Welcome to BusinessBankruptcies.com!

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

AVR Electric, LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:12-bk-31353
TYPE / CHAPTER
Voluntary / 7

Filed

7-18-12

Updated

9-14-23

Last Checked

7-19-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 19, 2012
Last Entry Filed
Jul 18, 2012

Docket Entries by Year

Jul 18, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by AVR Electric, LLC. Automatic Dismissal Deadline per RA 316 due 9/4/2012. Government Proof of Claim due by 1/14/2013. (Attachments: # 1 Resolutions of AVR Electric, LLC) (Dove, Jeffrey) (Entered: 07/18/2012)
Jul 18, 2012 Receipt of Voluntary Petition (Chapter 7)(12-31353-5) [misc,volp7] ( 306.00) filing fee. Receipt number 6654700, amount $ 306.00. (U.S. Treasury) (Entered: 07/18/2012)
Jul 18, 2012 2 Schedule A, Schedule B, Schedule C, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H, Summary of Schedules, Filed by AVR Electric, LLC. (Attachments: # 1 Business Income and Expenses) (Dove, Jeffrey) (Entered: 07/18/2012)
Jul 18, 2012 3 Statement of Financial Affairs Filed by AVR Electric, LLC. (Dove, Jeffrey) (Entered: 07/18/2012)
Jul 18, 2012 4 Equity Security Holders List Filed by AVR Electric, LLC. (Dove, Jeffrey) (Entered: 07/18/2012)
Jul 18, 2012 5 Certification of Mailing Matrix and Mailing Matrix Filed. Filed by AVR Electric, LLC. (Dove, Jeffrey) (Entered: 07/18/2012)
Jul 18, 2012 6 Disclosure of Compensation of Attorney for Debtor Filed by AVR Electric, LLC. (Dove, Jeffrey) (Entered: 07/18/2012)
Jul 18, 2012 7 Meeting of Creditors with 341(a) meeting to be held on 08/24/2012 at 09:15 AM at First Meeting Syracuse. Proof of Claim due by 11/23/2012. (admin, ) (Entered: 07/18/2012)
Jul 18, 2012 8 Affidavit of Service Filed by AVR Electric, LLC (related document(s)4, 3, 6, 2, 5, 1). (Dove, Jeffrey) (Entered: 07/18/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
5:12-bk-31353
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Cangilos-Ruiz
Chapter
7
Filed
Jul 18, 2012
Type
voluntary
Terminated
Jan 6, 2017
Updated
Sep 14, 2023
Last checked
Jul 19, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accubid Systems
    AGCO Finance LLC
    AHR Mechanical Co., Inc.
    ALLY/GMAC
    Auburn Armature, Inc.
    Auburn Armature, Inc.
    Bank of America
    Capital One Bank USA N.A.
    Central NY Joint Apprenticeship &
    Charles H. Lynch, Jr., Esq.
    Charles Haller Enterprises Inc.
    Christopher P. Schueller, Esq.
    CitiBusiness Card
    Citizens Bank
    Citizens Bank
    There are 48 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    AVR Electric, LLC, Debtor
    6205 East Taft Road
    North Syracuse, NY 13212
    ONONDAGA-NY
    Tax ID / EIN: xx-xxx0358

    Represented By

    Jeffrey A. Dove
    Menter, Rudin & Trivelpiece, P.C.
    308 Maltbie Street, Suite 200
    Syracuse, NY 13204-1498
    (315) 474-7541
    Fax : (315) 474-4040
    Email: jdove@menterlaw.com

    Trustee

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

    U.S. Trustee

    Tracy Hope Davis
    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 #
    Mar 13 James R Smith 52 Inc 11V 5:2024bk30176
    Feb 23 Carrols LLC 15 1:2024bk10112
    Sep 20, 2023 James R Smith 52 Inc 11V 5:2023bk30673
    May 25, 2018 Datacom Holdings, LLC 11 5:2018bk30767
    May 25, 2018 Datacom Systems, Inc. 11 5:2018bk30766
    Oct 31, 2016 Performance Lacrosse Group Corp. parent case 11 1:16-bk-12390
    Oct 31, 2016 Performance Lacrosse Group Inc. parent case 11 1:16-bk-12378
    Sep 6, 2016 Syrtex Corp. 7 5:16-bk-31255
    Oct 29, 2015 Grinner Properties LLC 11 5:15-bk-31572
    Apr 2, 2015 Eclipse Real Estate Services, Inc. 7 5:15-bk-30470
    Feb 6, 2014 Tersal Construction Services, Inc. 11 5:14-bk-30164
    Oct 29, 2013 Brioschi Pharmaceuticals International, LLC 7 5:13-bk-31895
    Sep 17, 2013 Syracuse Packaging International, LLC 7 5:13-bk-31638
    Nov 16, 2011 Kevin J Sullivan and Oneonta Whoesale Foods Inc. 7 5:11-bk-32451
    Nov 3, 2011 EMGOTT, Inc. 11 5:11-bk-32370