Welcome to BusinessBankruptcies.com!

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

Frontier Food Service Corp.

COURT
New York Western Bankruptcy Court
CASE NUMBER
1:14-bk-11956
TYPE / CHAPTER
Voluntary / 11

Filed

8-26-14

Updated

9-13-23

Last Checked

8-27-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 27, 2014
Last Entry Filed
Aug 26, 2014

Docket Entries by Year

Aug 26, 2014 1 Petition Chapter 11 Voluntary Petition - Non Railroad. Filing Fee Due: $1717.00 Filed by Frontier Food Service Corp. Chapter 11 Small Business Plan due by 06/22/2015. (Flag set: DsclsDue, PlnDue, SmBus) (Gleichenhaus, Robert) (Entered: 08/26/2014)
Aug 26, 2014 2 Receipt of Statutory Fee for Voluntary Petition (Chapter 11)(1-14-11956) [misc,volp11] (1717.00). Receipt #11772166, Amount Received $1717.00. (U.S. Treasury) (Entered: 08/26/2014)
Aug 26, 2014 3 Judge Michael J. Kaplan added to case (TEXT ONLY EVENT) (Leidolph, J.) (Entered: 08/26/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Western Bankruptcy Court
Case number
1:14-bk-11956
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael J. Kaplan
Chapter
11
Filed
Aug 26, 2014
Type
voluntary
Terminated
Jul 11, 2016
Updated
Sep 13, 2023
Last checked
Aug 27, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alison Liggett
    Amanda Fischer
    Amy Christ
    Amy Dillemuth
    Angela Feness
    April Stahl
    Arthur G. Christy, Jr.
    Autumn Costello
    Barbara Stahl
    Blanca Harris
    Camille McCabe
    Cassandra Godios
    Catherine Creighton
    Chantal Costello
    Charlene Schwarz
    There are 84 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Frontier Food Service Corp.
    P.O. Box 903
    West Seneca, NY 14224
    ERIE-NY
    Tax ID / EIN: xx-xxx8256
    dba Frontier Catering

    Represented By

    Robert B. Gleichenhaus
    Gleichenhaus, Marchese & Weishaar, P.C.
    930 Convention Tower
    43 Court Street
    Buffalo, NY 14202
    (716) 845-6446
    Fax : 716-845-6475
    Email: RBG_GMF@hotmail.com

    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 #
    May 17, 2019 1130 Orchard Park Road, Inc. 11 1:2019bk11006
    Oct 24, 2017 Jobs for Babcock II, LLC 11 1:17-bk-12296
    Oct 23, 2017 Jobs for Babcock I, LLC 11 1:17-bk-12293
    Sep 25, 2017 GSPCO Contracting Inc 11 1:17-bk-11999
    Oct 13, 2016 GSPCO Contracting Inc 11 1:16-bk-12048
    Sep 23, 2015 Glenmar Corporation 11 1:15-bk-12035
    Dec 11, 2014 Tanning Bed, Inc. 7 1:14-bk-12790
    Oct 24, 2014 Seneca/Park Corp. 11 1:14-bk-12486
    Sep 23, 2014 Glenmar Corporation 11 1:14-bk-12189
    Oct 28, 2013 Seneca/Park Corp. 11 1:13-bk-12926
    Oct 28, 2013 760 seneca St. inc. 11 1:13-bk-12925
    May 21, 2013 Gifts Villa, LLC 11 1:13-bk-11384
    Mar 4, 2013 Glenmar Corporation 11 1:13-bk-10515
    Oct 28, 2012 Seneca/park corp. 11 1:12-bk-13331
    Sep 7, 2011 Dante Concrete, Inc. 11 1:11-bk-13104