Welcome to BusinessBankruptcies.com!

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

CCC Building and Development, LLC

COURT
New York Western Bankruptcy Court
CASE NUMBER
1:17-bk-11652
TYPE / CHAPTER
Voluntary / 11

Filed

8-9-17

Updated

9-13-23

Last Checked

9-11-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 10, 2017
Last Entry Filed
Aug 9, 2017

Docket Entries by Year

Aug 9, 2017 1 Petition Chapter 11 Voluntary Petition-Small Business(Non-Individual)(Non-Railroad). Filing Fee Due: $1717.00 Filed by CCC Building and Development, LLC Chapter 11 Small Business Plan due by 06/5/2018. (Flag set: CounDue, DebtEd, DsclsDue, PlnDue, SmBus) (Joyce, James) Modified on 8/9/2017 (Leidolph, J.). (Entered: 08/09/2017)
Aug 9, 2017 2 Judge Carl L. Bucki added to case (TEXT ONLY EVENT) (Leidolph, J.) (Entered: 08/09/2017)
Aug 9, 2017 3 Notice to the Court of 341 assignment. 341 meeting will be held on: 9/15/2017 at 01:00 at Buffalo. (TEXT ONLY EVENT). Filed by U.S. Trustee Joseph W. Allen (Allen4, Joseph) (Entered: 08/09/2017)
Aug 9, 2017 5 Notification of Case Opening Deficiency and/or Procedure Errors. Official Form 201, Question 7 - C is not complete. (Leidolph, J.) (Entered: 08/09/2017)
Aug 9, 2017 6 Receipt of Statutory Fee for Voluntary Petition (Chapter 11)(1-17-11652) [misc,volp11] (1717.00). Receipt #12837205, Amount Received $1717.00. (U.S. Treasury) (Entered: 08/09/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Western Bankruptcy Court
Case number
1:17-bk-11652
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carl L. Bucki
Chapter
11
Filed
Aug 9, 2017
Type
voluntary
Terminated
Jun 25, 2018
Updated
Sep 13, 2023
Last checked
Sep 11, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    835 Englewood Ave. LLC
    Corporation Tax
    Internal Revenue Service
    John Duerr
    NYS Dept. of Labor
    NYS Dept. of Taxation & Finance
    NYS Dept. of Taxation & Finance
    Secretary of the Treasury
    U.S. Attorney
    U.S. Securities & Exchange Commission

    Parties

    Debtor

    CCC Building and Development, LLC
    835 Englewood Ave.
    Tonawanda, NY 14223
    ERIE-NY
    Tax ID / EIN: xx-xxx7777

    Represented By

    James M. Joyce
    4733 Transit Road
    Lancaster, NY 14043
    716-656-0600
    Fax : 716-656-0607
    Email: jmjoyce@lawyer.com

    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 #
    Sep 1, 2023 Daddio's Pizzeria, Inc. 11V 1:2023bk10848
    Sep 2, 2021 Sirianni Plumbing, Inc. 7 1:2021bk10922
    Dec 5, 2019 2400 Sheridan Drive, LLC parent case 11 3:2019bk04615
    Oct 15, 2018 Tonawanda Coke Corporation 11 1:2018bk12156
    Sep 25, 2018 Genesis Investment, LLC 11 1:2018bk11907
    Jan 9, 2017 Sanders Construction Inc. 7 1:17-bk-10028
    Oct 11, 2016 Maddybrand, Inc. 11 1:16-bk-11990
    May 25, 2016 North State of WNY, Inc. 11 1:16-bk-11059
    Mar 17, 2015 Simple Management NY Corp 11 1:15-bk-10482
    Nov 11, 2014 250 Cortland Ave Inc 11 1:14-bk-12596
    Sep 23, 2014 Kenwood Square Inc. 11 1:14-bk-12192
    Oct 29, 2013 GEO Properties Corporation 11 1:13-bk-12928
    Oct 28, 2012 Pickens Corporation 11 1:12-bk-13325
    Feb 25, 2012 Walker Family Dental, P.C. 11 1:12-bk-10520
    Aug 29, 2011 Beach-LaSalle Properties, LLC 11 1:11-bk-12967