Welcome to BusinessBankruptcies.com!

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

Central New York Raceway Park, Inc.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:2023bk30367
TYPE / CHAPTER
Voluntary / 11V

Filed

5-30-23

Updated

3-31-24

Last Checked

6-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 5, 2023
Last Entry Filed
Jun 4, 2023

Docket Entries by Month

May 30, 2023 1 Petition Chapter 11 Subchapter V, Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by Central New York Raceway Park, Inc.. Chapter 11 Plan Small Business Subchapter V Due by 08/28/2023. (Bogucki, Scott) (Entered: 05/30/2023)
May 30, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-30367-5) [misc,volp11] (1738.00) filing fee. Receipt number A11573716, amount $1738.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 05/30/2023)
May 30, 2023 2 Corporate Resolution Filed by Central New York Raceway Park, Inc.. (Bogucki, Scott) (Entered: 05/30/2023)
May 30, 2023 3 Notice of Deadlines. Atty Disclosure Statement due 6/13/2023. 20 Largest Mailing Matrix due 6/1/2023. Certification of 20 Largest Creditor Matrix due 6/1/2023.Small Business Cash Flow Statement due 6/6/2023. Declaration Concerning Schedules due 6/13/2023. List of Equity Security Holders due 6/13/2023.Schedule A/B due 6/13/2023. Schedule G due 6/6/2023. Schedule H due 6/6/2023. Statement of Financial Affairs due 6/6/2023.Summary of Assets and Liabilities and Certain Statistical Information due 6/6/2023.Small Business Statement of Operations due 6/6/2023.Affidavit Pursuant to LR 2015 due by 6/5/2023.Official Form 201A due by 5/30/2023. (Rosenberg, Dana) (Entered: 05/30/2023)
May 31, 2023 4 Notice of Appearance and Request for Notice by Rachel Maman Kish Filed by on behalf of New York State Department of Environmental Conservation. (Kish, Rachel) (Entered: 05/31/2023)
May 31, 2023 5 Sua Sponte Order of Recusal. (Straile, T) (Entered: 05/31/2023)
May 31, 2023 6 Notice of Reassignment of Judge. Judge Robert E. Littlefield, Jr. added to case. Involvement of Judge Wendy A. Kinsella Terminated. Counsel for movant for any pending matters shall re-notice any scheduled hearings by filing and serving an amended notice of hearing that contains hearing information particular to the newly assigned judge. (Weiler, Sara) (Entered: 05/31/2023)
May 31, 2023 7 Notice of Appearance and Request for Notice by Andrew J Gershon Filed by on behalf of New York State Department of Environmental Conservation. (Gershon, Andrew) (Entered: 05/31/2023)
Jun 1, 2023 8 Notice of Appointment of Subchapter V Trustee. Michael Brummer-Trustee added to the case. Filed by U.S. Trustee. (Attachments: # 1 trustee verified statement)(Champion, Erin) (Entered: 06/01/2023)
Jun 1, 2023 9 Order Setting Last Day To File Proofs of Claim. Proofs of Claim or interest for other than a governmental unit has been fixed as September 12, 2023. The deadline to file proofs of claim or interest for a governmental unit has been fixed as November 27, 2023. (Rosenberg, Dana) (Entered: 06/01/2023)
Jun 1, 2023 10 Order Scheduling Section 1188 Conference and Related Deadline. Status hearing to be held on 7/26/2023 at 10:30 AM at Albany CourtRoom. Pre-Status Report Due By 7/12/2023. (Rosenberg, Dana) (Entered: 06/01/2023)
Jun 1, 2023 12 Court Certificate of Mailing (related document(s):10). (Rosenberg, Dana) (Entered: 06/01/2023)
Jun 1, 2023 13 Meeting of Creditors. 341(a) meeting to be held on 6/29/2023 at 10:00 AM at First Meeting Syracuse. Last day to object to discharge of certain debts 8/28/2023. Proofs of Claim due by 9/12/2023. Government Proof of Claim due by 11/27/2023. (Straile, T) (Entered: 06/01/2023)
Jun 1, 2023 14 Notice of Appearance and Request for Notice by Michael Arthur Weishaar Filed by on behalf of Central New York Raceway Park, Inc.. (Weishaar, Michael) (Entered: 06/01/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Northern Bankruptcy Court
Case number
5:2023bk30367
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wendy A. Kinsella
Chapter
11V
Filed
May 30, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amie J. Wilkinson
    Andrew J. Gershon, Asst Attorney General
    Bleacher Builders, Inc.
    BOND, SCHOENECK & KING, PLLC
    BOND, SCHOENECK & KING, PLLC
    Building Energy Solutions, LLC
    Carl Myers
    Central Square CSD
    CHA Consulting, Inc.
    Chuck Mancabelli, Sr.
    Clough Harbor & Associates
    Clough Harbor & Associates
    Clough Harbor & Associates
    Clough Harbor & Associates
    Clough Harbor & Associates
    There are 107 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Central New York Raceway Park, Inc.
    145 US Route 11
    Central Square, NY 13036
    OSWEGO-NY
    Tax ID / EIN: xx-xxx4363

    Represented By

    Scott J. Bogucki
    Gleichenhaus, Marchese & Weishaar, P.C.
    43 Court Street, Suite 930
    Buffalo, NY 14202
    716-845-6446
    Email: sbogucki@gmwlawyers.com
    Michael Arthur Weishaar
    Gleichenhaus Marchese & Weishaar, PC
    43 Court Street
    Suite 930
    Buffalo, NY 14202
    716-845-6446
    Fax : 716-845-6475
    Email: weishaaresq@gmail.com

    Trustee

    Michael Brummer-Trustee
    168 Farber Lane
    Williamsville, NY 14221

    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 #
    Mar 13 James R Smith 52 Inc 11V 5:2024bk30176
    Sep 20, 2023 James R Smith 52 Inc 11V 5:2023bk30673
    Oct 15, 2021 CNY Security Services, LLC 7 5:2021bk30794
    Jan 18, 2018 Tri Omega Realty, Inc. 11 5:2018bk30054
    Apr 6, 2017 APB Auto Sales, Inc. 7 5:17-bk-30499
    Jan 9, 2017 Peters Land Development, LLC 7 5:17-bk-30024
    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
    Oct 14, 2016 Cold Springs Terminal LLC 11 5:16-bk-31449
    Sep 6, 2016 Syrtex Corp. 7 5:16-bk-31255
    Jun 12, 2015 Syracuse Commercial Floors, Inc. 7 5:15-bk-30871
    Apr 2, 2015 Eclipse Real Estate Services, Inc. 7 5:15-bk-30470
    Jan 30, 2014 Thunder Bay Land & Development Corporation 7 5:14-bk-30112
    Oct 28, 2013 Supreme Energy LLC 11 5:13-bk-31886
    Jul 18, 2012 AVR Electric, LLC 7 5:12-bk-31353