Welcome to BusinessBankruptcies.com!

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

Maple Mountain Resort, LLC

COURT
New York Western Bankruptcy Court
CASE NUMBER
2:12-bk-21733
TYPE / CHAPTER
Voluntary / 11

Filed

11-1-12

Updated

9-13-23

Last Checked

11-2-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 2, 2012
Last Entry Filed
Nov 1, 2012

Docket Entries by Year

Nov 1, 2012 1 Petition Chapter 11 Voluntary Petition. Filing Fee Due: $1046.00. Filed by Maple Mountain Resort, LLC Chapter 11 Small Business Plan due by 08/28/2013. (Flag set: DsclsDue, PlnDue, SmBus) (McKeown, John) (Entered: 11/01/2012)
Nov 1, 2012 2 Receipt of Statutory Fee for Voluntary Petition (Chapter 11)(2-12-21733) [misc,volp11] (1046.00). Receipt #10854387, Amount Received $1046.00. (U.S. Treasury) (Entered: 11/01/2012)
Nov 1, 2012 3 Corporate Resolution. Filed by Debtor Maple Mountain Resort, LLC. (McKeown, John) (Entered: 11/01/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Western Bankruptcy Court
Case number
2:12-bk-21733
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Paul R. Warren
Chapter
11
Filed
Nov 1, 2012
Type
voluntary
Terminated
Mar 18, 2014
Updated
Sep 13, 2023
Last checked
Nov 2, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Blair & Roach LLC
    Donald W Bellaire, Sr
    Hodgson Russ Attorneys
    Nextpoint
    NYS Business Development Corp

    Parties

    Debtor

    Maple Mountain Resort, LLC
    3392 Truesdell Rd
    Warsaw, NY 14569
    STEUBEN-NY
    Tax ID / EIN: xx-xxx5139
    dba M-MAC @ Maple Mountain Resort, LLC

    Represented By

    John F. McKeown
    70 North Main Street
    Canandaigua, NY 14424
    (585) 396-9627
    Email: johnf.mckeown@gmail.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 #
    Mar 4, 2022 Lathan Equipment Co., LLC 11 1:2022bk10186
    Feb 5, 2020 Acme Holdings of N.Y., Inc. 11 1:2020bk10204
    Jan 17, 2019 Advanced Collision, Inc. 11 1:2019bk10083
    Feb 7, 2017 Advanced Collision, Inc. 11 1:17-bk-10232
    Nov 20, 2015 NU WAY SANITATION INC. 11 1:15-bk-12490
    May 15, 2015 East Saile Properties, LLC 11 1:15-bk-11050
    Apr 10, 2015 Center Point Transfer Station, Inc. 11 2:15-bk-20382
    Apr 10, 2015 Center Point Transfer Station, Inc. 11 1:15-bk-10697
    Jan 20, 2015 East Saile Properties, LLC 11 1:15-bk-10090
    May 19, 2014 Batavia's Driving Academy, Inc. 11 1:14-bk-11186
    Feb 5, 2014 East Saile Properties, LLC 11 1:14-bk-10251
    Jul 20, 2013 Genesee Earth Movers, Inc. 11 1:13-bk-11947
    Sep 7, 2012 LMC Power Systems, Inc. 11 2:12-bk-21463
    Mar 22, 2012 D&D DEVELOPERS, LTD 11 2:12-bk-20486
    Feb 21, 2012 CPAC, Inc. 11 1:12-bk-10715