Welcome to BusinessBankruptcies.com!

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

Blackcreek Farm LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:17-bk-31422
TYPE / CHAPTER
Voluntary / 11

Filed

10-22-17

Updated

9-13-23

Last Checked

11-10-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 23, 2017
Last Entry Filed
Oct 22, 2017

Docket Entries by Year

Oct 22, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Blackcreek Farm LLC. Small Business Chapter 11 Plan due by 04/20/2018. Disclosure Statement due by 04/20/2018. Government Proof of Claim due by 4/20/2018. (Fangio, Mary) (Entered: 10/22/2017)
Oct 22, 2017 Receipt of Voluntary Petition (Chapter 11)(17-31422-5) [misc,volp11] (1717.00) filing fee. Receipt number 9591416, amount $1717.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 10/22/2017)
Oct 22, 2017 2 Disclosure of Compensation of Attorney for Debtor Filed by Blackcreek Farm LLC. (Fangio, Mary) (Entered: 10/22/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
5:17-bk-31422
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Oct 22, 2017
Type
voluntary
Terminated
Aug 26, 2019
Updated
Sep 13, 2023
Last checked
Nov 10, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Department of the Treasury
    Internal Revenue Service
    JELK LLC
    NYS Dept. of Taxation and Finance
    Onondaga County Dept. of Finance
    Securities and Exchange Commission

    Parties

    Debtor

    Blackcreek Farm LLC
    4437 State St.
    Skaneateles, NY 13152
    ONONDAGA-NY
    Tax ID / EIN: xx-xxx4191

    Represented By

    Mary Lannon Fangio
    Whitelaw & Fangio
    247-259 W. Fayette St.
    Syracuse, NY 13202
    (315) 472-7832
    Fax : (315) 472-7816
    Email: mary@fangiolaw.com

    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 #
    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
    Dec 15, 2019 American Cierra Corporation 7 5:2019bk31705
    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
    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
    Mar 6, 2014 PJM Best & Co., LLC 7 5:14-bk-30332