Welcome to BusinessBankruptcies.com!

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

Tanning Bed, Inc.

COURT
New York Western Bankruptcy Court
CASE NUMBER
1:14-bk-12790
TYPE / CHAPTER
Voluntary / 7

Filed

12-11-14

Updated

9-1-21

Last Checked

9-27-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 27, 2021
Last Entry Filed
Sep 15, 2021

Docket Entries by Year

There are 959 older docket entries.

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

login purchase single case subscribe now

Nov 19, 2020 979 Hearing Set(BK Other) (re: related document(s)977 UST Certification with Trustee Final Report filed by Assistant U.S. Trustee Joseph W. Allen). Hearing to be held on 12/16/2020 at 11:00 AM Buffalo(MJK)-Jackson Courthouse, Orleans Courtroom for 977, (Bessinger, M.) (Entered: 11/19/2020)
Nov 22, 2020 981 BNC Certificate of Mailing - Hearing. (re: related document(s)979 Hearing Set(Bk Other)). Notice Date 11/21/2020. (Admin.) (Entered: 11/22/2020)
Dec 16, 2020 982 Hearing Held - UNDER SUBMISSION; Telephonic Appearances: Trustee Morris L. Horwitz (TEXT ONLY EVENT) (re: related document(s)977 UST Certification with Trustee Final Report filed by Assistant U.S. Trustee Joseph W. Allen). (Bessinger, M.) (Entered: 12/16/2020)
Dec 17, 2020 983 Order of Distribution for Morris L. Horwitz, Trustee's Attorney, Fees awarded: $2385.00, Expenses awarded: $27.05; for Morris L. Horwitz, Trustee Chapter 7, Fees awarded: $12689.62, Expenses awarded: $0.00; for Barclay Damon LLP, Attorney for Debtor, Fees awarded: $71885.55, Expenses awarded: $0.00; for John H. Ring, Special Counsel, Fees awarded: $7642.96, Expenses awarded: $96.03; Awarded on 12/17/2020 Signed on 12/17/2020 (Bessinger, M.) (Entered: 12/17/2020)
Dec 20, 2020 984 BNC Certificate of Mailing - Order (re: related document(s)983 Order of Distribution filed by Special Counsel John H. Ring, Trustee Morris L. Horwitz). Notice Date 12/19/2020. (Admin.) (Entered: 12/20/2020)
Jan 8, 2021 985 Receipt Number 9875, Fee Amount $350.00 for Adversary case 1:16-ap-1042 (TEXT ONLY EVENT) (re: related document(s)1 Complaint filed by Plaintiff Tanning Bed, Inc.). (Flag removed: DEFER) (Nieves, J.) (Entered: 01/08/2021)
Jan 8, 2021 986 Receipt Number 9875, Fee Amount $350.00 for Adversary case 1:16-ap-1082 (TEXT ONLY EVENT) (re: related document(s)1 Complaint filed by Counter-Defendant Tanning Bed, Inc., Plaintiff Tanning Bed, Inc.). (Flag removed: DEFER) (Nieves, J.) (Entered: 01/08/2021)
Jan 8, 2021 987 Receipt Number 9875, Fee Amount $350.00 for Adversary case 1:16-ap-1083 (TEXT ONLY EVENT) (re: related document(s)1 Complaint filed by Plaintiff Tanning Bed, Inc.). (Flag removed: DEFER) (Nieves, J.) (Entered: 01/08/2021)
Jan 8, 2021 988 Receipt Number 9875, Fee Amount $350.00 for Adversary case 1:16-ap-1084 (TEXT ONLY EVENT) (re: related document(s)1 Complaint filed by Plaintiff Tanning Bed, Inc.). (Flag removed: DEFER) (Nieves, J.) (Entered: 01/08/2021)
Jan 8, 2021 989 Receipt Number 9875, Fee Amount $35.00 for Adversary case 1:16-ap-1085 (TEXT ONLY EVENT) (re: related document(s)1 Complaint filed by Plaintiff Tanning Bed, Inc.). (Flag removed: DEFER) (Nieves, J.) (Entered: 01/08/2021)
Show 10 more entries
Jan 8, 2021 1000 Receipt Number 9875, Fee Amount $350.00 for Adversary case 1:16-ap-1096 (TEXT ONLY EVENT) (re: related document(s)1 Complaint filed by Plaintiff Tanning Bed, Inc.). (Flag removed: DEFER) (Nieves, J.) (Entered: 01/08/2021)
Jan 8, 2021 1001 Receipt Number 9875, Fee Amount $350.00 for Adversary case 1:16-ap-1097 (TEXT ONLY EVENT) (re: related document(s)1 Complaint filed by Plaintiff Tanning Bed, Inc.). (Flag removed: DEFER) (Nieves, J.) (Entered: 01/08/2021)
Jan 8, 2021 1002 Receipt Number 9875, Fee Amount $350.00 for Adversary case 1:16-ap-1098 (TEXT ONLY EVENT) (re: related document(s)1 Complaint filed by Plaintiff Tanning Bed, Inc.). (Flag removed: DEFER) (Nieves, J.) (Entered: 01/08/2021)
Jan 8, 2021 1003 Receipt Number 9875, Fee Amount $350.00 for Adversary case 1:16-ap-1099 (TEXT ONLY EVENT) (re: related document(s)1 Complaint filed by Plaintiff Tanning Bed, Inc.). (Flag removed: DEFER) (Nieves, J.) (Entered: 01/08/2021)
Jan 8, 2021 1004 Receipt Number 9875, Fee Amount $350.00 for Adversary case 1:16-ap-1100 (TEXT ONLY EVENT) (re: related document(s)1 Complaint filed by Plaintiff Tanning Bed, Inc.). (Flag removed: DEFER) (Nieves, J.) (Entered: 01/08/2021)
Jan 8, 2021 1005 Receipt Number 9875, Fee Amount $350.00 for Adversary case 1:16-ap-1101 (TEXT ONLY EVENT) (re: related document(s)1 Complaint filed by Plaintiff Tanning Bed, Inc.). (Flag removed: DEFER) (Nieves, J.) (Entered: 01/08/2021)
Jan 8, 2021 1006 Receipt Number 9875, Fee Amount $350.00 for Adversary case 1:16-ap-1102 (TEXT ONLY EVENT) (re: related document(s)1 Complaint filed by Plaintiff Tanning Bed, Inc.). (Flag removed: DEFER) (Nieves, J.) (Entered: 01/08/2021)
Jan 8, 2021 1007 Receipt Number 9875, Fee Amount $350.00 for Adversary case 1:16-ap-1103 (TEXT ONLY EVENT) (re: related document(s)1 Complaint filed by Plaintiff Tanning Bed, Inc.). (Flag removed: DEFER) (Nieves, J.) (Entered: 01/08/2021)
Jan 8, 2021 1008 Receipt Number 9875, Fee Amount $350.00 for Adversary case 1:16-ap-1104 (TEXT ONLY EVENT) (re: related document(s)1 Complaint filed by Counter-Defendant Tanning Bed, Inc., Plaintiff Tanning Bed, Inc.). (Flag removed: DEFER) (Nieves, J.) (Entered: 01/08/2021)
Jan 8, 2021 1009 Receipt Number 9875, Fee Amount $350.00 for Adversary case 1:16-ap-1107 (TEXT ONLY EVENT) (re: related document(s)1 Complaint filed by Plaintiff Tanning Bed, Inc.). (Flag removed: DEFER) (Nieves, J.) (Entered: 01/08/2021)

There are 10 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
1:14-bk-12790
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael J. Kaplan
Chapter
7
Filed
Dec 11, 2014
Type
voluntary
Terminated
Aug 31, 2021
Converted
Jul 7, 2017
Updated
Sep 1, 2021
Last checked
Sep 27, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    160 Robinson Street, LLC
    2599 East Henrietta Road, LLC
    ABC LLC
    Adirondack Sign
    Avadanian & Assoc.
    Banyan Capital Partners, LLC
    Benderson Development
    BG Big Flats 1
    BG M K
    BG Mohawk Stop
    Binghamton Giant Market, Inc.
    Binghamton Giant Market, Inc.
    Brighton Common Partnerships
    Brixmor
    Brixmor Property Group
    There are 53 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Tanning Bed, Inc.
    PO Box 272
    West Seneca, NY 14224
    ERIE-NY
    Tax ID / EIN: xx-xxx9861
    fdba Tanning Bed Ltd.
    fdba Tanning Bed Distribution Center, Ltd.
    fdba Tanning Bed of Amherst, Ltd.
    fdba Tanning International, Ltd.
    fdba Tanning Bed of Cheektowaga, Ltd.

    Represented By

    Beth Ann Bivona
    Damon Morey LLP
    The Avant Building
    200 Delaware Ave., Suite 1200
    Buffalo, NY 14202-2150
    716-856-5500
    Fax : 716-856-5510
    Email: bbivona@damonmorey.com
    TERMINATED: 07/21/2015
    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
    Randolph C. Oppenheimer
    Barclay Damon, LLP
    The Avant, Suite 1200
    200 Delaware Avenue
    Buffalo, NY 14202
    716-856-5500
    Fax : 716-768-2780
    Email: roppenheimer@barclaydamon.com
    John H. Ring, III
    John H. Ring, III
    6195 W. Quaker Street
    Orchard Park, NY 14127
    716-508-4000
    Fax : 716-662-5509
    Email: ringlawoffice@aol.com
    Jacob S. Sonner
    Barclay Damon LLP
    The Avant Building, Suite 1200
    200 Delaware Avenue
    Buffalo, NY 14202-2150
    716-856-5500
    Fax : 716-856-5537
    Email: jsonner@barclaydamon.com
    Amber E. Storr
    Damon Morey LLP
    The Avant Building
    200 Delaware Avenue
    Suite 1200
    Buffalo, NY 14202-2150
    (716) 856-5500
    Fax : 716-856-5537
    Email: astorr@damonmorey.com
    TERMINATED: 11/18/2015
    John R. Weider
    Barclay Damon, LLP
    100 Chestnut Street
    2000 HSBC Plaza
    Rochester, NY 14604
    585-295-4306
    Fax : 585-295-8402
    Email: jweider@barclaydamon.com
    TERMINATED: 08/03/2015
    John R. Weider
    Barclay Damon, LLP
    100 Chestnut Street, Suite 2000
    Rochester, NY 14604
    585-295-4400
    Fax : 585-295-4401
    Email: jweider@barclaydamon.com
    Gregory Zini
    Damon & Morey, LLP
    1000 Cathedral Place
    298 Main Street
    Buffalo, NY 14202
    716-858-3750
    Fax : 716-856-5537
    Email: gzini@damonmorey.com
    TERMINATED: 07/21/2015

    Trustee

    Thomas J. Gaffney
    80 West Huron Street.
    Buffalo, NY 14202
    (716)852-1102
    TERMINATED: 01/15/2019

    Trustee

    Morris L. Horwitz
    Morris L. Horwitz, Atty. at Law
    PO Box 716
    Getzville, NY 14068
    716-830-3279

    Represented By

    Morris L. Horwitz
    Morris L Horwitz, Attorney at Law
    PO Box 716
    Getzville, NY 14068
    716-830-3279
    Fax : 716-748-6095
    Email: morris.horwitz@gmail.com

    U.S. Trustee

    Joseph W. Allen
    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 #
    May 17, 2019 1130 Orchard Park Road, Inc. 11 1:2019bk11006
    Oct 24, 2017 Jobs for Babcock II, LLC 11 1:17-bk-12296
    Oct 23, 2017 Jobs for Babcock I, LLC 11 1:17-bk-12293
    Sep 25, 2017 GSPCO Contracting Inc 11 1:17-bk-11999
    Oct 13, 2016 GSPCO Contracting Inc 11 1:16-bk-12048
    Sep 23, 2015 Glenmar Corporation 11 1:15-bk-12035
    Oct 24, 2014 Seneca/Park Corp. 11 1:14-bk-12486
    Sep 23, 2014 Glenmar Corporation 11 1:14-bk-12189
    Aug 26, 2014 Frontier Food Service Corp. 11 1:14-bk-11956
    Oct 28, 2013 Seneca/Park Corp. 11 1:13-bk-12926
    Oct 28, 2013 760 seneca St. inc. 11 1:13-bk-12925
    May 21, 2013 Gifts Villa, LLC 11 1:13-bk-11384
    Mar 4, 2013 Glenmar Corporation 11 1:13-bk-10515
    Oct 28, 2012 Seneca/park corp. 11 1:12-bk-13331
    Sep 7, 2011 Dante Concrete, Inc. 11 1:11-bk-13104