Welcome to BusinessBankruptcies.com!

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

American Cierra Corporation

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:2019bk31705
TYPE / CHAPTER
Voluntary / 7

Filed

12-15-19

Updated

9-13-23

Last Checked

1-8-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 16, 2019
Last Entry Filed
Dec 15, 2019

Docket Entries by Quarter

Dec 15, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by American Cierra Corporation. Automatic Dismissal Deadline per 11 USC sec. 521(i) due 1/29/2020. Government Proof of Claim due by 6/12/2020. (Champion, Maxsen) (Entered: 12/15/2019)
Dec 15, 2019 Receipt of Voluntary Petition (Chapter 7)(19-31705-5) [misc,volp7] ( 335.00) filing fee. Receipt number 10554885, amount $ 335.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 12/15/2019)
Dec 15, 2019 2 Corporate Resolution Filed by American Cierra Corporation. (Champion, Maxsen) (Entered: 12/15/2019)
Dec 15, 2019 3 Statement Re:authority to sign and file petition Filed by American Cierra Corporation. (Champion, Maxsen) (Entered: 12/15/2019)
Dec 15, 2019 4 Meeting of Creditors with 341(a) meeting to be held on 01/24/2020 at 09:00 AM at First Meeting Syracuse. (admin, ) (Entered: 12/15/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
5:2019bk31705
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Cangilos-Ruiz
Chapter
7
Filed
Dec 15, 2019
Type
voluntary
Terminated
Mar 4, 2020
Updated
Sep 13, 2023
Last checked
Jan 8, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    245 Commerce LLC
    A&A Magnetics, Inc
    Alexandria Industries
    AN Martin Systems LLC
    Beardsley Engineers
    Beck Reed Riden LLP
    Black Sheep Enterprises
    Boyle & Anderson PC
    Buchanan Partners
    Buschman Consulting
    Capitol One
    Chemung Canal Trust Company
    Construct Services
    CT Corporation Systems
    Eco Crete
    There are 24 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    American Cierra Corporation
    491 Grant Avenue
    Auburn, NY 13021
    CAYUGA-NY
    Tax ID / EIN: xx-xxx1032

    Represented By

    Maxsen D Champion
    Maxsen D. Champion, Esq.
    8578 East Genesee Street
    Fayetteville, NY 13066
    315-664-2550
    Email: max2040@live.com

    Trustee

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

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 19, 2023 753 ENTERPRISES LLC 7 5:2023bk30750
    Aug 4, 2023 SIMPLETECH REPAIR, LLC 11V 5:2023bk30542
    Feb 17, 2023 All Ways Concrete Pumping, LLC 11V 5:2023bk30069
    Oct 24, 2022 Pyramid Auto Group, Inc. 11V 5:2022bk30702
    Oct 24, 2022 FLX Enterprises of the Finger Lakes, LLC 11V 5:2022bk30701
    Sep 3, 2019 W.N.Y. Properties of Rochester, LLC 7 5:2019bk31219
    Dec 22, 2017 ICCO DESIGN BUILD INC 7 5:2017bk31696
    Dec 13, 2017 FRANK'S INN, LLC 7 5:2017bk31659
    Oct 22, 2017 Blackcreek Farm LLC 11 5:17-bk-31422
    May 19, 2017 EASA Acquisition II, LLC parent case 11 5:17-bk-30745
    May 19, 2017 EASA Acquisition I, LLC parent case 11 5:17-bk-30744
    May 19, 2017 Auburn Armature, Inc. 11 5:17-bk-30743
    Nov 29, 2016 New Beginnings Landscape Company, LLC 7 5:16-bk-31641
    Jun 10, 2016 ALVAGUILLE CORP. 7 5:16-bk-30853
    Dec 16, 2014 NIcholas Company of CNY Inc. 11 5:14-bk-31904