Docket Entries by Week of Year
Mar 5 | 1 | Petition Chapter 7 Voluntary Petition(Non-Individual). Filing Fee Due: $338.00. Filed by American Capital RE, LLC (Tang, David) (Entered: 03/05/2025) | |
---|---|---|---|
Mar 5 | 2 | Receipt for Voluntary Petition (Chapter 7)( 2-25-20156) [misc,volp7] ( 338.00). Receipt #A14993034, Amount Received $ 338.00. (re: Doc# 1 Voluntary Petition (Chapter 7)). (U.S. Treasury) (Entered: 03/05/2025) | |
Mar 5 | 3 | Judge Warren, U.S.B.J. added to case (TEXT ONLY EVENT) (Teutonico, C.) (Entered: 03/05/2025) | |
Mar 5 | 4 | Sua Sponte Order Substantively Consolidating Bankruptcy Cases and Directing Assignment of Chapter 7 Trustee Signed on 3/5/2025 (Flag set: CONS) (Teutonico, C.) (Entered: 03/05/2025) | |
Mar 6 | 5 | Notice of Appearance and Request for Notice by Paul A. Levine of Lemery Greisler, LLC. Filed on behalf of Notice of Appearance Creditor Chemung Canal Trust Company. Filed by Attorney (Levine, Paul) (Entered: 03/06/2025) | |
Mar 6 | 6 | Notification of Case Opening Deficiency and/or Procedure Errors. The following schedules/statements are missing: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Statement of Income, Statement of Expenses, Form 202 Declaration for Non-Individual Debtors, Form 206Sum Summary of Your Assets and Liabilities, Form 207 Statement of Financial Affairs, Form 2030 Disclosure of Compensation of Attorney for Debtor, Official Form 201, Question 7 Part C - the 4-digit NAICS Code is missing (Teutonico, C.) (Entered: 03/06/2025) | |
Mar 7 | 7 | Notice to the Court of 341 assignment. Kenneth W. Gordon appointed as Interim Trustee by United States Trustee and added to the case. 341 meeting will be held on: 4/8/2025 at 11:30. (TEXT ONLY EVENT). Filed by Assistant U.S. Trustee Kathleen Dunivin Schmitt 11 (Schmitt, Kathleen) (Entered: 03/07/2025) | |
Mar 8 | 8 | BNC Certificate of Mailing - Order (re: related document(s)4 Order (Generic)). Notice Date 03/07/2025. (Admin.) (Entered: 03/08/2025) | |
Mar 9 | 9 | BNC Certificate of Mailing. (re: related document(s)6 Notification of Case Opening Deficiency-Missing Schedules). Notice Date 03/08/2025. (Admin.) (Entered: 03/09/2025) |
American Capital RE, LLC
Kenneth W. Gordon, Esq.
Chapter 7 Trustee
625 Honeoye Falls Five Points Road
Honeoye Falls, NY 14472
CHEMUNG-NY
Tax ID / EIN: xx-xxx1997
David Ming-Teh Tang
Underberg & Kessler LLP
300 Bausch & Lomb Place
Rochester, NY 14604
585-258-2800
Fax : 585-258-2821
Email: dtang@underbergkessler.com
Kathleen Dunivin Schmitt, 11
Office of the United States Trustee
100 State Street, Room 4230
Rochester, NY 14614
Tax ID / EIN: xx-xxx0000
Kenneth W. Gordon
Kenneth W. Gordon, Attorney at Law
625 Honeoye Falls Five Points Road
Honeoye Falls, NY 14472
585-362-7315
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Mar 5 | Acre-K LLC | 7 | 2:2025bk20159 |
Mar 5 | American Capital LLC | 7 | 2:2025bk20157 |
Mar 5 | HBSB Properties, LLC | 7 | 2:2025bk20155 |
Oct 25, 2024 | L.A.R.E. Partners Network Inc. | 11V | 2:2024bk20651 |
Jan 3, 2024 | JonnyBs Custom BBQ, Inc. | 7 | 2:2024bk20008 |
Nov 20, 2023 | Ruby-Gordon, Inc. | 11V | 2:2023bk20594 |
Dec 22, 2022 | Integrated Nano-Technologies, Inc. | 11 | 2:2022bk20611 |
Jan 15, 2020 |
Solid Surfaces, Inc.
![]() |
7 | 1:2020bk10086 |
Jan 7, 2020 | FSB Realty Services, LLC | 11 | 2:2020bk20015 |
Oct 26, 2017 | Funderworld, Inc. | 7 | 3:17-bk-34001 |
Jul 6, 2015 | KEPTES, LLC | 11 | 2:15-bk-20772 |
Aug 24, 2014 | Upstate Contract Sales, Inc. | 7 | 2:14-bk-21069 |
Dec 6, 2013 | PB&J Bryant, Inc. | 11 | 2:13-bk-21764 |
Aug 8, 2011 | R & R Automotive & Motorsports, LLC | 7 | 2:11-bk-21546 |
Aug 8, 2011 | R & R Automotive, Inc. | 7 | 2:11-bk-21545 |