New York Southern Bankruptcy Court
Chapter 11
Judge:Sean H Lane
Case #: 7:24-bk-22324
Case Filed:Apr 15, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
Hilltop West Holding Corp.
70 Roa Hook Road
Tarrytown, NY 10591
Represented By
James J. Rufo
The Law Office Of James J. Rufo
contact info
Last checked: never
U.S. Trustee
United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534
New York, NY 10004


Docket last updated: 35 minutes ago
Sunday, May 05, 2024
22 22 notice Notice, Appearance Sun 05/05 3:35 PM
Notice of Appearance filed by Wendy Marie Weathers on behalf of New Hope Ventures, LLC. (Weathers, Wendy)
Related: [-]
Thursday, April 25, 2024
21 21 misc Affidavit of Service Thu 04/25 3:06 PM
Affidavit of Service Related [+] Filed by James J. Rufo on behalf of Hilltop West Holding Corp.. (Rufo, James)
Related: [-] 20
Wednesday, April 24, 2024
20 20 order Motion, Set Last Day to File Proofs of Claim Wed 04/24 8:39 PM
Order Signed On 4/24/2024, Establishing Deadline For Filing Proofs Of Claim And Approving The Form And Manner Of Notice Thereof; Proofs of Claim due by 6/5/2024, Related [+] (Ebanks, Liza)
Related: [-] 17
Thursday, April 18, 2024
19 19 misc Certificate of Mailing - 341(a) Meeting Fri 04/19 12:09 AM
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors Related [+] . Notice Date 04/18/2024. (Admin.)
Related: [-] (Related Doc #13 )
18 18 misc Affidavit of Service Thu 04/18 2:21 PM
Affidavit of Service Related [+] Filed by James J. Rufo on behalf of Hilltop West Holding Corp.. (Rufo, James)
Related: [-] 16
17 17 motion Motion, Set Last Day to File Proofs of Claim Thu 04/18 1:57 PM
Motion to Set Last Day to File Proofs of Claim filed by James J. Rufo on behalf of Hilltop West Holding Corp.. (Rufo, James)
Related: [-]
Att: 1 Exhibit A - Bar Date Order
Att: 2 Exhibit B - Bar Date Notice
16 16 2 pgs motion Application, Employ Thu 04/18 1:33 PM
Application to Employ James J. Rufo, Esq. of The Law Office of James J. Rufo as Attorney for the Debtor filed by James J. Rufo on behalf of Hilltop West Holding Corp. Responses due by 5/2/2024, with presentment to be held on 5/6/2024 (check with court for location). (Rufo, James)
Related: [-]
Att: 1 3 pgs Debtor Declaration in Support of Application to Employ
Att: 2 Attorney Affidavit
Att: 3 Exhibit A (Payment of Third Party Payment of Retainer)
Att: 4 Proposed Order
crditcrd Auto - docket of credit card Thu 04/18 1:26 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 24-22324 ) [misc,824] (1738.00) Filing Fee. Receipt number 700005. Fee amount 1738.00. Related [+] (Tavarez)
Related: [-] Doc #1
Wednesday, April 17, 2024
15 15 order Scheduling Order Wed 04/17 3:22 PM
Order Scheduling Initial Case Conference Signed On 4/17/2024. With hearing to be held on 5/23/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Ebanks, Liza)
Related: [-]
Tuesday, April 16, 2024
14 14 misc Letter Tue 04/16 5:06 PM
Letter Certificate of Corporate Resolution Filed by James J. Rufo on behalf of Hilltop West Holding Corp.. (Rufo, James)
Related: [-]
13 13 misc 341(a) Notice (Chapter 11) (BNC) Tue 04/16 3:28 PM
Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 5/16/2024 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Vargas, Ana)
Related: [-]
misc Terminate Pending Deadlines Tue 04/16 3:24 PM
Pending Deadlines for Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H, Summary of Assets and Liabilities Schedules, and Corporate Ownership Statement Terminated. (Vargas, Ana)
Related: [-]
Monday, April 15, 2024
12 12 misc Amended Voluntary Petition Mon 04/15 12:49 PM
Amended Voluntary Petition Correct Debtor's Address to 70 Roa Hook Road, Cortlandt Manor, NY 10567 Filed by James J. Rufo on behalf of Hilltop West Holding Corp.. (Rufo, James)
Related: [-]
11 11 misc Affidavit Pursuant to LR 1007-2 Mon 04/15 12:45 PM
Affidavit Pursuant to LR 1007-2 Filed by James J. Rufo on behalf of Hilltop West Holding Corp.. (Rufo, James)
Related: [-]
10 10 misc Disclosure of Compensation of Attorney For Debtor (Rule 2016(b)) - Form 2030 Mon 04/15 12:35 PM
Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by James J. Rufo on behalf of Hilltop West Holding Corp.. (Rufo, James)
Related: [-]
9 9 misc Corporate Ownership Statement Mon 04/15 12:34 PM
Corporate Ownership Statement . Filed by James J. Rufo on behalf of Hilltop West Holding Corp.. (Rufo, James)
Related: [-]
8 8 2 pgs misc 20 Largest Unsecured Creditors - Official Forms 104/204 Mon 04/15 12:27 PM
Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims and Are Not Insiders (Official Form 204) Filed by James J. Rufo on behalf of Hilltop West Holding Corp.. (Rufo, James)
Related: [-]
7 7 misc Letter Mon 04/15 12:26 PM
Letter Verification of Creditor Matrix Related [+] Filed by James J. Rufo on behalf of Hilltop West Holding Corp.. (Rufo, James)
Related: [-] 6
6 6 misc Matrix Mon 04/15 12:24 PM
Matrix Filed by James J. Rufo on behalf of Hilltop West Holding Corp.. (Rufo, James)
Related: [-]
5 5 misc List of Equity Security Holders Mon 04/15 12:22 PM
List of Equity Security Holders Filed by James J. Rufo on behalf of Hilltop West Holding Corp.. (Rufo, James)
Related: [-]
4 4 misc Declaration Under Penalty of Perjury For Non-Individual Debtors - Official Form 202 Mon 04/15 12:18 PM
Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by James J. Rufo on behalf of Hilltop West Holding Corp.. (Rufo, James)
Related: [-]
3 3 misc Summary of Assets and Liabilities Mon 04/15 12:17 PM
Summary of Assets and Liabilities Schedules - Non-Individual Filed by James J. Rufo on behalf of Hilltop West Holding Corp.. (Rufo, James)
Related: [-]
2 2 misc Schedules Mon 04/15 12:16 PM
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Filed by James J. Rufo on behalf of Hilltop West Holding Corp..(Rufo, James)
Related: [-]
Att: 1 Schedule D
Att: 2 Schedules E/F
Att: 3 Schedule G
Att: 4 Schedule H
1 1 4 pgs misc Voluntary Petition (Chapter 11) Mon 04/15 11:21 AM
Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 8/13/2024, Disclosure Statement due by 8/13/2024, Initial Case Conference due by 5/15/2024, Filed by James J. Rufo of The Law Office of James J. Rufo on behalf of Hilltop West Holding Corp.. (Rufo, James) Modified on 4/15/2024 (Porter, Minnie)
Related: [-]
misc Add Judge Mon 04/15 11:26 AM
Judge Sean H. Lane added to the case. (Porter, Minnie)
Related: [-]
misc Set Deficiency Deadlines Mon 04/15 11:40 AM
Deficiencies Set: Schedule A/B due 4/29/2024. Schedule D due 4/29/2024. Schedule E/F due 4/29/2024. Schedule G due 4/29/2024. Schedule H due 4/29/2024. Summary of Assets and Liabilities due 4/29/2024. Statement of Financial Affairs due 4/29/2024. 20 Largest Unsecured Creditors DUE at Time of Filing. Declaration of Schedules due 4/29/2024. List of Equity Security Holders due 4/29/2024. Corporate Resolution DUE at Time of Filing. Local Rule 1007-2 Affidavit DUE at the Time of Filing. Corporate Ownership Statement DUE at Time of Filing. Incomplete Filings due by 4/29/2024, (Porter, Minnie)
Related: [-]
misc Set Deficiency Deadlines Mon 04/15 11:43 AM
Deficiencies Set: List of all creditors DUE at Time of Filing. List of All Creditors Required on Case Docket in PDF Format DUE at Time of Filing. Incomplete Filings due by 4/29/2024, (Porter, Minnie)
Related: [-]