Welcome to BusinessBankruptcies.com!

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

LAS Property Management, LLC

COURT
New York Western Bankruptcy Court
CASE NUMBER
2:2023bk20241
TYPE / CHAPTER
Voluntary / 11

Filed

5-18-23

Updated

3-31-24

Last Checked

6-13-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 23, 2023
Last Entry Filed
May 22, 2023

Docket Entries by Month

May 18, 2023 1 Petition Chapter 11 Voluntary Petition(Non-Individual)(Non-Railroad). Filing Fee Due: $1738.00. Filed by LAS Property Management, LLC (Flag set: PlnDue) (MacKnight, David) (Entered: 05/18/2023)
May 18, 2023 2 Receipt of Statutory Fee for Voluntary Petition (Chapter 11)( 2-23-20241) [misc,volp11] (1738.00). Receipt #A14576019, Amount Received $1738.00. (U.S. Treasury) (Entered: 05/18/2023)
May 18, 2023 3 Judge Warren, U.S.B.J. added to case (TEXT ONLY EVENT) (Teutonico, C.) (Entered: 05/18/2023)
May 19, 2023 4 Notification of Case Opening Deficiency and/or Procedure Errors. Official Form 201, Question 7C - the NAICS code is missing. Statement Regarding Authority to Sign and File Petition and the Resolution of Board of Directors not signed. (Teutonico, C.) (Entered: 05/19/2023)
May 19, 2023 5 Notice to the Court of Telephonic 341 assignment. 341 meeting will be held on: 6/15/2023 at 02:00 Rochester 341. (TEXT ONLY EVENT). Filed by Assistant U.S. Trustee Kathleen Dunivin Schmitt (Schmitt, Kathleen) (Entered: 05/19/2023)
May 19, 2023 6 Order Designating Individual as Responsible Party and Directive for Employment of Counsel. Peter J. Soscia, Jr. designated as Principal. Signed on 5/19/2023 (Teutonico, C.) (Entered: 05/19/2023)
May 19, 2023 7 **TELEPHONIC** Meeting of Creditors Notice(Chapter 11). 341(a) meeting to be held on 6/15/2023 at 02:00 PM BY TELEPHONE. Deadline to File a Complaint to Determine Dischargeability of Certain Debts: 8/14/2023. (Teutonico, C.) (Entered: 05/19/2023)
May 22, 2023 8 BNC Certificate of Mailing - Meeting of Creditors. (re: related document(s)7 Meeting of Creditors Notice - Ch 11 & 12). Notice Date 05/21/2023. (Admin.) (Entered: 05/22/2023)
May 22, 2023 9 BNC Certificate of Mailing. (re: related document(s)4 Notification of Case Opening Deficiency). Notice Date 05/21/2023. (Admin.) (Entered: 05/22/2023)
May 22, 2023 10 BNC Certificate of Mailing - Order (re: related document(s)6 Chapter 11 Order to Cure Deficiencies and/or Designating DIP). Notice Date 05/21/2023. (Admin.) (Entered: 05/22/2023)

There are 2 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
New York Western Bankruptcy Court
Case number
2:2023bk20241
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Warren, U.S.B.J.
Chapter
11
Filed
May 18, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 13, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Rochester
    Corporation Counsel
    Erie Insurance Company
    Internal Revenue Service
    Internal Revenue Service
    Internal Revenue Service
    NYS Dept of Taxation & Finance
    Office of the U.S. Trustee
    Paul's Service II LLC
    Paul's Service II LLC
    Paul's Service II LLC
    Paul's Service II LLC
    Paul's Service II LLC
    Paul's Service II LLC
    Paul's Service II LLC
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    LAS Property Management, LLC
    717 Emerson Street
    Rochester, NY 14613
    MONROE-NY
    Tax ID / EIN: xx-xxx5307

    Represented By

    David D. MacKnight
    Lacy Katzen LLP
    600 Bausch & Lomb Place
    PO Box 22878
    Rochester, NY 14692
    585-454-5650
    Email: dmacknight@lacykatzen.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 23, 2022 Lumisys Holding Co. parent case 11 1:2022bk10786
    Aug 23, 2022 Carestream Health World Holdings, LLC parent case 11 1:2022bk10785
    Aug 23, 2022 Carestream Health Puerto Rico, LLC parent case 11 1:2022bk10784
    Aug 23, 2022 Carestream Health International Management Company parent case 11 1:2022bk10783
    Aug 23, 2022 Carestream Health International Holdings, Inc. parent case 11 1:2022bk10782
    Aug 23, 2022 Carestream Health Holdings, Inc. parent case 11 1:2022bk10781
    Aug 23, 2022 Carestream Health Canada Holdings, Inc. parent case 11 1:2022bk10780
    Aug 23, 2022 Carestream Health Acquisition, LLC parent case 11 1:2022bk10779
    Aug 23, 2022 Carestream Health, Inc. 11 1:2022bk10778
    Feb 2, 2018 Church of Christ on the Westside 11 2:2018bk20104
    Nov 10, 2016 Baltic Property Solutions, Inc. 11 1:16-bk-12276
    Mar 11, 2016 The Richmond Group, Inc. 7 2:16-bk-20258
    Aug 27, 2012 Lyell Plymouth Service Center, Inc. 11 2:12-bk-21408
    Jan 19, 2012 Eastman Kodak International Capital Company, Inc. 11 1:12-bk-10204
    Jan 19, 2012 Eastman Kodak Company 11 1:12-bk-10202