Welcome to BusinessBankruptcies.com!

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

Fernhill Realty Corp.

COURT
New York Western Bankruptcy Court
CASE NUMBER
1:14-bk-10417
TYPE / CHAPTER
Voluntary / 11

Filed

2-27-14

Updated

9-13-23

Last Checked

3-3-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 3, 2014
Last Entry Filed
Mar 3, 2014

Docket Entries by Year

Feb 27, 2014 Case Opened. Filed by Fernhill Realty Corp. (Flag set: PaperFile) (Leidolph, J.) (Entered: 02/27/2014)
Feb 27, 2014 1 Judge Michael J. Kaplan added to case (TEXT ONLY EVENT) (Pinto, M.) (Entered: 02/27/2014)
Feb 28, 2014 3 Chapter 11 Voluntary Petition Receipt #2441 for $1046.00. (Flag set: DsclsDue, PlnDue) (Pinto, M.) Clerks Note: Corrected receipt amount. Modified on 2/28/2014 (Pinto, M.). (Entered: 02/28/2014)
Feb 28, 2014 4 Notice to the Court of 341 assignment. 341 meeting will be held on: April 4, 2014 at 10:00 a.m. at US Trustee, 300 Pearl St., 4th Florr, Buffalo NY 14202. (TEXT ONLY EVENT). Filed by U.S. Trustee Joseph W. Allen (Allen4, Joseph) (Entered: 02/28/2014)
Feb 28, 2014 5 Clerk's Notice to Pay Statutory Fee issued for the amount of $167.00. (re: related document(s)3 Voluntary Petition (Chapter 11)). Filing Fee due by 3/10/2014. (Flag set: FeeDue) (Pinto, M.) (Entered: 02/28/2014)
Mar 3, 2014 6 BNC Certificate of Mailing. (re: related document(s)5 Clerk's Notice to Pay Statutory Fee). Notice Date 03/02/2014. (Admin.) (Entered: 03/03/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Western Bankruptcy Court
Case number
1:14-bk-10417
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael J. Kaplan
Chapter
11
Filed
Feb 27, 2014
Type
voluntary
Terminated
Apr 24, 2014
Updated
Sep 13, 2023
Last checked
Mar 3, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Corporation Tax
    Internal Revenue Service
    Mango Homes, Inc.
    NYS Dept. of Labor
    NYS Dept. of Taxation & Finance
    NYS Dept. of Taxation & Finance
    Peterson Marin
    Secretary of the Treasury
    U.S. Attorney
    U.S. Securities & Exchange Commission

    Parties

    Debtor

    Fernhill Realty Corp.
    346 Wyoming Ave.
    Buffalo, NY 14215
    ERIE-NY
    Tax ID / EIN: xx-xxx7541

    Represented By

    Fernhill Realty Corp.
    PRO SE

    U.S. Trustee

    Joseph W. Allen
    Office of the U.S. Trustee
    Olympic Towers
    300 Pearl Street, Suite 401
    Buffalo, NY 14202
    716-551-5541
    Tax ID / EIN: xx-xxx0000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 26, 2023 Grayson Unlimited, LLC 11 1:2023bk10380
    Oct 5, 2022 WNY Solutions Group 11 1:2022bk10916
    Oct 4, 2022 610 Norfolk Inc 11 1:2022bk10902
    Jun 7, 2022 Eve's NY Limo, Inc. 11 1:2022bk41300
    Mar 10, 2020 Lucky Rabbit, LLC 11 1:2020bk10406
    Dec 19, 2018 Alliance LTS Winchester, LLC parent case 11 5:2018bk31757
    Dec 19, 2018 Alliance Laundry and Textile Service of Atlanta, L parent case 11 5:2018bk31756
    Dec 19, 2018 Alliance Laundry & Textile Service, LLC parent case 11 5:2018bk31755
    Dec 19, 2018 Centerstone Linen Services, LLC and Alliance LTS Winchester, LLC 11 5:2018bk31754
    Sep 21, 2018 Hydra Technology Corporation 7 1:2018bk11868
    Jul 4, 2018 Fellowship World Inc 11 1:2018bk11306
    Dec 4, 2017 Advanced Educational Products, Inc. 11 1:17-bk-12576
    Mar 17, 2017 Fernhill Realty Corp. 11 1:17-bk-10505
    Aug 9, 2013 Phoenix Frontier, Inc. 7 1:13-bk-12128
    Nov 5, 2012 Eaton Associates, Inc. 11 1:12-bk-13421