Welcome to BusinessBankruptcies.com!

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

PCL Properties, LLC.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:2023bk30066
TYPE / CHAPTER
Voluntary / 11V

Filed

2-16-23

Updated

9-13-23

Last Checked

3-13-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 21, 2023
Last Entry Filed
Feb 20, 2023

Docket Entries by Month

Feb 16, 2023 1 Petition Chapter 11 Subchapter V, Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by PCL Properties, LLC.. Chapter 11 Plan Small Business Subchapter V Due by 05/17/2023. (Oudemool, Dirk) (Entered: 02/16/2023)
Feb 16, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-30066-5) [misc,volp11] (1738.00) filing fee. Receipt number A11497905, amount $1738.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 02/16/2023)
Feb 17, 2023 2 Notice of Deadlines. Small Business Balance Sheet due 2/23/2023. Corporate Resolution due 2/16/2023. LLC Authorization/Resolution due 2/16/2023. Partnership/Limited Partnership/LLP Authorization/Resolution due 2/16/2023.Corporate Ownership Statement due 2/16/2023. 20 Largest Mailing Matrix due 2/23/2023. Certification of 20 Largest Creditor Matrix due 2/18/2023.Small Business Cash Flow Statement due 2/23/2023. 20 Largest Unsecured Creditors due 2/18/2023.Small Business Statement of Operations due 2/23/2023.Affidavit Pursuant to LR 2015 due by 2/23/2023.Official Form 201A due by 2/16/2023. (Straile, T) (Entered: 02/17/2023)
Feb 17, 2023 3 Sua Sponte Order of Recusal. (Straile, T) (Entered: 02/17/2023)
Feb 17, 2023 4 Notice of Reassignment of Judge. Judge Robert E. Littlefield, Jr. added to case. Involvement of Judge Wendy A. Kinsella Terminated. Counsel for movant for any pending matters shall re-notice any scheduled hearings by filing and serving an amended notice of hearing that contains hearing information particular to the newly assigned judge. (Weiler, Sara) (Entered: 02/17/2023)
Feb 17, 2023 5 Notice of Appointment of Subchapter V Trustee. Michael Brummer-Trustee added to the case. Filed by U.S. Trustee. (Attachments: # 1 Verified Statement of Subchapter V trustee)(Champion, Erin) (Entered: 02/17/2023)
Feb 17, 2023 6 Order Setting Last Day To File Proofs of Claim. Proofs of Claim due by 3/7/2023. Proofs of claim or interest for a governmental unit has been fixed as June 20, 2023. (Rosenberg, Dana) (Entered: 02/17/2023)
Feb 17, 2023 7 Meeting of Creditors. 341(a) meeting to be held on 3/22/2023 at 10:00 AM at First meeting Ch11 Albany. Proofs of Claim due by 3/7/2023. Government Proof of Claim due by 6/20/2023. (Rosenberg, Dana) (Entered: 02/17/2023)
Feb 17, 2023 8 Order Scheduling Section 1188 Conference and Related Deadline. Status hearing to be held on 4/5/2023 at 10:30 AM at Albany CourtRoom. Pre-Status Report Due By 3/22/2023. (Rosenberg, Dana) (Entered: 02/17/2023)
Feb 20, 2023 10 BNC Certificate of Mailing - Meeting of Creditors. (related document(s):7). Notice Date 02/19/2023. (Admin.) (Entered: 02/20/2023)

There are 3 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
5:2023bk30066
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wendy A. Kinsella
Chapter
11V
Filed
Feb 16, 2023
Type
voluntary
Terminated
May 15, 2023
Updated
Sep 13, 2023
Last checked
Mar 13, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMZ Group, LLC.
    AMZ Group, LLC.
    Archie Realty, LLC.
    Bivens & Associates Architect, PLLC.
    Bivens & Associates Architect, PLLC.
    Broadway Advance, LLC.
    Broadway Advance, LLC.
    City of Oswego
    City of Oswego
    County of Oswego
    Crowd Lending
    Crowd Lending
    Crowd Lending Fund One, LLC, as assignee of Custom
    Crowd Lending Fund One, LLC.
    EOTR Lending, LLC
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    PCL Properties, LLC.
    305 E. Seneca Steet
    Oswego, NY 13126
    OSWEGO-NY
    315-952-9233
    Tax ID / EIN: xx-xxx7559

    Represented By

    Dirk J. Oudemool
    333 East Onondaga Street
    Syracuse, NY 13202
    (315) 474-7447
    Fax : (315) 474-0425
    Email: dirkj5640@outlook.com

    Trustee

    Michael Brummer-Trustee
    168 Farber Lane
    Williamsville, NY 14221

    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 #
    Oct 18, 2023 Jam Pizza, Inc. 11V 5:2023bk30747
    May 30, 2023 Central New York Raceway Park, Inc. 11V 5:2023bk30367
    Mar 29, 2023 Panos Fitness of Onondaga, LLC parent case 11V 5:2023bk30185
    Mar 29, 2023 Panos Fitness, LLC 11V 5:2023bk30184
    Jul 16, 2021 Farm Swarming Inc. 7 5:2021bk30579
    Jul 3, 2019 Michaud Residential Health Services, Inc. 7 5:2019bk30926
    Jun 25, 2018 Home Advantage Plus, LLC 7 2:2018bk22760
    Apr 6, 2017 APB Auto Sales, Inc. 7 5:17-bk-30499
    Jan 9, 2017 Peters Land Development, LLC 7 5:17-bk-30024
    Oct 14, 2016 Cold Springs Terminal LLC 11 5:16-bk-31449
    Jul 25, 2016 Ormsby Iron, LLC 7 5:16-bk-31051
    Nov 3, 2015 Randy McCoy's Port Bay Marina, Inc. 7 2:15-bk-21250
    May 12, 2015 Baldwinsville Hospitality, LLC 11 5:15-bk-30699
    Jan 30, 2014 Thunder Bay Land & Development Corporation 7 5:14-bk-30112
    Oct 28, 2013 Supreme Energy LLC 11 5:13-bk-31886