Welcome to BusinessBankruptcies.com!

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

Eclipse Real Estate Services, Inc.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:15-bk-30470
TYPE / CHAPTER
Voluntary / 7

Filed

4-2-15

Updated

9-13-23

Last Checked

5-4-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 3, 2015
Last Entry Filed
Apr 2, 2015

Docket Entries by Year

Apr 2, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Eclipse Real Estate Services, Inc.. Automatic Dismissal Deadline per 11 USC sec. 521(i) due 5/18/2015. Government Proof of Claim due by 9/29/2015. (Fintel, Edward) (Entered: 04/02/2015)
Apr 2, 2015 Receipt of Voluntary Petition (Chapter 7)(15-30470-5) [misc,volp7] ( 335.00) filing fee. Receipt number 8260996, amount $ 335.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 04/02/2015)
Apr 2, 2015 2 Notice of Deadlines. Corporate Resolution due 4/2/2015. (Davis, Mary) (Entered: 04/02/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
5:15-bk-30470
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Apr 2, 2015
Type
voluntary
Terminated
Sep 21, 2015
Updated
Sep 13, 2023
Last checked
May 4, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A Plus Abstracting
    Able Abstracts
    Absolute Title Abstracts
    Abstract & Title of Central MN
    Abstracting Services
    Abstractors Network Solutions
    Abstracts by McFadden
    Abstracts Plus Inc.
    Accent Title LLC
    Access Title Company
    Accutitle Services
    Acreage Title
    Acres Title Search
    Action Abstractors
    Action Real Estate Services
    There are 427 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Eclipse Real Estate Services, Inc.
    119 Church St.
    Syracuse, NY 13212
    ONONDAGA-NY
    Tax ID / EIN: xx-xxx7987

    Represented By

    Edward J. Fintel
    Edward J. Fintel & Associates
    P.O. Box 6451
    120 Walton Street, Ste. 203
    Syracuse, NY 13217-6451
    (315) 424-8252
    Fax : (315) 424-7990
    Email: ejfintel@aol.com

    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
    May 25, 2018 Datacom Holdings, LLC 11 5:2018bk30767
    May 25, 2018 Datacom Systems, Inc. 11 5:2018bk30766
    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
    Sep 6, 2016 Syrtex Corp. 7 5:16-bk-31255
    Oct 29, 2015 Grinner Properties LLC 11 5:15-bk-31572
    Feb 6, 2014 Tersal Construction Services, Inc. 11 5:14-bk-30164
    Oct 29, 2013 Brioschi Pharmaceuticals International, LLC 7 5:13-bk-31895
    Sep 17, 2013 Syracuse Packaging International, LLC 7 5:13-bk-31638
    Jul 18, 2012 AVR Electric, LLC 7 5:12-bk-31353
    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