Welcome to BusinessBankruptcies.com!

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

James R Smith 52 Inc

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:2023bk30673
TYPE / CHAPTER
Voluntary / 11V

Filed

9-20-23

Updated

3-31-24

Last Checked

10-17-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 25, 2023
Last Entry Filed
Sep 25, 2023

Docket Entries by Month

Sep 20, 2023 1 Petition Chapter 11 Subchapter V, Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by James R Smith 52 Inc. Chapter 11 Plan Small Business Subchapter V Due by 12/19/2023. (Orville, Peter) (Entered: 09/20/2023)
Sep 20, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-30673-5) [misc,volp11] (1738.00) filing fee. Receipt number A11667684, amount $1738.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 09/20/2023)
Sep 21, 2023 2 Notice of Deadlines. Atty Disclosure Statement due 9/27/2023.Small Business Balance Sheet due 9/27/2023. Corporate Resolution due 9/21/2023. 20 Largest Mailing Matrix due 9/21/2023.Small Business Cash Flow Statement due 9/27/2023. Declaration Concerning Schedules due 10/4/2023. List of Equity Security Holders due 10/4/2023.Schedule A/B due 10/4/2023. Schedule D due 10/4/2023.Schedule E/F due 10/4/2023. Schedule G due 10/4/2023. Schedule H due 10/4/2023. Statement of Financial Affairs due 10/4/2023.Summary of Assets and Liabilities and Certain Statistical Information due 10/4/2023.Small Business Statement of Operations due 9/27/2023.Affidavit Pursuant to LR 2015 due by 9/27/2023. (Ventura, Dina) (Entered: 09/21/2023)
Sep 21, 2023 3 Order Setting Last Day to File Proofs of Claim for other than a governmental unit as 11/29/2023. Setting the deadline to File Proofs of Claim for a governmental unit as 03/18/2024. (Ventura, Dina) (Entered: 09/21/2023)
Sep 21, 2023 4 Order Scheduling Section 1188 Conference and Related Deadline. Status hearing to be held on 11/2/2023 at 11:30 AM at Syracuse Courtroom. Pre-Status Report Due By 10/19/2023. (Ventura, Dina) (Entered: 09/21/2023)
Sep 22, 2023 5 Notice of Appointment of Subchapter V Trustee. Francis J. Brennan-Trustee added to the case. Filed by U.S. Trustee. (Attachments: # 1 Trustee Verified Statement)(Champion, Erin) (Entered: 09/22/2023)
Sep 22, 2023 6 Meeting of Creditors. 341(a) meeting to be held on 10/24/2023 at 02:00 PM at First Meeting Syracuse. Last day to object to discharge of certain debts 12/26/2023. Proofs of Claim due by 11/29/2023. Government Proof of Claim due by 3/18/2024. (Johnson, Colleen) (Entered: 09/22/2023)
Sep 24, 2023 7 BNC Certificate of Mailing. (related document(s):2). Notice Date 09/23/2023. (Admin.) (Entered: 09/24/2023)
Sep 24, 2023 8 BNC Certificate of Mailing. (related document(s):4). Notice Date 09/23/2023. (Admin.) (Entered: 09/24/2023)
Sep 25, 2023 9 BNC Certificate of Mailing - Meeting of Creditors. (related document(s):6). Notice Date 09/24/2023. (Admin.) (Entered: 09/25/2023)

Case Information

Court
New York Northern Bankruptcy Court
Case number
5:2023bk30673
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Sep 20, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 17, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Forward Financing, LLC
    Forward Financing, LLC
    Funding Metrics
    Internal Revenue Service
    Lendini
    Lendini
    Loan Funder LLC, Series 18279
    NYS Dept. of Taxation and Finance

    Parties

    Debtor

    James R Smith 52 Inc
    109 Marilyn Ave
    Syracuse, NY 13212
    ONONDAGA-NY
    Tax ID / EIN: xx-xxx0521

    Represented By

    Peter Alan Orville
    Orville & McDonald Law, PC
    30 Riverside Drive
    Binghamton, NY 13905
    607-770-1007
    Email: peteropc@gmail.com

    Trustee

    Francis J. Brennan-Trustee
    Nolan Heller Kauffman
    80 State Street, 11th Floor
    Albany, NY 12207
    (518) 449-3300

    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
    Oct 15, 2021 CNY Security Services, LLC 7 5:2021bk30794
    Jan 11, 2019 River Meadows, LLC 7 5:2019bk30022
    Oct 31, 2016 Performance Lacrosse Group Corp. parent case 11 1:16-bk-12390
    Oct 31, 2016 Performance Lacrosse Group Inc. parent case 11 1:16-bk-12378
    Oct 29, 2015 Grinner Properties LLC 11 5:15-bk-31572
    Apr 2, 2015 Eclipse Real Estate Services, Inc. 7 5:15-bk-30470
    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
    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
    Jul 18, 2012 AVR Electric, LLC 7 5:12-bk-31353