Welcome to BusinessBankruptcies.com!

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

Anvil Holdings LP

COURT
New York Western Bankruptcy Court
CASE NUMBER
2:2018bk21092
TYPE / CHAPTER
Voluntary / 11

Filed

10-24-18

Updated

9-13-23

Last Checked

11-19-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 25, 2018
Last Entry Filed
Oct 24, 2018

Docket Entries by Quarter

Oct 24, 2018 Case Opened. Filed by Anvil Holdings LP Chapter 11 Small Business Plan due by 8/20/2019. (Flag set: SmBus) (Capogreco, C.) (Entered: 10/24/2018)
Oct 24, 2018 1 Petition Chapter 11 Voluntary Petition(Non-Individual) Receipt #11956 for $1717. (Flag set: DsclsDue, PlnDue) (Andrews, A.) (Entered: 10/24/2018)
Oct 24, 2018 2 Case Management Order Establishing Deadlines and Procedures for Disclosure Statement & Plan in Small Business Chapter 11 Case. Signed on 10/24/2018 Compliance with Order due by 8/20/2019. (Andrews, A.) (Entered: 10/24/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Western Bankruptcy Court
Case number
2:2018bk21092
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Warren, U.S.B.J.
Chapter
11
Filed
Oct 24, 2018
Type
voluntary
Terminated
Jan 24, 2019
Updated
Sep 13, 2023
Last checked
Nov 19, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Tax Funding Service ATF
    Andrew G. Villone
    City of Rochester Treasurer
    City of Rochester Water
    EB 1Eminy, LLC
    Foremost Insurance Company
    FRONTIER COMMUNICATIONS, INC
    Internal Revenue Service
    Internal Revenue Service
    Leroy Jackson
    Monroe County Treasury
    Ontario Insurance Company
    Propel
    RG&E
    Secretary of the Treasury
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Anvil Holdings LP
    37 Birch Crescent
    Rochester, NY 14607
    MONROE-NY
    Tax ID / EIN: xx-xxx3100

    Represented By

    Louis V. Asandrov
    Asandrov Law Offices
    109 Colvin Street
    Rochester, NY 14611

    U.S. Trustee

    Kathleen Dunivin Schmitt
    Office of the United States Trustee
    100 State Street, Room 6090
    Rochester, NY 14614
    Tax ID / EIN: xx-xxx0000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 19, 2021 Seisenbacher Inc. 11V 2:2021bk20022
    Sep 22, 2020 Flower City Monitor Services, Ltd. 11V 2:2020bk20699
    Mar 12, 2020 Rochester Drug Cooperative, Inc. 11 2:2020bk20230
    Sep 27, 2019 89 Route 6A, LLC 11 1:2019bk13298
    Jul 6, 2018 Tim's Wireless & Apparel Inc. 11 2:2018bk20704
    Apr 25, 2017 Companybook, Inc. 7 1:17-bk-10885
    Mar 27, 2017 Companybook, Inc. 7 1:17-bk-10631
    Nov 1, 2016 OHLC, Inc. 7 2:16-bk-21211
    Nov 5, 2015 McCoy Enterprises, Inc. 11 2:15-bk-21260
    Sep 19, 2014 Systms of New York Inc 11 2:14-bk-21182
    Dec 27, 2013 Midtown Reporting Services, Inc. 7 2:13-bk-21834
    Jan 19, 2012 Kodak (Near East), Inc. 11 1:12-bk-10207
    Jan 19, 2012 Far East Development Ltd. 11 1:12-bk-10205
    Jan 19, 2012 Eastman Kodak International Capital Company, Inc. 11 1:12-bk-10204
    Jan 19, 2012 Eastman Kodak Company 11 1:12-bk-10202