Welcome to BusinessBankruptcies.com!

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

5247 Rrw, Llc

COURT
New York Western Bankruptcy Court
CASE NUMBER
2:13-bk-20003
TYPE / CHAPTER
Voluntary / 11

Filed

1-2-13

Updated

9-13-23

Last Checked

1-3-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 3, 2013
Last Entry Filed
Jan 2, 2013

Docket Entries by Year

Jan 2, 2013 1 Petition Chapter 11 Voluntary Petition - Non Railroad. Filing Fee Due: $1213. Filed by 5247 RRW, LLC Chapter 11 Small Business Plan due by 10/29/2013. (Flag set: DsclsDue, PlnDue, SmBus) (Belluscio, John) (Entered: 01/02/2013)
Jan 2, 2013 2 Receipt of Statutory Fee for Voluntary Petition (Chapter 11)(2-13-20003) [misc,volp11] (1213.00). Receipt #10948094, Amount Received $1213.00. (U.S. Treasury) (Entered: 01/02/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Western Bankruptcy Court
Case number
2:13-bk-20003
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Paul R. Warren
Chapter
11
Filed
Jan 2, 2013
Type
voluntary
Terminated
Nov 22, 2013
Updated
Sep 13, 2023
Last checked
Jan 3, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Central Roadways, Inc.
    Community Bank, N.A.
    Hinman, Howard & Kattell, LLP
    Monroe County Treasury
    Robert Ledne, Esq.
    Ronald Bisig
    Wilber National Bank

    Parties

    Debtor

    5247 RRW, LLC
    P.O. Box 16435
    Rochester, NY 14616
    MONROE-NY
    Tax ID / EIN: xx-xxx8861

    Represented By

    John A. Belluscio
    400 Wilder Building
    1 East Main St.
    Rochester, NY 14614
    (585) 454-4635
    Email: jbelluscio@choiceonemail.com

    U.S. Trustee

    Kathleen Dunivin Schmitt
    Office of the United States Trustee
    100 State Street, Room 6090
    Rochester, NY 14614

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 18, 2023 LAS Property Management, LLC 11 2:2023bk20241
    May 11, 2022 Arnis V Sprancmanis Attorney at Law PLLC 7 2:2022bk20228
    Jun 22, 2020 New York Premier Soccer, LLC parent case 7 1:2020bk11361
    May 15, 2019 Affordable Furniture 11 2:2019bk20492
    Apr 4, 2019 Jimlyn Enterprises, Inc. 11 2:2019bk20309
    Feb 2, 2018 Church of Christ on the Westside 11 2:2018bk20104
    Dec 21, 2017 Zimmer Sales & Services Corp. 11 2:2017bk21357
    Apr 8, 2017 Garnett Pharmacy, LLC parent case 11 4:17-bk-32223
    Apr 7, 2017 Ohana Rx, LLC parent case 11 4:17-bk-32190
    Mar 11, 2016 The Richmond Group, Inc. 7 2:16-bk-20258
    Jul 27, 2015 Resolution Management, LLC 7 2:15-bk-20863
    Jan 2, 2013 2755 EHR I, LLC 11 2:13-bk-20001
    Jan 2, 2013 NRW, LLC 11 2:13-bk-20004
    Jan 2, 2013 RLJ FAMILY, LLC 11 2:13-bk-20000
    Aug 27, 2012 Lyell Plymouth Service Center, Inc. 11 2:12-bk-21408