Welcome to BusinessBankruptcies.com!

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

Eppy Electric LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
6:11-bk-61840
TYPE / CHAPTER
N/A / 11

Filed

8-30-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 31, 2011
Last Entry Filed
Aug 30, 2011

Docket Entries by Year

Aug 30, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Eppy Electric LLC. Small Business Chapter 11 Plan due by 02/27/2012. Disclosure Statement due by 02/27/2012. Government Proof of Claim due by 2/27/2012. (Zielenski-McGahey, Anne) (Entered: 08/30/2011)
Aug 30, 2011 Receipt of Voluntary Petition (Chapter 11)(11-61840-6) [misc,volp11] (1039.00) filing fee. Receipt number 6049042, amount $1039.00. (U.S. Treasury) (Entered: 08/30/2011)
Aug 30, 2011 2 Deficiency Deadlines Updated. Atty Disclosure Statement due 9/13/2011. List of all creditors due 8/30/2011. Corporate Resolution due 8/30/2011. Certification of Matrix due 8/30/2011. Certification of 20 Largest Creditor Matrix due 9/1/2011. Declaration Concerning Schedules due 9/13/2011. List of Equity Security Holders due 9/13/2011. 20 Largest Unsecured Creditors due 9/1/2011. Mailing Matrix due 8/30/2011. Schedules A-J due 9/13/2011. Statement of Financial Affairs due 9/13/2011. Summary of schedules due 9/13/2011.Affidavit Pursuant to LR 2015 due by 9/6/2011. (Davis, Mary) (Entered: 08/30/2011)
Aug 30, 2011 3 Certification of Mailing Matrix and Mailing Matrix Filed. Filed by Eppy Electric LLC. (Zielenski-McGahey, Anne) (Entered: 08/30/2011)
Aug 30, 2011 4 Declaration re: Corporate Resolution Filed by Eppy Electric LLC. (Zielenski-McGahey, Anne) (Entered: 08/30/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
6:11-bk-61840
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Diane Davis
Chapter
11
Filed
Aug 30, 2011
Terminated
Aug 6, 2013
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanta
    AT&T card
    Auburn Armature, Inc.
    Bank of America
    Bank of America
    Capitol One Bank
    Chase
    CST Co.
    Discover
    Edward Joy Electric LLC
    Eppy Electric LLC
    Gates-Cole Associates Inc. - Oneida
    GE Money Bank
    General Supply & Services
    GM card
    There are 21 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Eppy Electric LLC
    4895 State Route 365
    Verona, NY 13478
    Tax ID / EIN: xx-xxx4076

    Represented By

    Anne M. Zielenski-McGahey
    Kelly & Walthall, P.C.
    400 Mayro Bldg.
    Utica, NY 13501
    (315) 724-3158
    Fax : (315) 724-3150
    Email: amm@dreamscape.com

    U.S. Trustee

    Tracy Hope Davis
    Office of the U.S. Trustee
    10 Broad Street, Room 105
    Utica, NY 13501
    (315) 793-8191

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 19, 2023 Irving Technologies, LLC 7 6:2023bk60965
    Jan 27, 2022 Vino Cafe LLP 11V 6:2022bk60041
    Dec 30, 2021 Citgo Food Mart Inc. 7 6:2021bk60958
    Nov 14, 2019 Melco, Inc. 7 6:2019bk61595
    Apr 12, 2019 W.N.Y. Properties of Rochester, LLC 7 6:2019bk60502
    Oct 8, 2018 Herb Phillipson's Army and Navy Stores Inc. 11 6:2018bk61376
    Aug 7, 2018 W.N.Y. Properties of Rochester, LLC 11 6:2018bk61089
    Feb 12, 2018 W.N.Y. Properties of Rochester, LLC 11 6:2018bk60161
    Jan 8, 2018 Encore Property Management of Western New York, LL 11 2:2018bk20014
    Oct 25, 2017 Shots Sports Bar, Inc. 7 6:17-bk-61376
    Jun 24, 2016 TLB Contracting, LLC 11 6:16-bk-60895
    Apr 13, 2016 Encore Properties of Rochester, LLC 11 6:16-bk-60524
    Nov 20, 2015 Cowboy Industries, Inc. 7 4:15-bk-41859
    Sep 9, 2015 MidairUSA, Inc. 7 6:15-bk-61302
    Apr 24, 2012 Buck Run, Inc. 7 6:12-bk-60745