Business Chapter 11 Plan due by 10/6/2014. Disclosure Statement due by 10/6/2014. Government Proof of Claim due by 10/6/2014. (Hughes, Thomas) (Entered: 04/07/2014)