Welcome to BusinessBankruptcies.com!

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

Grinner Properties LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:15-bk-31572
TYPE / CHAPTER
Voluntary / 11

Filed

10-29-15

Updated

9-13-23

Last Checked

11-30-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 30, 2015
Last Entry Filed
Oct 29, 2015

Docket Entries by Year

Oct 29, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Grinner Properties LLC. Small Business Chapter 11 Plan due by 04/26/2016. Disclosure Statement due by 04/26/2016. Government Proof of Claim due by 4/26/2016. (Fangio, Mary) (Entered: 10/29/2015)
Oct 29, 2015 Receipt of Voluntary Petition (Chapter 11)(15-31572-5) [misc,volp11] (1717.00) filing fee. Receipt number 8559269, amount $1717.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 10/29/2015)
Oct 29, 2015 2 Notice of Deadlines. Small Business Balance Sheet due 11/5/2015. Small Business Cash Flow Statement due 11/5/2015. Small Business Statement of Operations due 11/5/2015. Corporate Resolution due 10/29/2015. Affidavit Pursuant to LR 2015 due by 11/3/2015. Matrix for the 20 largest unsecured creditors due 11/2/2015. (Glasheen, Dorothy) (Entered: 10/29/2015)
Oct 29, 2015 3 Affidavit Re: Chapter 11 Debtor's Affidavit Filed by Grinner Properties LLC (related document(s)1). (Fangio, Mary) (Entered: 10/29/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
5:15-bk-31572
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Cangilos-Ruiz
Chapter
11
Filed
Oct 29, 2015
Type
voluntary
Terminated
Sep 15, 2016
Updated
Sep 13, 2023
Last checked
Nov 30, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chief Fiscal Officer
    Coast Transportation and Recycling LLC
    George Cottrel
    Gilles R.R. Abitbol, Esq.
    Internal Revenue Service
    Menninger Cleaning
    Michael Jones
    NYS Dept. of Taxation and Finance
    Paragon Environmental Construction, Inc.
    Securities and Exchange Commission
    Sheats & Bailey PLLC

    Parties

    Debtor

    Grinner Properties LLC
    15 Dippold Ave.
    Syracuse, NY 13208
    ONONDAGA-NY
    Tax ID / EIN: xx-xxx7754

    Represented By

    Mary Lannon Fangio
    Whitelaw & Fangio
    247-259 W. Fayette St.
    Syracuse, NY 13202
    (315) 472-7832
    Fax : (315) 472-7816
    Email: mary@fangiolaw.com

    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 #
    Mar 13 James R Smith 52 Inc 11V 5:2024bk30176
    Feb 23 Carrols LLC 15 1:2024bk10112
    Sep 20, 2023 James R Smith 52 Inc 11V 5:2023bk30673
    Jan 11, 2019 River Meadows, LLC 7 5:2019bk30022
    May 7, 2015 Superior Office Furniture, Inc. 7 5:15-bk-30676
    Feb 25, 2015 Smith's Housewares and Restaurant Supply Disc 11 5:15-bk-30224
    Aug 28, 2014 Jacobsen Rugs, Inc. 11 5:14-bk-31366
    May 2, 2014 El-Roh Realty Corporation 7 5:14-bk-30746
    May 2, 2014 Roth Steel Corporation 7 5:14-bk-30745
    May 2, 2014 CNY Car Crushers Inc. 7 5:14-bk-30747
    Mar 20, 2014 Ajax Integrated, LLC 11 5:14-bk-30435
    Feb 6, 2014 Tersal Construction Services, Inc. 11 5:14-bk-30164
    Oct 29, 2013 Brioschi Pharmaceuticals International, LLC 7 5:13-bk-31895
    Sep 17, 2013 Syracuse Packaging International, LLC 7 5:13-bk-31638
    Jun 4, 2012 Ridge Mountain, LLC 11 5:12-bk-31090