Welcome to BusinessBankruptcies.com!

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

Phoenix Frontier, Inc.

COURT
New York Western Bankruptcy Court
CASE NUMBER
1:13-bk-12128
TYPE / CHAPTER
Voluntary / 7

Filed

8-9-13

Updated

9-13-23

Last Checked

12-1-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2015
Last Entry Filed
Nov 18, 2015

Docket Entries by Year

There are 191 older docket entries.

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

login purchase single case subscribe now

Sep 1, 2014 205 BNC Certificate of Mailing - Order (re: related document(s)203 Amended Order). Notice Date 08/31/2014. (Admin.) (Entered: 09/01/2014)
Feb 9, 2015 206 Application for Compensation for Patricia Murphy, Consultant, Period: to, Fee: $4837.50, Expenses: $0. (Attachments: # 1 Exhibit billings from Murphy) Filed by Trustee (Horwitz, Morris) (Entered: 02/09/2015)
Feb 11, 2015 207 Order to Use Restricted Notice List Regarding Application For Compensation (Related Doc # 206) for Patricia Murphy . Signed on 2/11/2015. (LaBelle, L.) (Entered: 02/11/2015)
Feb 11, 2015 208 Hearing Set (re: related document(s)206 Application for Compensation filed by Trustee Morris L. Horwitz, Consultant Patricia Murphy). Hearing to be held on 3/11/2015 at 10:00 AM Buffalo Part I for 206, (LaBelle, L.) (Entered: 02/11/2015)
Feb 11, 2015 209 No Objection by UST. (TEXT ONLY EVENT) (RE: related document(s)206 Application for Compensation). Filed by U.S. Trustee Joseph W. Allen 11 (Allen1, Joseph) (Entered: 02/11/2015)
Feb 14, 2015 210 BNC Certificate of Mailing. (re: related document(s)208 Hearing (Bk Motion) Set). Notice Date 02/13/2015. (Admin.) (Entered: 02/14/2015)
Feb 14, 2015 211 BNC Certificate of Mailing - Order (re: related document(s)207 Order on Application for Compensation). Notice Date 02/13/2015. (Admin.) (Entered: 02/14/2015)
Mar 2, 2015 212 Notice of Change of Address filed by Robin Brown. (Flag set: AddChg:n) (LaBelle, L.) (Entered: 03/02/2015)
Mar 11, 2015 213 Hearing Held - APPROVED ; no objection by UST 209 Appearances: Trustee Morris L. Horwitz (TEXT ONLY EVENT) (re: related document(s)206 Application for Compensation filed by Trustee Morris L. Horwitz, Consultant Patricia Murphy). (LaBelle, L.) (Entered: 03/11/2015)
Mar 17, 2015 214 Order Granting Application For Compensation (Related Doc # 206) for Patricia Murphy, fees awarded: $4837.50, expenses awarded: $0.00 . Signed on 3/17/2015. (LaBelle, L.) (Entered: 03/17/2015)
Show 10 more entries
Aug 10, 2015 225 Adversary case 1-15-01046. 12 (Recovery of money/property - 547 preference). Complaint Filed by Morris L. Horwitz, as Chapter 7 Trustee of Phoenix Frontier, Inc. vs New York State Unemployment Insurance Division. Statutory Fee Due: $350 - DEFERRED (Attachments: # 1 Exhibit A) (Flag set: AP, APpending) (Lutterbein, Craig) CLERK'S NOTE: CORRECTED THAT FEE IS DEFERRED. Modified on 8/11/2015 (LaBelle, L.). (Entered: 08/10/2015)
Aug 10, 2015 226 Adversary case 1-15-01047. 12 (Recovery of money/property - 547 preference). Complaint Filed by Morris L. Horwitz, as Chapter 7 Trustee of Phoenix Frontier, Inc. vs Guarantee Insurance Company. Statutory Fee Due: $350 - DEFERRED. (Attachments: # 1 Exhibit A) (Flag set: AP, APpending) (Lutterbein, Craig) CLERK'S NOTE: CORRECTED THAT FEE IS DEFERRED. Modified on 8/11/2015 (LaBelle, L.). (Entered: 08/10/2015)
Aug 10, 2015 227 Adversary case 1-15-01048. 12 (Recovery of money/property - 547 preference). Complaint Filed by Morris L. Horwitz, as Chapter 7 Trustee of Phoenix Frontier, Inc. vs Frontier Lumber Company, Inc.. Statutory Fee Due: $350 - DEFERRED. (Attachments: # 1 Exhibit A) (Flag set: AP, APpending) (Lutterbein, Craig) CLERK'S NOTE: CORRECTED THAT FEE IS DEFERRED. Modified on 8/11/2015 (LaBelle, L.). (Entered: 08/10/2015)
Aug 10, 2015 228 Adversary case 1-15-01049. 12 (Recovery of money/property - 547 preference). Complaint Filed by Morris L. Horwitz, as Chapter 7 Trustee of Phoenix Frontier, Inc. vs Philadelphia Insurance Companies. Statutory Fee Due: $350 - DEFERRED. (Attachments: # 1 Exhibit A) (Flag set: AP, APpending) (Lutterbein, Craig) CLERK'S NOTE: CORRECTED THAT FEE IS DEFERRED. INCORRECT PDF ATTACHED. Modified on 8/11/2015 (LaBelle, L.). (Entered: 08/10/2015)
Aug 11, 2015 229 Fee Deferred for Adversary case 1:15-ap-1044. Receipt Number DEFERRED, Fee Amount $350.00. (TEXT ONLY EVENT) (re: related document(s)1 Complaint filed by Plaintiff Morris L. Horwitz). (Flag set: DEFER) (LaBelle, L.) (Entered: 08/11/2015)
Aug 11, 2015 230 Fee Deferred for Adversary case 1:15-ap-1045. Receipt Number DEFERRED, Fee Amount $350.00. (TEXT ONLY EVENT) (re: related document(s)1 Complaint filed by Plaintiff Morris L. Horwitz). (Flag set: DEFER) (LaBelle, L.) (Entered: 08/11/2015)
Aug 11, 2015 231 Fee Deferred for Adversary case 1:15-ap-1046. Receipt Number DEFERRED, Fee Amount $350.00. (TEXT ONLY EVENT) (re: related document(s)1 Complaint filed by Plaintiff Morris L. Horwitz). (Flag set: DEFER) (LaBelle, L.) (Entered: 08/11/2015)
Aug 11, 2015 232 Fee Deferred for Adversary case 1:15-ap-1047. Receipt Number DEFERRED, Fee Amount $350.00. (TEXT ONLY EVENT) (re: related document(s)1 Complaint filed by Plaintiff Morris L. Horwitz). (Flag set: DEFER) (LaBelle, L.) (Entered: 08/11/2015)
Aug 11, 2015 233 Fee Deferred for Adversary case 1:15-ap-1048. Receipt Number DEFERRED, Fee Amount $350.00. (TEXT ONLY EVENT) (re: related document(s)1 Complaint filed by Plaintiff Morris L. Horwitz). (Flag set: DEFER) (LaBelle, L.) (Entered: 08/11/2015)
Aug 11, 2015 234 Fee Deferred for Adversary case 1:15-ap-1049. Receipt Number DEFERRED, Fee Amount $350.00. (TEXT ONLY EVENT) (re: related document(s)1 Complaint filed by Plaintiff Morris L. Horwitz, 2 Amended Complaint filed by Plaintiff Morris L. Horwitz). (Flag set: DEFER) (LaBelle, L.) (Entered: 08/11/2015)

There are 10 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 Western Bankruptcy Court
Case number
1:13-bk-12128
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael J. Kaplan
Chapter
7
Filed
Aug 9, 2013
Type
voluntary
Terminated
Dec 21, 2018
Updated
Sep 13, 2023
Last checked
Dec 1, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron Thagard
    Ace Elevator Inspection Corp.
    Acme Broadway, LLC
    Adams Door Co. Inc.
    Adams' Door, Inc.
    Adpro sports
    ADT Security System Inc.
    AFCS
    Aflac Flex One
    Aflac New York
    Alfred Harf
    Alice Magierski
    Allied Waste Service #111
    Allied Waste Services #111
    Ally
    There are 314 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Phoenix Frontier, Inc.
    100 Leroy Avenue
    Buffalo, NY 14214
    ERIE-NY
    Tax ID / EIN: xx-xxx5451

    Represented By

    Beth Ann Bivona
    Damon Morey LLP
    The Avant Building
    200 Delaware Avenue
    Suite 1200
    Buffalo, NY 14202-2150
    (716) 856-5500
    Fax : 716-856-5510
    Email: bbivona@damonmorey.com
    William F. Savino
    Damon Morey LLP
    The Avant Building
    200 Delaware Avenue
    Suite 1200
    Buffalo, NY 14202-2150
    (716) 856-5500
    Email: wsavino@damonmorey.com

    U.S. Trustee

    Joseph W. Allen, 11
    Office of the U.S. Trustee
    Olympic Towers
    300 Pearl Street, Suite 401
    Buffalo, NY 14202
    716-551-5541
    Tax ID / EIN: xx-xxx0000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 26, 2023 Grayson Unlimited, LLC 11 1:2023bk10380
    Oct 5, 2022 WNY Solutions Group 11 1:2022bk10916
    Oct 4, 2022 610 Norfolk Inc 11 1:2022bk10902
    Mar 10, 2020 Lucky Rabbit, LLC 11 1:2020bk10406
    Dec 19, 2018 Alliance LTS Winchester, LLC parent case 11 5:2018bk31757
    Dec 19, 2018 Alliance Laundry and Textile Service of Atlanta, L parent case 11 5:2018bk31756
    Dec 19, 2018 Alliance Laundry & Textile Service, LLC parent case 11 5:2018bk31755
    Dec 19, 2018 Centerstone Linen Services, LLC and Alliance LTS Winchester, LLC 11 5:2018bk31754
    Sep 21, 2018 Hydra Technology Corporation 7 1:2018bk11868
    Dec 4, 2017 Advanced Educational Products, Inc. 11 1:17-bk-12576
    Mar 17, 2017 Fernhill Realty Corp. 11 1:17-bk-10505
    Feb 27, 2014 Fernhill Realty Corp. 11 1:14-bk-10417
    Oct 29, 2013 GEO Properties Corporation 11 1:13-bk-12928
    Nov 5, 2012 Eaton Associates, Inc. 11 1:12-bk-13421
    Aug 29, 2011 Beach-LaSalle Properties, LLC 11 1:11-bk-12967