Welcome to BusinessBankruptcies.com!

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

Eastwood Litho Impressions, LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:2024bk30553
TYPE / CHAPTER
Voluntary / 7

Filed

6-28-24

Updated

10-20-24

Last Checked

7-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 1, 2024
Last Entry Filed
Jul 1, 2024

Docket Entries by Week of Year

Jun 28 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Eastwood Litho Impressions, LLC. Automatic Dismissal Deadline per 11 USC sec. 521(i) due 08/12/2024. Government Proof of Claim due by 12/26/2024. (Simonetta, Russell) (Entered: 06/28/2024)
Jun 28 Receipt of Voluntary Petition (Chapter 7)( 24-30553-5) [misc,volp7] ( 338.00) filing fee. Receipt number A11890390, amount $ 338.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 06/28/2024)
Jun 28 2 Notice of Deadlines. Corporate Resolution due 6/28/2024. (Schaaf, Thomas) (Entered: 06/28/2024)
Jun 28 3 Meeting of Creditors with 341(a) meeting to be held on 8/2/2024 at 11:00 AM at Zoom.us/join - Dolson: Meeting ID 323 508 0913, Passcode 3313146614, Phone 1 (680) 206-6303. (Scheduled Automatic Assignment, shared account) (Entered: 06/28/2024)
Jul 1 4 BNC Certificate of Mailing - Meeting of Creditors. (related document(s):3). Notice Date 06/30/2024. (Admin.) (Entered: 07/01/2024)
Jul 1 5 BNC Certificate of Mailing. (related document(s):2). Notice Date 06/30/2024. (Admin.) (Entered: 07/01/2024)

Case Information

Court
New York Northern Bankruptcy Court
Case number
5:2024bk30553
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wendy A. Kinsella
Chapter
7
Filed
Jun 28, 2024
Type
voluntary
Updated
Oct 20, 2024
Last checked
Jul 1, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Eastwood Litho Impressions, LLC
    c/o Christian Cox
    PO Box 131
    Syracuse, NY 13206
    ONONDAGA-NY
    Tax ID / EIN: xx-xxx9520
    dba Eastwood Litho, Inc.

    Represented By

    Russell S. Simonetta
    Simonetta & Associates, P.C.
    6780 Northern Blvd.
    Suite 101
    East Syracuse, NY 13057
    315-472-3328
    Fax : 315-472-4321
    Email: simonettalaw@aol.com

    Trustee

    Steven Richard Dolson-Trustee
    The Law Offices of Steven R Dolson PLLC
    6320 Fly Road
    Suite 201
    East Syracuse, NY 13057
    315-423-3328

    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 2 Powerhouse Gym Syracuse, Inc. 7 5:2024bk30666
    Feb 23 Carrols LLC 15 1:2024bk10112
    Nov 30, 2020 BlueRock Energy, Inc. 11 5:2020bk31211
    Jun 19, 2020 The Roman Catholic Diocese of Syracuse, New York 11 5:2020bk30663
    Jan 11, 2019 River Meadows, LLC 7 5:2019bk30022
    May 25, 2018 Datacom Holdings, LLC 11 5:2018bk30767
    May 25, 2018 Datacom Systems, Inc. 11 5:2018bk30766
    Oct 29, 2015 Grinner Properties LLC 11 5:15-bk-31572
    Oct 20, 2015 Syracuse Laser Spa, LLC parent case 11 5:15-bk-31525
    Feb 25, 2015 Smith's Housewares and Restaurant Supply Disc 11 5:15-bk-30224
    Feb 6, 2014 Tersal Construction Services, Inc. 11 5:14-bk-30164
    Sep 17, 2013 Syracuse Packaging International, LLC 7 5:13-bk-31638
    Jun 4, 2012 Ridge Mountain, LLC 11 5:12-bk-31090
    Nov 16, 2011 Kevin J Sullivan and Oneonta Whoesale Foods Inc. 7 5:11-bk-32451
    Nov 3, 2011 EMGOTT, Inc. 11 5:11-bk-32370