Welcome to BusinessBankruptcies.com!

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

Icco Design Build Inc

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:2017bk31696
TYPE / CHAPTER
Voluntary / 7

Filed

12-22-17

Updated

9-13-23

Last Checked

1-17-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 25, 2017
Last Entry Filed
Dec 25, 2017

Docket Entries by Year

Dec 22, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by ICCO DESIGN BUILD INC. Automatic Dismissal Deadline per 11 USC sec. 521(i) due 2/5/2018. Government Proof of Claim due by 6/20/2018. (Champion, Maxsen) (Entered: 12/22/2017)
Dec 22, 2017 Receipt of Voluntary Petition (Chapter 7)(17-31696-5) [misc,volp7] ( 335.00) filing fee. Receipt number 9673450, amount $ 335.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 12/22/2017)
Dec 22, 2017 2 Notice of Deadlines. Corporate Resolution due 12/22/2017.Corporate Ownership Statement due 12/22/2017. (Schaaf, Thomas) (Entered: 12/22/2017)
Dec 22, 2017 3 Meeting of Creditors with 341(a) meeting to be held on 02/02/2018 at 09:30 AM at First Meeting Syracuse. (admin, ) (Entered: 12/22/2017)
Dec 22, 2017 4 Corporate Resolution Filed by ICCO DESIGN BUILD INC. (Champion, Maxsen) (Entered: 12/22/2017)
Dec 22, 2017 5 Statement of Corporate Ownership filed. Filed by ICCO DESIGN BUILD INC. (Champion, Maxsen) (Entered: 12/22/2017)
Dec 25, 2017 6 BNC Certificate of Mailing - Meeting of Creditors. (related document(s) (Related Doc # 3)). Notice Date 12/24/2017. (Admin.) (Entered: 12/25/2017)
Dec 25, 2017 7 BNC Certificate of Mailing. (related document(s) (Related Doc # 2)). Notice Date 12/24/2017. (Admin.) (Entered: 12/25/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
5:2017bk31696
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Cangilos-Ruiz
Chapter
7
Filed
Dec 22, 2017
Type
voluntary
Terminated
Mar 5, 2020
Updated
Sep 13, 2023
Last checked
Jan 17, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanta Credit Cards
    Bank of America
    CTB
    Cuddy & Ward
    GSI Group
    HSBC
    Jeffrey R. Martens
    Keevily Speo & Whitelaw
    RAD Equipements
    Wells Fargo Bank NA

    Parties

    Debtor

    ICCO DESIGN BUILD INC
    8934 N Street
    PO Box 1227
    Weedsport, NY 13166
    CAYUGA-NY
    Tax ID / EIN: xx-xxx7195

    Represented By

    Maxsen D Champion
    Maxsen D. Champion, Esq.
    2 South Street
    Suite 312
    Auburn, NY 13021
    315-664-2550
    Email: max2040@live.com

    Trustee

    Mary Lannon Fangio-Trustee
    Whitelaw & Fangio
    Hogan Block
    247-259 W. Fayette Street
    Syracuse, NY 13202
    (315) 472-7832

    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
    Mar 29, 2023 Panos Fitness, LLC 11V 5:2023bk30184
    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 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