Welcome to BusinessBankruptcies.com!

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

Petawatt Properties, LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:2024bk30234
TYPE / CHAPTER
Voluntary / 11V

Filed

3-29-24

Updated

4-1-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 5, 2024
Last Entry Filed
Apr 4, 2024

Docket Entries by Week of Year

Mar 29 1 Petition Chapter 11 Subchapter V, Voluntary Petition for Non-Individuals. Receipt Number O, Fee Amount $1738 Filed by Petawatt Properties, LLC . Chapter 11 Plan Small Business Subchapter V Due by 6/27/2024. (Bazan, Judy) (Entered: 03/29/2024)
Mar 29 2 Motion to Dismiss Case PURSUANT TO 11 U.S.C Ā§ 1112(b) FOR DISMISSAL OF THIS CASE Filed by U.S. Trustee. (Champion, Erin) (Entered: 03/29/2024)
Mar 29 3 Notice of Hearing on Default Motion. Hearing Scheduled for 5/9/2024 at 1130 a.m. in Syracuse Filed by U.S. Trustee (related document(s)2). Objections due by 5/2/2024. (Attachments: # 1 Certificate of Service) (Champion, Erin) (Entered: 03/29/2024)
Mar 29 4 Notice of Deadlines. 20 Largest Unsecured Creditors Mailing Matrix due 4/1/2024. Certification of 20 Largest Unsecured Creditors Matrix due 4/1/2024.Chapter 11 Statement of Your Current Monthly Income Form 122B Due 4/12/2024Affidavit Pursuant to LR 2015 due by 4/5/2024.Small Business Cash Flow Statement due 4/5/2024.Small Business Statement of Operations due 4/5/2024. (Bazan, Judy) (Entered: 03/29/2024)
Apr 1 5 BNC Certificate of Mailing. (related document(s):4). Notice Date 03/31/2024. (Admin.) (Entered: 04/01/2024)
Apr 1 Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 12400147 by JB. (admin) (Entered: 04/01/2024)
Apr 1 6 Notice of Appointment of Subchapter V Trustee. Michael Brummer-Trustee added to the case. Filed by U.S. Trustee. (Attachments: # 1 trustee's verified statement)(Champion, Erin) (Entered: 04/01/2024)
Apr 1 7 Order Setting Last Day To File Proofs of Claim . Proofs of Claim due by 6/7/2024. (Bazan, Judy) (Entered: 04/01/2024)
Apr 1 8 Meeting of Creditors. 341(a) meeting to be held on 4/30/2024 at 02:00 PM at First Meeting Syracuse. Last day to object to discharge of certain debts 7/1/2024. Proofs of Claim due by 6/7/2024. Government Proof of Claim due by 9/25/2024. (Bazan, Judy) (Entered: 04/01/2024)
Apr 1 9 Clerk's Notice Re: (related document(s):2). (Bazan, Judy) (Entered: 04/01/2024)
Apr 1 10 Order to Appear and Show Cause as to Why The Court Should Not Dismiss Case for Failure to Comply with LBR 9010-2. Show Cause hearing to be held on 4/11/2024 at 11:30 AM at Syracuse Courtroom. (Bazan, Judy) (Entered: 04/01/2024)
Apr 1 11 Court Certificate of Mailing (related document(s):10). (Bazan, Judy) (Entered: 04/01/2024)

There are 5 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 Northern Bankruptcy Court
Case number
5:2024bk30234
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wendy A. Kinsella
Chapter
11V
Filed
Mar 29, 2024
Type
voluntary
Updated
Apr 1, 2024
Last checked
Apr 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bitkern AG/ Hashtec
    Clatechnet Inc. (Luciano/ SLIC)
    Clatechnet Inc. (Luciano/SLIC)
    Constellation New Energy
    Constellation New Energy
    DVG ISSUER LIMITED
    Internal Revenue Service
    National Grid/ Niagara Mohawak
    National Grid/Niagara Mohawk
    NYS Dept. of Taxation and Finance
    O'Connell Electric Company
    O'Connell Electric Company
    O'Connell Electric Company
    O'Connell Electric Company
    O'Connell Electric Company
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Petawatt Properties, LLC
    695 West End Avenue
    Carthage, NY 13619
    JEFFERSON-NY
    Tax ID / EIN: xx-xxx9232

    Represented By

    Petawatt Properties, LLC
    PRO SE

    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*

    Represented By

    Erin Champion
    Office of the United States Trustee
    105 U.S. Courthouse
    10 Broad St.
    Utica, NY 13501
    Email:Ā USTPRegion02.UT.ECF@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 5, 2023 S3 Success LLC 7 5:2023bk30716
    Jul 17, 2023 R.W. Amell Enterprises, LLC 7 5:2023bk30483
    Mar 23, 2023 PRESTIGE BUILDERS OF N.Y., LLC 7 5:2023bk30162
    Feb 8, 2023 Black River Paper Company, Inc. 7 5:2023bk30054
    Sep 13, 2021 Above Reality Your Virtual Sports Complex, LLC 7 5:2021bk30717
    Jul 21, 2021 SNK Tools, LLC 7 5:2021bk30592
    Jan 27, 2021 Hunter's Auto Service & More, LLC 7 5:2021bk30049
    Oct 19, 2020 Mike's Tools, LLC 7 6:2020bk61113
    Aug 20, 2020 Kingdom Strongholds Ltd. 7 5:2020bk30911
    Feb 28, 2018 Carthage Acquisition, LLC parent case 11 5:2018bk30227
    Feb 28, 2018 Carthage Specialty Paperboard, Inc. and Carthage Acquisition, LLC 11 5:2018bk30226
    Jul 25, 2017 Crowder's Exit 49 Gas & Grocery, Inc. 7 5:17-bk-31039
    Oct 8, 2015 Fliptz, LLC 7 5:15-bk-31485
    Jul 30, 2015 U-LOCK IT, L.L.C. 11 5:15-bk-31143
    Mar 9, 2012 KLU Inc. 11 5:12-bk-30423