Docket Entries by Quarter
Aug 13, 2019 | 1 | Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Clearlake Land Co. Inc.. Chapter 11 Plan due by 12/11/2019. Disclosure Statement due by 12/11/2019. Government Proof of Claim due by 2/9/2020. (McCann, Thomas) (Entered: 08/13/2019) | |
---|---|---|---|
Aug 13, 2019 | Receipt of Voluntary Petition (Chapter 11)(19-61152-6) [misc,volp11] (1717.00) filing fee. Receipt number 10407600, amount $1717.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 08/13/2019) | ||
Aug 13, 2019 | 2 | Chapter 11 Plan of Reorganization Filed by Clearlake Land Co. Inc.. (McCann, Thomas) (Entered: 08/13/2019) | |
Aug 13, 2019 | 3 | Corporate Resolution Filed by Clearlake Land Co. Inc.. (McCann, Thomas) (Entered: 08/13/2019) | |
Aug 13, 2019 | 4 | Affirmation Re: Disinterestedness Filed by Clearlake Land Co. Inc.. (McCann, Thomas) (Entered: 08/13/2019) |
This case is closed and is no longer being updated.
Internal Revenue Service |
---|
New York State Dept. Tax. and Finance |
Securities and Exchange Commission |
St. Lawrence County Treasurer |
St. Lawrence County Treasurer |
St. Lawrence County Treasurer |
St. Lawrence County Treasurer |
St. Lawrence County Treasurer |
St. Lawrence County Treasurer |
St. Lawrence County Treasurer |
St. Lawrence County Treasurer |
Clearlake Land Co. Inc.
PO Box 280
Star Lake, NY 13690
ST. LAWRENCE-NY
Tax ID / EIN: xx-xxx0927
Thomas H. McCann
Thomas H. McCann, Esq.
3 Morton Street
Suite 3
Malone, NY 12953
518-483-5900
Fax : 518-483-5900
Email:Â thomasmccannesq@centralny.twcbc.com
U.S. Trustee
Office of the U.S. Trustee
10 Broad Street,
Room 105
Utica, NY 13501
(315) 793-8191
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Aug 8, 2017 | Clearlake Land Co. Inc. | 11 | 6:17-bk-61029 |