Welcome to BusinessBankruptcies.com!

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

BHS Food Service Solutions, LLC

COURT
New York Western Bankruptcy Court
CASE NUMBER
1:2020bk10846
TYPE / CHAPTER
Voluntary / 7

Filed

6-26-20

Updated

9-13-23

Last Checked

7-31-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 31, 2020
Last Entry Filed
Jul 28, 2020

Docket Entries by Quarter

Jun 26, 2020 1 Petition Chapter 7 Voluntary Petition(Non-Individual). Filing Fee Due: $335.00. Filed by BHS Food Service Solutions, LLC (Fink, Raymond) (Entered: 06/26/2020)
Jun 26, 2020 2 Receipt of Statutory Fee for Voluntary Petition (Chapter 7)( 1-20-10846) [misc,volp7] ( 335.00). Receipt #A13842571, Amount Received $ 335.00. (U.S. Treasury) (Entered: 06/26/2020)
Jun 29, 2020 3 Meeting of Creditors Notice(Ch 7, No Asset, Auto-Assign) Christophersen, Wendy J. appointed as Interim Trustee by United States Trustee and added to the case. 341(a) meeting to be held on 7/28/2020 at 09:30 AM at Buffalo 341 - (UST). (Entered: 06/29/2020)
Jun 30, 2020 4 Certificate of Service Filed on behalf of Debtor BHS Food Service Solutions, LLC. (RE: related document(s)1 Voluntary Petition (Chapter 7)) Filed by Attorney (Fink, Raymond) (Entered: 06/30/2020)
Jun 30, 2020 5 Certificate of Service Amended Filed on behalf of Debtor BHS Food Service Solutions, LLC. (RE: related document(s)4 Certificate of Service) Filed by Attorney (Fink, Raymond) (Entered: 06/30/2020)
Jun 30, 2020 6 Notice of Appearance and Request for Notice by SCOTT BOGUCKI. Filed on behalf of Notice of Appearance Creditor ITW Food Equipment Group, LLC. Filed by Attorney (BOGUCKI, SCOTT) (Entered: 06/30/2020)
Jul 2, 2020 7 BNC Certificate of Mailing - Meeting of Creditors. (re: related document(s)3 Meeting of Creditors Notice(Ch 7-No Asset, Corp/Partnership) (Auto-Assign)). Notice Date 07/01/2020. (Admin.) (Entered: 07/02/2020)
Jul 2, 2020 8 Certificate of Service Filed on behalf of Debtor BHS Food Service Solutions, LLC. (RE: related document(s) 3 Meeting of Creditors Notice(Ch 7-No Asset, Corp/Partnership)) Filed by Attorney (Fink, Raymond). Modified on 7/9/2020 (Bessinger, M.). CLERK'S NOTE: RELATED DOCUMENT CHANGED FROM 1 TO 3. (Entered: 07/02/2020)
Jul 8, 2020 9 Certificate of Service Filed on behalf of Debtor BHS Food Service Solutions, LLC. (RE: related document(s)3 Meeting of Creditors Notice(Ch 7-No Asset, Corp/Partnership)) Filed by Attorney (Fink, Raymond). Modified on 7/9/2020 (Bessinger, M.). CLERK'S NOTE: RELATED DOCUMENT CHANGED FROM 1 TO 3. (Entered: 07/08/2020)
Jul 13, 2020 10 Notice of Change of Address Filed on behalf of Debtor BHS Food Service Solutions, LLC. (Flag set: AddChg:n) Filed by Attorney (Fink, Raymond) (Entered: 07/13/2020)

There are 2 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 Western Bankruptcy Court
Case number
1:2020bk10846
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carl L. Bucki
Chapter
7
Filed
Jun 26, 2020
Type
voluntary
Terminated
Sep 24, 2021
Updated
Sep 13, 2023
Last checked
Jul 31, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    123 Delivery Services Inc.
    15 Church
    251 East Main Street LLC
    273 Kitchen
    3M
    4A KIDS LLC (DBA PINE RESTAURANT)
    8 North Broadway LLC
    80 W Bar & Grill
    800 Young Street LLC
    95 Nutrition
    A J Antunes and Company
    A S R Electrical Contracting
    A&A Line & Wire Corp.
    Accutemp Products Inc.
    Acosta Sales & Marketing
    There are 935 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    BHS Food Service Solutions, LLC
    375 Commerce Drive
    Buffalo, NY 14228
    ERIE-NY
    Tax ID / EIN: xx-xxx8960
    dba H. Weiss
    dba BHS Foodservice Solutions
    dba Elizabeth Contracting Corp. (ECC)
    dba predecessor company name Buffalo Hotel Supply

    Represented By

    Raymond L. Fink
    Lippes Mathias Wexler Friedman, LLP
    50 Fountain Plaza, Suite 1700
    Buffalo, NY 14202-2293
    716-853-5100
    Fax : 716-853-5199
    Email: rfink@lippes.com

    Trustee

    Wendy J. Christophersen
    Wendy J. Christophersen Trustee Ch7
    P O Box 146
    Buffalo, NY 14217
    716-852-7373

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 14, 2023 Zetti's Maple Inc. aka Zetti's Pizza & P 11 1:2023bk10876
    Sep 25, 2018 Genesis Investment, LLC 11 1:2018bk11907
    Mar 15, 2017 BUA Management Inc. 11 1:17-bk-10479
    May 25, 2016 BCG Property Management, LLC 7 1:16-bk-11049
    May 29, 2015 Technical Heat Transfer Services, Inc. 11 1:15-bk-11176
    Oct 7, 2014 Buffalo EGM, LLC 11 1:14-bk-12327
    Oct 7, 2014 Buffalo EG Property Management LLC 11 1:14-bk-12326
    Apr 28, 2014 Academic Management Systems, Inc. 11 1:14-bk-11239
    Feb 27, 2014 BUA Management Inc. 11 1:14-bk-10420
    Oct 8, 2013 Grand Island Pizza, Inc. 11 1:13-bk-12686
    May 17, 2013 Sterling United, Inc. 7 1:13-bk-11351
    Apr 8, 2013 Northeast Medical Equipment, Inc. 11 1:13-bk-10810
    Oct 28, 2012 Pickens Corporation 11 1:12-bk-13325
    Oct 22, 2012 BUA Management Inc. 11 1:12-bk-13188
    Apr 5, 2012 HENEL-MATTISON HOLDINGS, INC. 7 1:12-bk-11068