Welcome to BusinessBankruptcies.com!

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

Ajax Integrated, LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:14-bk-30435
TYPE / CHAPTER
Involuntary / 11

Filed

3-20-14

Updated

4-7-22

Last Checked

4-16-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 7, 2021
Last Entry Filed
Jun 10, 2021

Docket Entries by Year

There are 531 older docket entries.

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

login purchase single case subscribe now

Oct 30, 2018 452 Monthly Operating Report for Filing Period Sept 12-October 9 2018 Filed by Mary Lannon Fangio-Trustee. (Attachments: # 1 Exhibit Bank Account Statements) (Fangio-Trustee, Mary) (Entered: 10/30/2018)
Nov 26, 2018 453 Monthly Operating Report for Filing Period October 10, 2018 -November 8, 2018 Filed by Mary Lannon Fangio-Trustee. (Attachments: # 1 Bank Statement) (Fangio-Trustee, Mary) (Entered: 11/26/2018)
Dec 21, 2018 454 Monthly Operating Report for Filing Period November 9-December 10 Filed by Mary Lannon Fangio-Trustee. (Attachments: # 1 Bank statement) (Fangio-Trustee, Mary) (Entered: 12/21/2018)
Jan 29, 2019 455 Monthly Operating Report for Filing Period 12/11/18-1/09/19 Filed by Mary Lannon Fangio-Trustee. (Attachments: # 1 Exhibit Bank account statement) (Fangio-Trustee, Mary) (Entered: 01/29/2019)
Feb 28, 2019 456 Monthly Operating Report for Filing Period January 2019 Filed by Mary Lannon Fangio-Trustee. (Attachments: # 1 Bank account statement) (Fangio-Trustee, Mary) (Entered: 02/28/2019)
Apr 2, 2019 457 Monthly Operating Report for Filing Period February 2019 Filed by Mary Lannon Fangio-Trustee. (Attachments: # 1 Bank Account Statement) (Fangio-Trustee, Mary) (Entered: 04/02/2019)
May 3, 2019 458 Monthly Operating Report for Filing Period March 9, 2019 to April 8, 2019 Filed by Mary Lannon Fangio-Trustee. (Attachments: # 1 Bank Statement) (Fangio-Trustee, Mary) (Entered: 05/03/2019)
Jun 13, 2019 459 Monthly Operating Report for Filing Period April 9, 2019 -May 8, 2019 Filed by Mary Lannon Fangio-Trustee. (Attachments: # 1 Bank Statement) (Fangio-Trustee, Mary) (Entered: 06/13/2019)
Jun 17, 2019 460 Monthly Operating Report for Filing Period May 9 to June 10, 2019 Filed by Mary Lannon Fangio-Trustee. (Attachments: # 1 Bank Statements) (Fangio-Trustee, Mary) (Entered: 06/17/2019)
Jul 19, 2019 461 Monthly Operating Report for Filing Period June 11, 2019 through July 09, 2019 Filed by Mary Lannon Fangio-Trustee. (Attachments: # 1 Bank account statement) (Fangio-Trustee, Mary) (Entered: 07/19/2019)
Show 10 more entries
May 19, 2020 472 Monthly Operating Report for Filing Period April 9 to May 8th 2020 Filed by Mary Lannon Fangio-Trustee. (Attachments: # 1 Bank Account Statement) (Fangio-Trustee, Mary) (Entered: 05/19/2020)
Jun 18, 2020 473 Monthly Operating Report for Filing Period May 9-June 8 2020 Filed by Mary Lannon Fangio-Trustee. (Attachments: # 1 Bank Account Statement) (Fangio-Trustee, Mary) (Entered: 06/18/2020)
Jul 22, 2020 474 Monthly Operating Report for Filing Period 6/9/20-7/8/20 Filed by Mary Lannon Fangio-Trustee. (Attachments: # 1 Bank Account Statement) (Fangio-Trustee, Mary) (Entered: 07/22/2020)
Aug 21, 2020 475 Monthly Operating Report for Filing Period July 9, 2020 -August 10, 2020 Filed by Mary Lannon Fangio-Trustee. (Attachments: # 1 Bank Account Statement) (Fangio-Trustee, Mary) (Entered: 08/21/2020)
Sep 23, 2020 476 Monthly Operating Report for Filing Period August 11, 2020 -September 9 2020 Filed by Mary Lannon Fangio-Trustee. (Attachments: # 1 Bank Account Statement) (Fangio-Trustee, Mary) (Entered: 09/23/2020)
Oct 21, 2020 477 Monthly Operating Report for Filing Period 9/10/20 to 10/8/20 Filed by Mary Lannon Fangio-Trustee. (Attachments: # 1 Bank Account Statement) (Fangio-Trustee, Mary) (Entered: 10/21/2020)
Nov 19, 2020 478 Monthly Operating Report for Filing Period October 9-November 9, 2020 Filed by Mary Lannon Fangio-Trustee. (Attachments: # 1 Bank Account Statement) (Fangio-Trustee, Mary) (Entered: 11/19/2020)
Dec 15, 2020 479 Monthly Operating Report for Filing Period 11/10/20-12/9/20 Filed by Mary Lannon Fangio-Trustee. (Attachments: # 1 Bank Account Statement) (Fangio-Trustee, Mary) (Entered: 12/15/2020)
Jan 25, 2021 480 Monthly Operating Report for Filing Period December 9, 2020-January 11, 2021 Filed by Mary Lannon Fangio-Trustee. (Attachments: # 1 Bank Account Statement) (Fangio-Trustee, Mary) (Entered: 01/25/2021)
Feb 25, 2021 481 Monthly Operating Report for Filing Period Jan-Feb 2021 Filed by Mary Lannon Fangio-Trustee. (Attachments: # 1 Bank Account Statement) (Fangio-Trustee, Mary) (Entered: 02/25/2021)

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 Northern Bankruptcy Court
Case number
5:14-bk-30435
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wendy A. Kinsella
Chapter
11
Filed
Mar 20, 2014
Type
involuntary
Terminated
Jun 10, 2021
Converted
Jun 12, 2014
Updated
Apr 7, 2022
Last checked
Apr 16, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Express Car & Truck Rental, Inc.
    Harger Utility Contractors, Inc.
    Michael J. Balanoff
    NVI, Inc.

    Parties

    Debtor

    Ajax Integrated, LLC
    c/o Mary Lannon Fangio, Esq., Liquidati
    247 W. Fayette St.
    Syracuse, NY 13202
    CORTLAND-NY
    Tax ID / EIN: xx-xxx9719

    Represented By

    Edward Y. Crossmore
    The Crossmore Law Office
    115 West Green Street
    Ithaca, NY 14850
    (607) 273-5787
    Email: ruth@crossmore.com
    Stewart L. Weisman
    Law Office of Stewart L. Weisman
    Box 598
    Shadow Rock
    Manlius, NY 13104-0598
    (315) 682-0652
    Fax : (315) 682-0734
    Email: sweisman@twcny.rr.com

    Petitioning Creditor

    Express Car & Truck Rental, Inc.
    555 West Steel Road
    Warminster, PA 18974

    Represented By

    Michael J. Balanoff
    Bousquet Holstein PLLC
    f/k/a Green & Seifter, Attorneys, PLLC
    110 West Fayette Street
    One Lincoln Center. Suite 900
    Syracuse, NY 13202-1387
    (315) 422-1391
    Robert K. Weiler
    Bousquet Holstein PLLC
    f/k/a Green & Seifter, PLLC
    One Lincoln Center, Suite 1000
    110 West Fayette St.
    Syracuse, NY 13202
    (315) 422-1500
    Email: rweiler@bhlawpllc.com

    Petitioning Creditor

    NVI, LLC
    13150 State Route 187
    Wyalusing, PA 18853

    Represented By

    Michael J. Balanoff
    (See above for address)
    Robert K. Weiler
    (See above for address)

    Petitioning Creditor

    Harger Utility Contractors, Inc.
    108 West Clinton Street
    Lock Haven, PA 17745

    Represented By

    Michael J. Balanoff
    (See above for address)
    Robert K. Weiler
    (See above for address)

    Petitioning Creditor

    Laurel Aggregates, LLC

    Represented By

    Jon Ginter
    1370 Ontario St.
    Suite 2000
    Cleveland, OH 44113
    (216) 526-0309
    Email: jginter@ginterlegal.com

    Petitioning Creditor

    Kirby Smith Machinery, Inc.

    Represented By

    Michael J. Balanoff
    (See above for address)

    Trustee

    Lee E. Woodard-Trustee
    Harris Beach PLLC
    333 West Washington St
    Suite 200
    Syracuse, NY 13202
    (315) 423-7100
    TERMINATED: 06/12/2014

    Represented By

    Lee E. Woodard-Trustee
    Harris Beach PLLC
    333 West Washington St
    Suite 200
    Syracuse, NY 13202
    (315) 423-7100
    Fax : (315) 422-9331
    Email: bkemail@harrisbeach.com

    Trustee

    Mary Lannon Fangio-Trustee
    Whitelaw & Fangio
    Hogan Block
    247-259 W. Fayette Street
    Syracuse, NY 13202
    (315) 472-7832

    Represented By

    Mary Lannon Fangio
    Whitelaw & Fangio
    247-259 W. Fayette St.
    Syracuse, NY 13202
    (315) 472-7832
    Fax : (315) 472-7816
    Email: mary@fangiolaw.com
    Mary Lannon Fangio-Trustee
    Whitelaw & Fangio
    Hogan Block
    247-259 W. Fayette Street
    Syracuse, NY 13202
    (315) 472-7832
    Fax : (315) 472-7816
    Email: mary@fangiolaw.com

    U.S. Trustee

    U.S. Trustee
    U.S. Trustee Office
    10 Broad Street,
    Room 105
    Utica, NY 13501
    (315)793-8191*

    Represented By

    Erin Champion
    Office of the United States Trustee
    105 U.S. Courthouse
    10 Broad St.
    Utica, NY 13501
    Email: USTPRegion02.UT.ECF@usdoj.gov
    Guy A. VanBaalen
    USDOJ/U.S. Trustee Office
    10 Broad Street
    Room 105
    Utica, NY 13501
    (315) 793-8191
    Fax : (315) 793-8133
    Email: USTPRegion02.UT.ECF@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 23 Carrols LLC 15 1:2024bk10112
    Nov 30, 2020 BlueRock Energy, Inc. 11 5:2020bk31211
    Jun 19, 2020 The Roman Catholic Diocese of Syracuse, New York 11 5:2020bk30663
    Jan 11, 2019 River Meadows, LLC 7 5:2019bk30022
    Dec 19, 2018 Atlas Health Care Linen Services Co., LLC parent case 11 5:2018bk31753
    Jul 31, 2015 . COYNE INTERNATIONAL ENTERPRISES CORP. 11 5:15-bk-31160
    May 7, 2015 Superior Office Furniture, Inc. 7 5:15-bk-30676
    Feb 25, 2015 Smith's Housewares and Restaurant Supply Disc 11 5:15-bk-30224
    Aug 28, 2014 Jacobsen Rugs, Inc. 11 5:14-bk-31366
    May 2, 2014 El-Roh Realty Corporation 7 5:14-bk-30746
    May 2, 2014 Roth Steel Corporation 7 5:14-bk-30745
    May 2, 2014 CNY Car Crushers Inc. 7 5:14-bk-30747
    Oct 29, 2013 Brioschi Pharmaceuticals International, LLC 7 5:13-bk-31895
    Sep 17, 2013 Syracuse Packaging International, LLC 7 5:13-bk-31638
    Jun 4, 2012 Ridge Mountain, LLC 11 5:12-bk-31090