Welcome to BusinessBankruptcies.com!

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

Rand Machine Products, Inc.

COURT
New York Western Bankruptcy Court
CASE NUMBER
1:2017bk12640
TYPE / CHAPTER
Involuntary / 7

Filed

12-13-17

Updated

6-8-23

Last Checked

4-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2018
Last Entry Filed
Jan 24, 2018

Docket Entries by Year

Dec 13, 2017 1 Petition Chapter 7 Involuntary Petition. Fee Amount $335 Re: Rand Machine Products, Inc. Filed by Petitioning Creditor(s): Dow Street Properties, LLC, Lemac Packaging, Inc., Seal & Design Inc., Johnson Machine and Fibre Products Co, Inc., Century 21 Turner Brokers. (Attachments: # 1 Summons # 2 Matrix List of Petitioning Creditors/Matrix) (Bivona, Beth) (Entered: 12/13/2017)
Dec 13, 2017 2 Receipt of Statutory Fee for Involuntary Petition (Chapter 7)(1-17-12640) [misc,invol7] ( 335.00). Receipt #12958401, Amount Received $ 335.00. (U.S. Treasury) (Entered: 12/13/2017)
Dec 14, 2017 3 Attorney Beth Ann Bivona for Johnson Machine and Fibre Products Co, Inc.; Lemac Packaging, Inc.; Seal & Design Inc.; Century 21 Turner Brokers and Dow Street Properties, LLC added to case (TEXT ONLY EVENT) (Biniszkiewicz, S.) (Entered: 12/14/2017)
Dec 14, 2017 4 Notification of Case Opening Deficiency and/or Procedure Errors. It is noted, the Tax ID # should not be redacted on the PDF. In addition, forms have been updated. Please consult our website at www.nywb.uscourts.gov > Forms>Official Bankruptcy Forms to ensure you are using the most up to date version. (Biniszkiewicz, S.) (Entered: 12/14/2017)
Dec 14, 2017 5 Involuntary Summons Issued on Rand Machine Products, Inc. (Biniszkiewicz, S.) (Entered: 12/14/2017)
Dec 14, 2017 6 Amended Schedules and/or Statements filed: on behalf of Petitioning Creditors Century 21 Turner Brokers, Dow Street Properties, LLC, Johnson Machine and Fibre Products Co, Inc., Lemac Packaging, Inc., Seal & Design Inc.. Filed by Attorney (Bivona, Beth) CLERK'S NOTE: PER ATTORNEY'S OFFICE, INCOMPLETE PDF FILED. SEE DOC. NO. 7 FOR COMPLETE PDF. Modified on 12/14/2017 (Biniszkiewicz, S.). (Entered: 12/14/2017)
Dec 14, 2017 7 Amended Schedules and/or Statements filed: on behalf of Petitioning Creditors Century 21 Turner Brokers, Dow Street Properties, LLC, Johnson Machine and Fibre Products Co, Inc., Seal & Design Inc.. Filed by Attorney (Bivona, Beth) (Entered: 12/14/2017)
Dec 18, 2017 8 Notice of Appearance and Request for Notice by Nicholas Raymond Pagliari. on behalf of Notice of Appearance Creditor James H. Cross Co.. Filed by Attorney (Pagliari, Nicholas) (Entered: 12/18/2017)
Dec 19, 2017 9 Notice of Change of Address for Dow Street Properties LLC on behalf of Petitioning Creditor Dow Street Properties, LLC. (Flag set: AddChg:n) Filed by Attorney (Bivona, Beth) (Entered: 12/19/2017)
Jan 2, 2018 10 Summons Service Executed in an Involuntary Case on Rand Machine Products, Inc. 12/15/2017, Answer Due 1/5/2018 on behalf of Petitioning Creditors Century 21 Turner Brokers, Dow Street Properties, LLC, Johnson Machine and Fibre Products Co, Inc., Lemac Packaging, Inc., Seal & Design Inc., Debtor Rand Machine Products, Inc.. (RE: related document(s)5 Involuntary Summons Issued) Filed by Attorney (Bivona, Beth) (Entered: 01/02/2018)
Jan 8, 2018 11 Creditor Request for Notices by American Express Travel Related Services Company, Inc.. (Ponnappa, Deachu) (Entered: 01/08/2018)
Jan 8, 2018 12 Order for Relief Signed on 1/8/2018 . NOTICE OF ENTRY. (Biniszkiewicz, S.) (Entered: 01/08/2018)
Jan 9, 2018 13 Notice to the Court of 341 assignment. Mark J. Schlant appointed as Interim Trustee by United States Trustee and added to the case. 341 meeting will be held on: 2/12/2018 at 02:00 at Buffalo. (TEXT ONLY EVENT). Filed by U.S. Trustee Joseph W. Allen 11 (Allen6, Joseph) (Entered: 01/09/2018)
Jan 10, 2018 14 Meeting of Creditors Notice(Ch 7)- 341(a) meeting to be held on 2/12/2018 at 02:00 PM at Buffalo UST - Olympic Towers. (Biniszkiewicz, S.) (Entered: 01/10/2018)
Jan 11, 2018 15 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)12 Order for Relief (Ch.7)). Notice Date 01/10/2018. (Admin.) (Entered: 01/11/2018)
Jan 11, 2018 16 BNC Certificate of Mailing - Order (re: related document(s)12 Order for Relief (Ch.7)). Notice Date 01/10/2018. (Admin.) (Entered: 01/11/2018)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Western Bankruptcy Court
Case number
1:2017bk12640
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carl L. Bucki
Chapter
7
Filed
Dec 13, 2017
Type
involuntary
Terminated
May 17, 2023
Updated
Jun 8, 2023
Last checked
Apr 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abrasive-Tool Corporation
    Century 21 Turner Brokers
    Dow Street Properties, LLC
    Dow Street Properties, LLC
    Johnson Machine & Fibre Products Co., Inc.
    LeMac Packaging, Inc.
    Seal & Design, Inc.

    Parties

    Debtor

    Rand Machine Products, Inc.
    2072 Allen Street Extension
    Falconer, NY 14733
    CHAUTAUQUA-NY
    Tax ID / EIN: xx-xxx4986

    Represented By

    Garry M. Graber
    Hodgson, Russ
    The Guaranty Building, Suite 100
    140 Pearl Street
    Buffalo, NY 14202-4040
    (716) 856-4000
    Email: ggraber@hodgsonruss.com

    Petitioning Creditor

    Dow Street Properties, LLC
    6 Hawthorne St.
    Lakewood, NY 14750

    Represented By

    Beth Ann Bivona
    Barclay Damon LLP
    The Avant Building, Suite 1200
    200 Delaware Ave.
    Buffalo, NY 14202-2150
    (716) 856-5500
    Fax : 716-856-5510
    Email: bbivona@barclaydamon.com

    Petitioning Creditor

    Lemac Packaging, Inc.
    2121 McKinley Ave.
    Erie, PA 16503

    Represented By

    Beth Ann Bivona
    (See above for address)

    Petitioning Creditor

    Seal & Design Inc.
    4015 Casilio Parkway
    Clarence, NY 14031

    Represented By

    Beth Ann Bivona
    (See above for address)

    Petitioning Creditor

    Johnson Machine and Fibre Products Co, Inc.
    142 Hopkins Ave.
    Jamestown, NY 14701

    Represented By

    Beth Ann Bivona
    (See above for address)

    Petitioning Creditor

    Century 21 Turner Brokers
    Tom Turner, President
    4 E. Fairmount Avenue
    Lakewood, NY 14750

    Represented By

    Beth Ann Bivona
    (See above for address)

    Trustee

    Mark J. Schlant
    1600 Main Place Tower
    350 Main St.
    Buffalo, NY 14202
    (716) 855-3200

    U.S. Trustee

    Joseph W. Allen, 11
    Office of the U.S. Trustee
    Olympic Towers
    300 Pearl Street, Suite 401
    Buffalo, NY 14202
    716-551-5541
    Tax ID / EIN: xx-xxx0000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 30, 2023 Searchlight MM Topco GP, LLC parent case 11 1:2023bk10887
    Apr 20, 2023 Meridien Energy, LLC 11 3:2023bk31377
    Mar 9, 2020 Blair LLC parent case 11 1:2020bk10569
    Feb 19, 2019 Roger W. ten Pas 11 1:2019bk10266
    Nov 16, 2018 Beaver Dairy Farm LLC 11 1:2018bk12409
    Nov 16, 2018 Beaver's Trucking Co., LLC 11 1:2018bk12411
    Jul 24, 2017 Great Food Great Fun, LLC 11 1:17-bk-11557
    Jul 24, 2017 Professional Hospitality, LLC parent case 11 1:17-bk-11558
    Apr 3, 2017 Foote Avenue Construction, LLC 11 1:17-bk-10652
    Feb 26, 2016 Bemus Point Golf Club, Inc. 11 1:16-bk-10346
    Jul 22, 2015 MC Flatbed and Towing Service Inc. 11 1:15-bk-11561
    Jun 19, 2014 Brinks Tour and Charter, LLC 11 1:14-bk-10714
    Apr 5, 2013 French Quarter Apartments, Inc. 11 1:13-bk-10898
    Aug 25, 2011 Crawford Furniture Retail Outlet, Inc. 11 1:11-bk-12946
    Aug 25, 2011 Crawford Furniture Mfg. Corp. 11 1:11-bk-12945