Welcome to BusinessBankruptcies.com!

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

IFS Filing Systems LLC

COURT
New York Western Bankruptcy Court
CASE NUMBER
1:2019bk10412
TYPE / CHAPTER
Voluntary / 7

Filed

3-7-19

Updated

3-24-24

Last Checked

5-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 1, 2024
Last Entry Filed
Apr 19, 2024

Docket Entries by Quarter

There are 392 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jan 13, 2023 405 Declaration of Electronic Filing submitted. (TEXT ONLY EVENT) (Pinto, M.) (Entered: 01/13/2023)
Jan 16, 2023 406 BNC Certificate of Mailing. (re: related document(s)404 Deficiency Notice). Notice Date 01/15/2023. (Admin.) (Entered: 01/16/2023)
Jan 24, 2023 407 Amended Motion. (related doc(s): 400 Generic Motion, 403 Amended Motion) Filed on behalf of Interested Party Thomas J. Corey. (Pinto, M.) (Entered: 01/24/2023)
Jan 24, 2023 408 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)400 Generic Motion filed by Interested Party Thomas J. Corey, 403 Amended Motion filed by Interested Party Thomas J. Corey, 407 Amended Motion filed by Interested Party Thomas J. Corey). Hearing to be held on 2/6/2023 at 11:30 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for 400, Before Judge Carl L. Bucki. (Pinto, M.) (Entered: 01/24/2023)
Jan 24, 2023 409 Deficiency Notice. (re: related document(s)407 Amended Motion filed by Interested Party Thomas J. Corey). (Pinto, M.) (Entered: 01/24/2023)
Jan 24, 2023 410 Response to Motion of Thomas J. Corey re Western States Envelope claim (related document 407 Amended Motion). (Attachments: # 1 Certificate of Service) Filed by Trustee (Schlant, Mark) (Entered: 01/24/2023)
Jan 27, 2023 411 BNC Certificate of Mailing. (re: related document(s)409 Deficiency Notice). Notice Date 01/26/2023. (Admin.) (Entered: 01/27/2023)
Jan 27, 2023 412 Decision and Order. Signed on 1/27/2023. (RE: related document(s)384 Motion to Impose Automatic Stay). NOTICE OF ENTRY. (Pinto, M.) (Entered: 01/27/2023)
Jan 27, 2023 413 Objection to (related document 400 Generic Motion, 407 Amended Motion). (Attachments: # 1 Certificate of Service) Filed on behalf of Notice of Appearance Creditor Western States Envelope Company (Stilwell, Raymond) (Entered: 01/27/2023)
Jan 30, 2023 414 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)412 Decision and Order). Notice Date 01/29/2023. (Admin.) (Entered: 01/30/2023)
Show 10 more entries
Feb 10, 2023 425 Written Opinion. (DUPLICATE ENTRY. DOCKETED FOR SEARCHABILITY PURPOSES ONLY) Signed on 1/27/2023 (RE: related document(s)412 Decision and Order). (Pinto, M.) (Entered: 02/10/2023)
Mar 1, 2023 426 Response to (RE: related document(s)416 Motion to Object to Claim(s)). (Attachments: # 1 Certificate of Service) Filed by Trustee (Horwitz, Morris) (Entered: 03/01/2023)
Mar 6, 2023 427 Telephonic Hearing Held - Under advisement. Telephonic Appearances: M. Schlant, M. Horwitz (re: related document(s)417 Motion to Object to Claim(s)). (Gentz, M.) (Entered: 03/06/2023)
Mar 6, 2023 428 Telephonic Hearing Continued: Telephonic Appearances: M. Horwitz, M. Schlant (TEXT ONLY EVENT) (re: related document(s)416 Motion to Object to Claim(s)). Hearing to be held on 5/8/2023 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. Before Judge Carl L. Bucki.. (Gentz, M.) (Entered: 03/06/2023)
Mar 6, 2023 429 Order Granting Motion Objecting to Claim No. 36 (RE: related doc(s) 417 Motion to Object to Claim(s)). Signed on 3/6/2023. (LaBelle, L.) (Entered: 03/06/2023)
Mar 6, 2023 430 Memorandum of Law regarding claim objection (RE: related document(s)417 Motion to Object to Claim(s)) (Attachments: # 1 Certificate of Service) Filed by Trustee (Schlant, Mark) (Entered: 03/06/2023)
Mar 9, 2023 431 BNC Certificate of Mailing - Order (re: related document(s)429 Order on Motion Objecting to Claim(s)). Notice Date 03/08/2023. (Admin.) (Entered: 03/09/2023)
Mar 16, 2023 432 Motion to Approve Compromise under Rule 9019 regarding claims by and against Permclip Products Corporation (Attachments: # 1 Cover Notice # 2 Proposed Order) Filed by Trustee (Schlant, Mark) (Entered: 03/16/2023)
Mar 17, 2023 433 Hearing Set(BK Motion) (re: related document(s)432 Motion to Approve Compromise under Rule 9019). Hearing to be held on 4/10/2023 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for 432, Before Judge Carl L. Bucki. (Pinto, M.) (Entered: 03/17/2023)
Mar 20, 2023 434 BNC Certificate of Mailing - Hearing. (re: related document(s)433 Hearing Set (Bk Motion)). Notice Date 03/19/2023. (Admin.) (Entered: 03/20/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every other weekday morning.

Case Information

Court
New York Western Bankruptcy Court
Case number
1:2019bk10412
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Mar 7, 2019
Type
voluntary
Updated
Mar 24, 2024
Last checked
May 1, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    11225 Heather, LLC
    Aaron Marketing Co.
    Absorbtech Inc
    ACPO Ltd
    Actega Wit, Inc.
    Adm Corporation
    AmeriKen
    Avery Dennision / Fasson
    Blair Fire Protection
    Braden Sutphin Ink Co.
    Braden Sutphin Ink Company
    Brokerage and Transportation Sales
    c/o Mitchell - Handschuh Law Group
    Celeritas - Do Not Use
    Chesterfield Custom Inc.
    There are 76 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    IFS Filing Systems LLC
    c/o Lippes Mathias Wexler Friedman LLP
    50 Fountain Plaza, Suite 1700
    Buffalo, NY 14202
    ERIE-NY
    Tax ID / EIN: xx-xxx3390

    Represented By

    John A. Mueller
    Lippes Mathias Wexler Friedman, LLP
    50 Fountain Plaza, Ste. 1700
    Buffalo, NY 14202
    716-853-5100
    Fax : 716-853-5199
    Email: jmueller@lippes.com
    James C. Thoman
    Hodgson Russ LLP
    Guaranty Building
    140 Pearl Street
    Buffalo, NY 14202
    716-856-4000
    Fax : 716-819-4614
    Email: jthoman@hodgsonruss.com

    Trustee

    Mark J. Schlant
    1600 Main Place Tower
    350 Main St.
    Buffalo, NY 14202
    (716) 855-3200

    Represented By

    Zdarsky, Sawicki & Agostinelli LLP
    1600 Main Place Tower
    350 Main Street
    Buffalo, NY 14202

    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 #
    Jan 5 Lucky Rabbit, LLC 11 1:2024bk10015
    Feb 28, 2020 The Diocese of Buffalo, N.Y. 11 1:2020bk10322
    Apr 9, 2019 959 TAKA, INC. 11 1:2019bk10688
    Feb 20, 2019 Eight Zero Eight of WNY, Inc. 11 1:2019bk10281
    Oct 15, 2018 974 E. Delavan Trust 11 1:2018bk12158
    Oct 11, 2018 Hertel com corp 11 1:2018bk12095
    Oct 16, 2015 Pearl Allen LTD 11 1:15-bk-12224
    Oct 24, 2014 Niagara Street Properties, LTD 11 1:14-bk-12475
    Jul 2, 2014 256-260 Limited Partnership 11 1:14-bk-11582
    Mar 19, 2014 485 Michigan Inc 11 1:14-bk-10597
    Oct 28, 2013 Niagara Street Properties, LTD 11 1:13-bk-12907
    Oct 23, 2013 531 Franklin Street Revocable Trust 11 1:13-bk-12838
    Oct 25, 2012 Pearl Allen Ltd. 11 1:12-bk-13249
    Aug 24, 2012 TVGA Engineering, Surveying, P.C. 11 1:12-bk-12665
    Sep 21, 2011 531 Franklin Street Revocable Trust 11 1:11-bk-13273