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 Forest Products LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:2024bk30799
TYPE / CHAPTER
Voluntary / 7

Filed

9-19-24

Updated

9-20-24

Last Checked

9-20-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 20, 2024
Last Entry Filed
Sep 19, 2024

Docket Entries by Day

Sep 19 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Finger Lakes Forest Products LLC. Automatic Dismissal Deadline per 11 USC sec. 521(i) due 11/4/2024. Government Proof of Claim due by 03/18/2025. (Simonetta, Russell) (Entered: 09/19/2024)
Sep 19 Receipt of Voluntary Petition (Chapter 7)( 24-30799-5) [misc,volp7] ( 338.00) filing fee. Receipt number A11954981, amount $ 338.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 09/19/2024)
Sep 19 2 Meeting of Creditors with 341(a) meeting to be held on 10/25/2024 at 10:00 AM at Zoom.us/join - Leberman: Meeting 879 922 9878, Passcode 3929746792, Phone 1 (680) 214-4675. (Scheduled Automatic Assignment, shared account) (Entered: 09/19/2024)

Case Information

Court
New York Northern Bankruptcy Court
Case number
5:2024bk30799
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wendy A. Kinsella
Chapter
7
Filed
Sep 19, 2024
Type
voluntary
Updated
Sep 20, 2024
Last checked
Sep 20, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Finger Lakes Forest Products LLC
    c/o Colin R. Dean
    77 Melrose Road
    Auburn, NY 13021
    CAYUGA-NY
    Tax ID / EIN: xx-xxx9288

    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

    William J. Leberman-Trustee
    One Lincoln Center
    110 W. Fayette Street
    Suite 720
    Syracuse, NY 13202
    (315)478-1334

    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 4, 2023 SIMPLETECH REPAIR, LLC 11V 5:2023bk30542
    Feb 17, 2023 All Ways Concrete Pumping, LLC 11V 5:2023bk30069
    Oct 24, 2022 Pyramid Auto Group, Inc. 11V 5:2022bk30702
    Oct 24, 2022 FLX Enterprises of the Finger Lakes, LLC 11V 5:2022bk30701
    Dec 15, 2019 American Cierra Corporation 7 5:2019bk31705
    Sep 3, 2019 W.N.Y. Properties of Rochester, LLC 7 5:2019bk31219
    Dec 22, 2017 ICCO DESIGN BUILD INC 7 5:2017bk31696
    Dec 13, 2017 FRANK'S INN, LLC 7 5:2017bk31659
    Oct 22, 2017 Blackcreek Farm LLC 11 5:17-bk-31422
    May 19, 2017 EASA Acquisition II, LLC parent case 11 5:17-bk-30745
    May 19, 2017 EASA Acquisition I, LLC parent case 11 5:17-bk-30744
    May 19, 2017 Auburn Armature, Inc. 11 5:17-bk-30743
    Nov 29, 2016 New Beginnings Landscape Company, LLC 7 5:16-bk-31641
    Jun 10, 2016 ALVAGUILLE CORP. 7 5:16-bk-30853
    Dec 16, 2014 NIcholas Company of CNY Inc. 11 5:14-bk-31904