Welcome to BusinessBankruptcies.com!

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

Peters Land Development, LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:17-bk-30024
TYPE / CHAPTER
Voluntary / 7

Filed

1-9-17

Updated

9-13-23

Last Checked

2-10-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 10, 2017
Last Entry Filed
Jan 9, 2017

Docket Entries by Year

Jan 9, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Peters Land Development, LLC. Automatic Dismissal Deadline per 11 USC sec. 521(i) due 2/23/2017. Government Proof of Claim due by 7/10/2017. (Fintel, Edward) (Entered: 01/09/2017)
Jan 9, 2017 2 Notice of Deficiency sent to Edward J. Fintel (related document(s)1). Document Correction due by 1/11/2017. (Smith, Nicole) (Entered: 01/09/2017)
Jan 9, 2017 3 Meeting of Creditors with 341(a) meeting to be held on 02/17/2017 at 11:00 AM at First Meeting Syracuse. (admin, ) (Entered: 01/09/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
5:17-bk-30024
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Cangilos-Ruiz
Chapter
7
Filed
Jan 9, 2017
Type
voluntary
Terminated
Mar 9, 2018
Updated
Sep 13, 2023
Last checked
Feb 10, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A. Sheldon Gould, Esq.
    Accounts Receivable Management
    American Concrete Casting
    Bacon & Seiler Constructors, Inc
    Bank of America
    Bast Hatfield Construction, LLC
    California Contractors Supplies
    Couch White, LLP
    CRF Solutions
    Discover Platinum Card
    Drugscan
    Ferguson Waterworks
    First Niagara Risk Management
    First Niagara Risk Management
    First Niagara Risk Management
    There are 33 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Peters Land Development, LLC
    2600 U.S. Route 11
    Parish, NY 13131
    OSWEGO-NY
    Tax ID / EIN: xx-xxx9536

    Represented By

    Edward J. Fintel
    Edward J. Fintel & Associates
    120 Walton Street, Ste. 203
    Syracuse, NY 13202
    (315) 424-8252
    Fax : (315) 424-7990
    Email: ejfintel@aol.com

    Trustee

    William J. Leberman-Trustee
    One Lincoln Center
    110 W. Fayette Street
    Suite 1110
    Syracuse, NY 13202
    (315)478-1334

    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
    Feb 16, 2023 PCL Properties, LLC. 11V 5:2023bk30066
    Jul 16, 2021 Farm Swarming Inc. 7 5:2021bk30579
    Jul 3, 2019 Michaud Residential Health Services, Inc. 7 5:2019bk30926
    Jan 18, 2018 Tri Omega Realty, Inc. 11 5:2018bk30054
    Apr 6, 2017 APB Auto Sales, Inc. 7 5:17-bk-30499
    Oct 31, 2016 Performance Lacrosse Group Corp. parent case 11 1:16-bk-12390
    Oct 31, 2016 Performance Lacrosse Group Inc. parent case 11 1:16-bk-12378
    Oct 14, 2016 Cold Springs Terminal LLC 11 5:16-bk-31449
    Sep 6, 2016 Syrtex Corp. 7 5:16-bk-31255
    Jul 25, 2016 Ormsby Iron, LLC 7 5:16-bk-31051
    Jun 12, 2015 Syracuse Commercial Floors, Inc. 7 5:15-bk-30871
    Apr 2, 2015 Eclipse Real Estate Services, Inc. 7 5:15-bk-30470
    Jan 30, 2014 Thunder Bay Land & Development Corporation 7 5:14-bk-30112