Welcome to BusinessBankruptcies.com!

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

BUA Management Inc.

COURT
New York Western Bankruptcy Court
CASE NUMBER
1:14-bk-10420
TYPE / CHAPTER
Voluntary / 11

Filed

2-27-14

Updated

9-13-23

Last Checked

3-3-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 3, 2014
Last Entry Filed
Mar 3, 2014

Docket Entries by Year

Feb 27, 2014 Case Opened. Filed by BUA Management Inc. Chapter 11 Small Business Plan due by 12/29/2014. (Flag set: PaperFile, Prior, SmBus) (Czaja, L.) (Entered: 02/27/2014)
Feb 28, 2014 1 Judge Michael J. Kaplan added to case (TEXT ONLY EVENT) (Pinto, M.) (Entered: 02/28/2014)
Feb 28, 2014 2 Prior Case Filings. CASE NO: 12-13188 MJK filed by Debtor BUA Management Inc., Chapter 11, filed in the WDNY on 10/22/2012; Disposition: Dismissed on 12/07/2012. (TEXT ONLY EVENT) (Pinto, M.) (Entered: 02/28/2014)
Feb 28, 2014 4 Chapter 11 Voluntary Petition Receipt #2441 for $1046.00. (Flag set: DsclsDue, PlnDue) (Pinto, M.) Clerks Note: Corrected receipt amount. Modified on 2/28/2014 (Pinto, M.). (Entered: 02/28/2014)
Feb 28, 2014 5 Notice to the Court of 341 assignment. 341 meeting will be held on: April 4, 2014 at 11:00 am at US Trustee, 300 Pearl St., 4th Floor, Buffalo NY 14202. (TEXT ONLY EVENT). Filed by U.S. Trustee Joseph W. Allen (Allen4, Joseph) (Entered: 02/28/2014)
Feb 28, 2014 6 Clerk's Notice to Pay Statutory Fee issued for the amount of $167.00 (re: related document(s)4 Voluntary Petition (Chapter 11)). Filing Fee due by 3/10/2014. (Flag set: FeeDue) (Pinto, M.) (Entered: 02/28/2014)
Mar 3, 2014 7 BNC Certificate of Mailing. (re: related document(s)6 Clerk's Notice to Pay Statutory Fee). Notice Date 03/02/2014. (Admin.) (Entered: 03/03/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Western Bankruptcy Court
Case number
1:14-bk-10420
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Feb 27, 2014
Type
voluntary
Terminated
Apr 24, 2014
Updated
Sep 13, 2023
Last checked
Mar 3, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Corporation Tax
    Fernhill Realty, Inc.
    Internal Revenue Service
    Mango Homes, Inc.
    NYS Dept. of Labor
    NYS Dept. of Taxation & Finance
    NYS Dept. of Taxation & Finance
    Peterson Marin
    Secretary of the Treasury
    U.S. Attorney
    U.S. Securities & Exchange Commission

    Parties

    Debtor

    BUA Management Inc.
    3840 East Robinson Road
    Buffalo, NY 14228
    ERIE-NY
    Tax ID / EIN: xx-xxx1227
    dba BUA Property Management Inc.

    Represented By

    BUA Management Inc.
    PRO SE

    U.S. Trustee

    Joseph W. Allen
    Office of the U.S. Trustee
    Olympic Towers
    300 Pearl Street, Suite 401
    Buffalo, NY 14202
    716-551-5541
    Tax ID / EIN: xx-xxx0000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 26, 2020 BHS Food Service Solutions, LLC 7 1:2020bk10846
    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
    Jan 16, 2015 CK Precision of WNY, LLC 11 1:15-bk-10075
    Jan 16, 2015 Craft Leasing, LLC 11 1:15-bk-10074
    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
    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
    Jan 24, 2012 Reeds Auto Truck, LLC 11 1:12-bk-10174