Welcome to BusinessBankruptcies.com!

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

Finger Lakes Debt Partners, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:17-bk-10043
TYPE / CHAPTER
Voluntary / 11

Filed

1-11-17

Updated

9-13-23

Last Checked

2-13-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 12, 2017
Last Entry Filed
Jan 11, 2017

Docket Entries by Year

Jan 11, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 5/11/2017, Disclosure Statement due by 5/11/2017, Initial Case Conference due by 2/10/2017, Filed by Jonathan S. Pasternak of DelBello Donnellan Weingarten Wise & Wiederkehr, LLP on behalf of Finger Lakes Debt Partners, LLC. (Pasternak, Jonathan) (Entered: 01/11/2017)
Jan 11, 2017 Receipt of Voluntary Petition (Chapter 11)(17-10043) [misc,824] (1717.00) Filing Fee. Receipt number 11646136. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/11/2017)
Jan 11, 2017 2 Application to Employ DelBello Donnellan Weingarten Wise & Wiederkehr, LLP as Attorneys for the Debtor filed by Jonathan S. Pasternak on behalf of Finger Lakes Debt Partners, LLC. (Attachments: # 1 Pleading Affidavit of Disnterestedness # 2 Exhibit Proposed Order) (Pasternak, Jonathan) (Entered: 01/11/2017)
Jan 11, 2017 Judge Michael E. Wiles added to the case. (Porter, Minnie). (Entered: 01/11/2017)
Jan 11, 2017 3 Notice of Intra-District Transfer from the Manhattan Divisional Office to the White Plains Divisional Office. The new Case Number is 17-20000(rdd). (Porter, Minnie). Additional attachment(s) added on 1/11/2017 (Porter, Minnie). (Entered: 01/11/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:17-bk-10043
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Wiles
Chapter
11
Filed
Jan 11, 2017
Type
voluntary
Terminated
Jan 18, 2017
Updated
Sep 13, 2023
Last checked
Feb 13, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CORPORATION COUNSEL NYC
    INTERNAL REVENUE SERVICE
    LYRICAL PARTNERS, LP
    NYS DEPT OF TAX & FINANCE
    NYS UNEMPLOYMENT
    OFFICE OF THE U.S. TRUSTEE
    SECURITY EXCHANGE COMMISSION
    U.S. ATTORNEY'S OFFICE
    U.S. ATTORNEY'S OFFICE
    U.S. ATTORNEY'S OFFICE
    U.S. ATTORNEY'S OFFICE

    Parties

    Debtor

    Finger Lakes Debt Partners, LLC
    6214 Riverdale Avenue
    Suite 2C
    Bronx, NY 10471
    BRONX-NY
    Tax ID / EIN: xx-xxx3541

    Represented By

    Jonathan S. Pasternak
    DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
    One North Lexington Avenue
    White Plains, NY 10601
    (914) 681-0200
    Fax : (914) 684-0288
    Email: jpasternak@ddw-law.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 19 9-11 Wellesley LLC 11 1:2024bk40259
    Oct 30, 2023 9-11 Wellesley LLC 11 1:2023bk43955
    Sep 1, 2022 Palacios Drywall Incorporated 7 7:2022bk22672
    Sep 10, 2020 58 Bruce Avenue Corp. 11 7:2020bk23033
    Aug 11, 2019 K' Cafe Corp. dba Yukka Latin Bistro 11 1:2019bk12597
    May 29, 2019 Prince Fashions, Inc. 11 7:2019bk23079
    May 2, 2018 Chrisevan Corp. 11 7:2018bk22661
    May 1, 2018 Highland Cliffs, LLC. 11 7:2018bk22651
    Jan 11, 2017 Finger Lakes Debt Partners, LLC 11 7:17-bk-20000
    May 26, 2015 Nguyen Custom Woodworking LLC 11 7:15-bk-22740
    Jan 3, 2014 Blue Real Estate Holdings, LLC 11 7:14-bk-22007
    Aug 27, 2013 Crescent Beach Plaza, LLC 11 3:13-bk-05205
    Feb 14, 2012 667 East 187th Street, LLC 11 1:12-bk-10613
    Aug 18, 2011 Marrs Electric Sales Co., Inc. 11 7:11-bk-23666
    Jul 7, 2011 Bartizan Data Systems, LLC 11 7:11-bk-23340