Welcome to BusinessBankruptcies.com!

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

Griffith Sternberg, LLC

COURT
New York Western Bankruptcy Court
CASE NUMBER
2:16-bk-21029
TYPE / CHAPTER
Voluntary / 11

Filed

9-13-16

Updated

9-13-23

Last Checked

10-17-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 14, 2016
Last Entry Filed
Sep 13, 2016

Docket Entries by Year

Sep 13, 2016 1 Petition Chapter 11 Voluntary Petition-Small Business(Non-Individual)(Non-Railroad). Filing Fee Due: $1717.00 Filed by Griffith Sternberg, LLC Chapter 11 Small Business Plan due by 07/10/2017. (Flag set: DsclsDue, PlnDue, SmBus) (Rasmussen, David) (Entered: 09/13/2016)
Sep 13, 2016 2 Receipt of Statutory Fee for Voluntary Petition (Chapter 11)(2-16-21029) [misc,volp11] (1717.00). Receipt #12532035, Amount Received $1717.00. (U.S. Treasury) (Entered: 09/13/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Western Bankruptcy Court
Case number
2:16-bk-21029
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Paul R. Warren
Chapter
11
Filed
Sep 13, 2016
Type
voluntary
Terminated
Nov 20, 2017
Updated
Sep 13, 2023
Last checked
Oct 17, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chemung Canal Trust Co.
    City of Elmira
    Corporation Tax
    Denice A. Hamm
    Elmira City School District
    Internal Revenue Service
    NYS Dept. of Labor
    NYS Dept. of Taxation & Finance
    NYS Dept. of Taxation & Finance
    Secretary of the Treasury
    U.S. Attorney
    U.S. Securities & Exchange Commission

    Parties

    Debtor

    Griffith Sternberg, LLC
    523 West Church Street
    Elmira, NY 14905
    CHEMUNG-NY

    Represented By

    David L. Rasmussen
    Davidson Fink, LLP
    28 East Main Street, Suite 1700
    Rochester, NY 14614
    585-756-5952
    Fax : 758-5105
    Email: drasmussen@davidsonfink.com

    U.S. Trustee

    Kathleen Dunivin Schmitt
    Office of the United States Trustee
    100 State Street, Room 6090
    Rochester, NY 14614
    Tax ID / EIN: xx-xxx0000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 16, 2022 Inspiration Estates, LLC 11 2:2022bk20382
    Oct 21, 2018 Brico Technologies, Inc. 11 2:2018bk21082
    Dec 7, 2017 Inspiration Estates, LLC 11 2:17-bk-21303
    May 18, 2017 Warnerworks, LLC 11 2:17-bk-20537
    Mar 5, 2017 Rondaxe Properties, LLC 11 2:17-bk-20207
    Aug 20, 2016 Airborne, Inc. 11 2:16-bk-20934
    Mar 9, 2015 JMC Title of Texas, LLC 7 2:15-bk-20213
    Sep 23, 2014 Kimrow, Inc. 7 7:14-bk-71214
    Jul 15, 2013 Cornerstone Homes, Inc. 11 2:13-bk-21103
    Jan 19, 2013 Marbrew, Inc. 11 2:13-bk-20116
    Sep 17, 2012 Collins and Walton Plumbing and Heating Contractor 11 2:12-bk-21501
    Aug 16, 2012 Elmira Downtown Arena, LLC 11 2:12-bk-21361
    Jun 28, 2012 NATIONAL TITLENET LLC 7 2:12-bk-21086
    Mar 8, 2012 Pembrook Pines Mass Media, N.A., Corp. 11 2:12-bk-20379
    Dec 30, 2011 AES Hickling, L.L.C. 11 1:11-bk-14142