New York Northern Bankruptcy Court

Case number: 6:16-bk-60862 - TJ Sign Solutions Inc - New York Northern Bankruptcy Court

Case Information
Case title
TJ Sign Solutions Inc
Chapter
7
Judge
Diane Davis
Filed
06/17/2016
Last Filing
10/18/2019
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Northern District of New York (Utica)
Bankruptcy Petition #: 16-60862-6-dd

Assigned to: Judge Diane Davis
Chapter 11
Voluntary
Asset

Date filed:  06/17/2016
341 meeting:  07/28/2016
Deadline for filing claims:  12/14/2016
Deadline for filing claims (govt.):  12/14/2016

Debtor

TJ Sign Solutions Inc

26 Broad St.
Binghamton, NY 13904
BROOME-NY
Tax ID / EIN: 45-4135163

represented by
Peter Alan Orville

Orville & McDonald Law, PC
30 Riverside Drive
Binghamton, NY 13905
607-770-1007
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
06/19/201610Docket Text
BNC Certificate of Mailing. (related document(s) (Related Doc # 4)). Notice Date 06/19/2016. (Admin.) (Entered: 06/20/2016)
06/19/20169Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (related document(s) (Related Doc # 8)). Notice Date 06/19/2016. (Admin.) (Entered: 06/20/2016)
06/17/20168Docket Text
Meeting of Creditors. 341(a) meeting to be held on 7/28/2016 at 10:00 AM at Utica CourtRoom. Proofs of Claims due by 12/14/2016. Government Proof of Claim due by 12/14/2016. (Davis, Darcy) (Entered: 06/17/2016)
06/17/20167Docket Text
Transmittal Letters by the Court regarding petition copies. (Attachments: # 1sec letter) (Davis, Darcy) (Entered: 06/17/2016)
06/17/20166Docket Text
Order Directing DIP Duties together with court's certificate of mailing. (Davis, Darcy) (Entered: 06/17/2016)
06/17/20165Docket Text
Order Setting Last Day To File Proofs of Claim. Proofs of Claims due by 12/14/2016. (Davis, Darcy) (Entered: 06/17/2016)
06/17/20164Docket Text
Notice of Deadlines. Certification of 20 Largest Creditor Matrix due 6/19/2016. Affidavit Pursuant to LR 2015 due by 6/22/2016. (Davis, Darcy) (Entered: 06/17/2016)
06/17/20163Docket Text
Application to Employ Peter A. Orville as Attorney for Debtor Filed by TJ Sign Solutions Inc. (Attachments: # 1Exhibit Retainer Agreement # 2Affidavit Affidavit of Attorney for Employment) (Orville, Peter) (Entered: 06/17/2016)
06/17/20162Docket Text
Statement of Corporate Ownership filed. Filed by TJ Sign Solutions Inc. (Orville, Peter) (Entered: 06/17/2016)
06/17/2016Docket Text
Receipt of Voluntary Petition (Chapter 11)(16-60862-6) [misc,volp11] (1717.00) filing fee. Receipt number 8878962, amount $1717.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 06/17/2016)