Welcome to BusinessBankruptcies.com!

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

495 West Parishville Road, Inc.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
6:12-bk-61527
TYPE / CHAPTER
Voluntary / 7

Filed

8-15-12

Updated

9-14-23

Last Checked

8-16-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 16, 2012
Last Entry Filed
Aug 16, 2012

Docket Entries by Year

Aug 15, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by 495 West Parishville Road, Inc.. Automatic Dismissal Deadline per RA 316 due 10/1/2012. Government Proof of Claim due by 2/11/2013. (Inserra, Anthony) (Entered: 08/15/2012)
Aug 15, 2012 Receipt of Voluntary Petition (Chapter 7)(12-61527-6) [misc,volp7] ( 306.00) filing fee. Receipt number 6705970, amount $ 306.00. (U.S. Treasury) (Entered: 08/15/2012)
Aug 15, 2012 2 Statement Re:Corporate Resolution Filed by 495 West Parishville Road, Inc.. (Inserra, Anthony) (Entered: 08/15/2012)
Aug 15, 2012 3 Meeting of Creditors with 341(a) meeting to be held on 09/10/2012 at 11:30 AM at First Meeting Watertown. (admin, ) (Entered: 08/15/2012)
Aug 15, 2012 4 Notice of Deadlines. Schedule I and Schedule J OR Income and Expenditures due 8/29/2012. (Staigar, Cherie) (Entered: 08/15/2012)
Aug 16, 2012 5 Notice of Change of Address for Debtor Filed by 495 West Parishville Road, Inc.. (Inserra, Anthony) (Entered: 08/16/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
6:12-bk-61527
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Diane Davis
Chapter
7
Filed
Aug 15, 2012
Type
voluntary
Terminated
May 13, 2015
Updated
Sep 14, 2023
Last checked
Aug 16, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    James P. Riedel
    NBT Bank
    St. Lawrence County Treasurer
    Woodruff Block Company, Inc.

    Parties

    Debtor

    495 West Parishville Road, Inc.
    46 County Route 59
    Potsdam, NY 13676
    ST. LAWRENCE-NY
    Tax ID / EIN: xx-xxx7047

    Represented By

    Anthony Inserra
    531 Washington St.
    Suite 3401
    Watertown, NY 13601
    (315) 786-3498
    Fax : (315) 786-0798
    Email: ainserra@nnymail.com

    Trustee

    Paul Arthur Levine
    Lemery Greisler, LLC
    50 Beaver St.
    Albany, NY 12207
    (518)433-8800

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 1, 2021 TerrApparel LLC 7 6:2021bk60281
    Jul 30, 2019 Gilchrist IV Enterprises LLC 7 6:2019bk61087
    Oct 20, 2017 Ironwood Ventures, Inc. 7 6:17-bk-61362
    Jul 22, 2016 St. Lawrence Brewing Company, Inc. 7 6:16-bk-61042
    Jun 27, 2014 Grant's Gas and Grocery, LLC 7 6:14-bk-61105
    Dec 11, 2012 West Villiage Bistro Potsdam Inc. 7 6:12-bk-62288
    Nov 19, 2012 Paynet Systems, Inc. 11 1:12-bk-13126
    Nov 19, 2012 PayPassage, Inc. 11 1:12-bk-13125
    Nov 19, 2012 Northern Merchant Services, Inc. 11 1:12-bk-13124
    Nov 19, 2012 Pipeline Data, Inc. 11 1:12-bk-13123
    Nov 19, 2012 Paypipe, Inc. 11 1:12-bk-13133
    Nov 19, 2012 Pipeline Data Portfolio Acquisition, Inc. 11 1:12-bk-13131
    Nov 19, 2012 SecurePay.com, Inc. A Pipeline Data, Inc. Company 11 1:12-bk-13128
    Nov 19, 2012 CardAccept.com, Inc. 11 1:12-bk-13134
    Aug 15, 2012 Woodruff Block Company, Inc. 7 6:12-bk-61531