Welcome to BusinessBankruptcies.com!

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

Lyell Plymouth Service Center, Inc.

COURT
New York Western Bankruptcy Court
CASE NUMBER
2:12-bk-21408
TYPE / CHAPTER
Voluntary / 11

Filed

8-27-12

Updated

9-14-23

Last Checked

8-28-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 28, 2012
Last Entry Filed
Aug 27, 2012

Docket Entries by Year

Aug 27, 2012 1 Petition Chapter 11 Voluntary Petition. Filing Fee Due: $1046.00. Filed by Lyell Plymouth Service Center, Inc. Chapter 11 Small Business Plan due by 06/24/2013. (Flag set: DsclsDue, PlnDue, SmBus) (Belluscio, John) (Entered: 08/27/2012)
Aug 27, 2012 2 Receipt of Statutory Fee for Voluntary Petition (Chapter 11)(2-12-21408) [misc,volp11] (1046.00). Receipt #10756011, Amount Received $1046.00. (U.S. Treasury) (Entered: 08/27/2012)
Aug 27, 2012 3 Notice to the Court of 341 assignment. 341 meeting will be held on: October 4, 2012 at 2:00 pm at Rochester. (TEXT ONLY EVENT). Filed by UST (Schmitt3, Kathleen) (Entered: 08/27/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Western Bankruptcy Court
Case number
2:12-bk-21408
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Paul R. Warren
Chapter
11
Filed
Aug 27, 2012
Type
voluntary
Terminated
Dec 31, 2013
Updated
Sep 14, 2023
Last checked
Aug 28, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anderson Auction & Realty Brokers
    Buchanan, Ingersoll & Rooney, P.C.
    Earthlink
    Emilio Muscianese
    EPi Printing & Finishing, Inc.
    HSBC Bank USA, N.A.
    Jane Morris
    John Clayton
    Key Bank
    Key Bank
    M&T Bank
    Menter, Rudin & Trivelpiece, P.C.
    Monroe County
    Monroe County Treasury
    New York State Department of
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lyell Plymouth Service Center, Inc.
    96 Lyell Avenue
    Rochester, NY 14608
    MONROE-NY
    Tax ID / EIN: xx-xxx4203

    Represented By

    John A. Belluscio
    400 Wilder Building
    1 East Main St.
    Rochester, NY 14614
    (585) 454-4635
    Email: jbelluscio@choiceonemail.com

    U.S. Trustee

    Kathleen Dunivin Schmitt
    Office of the United States Trustee
    100 State Street, Room 6090
    Rochester, NY 14614

    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
    Jan 19, 2012 Kodak Aviation Leasing LLC 11 1:12-bk-10209
    Jan 19, 2012 Kodak America, Ltd. 11 1:12-bk-10208
    Jan 19, 2012 Kodak (Near East), Inc. 11 1:12-bk-10207
    Jan 19, 2012 Far East Development Ltd. 11 1:12-bk-10205
    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